Company NameENI UK Limited
Company StatusActive
Company Number00862823
CategoryPrivate Limited Company
Incorporation Date29 October 1965(58 years, 6 months ago)
Previous NameAGIP (U.K.) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMs Rosalyn Stallard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(51 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMr Richard Philip Waterlow
StatusCurrent
Appointed08 December 2020(55 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Fabio Castiglioni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed21 April 2022(56 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Luciano Maria Vasques
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed10 October 2022(56 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Richard Philip Waterlow
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(56 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Edoardo Cainer
Date of BirthJune 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed14 October 1992(26 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 1996)
RoleCompany Executive
Correspondence AddressVia Bellincioni 8
San Donato Milanese
Milan 20097
Foreign
Director NameMr Fabrizio Dadda
Date of BirthJune 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed14 October 1992(26 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 1994)
RoleCompany Executive
Correspondence AddressC/O Agip S P A
Via Emilia 1
San Donato Milanese
Milan 20097
Foreign
Director NameMr Franco Di Cesare
Date of BirthJuly 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed14 October 1992(26 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 1997)
RoleCompany Executive
Correspondence AddressVia M Cefalonia 49
San Donato Milanese
Milan 20097
Foreign
Secretary NameArturo Barone
NationalityBritish
StatusResigned
Appointed14 October 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address62 Pall Mall
London
SW1Y 5HZ
Director NameDomenico Esposito
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed30 June 1994(28 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressVia Triulziana 16 C
San Donato Milanese Milano
20097
Secretary NameRichard Ivan Shoylekov
NationalityBritish
StatusResigned
Appointed12 July 1995(29 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 2000)
RoleCompany Director
Correspondence AddressOstlers Cottage
Old Mill Farm Cowfold Road Bolney
Haywards Heath
West Sussex
RH17 5SE
Director NameAngelo Belotti
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed25 July 1997(31 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressVia Del Caravaggio 25
20144 Milano
Foreign
Director NameVincenzo Di Lorenzo
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2000(34 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2001)
RolePlanning And Control Manager
Correspondence AddressVia Vittorio Emanuele 50
Codogno
Milan
Foreign
Secretary NameDaragh Patrick Feltrim Fagan
NationalityBritish
StatusResigned
Appointed04 September 2000(34 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 July 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameGino Giannone
Date of BirthOctober 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed07 January 2002(36 years, 2 months after company formation)
Appointment Duration6 months (resigned 11 July 2002)
RoleOil Executive
Correspondence AddressVia Antonio Gramsci 47/A
20097 San Donato Milanese
Italy
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2002(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameCamillo Michele Gloria
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2002(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2004)
RoleSenior Vp Int Development & Tr
Correspondence AddressVia Trana N 2
Torino
Italy
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed21 August 2003(37 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2006)
RoleFinance And Control Manager
Correspondence AddressFlat 3
22 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameAlberto Chiarini
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2004(38 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address31 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameVincenzo Di Lorenzo
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2006(40 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2007)
RoleCompany Director
Correspondence AddressFlat 1
81 Cadogan Place
London
SW1X 9RP
Director NameCamillo Michele Gloria
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2006(40 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2009)
RoleCompany Director
Correspondence AddressVia Trana N 2
Torino
Italy
Secretary NameNicholas Mark Keenan
NationalityAustralian
StatusResigned
Appointed06 July 2007(41 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Gino Giannone
Date of BirthOctober 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed07 August 2007(41 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 2008)
RoleCompany Director
Correspondence AddressFirst Floor Flat 60 Cadogan Square
London
SW1X 0EE
Director NameAlberto Chiarini
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2007(42 years after company formation)
Appointment Duration12 months (resigned 27 October 2008)
RoleCompany Director
Correspondence Address97 Via Savona
Milan
20144
Director NameMr Paolo Formica
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed27 October 2008(43 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 27 Draycott Place
London
SW3 2SH
Director NameMr Marco Alvera'
Date of BirthAugust 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed27 October 2008(43 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2010)
RoleCompany Director
Correspondence Address29 Ennismore Gardens
London
SW7 1AD
Director NameMr Fabio Castiglioni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2009(43 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameClaudio Descalzi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2010(44 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMrs Mila Trezza
StatusResigned
Appointed15 November 2010(45 years after company formation)
Appointment Duration9 years, 11 months (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameOswaldo Chacon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEcuadorean
StatusResigned
Appointed10 April 2012(46 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameEnrico Cingolani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed02 November 2015(50 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Claudio De Marco
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed15 December 2016(51 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Gianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed13 June 2017(51 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 April 2021)
RoleCompany  Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Manfredi Giusto
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2019(54 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Nicolo' Aggogeri
Date of BirthAugust 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed08 April 2021(55 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ

Contact

Websiteeni.com

Location

Registered AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250m at £1Eni International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£663,733,000
Net Worth£219,779,000
Cash£15,384,000
Current Liabilities£236,644,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

17 May 2005Delivered on: 11 July 2005
Satisfied on: 16 January 2013
Persons entitled: Orkney Islands Council

Classification: Standard security which was presented for registration in scotland on 22 june dated 13 may and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 454.66 acres island of flotta orkney.
Fully Satisfied
17 September 2002Delivered on: 3 October 2002
Satisfied on: 19 April 2005
Persons entitled: Yahoo! UK Limited

Classification: Rent deposit deed
Secured details: £390,500.00 due or to become due from the company to the chargee.
Particulars: Property leased under the lease dated 3O october 2OO1.
Fully Satisfied
28 June 1983Delivered on: 11 July 1983
Satisfied on: 17 February 1989
Persons entitled: Credit Lyonnais

Classification: Supplemental debenture & assignation
Secured details: £300,000,000 from the company to the chargee under the terms of the supplemental debenture the scottish assignation and the english debenture.
Particulars: The rights, title and interest of the borrower in and to 1. the licence 2. the operating agreements (for full details see doc no M54).
Fully Satisfied
6 February 1981Delivered on: 13 February 1981
Satisfied on: 5 December 1991
Persons entitled: Phillips Petroleum Company United Kingdom Limited

Classification: Assignation
Secured details: All monies due or to become due from the company to the chargee under the terms of a joint operating agreement (as amended) dated 7.4.78.
Particulars: The chargeable interests of agip as defined in clause 12.08 of the joint operating agreement dated 7.4.78.
Fully Satisfied
6 February 1981Delivered on: 13 February 1981
Satisfied on: 5 December 1991
Persons entitled: Phillips Petroleum Company United Kingdom Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a joint operating agreement (as amended) dated 7.4.78.
Particulars: The chargeable interests of agip as defined in clause 12.08 of the joint operating agreement dated 7.4.78.
Fully Satisfied
6 February 1981Delivered on: 12 February 1981
Satisfied on: 17 February 1989
Persons entitled: Credit Lyonnais

Classification: Scottish assignation
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3.2.81 and any of the financing documents.
Particulars: The whole right title & interest of the company in and to the licence and the operating agreement as shown in doc M51 and attached sheet.
Fully Satisfied
6 February 1981Delivered on: 12 February 1981
Satisfied on: 17 February 1989
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3.2.81 and any of the financing documents.
Particulars: By way of first legal charge the legally mortgaged property as shown in doc M50 by way of first floating charge the mortgaged property as shown in doc M50 and attached sheet.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
15 December 2020Solvency Statement dated 01/12/20 (1 page)
15 December 2020Statement of capital on 15 December 2020
  • GBP 50,000,000
(3 pages)
15 December 2020Statement by Directors (1 page)
15 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2020Appointment of Mr Richard Philip Waterlow as a secretary on 8 December 2020 (2 pages)
8 December 2020Termination of appointment of Mila Trezza as a secretary on 30 October 2020 (1 page)
12 August 2020Termination of appointment of Manfredi Giusto as a director on 6 August 2020 (1 page)
2 July 2020Full accounts made up to 31 December 2019 (54 pages)
11 February 2020Notification of Eni S.P.A as a person with significant control on 1 February 2019 (2 pages)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 February 2020Withdrawal of a person with significant control statement on 11 February 2020 (2 pages)
18 December 2019Appointment of Adriano Mongini as a director on 10 December 2019 (2 pages)
28 November 2019Appointment of Manfredi Giusto as a director on 18 November 2019 (2 pages)
28 November 2019Termination of appointment of Francesca Rinaldi as a director on 18 November 2019 (1 page)
2 September 2019Termination of appointment of Carlo Vito Russo as a director on 1 September 2019 (1 page)
2 September 2019Appointment of Mr Ciro Antonio Pagano as a director on 1 September 2019 (2 pages)
4 June 2019Full accounts made up to 31 December 2018 (52 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
2 October 2018Termination of appointment of Luigi Piro as a director on 27 September 2018 (1 page)
6 June 2018Full accounts made up to 31 December 2017 (49 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
3 October 2017Director's details changed for Mr Carlo Vito Russo on 27 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Carlo Vito Russo on 27 September 2017 (2 pages)
14 August 2017Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages)
14 August 2017Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages)
10 August 2017Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages)
10 August 2017Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages)
9 August 2017Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages)
9 August 2017Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages)
7 July 2017Termination of appointment of Enrico Cingolani as a director on 6 July 2017 (1 page)
7 July 2017Termination of appointment of Enrico Cingolani as a director on 6 July 2017 (1 page)
7 July 2017Appointment of Mr Carlo Vito Russo as a director on 6 July 2017 (2 pages)
7 July 2017Appointment of Mr Carlo Vito Russo as a director on 6 July 2017 (2 pages)
28 June 2017Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page)
28 June 2017Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page)
26 June 2017Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages)
26 June 2017Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages)
21 June 2017Full accounts made up to 31 December 2016 (49 pages)
21 June 2017Full accounts made up to 31 December 2016 (49 pages)
14 June 2017Appointment of Ms Francesca Rinaldi as a director on 31 May 2017 (2 pages)
14 June 2017Appointment of Ms Francesca Rinaldi as a director on 31 May 2017 (2 pages)
14 June 2017Termination of appointment of Claudio De Marco as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Claudio De Marco as a director on 31 May 2017 (1 page)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
11 January 2017Director's details changed for Enrico Cingolani on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Enrico Cingolani on 10 January 2017 (2 pages)
20 December 2016Appointment of Mr Claudio De Marco as a director on 15 December 2016 (2 pages)
20 December 2016Termination of appointment of Paolo Morandotti as a director on 15 December 2016 (1 page)
20 December 2016Termination of appointment of Paolo Morandotti as a director on 15 December 2016 (1 page)
20 December 2016Appointment of Mrs Rosalyn Stallard as a director on 15 December 2016 (2 pages)
20 December 2016Appointment of Mr Claudio De Marco as a director on 15 December 2016 (2 pages)
20 December 2016Appointment of Mrs Rosalyn Stallard as a director on 15 December 2016 (2 pages)
25 July 2016Director's details changed for Luigi Piro on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Luigi Piro on 25 July 2016 (2 pages)
8 June 2016Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages)
8 June 2016Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages)
6 June 2016Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page)
6 June 2016Appointment of Luigi Piro as a director on 17 May 2016 (2 pages)
6 June 2016Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page)
6 June 2016Appointment of Luigi Piro as a director on 17 May 2016 (2 pages)
2 June 2016Full accounts made up to 31 December 2015 (47 pages)
2 June 2016Full accounts made up to 31 December 2015 (47 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 250,000,000
(5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 250,000,000
(5 pages)
4 November 2015Termination of appointment of Franco Magnani as a director on 2 November 2015 (1 page)
4 November 2015Appointment of Enrico Cingolani as a director on 2 November 2015 (2 pages)
4 November 2015Appointment of Enrico Cingolani as a director on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of Franco Magnani as a director on 2 November 2015 (1 page)
4 November 2015Appointment of Enrico Cingolani as a director on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of Franco Magnani as a director on 2 November 2015 (1 page)
14 September 2015Appointment of Paolo Morandotti as a director on 28 August 2015 (2 pages)
14 September 2015Appointment of Paolo Morandotti as a director on 28 August 2015 (2 pages)
22 May 2015Full accounts made up to 31 December 2014 (55 pages)
22 May 2015Full accounts made up to 31 December 2014 (55 pages)
13 March 2015Termination of appointment of Claudio Granata as a director on 12 March 2015 (1 page)
13 March 2015Termination of appointment of Claudio Granata as a director on 12 March 2015 (1 page)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 250,000,000
(5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 250,000,000
(5 pages)
6 October 2014Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages)
6 October 2014Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page)
6 October 2014Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page)
6 October 2014Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages)
4 September 2014Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages)
4 September 2014Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages)
27 May 2014Termination of appointment of Claudio Descalzi as a director (1 page)
27 May 2014Appointment of Mr Franco Magnani as a director (2 pages)
27 May 2014Appointment of Mr Franco Magnani as a director (2 pages)
27 May 2014Termination of appointment of Claudio Descalzi as a director (1 page)
16 May 2014Full accounts made up to 31 December 2013 (54 pages)
16 May 2014Full accounts made up to 31 December 2013 (54 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 250,000,000
(5 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 250,000,000
(5 pages)
24 June 2013Full accounts made up to 31 December 2012 (55 pages)
24 June 2013Full accounts made up to 31 December 2012 (55 pages)
26 March 2013Termination of appointment of Paolo Formica as a director (1 page)
26 March 2013Termination of appointment of Paolo Formica as a director (1 page)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 November 2012Director's details changed for Mr Paolo Formica on 11 November 2012 (2 pages)
21 November 2012Director's details changed for Mr Paolo Formica on 11 November 2012 (2 pages)
6 November 2012Director's details changed for Claudio Descalzi on 1 December 2011 (2 pages)
6 November 2012Director's details changed for Claudio Descalzi on 1 December 2011 (2 pages)
6 November 2012Director's details changed for Claudio Descalzi on 1 December 2011 (2 pages)
22 October 2012Termination of appointment of Cristian Signoretto as a director (1 page)
22 October 2012Appointment of Claudio Granata as a director (2 pages)
22 October 2012Termination of appointment of Cristian Signoretto as a director (1 page)
22 October 2012Appointment of Claudio Granata as a director (2 pages)
18 July 2012Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages)
18 July 2012Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages)
23 May 2012Full accounts made up to 31 December 2011 (57 pages)
23 May 2012Full accounts made up to 31 December 2011 (57 pages)
24 April 2012Termination of appointment of Marco Talamonti as a director (1 page)
24 April 2012Termination of appointment of Marco Talamonti as a director (1 page)
24 April 2012Appointment of Oswaldo Chacon as a director (2 pages)
24 April 2012Appointment of Oswaldo Chacon as a director (2 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
22 September 2011Appointment of Philip Duncan Hemmens as a director (2 pages)
22 September 2011Appointment of Philip Duncan Hemmens as a director (2 pages)
22 September 2011Termination of appointment of Franco Polo as a director (1 page)
22 September 2011Termination of appointment of Franco Polo as a director (1 page)
26 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 July 2011Statement of company's objects (2 pages)
26 July 2011Statement of company's objects (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (56 pages)
30 March 2011Full accounts made up to 31 December 2010 (56 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
23 November 2010Appointment of Mrs Mila Trezza as a secretary (1 page)
23 November 2010Appointment of Mrs Mila Trezza as a secretary (1 page)
18 November 2010Termination of appointment of Nicholas Keenan as a secretary (1 page)
18 November 2010Termination of appointment of Nicholas Keenan as a secretary (1 page)
28 October 2010Termination of appointment of Marco Alvera' as a director (1 page)
28 October 2010Termination of appointment of Marco Alvera' as a director (1 page)
21 July 2010Termination of appointment of Fabio Castiglioni as a director (1 page)
21 July 2010Termination of appointment of Fabio Castiglioni as a director (1 page)
21 July 2010Appointment of Franco Polo as a director (2 pages)
21 July 2010Appointment of Franco Polo as a director (2 pages)
30 April 2010Full accounts made up to 31 December 2009 (54 pages)
30 April 2010Full accounts made up to 31 December 2009 (54 pages)
1 March 2010Appointment of Claudio Descalzi as a director (2 pages)
1 March 2010Termination of appointment of Alessandro Puliti as a director (1 page)
1 March 2010Termination of appointment of Alessandro Puliti as a director (1 page)
1 March 2010Appointment of Claudio Descalzi as a director (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
17 February 2010Termination of appointment of Michael Michell as a director (1 page)
17 February 2010Appointment of Alessandro Puliti as a director (2 pages)
17 February 2010Appointment of Alessandro Puliti as a director (2 pages)
17 February 2010Termination of appointment of Michael Michell as a director (1 page)
2 February 2010Appointment of Cristian Signoretto as a director (2 pages)
2 February 2010Appointment of Cristian Signoretto as a director (2 pages)
4 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
4 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
4 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
18 November 2009Director's details changed for Marco Talamonti on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Marco Talamonti on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages)
6 August 2009Appointment terminated director camillo gloria (1 page)
6 August 2009Appointment terminated director camillo gloria (1 page)
3 August 2009Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page)
3 August 2009Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page)
25 June 2009Resolutions
  • RES13 ‐ Section 175 11/05/2009
(1 page)
25 June 2009Resolutions
  • RES13 ‐ Section 175 11/05/2009
(1 page)
19 June 2009Appointment terminated director luigino lusuriello (1 page)
19 June 2009Director appointed mr fabio castiglioni (2 pages)
19 June 2009Director appointed mr fabio castiglioni (2 pages)
19 June 2009Appointment terminated director luigino lusuriello (1 page)
11 May 2009Full accounts made up to 31 December 2008 (54 pages)
11 May 2009Full accounts made up to 31 December 2008 (54 pages)
20 February 2009Return made up to 31/01/09; full list of members (5 pages)
20 February 2009Return made up to 31/01/09; full list of members (5 pages)
10 December 2008Director's change of particulars / paolo formica / 09/12/2008 (1 page)
10 December 2008Director's change of particulars / paolo formica / 09/12/2008 (1 page)
10 November 2008Director appointed mr paolo formica (1 page)
10 November 2008Appointment terminated director alberto chiarini (1 page)
10 November 2008Director appointed mr paolo formica (1 page)
10 November 2008Director appointed mr marco alvera' (1 page)
10 November 2008Director appointed mr marco alvera' (1 page)
10 November 2008Appointment terminated director alberto chiarini (1 page)
10 November 2008Appointment terminated director gino giannone (1 page)
10 November 2008Appointment terminated director gino giannone (1 page)
30 July 2008Director's change of particulars / gino giannone / 21/07/2008 (2 pages)
30 July 2008Director's change of particulars / gino giannone / 21/07/2008 (2 pages)
13 May 2008Full accounts made up to 31 December 2007 (49 pages)
13 May 2008Full accounts made up to 31 December 2007 (49 pages)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007Secretary resigned (1 page)
21 June 2007Full accounts made up to 31 December 2006 (42 pages)
21 June 2007Full accounts made up to 31 December 2006 (42 pages)
26 April 2007Registered office changed on 26/04/07 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page)
26 April 2007Registered office changed on 26/04/07 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
30 June 2006Full accounts made up to 31 December 2005 (40 pages)
30 June 2006Full accounts made up to 31 December 2005 (40 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
11 July 2005Particulars of mortgage/charge (5 pages)
11 July 2005Particulars of mortgage/charge (5 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Full accounts made up to 31 December 2004 (40 pages)
5 April 2005Full accounts made up to 31 December 2004 (40 pages)
1 February 2005Return made up to 31/01/05; full list of members (8 pages)
1 February 2005Return made up to 31/01/05; full list of members (8 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
29 April 2004Full accounts made up to 31 December 2003 (40 pages)
29 April 2004Full accounts made up to 31 December 2003 (40 pages)
23 February 2004Return made up to 31/01/04; full list of members (8 pages)
23 February 2004Return made up to 31/01/04; full list of members (8 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
3 June 2003Full accounts made up to 31 December 2002 (42 pages)
3 June 2003Full accounts made up to 31 December 2002 (42 pages)
16 April 2003Memorandum and Articles of Association (23 pages)
16 April 2003Memorandum and Articles of Association (23 pages)
10 April 2003Company name changed agip (U.K.) LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed agip (U.K.) LIMITED\certificate issued on 10/04/03 (2 pages)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
9 February 2003Return made up to 31/01/03; full list of members (8 pages)
9 February 2003Return made up to 31/01/03; full list of members (8 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
30 July 2002Return made up to 30/06/02; full list of members (8 pages)
30 July 2002Return made up to 30/06/02; full list of members (8 pages)
23 April 2002Full accounts made up to 31 December 2001 (36 pages)
23 April 2002Full accounts made up to 31 December 2001 (36 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
27 January 2002Secretary's particulars changed (1 page)
27 January 2002Secretary's particulars changed (1 page)
7 November 2001Return made up to 05/11/01; full list of members (8 pages)
7 November 2001Return made up to 05/11/01; full list of members (8 pages)
23 July 2001Secretary's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
23 July 2001Secretary's particulars changed (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
14 May 2001Full accounts made up to 31 December 2000 (35 pages)
14 May 2001Full accounts made up to 31 December 2000 (35 pages)
13 November 2000Return made up to 08/11/00; full list of members (8 pages)
13 November 2000Return made up to 08/11/00; full list of members (8 pages)
12 September 2000Registered office changed on 12/09/00 from: eni house 10 ebury bridge road london SW1W 8PZ (1 page)
12 September 2000Registered office changed on 12/09/00 from: eni house 10 ebury bridge road london SW1W 8PZ (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
18 April 2000Full accounts made up to 31 December 1999 (33 pages)
18 April 2000Full accounts made up to 31 December 1999 (33 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
14 December 1999Return made up to 14/11/99; full list of members (8 pages)
14 December 1999Return made up to 14/11/99; full list of members (8 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
18 October 1999Full accounts made up to 31 December 1998 (31 pages)
18 October 1999Full accounts made up to 31 December 1998 (31 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
24 November 1998Return made up to 14/11/98; no change of members (6 pages)
24 November 1998Return made up to 14/11/98; no change of members (6 pages)
18 August 1998Registered office changed on 18/08/98 from: agip house 10 ebury bridge road london SW1W 8PZ (1 page)
18 August 1998Registered office changed on 18/08/98 from: agip house 10 ebury bridge road london SW1W 8PZ (1 page)
25 March 1998Full accounts made up to 31 December 1997 (34 pages)
25 March 1998Full accounts made up to 31 December 1997 (34 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
22 January 1998Secretary's particulars changed (1 page)
22 January 1998Secretary's particulars changed (1 page)
9 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (26 pages)
28 October 1997Full accounts made up to 31 December 1996 (26 pages)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
10 January 1997Return made up to 14/11/96; full list of members (8 pages)
10 January 1997Return made up to 14/11/96; full list of members (8 pages)
20 October 1996Full accounts made up to 31 December 1995 (26 pages)
20 October 1996Full accounts made up to 31 December 1995 (26 pages)
29 August 1996Director resigned (2 pages)
29 August 1996Director resigned (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
23 November 1995New director appointed (2 pages)
23 November 1995Return made up to 14/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Full accounts made up to 31 December 1994 (27 pages)
23 November 1995Full accounts made up to 31 December 1994 (27 pages)
23 November 1995Return made up to 14/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 August 1995Notice of resolution removing auditor (2 pages)
11 August 1995Notice of resolution removing auditor (2 pages)
8 November 1994New director appointed (2 pages)
8 November 1994New director appointed (2 pages)
30 October 1994New director appointed (2 pages)
30 October 1994New director appointed (2 pages)
11 October 1994Full accounts made up to 31 December 1993 (32 pages)
11 October 1994Full accounts made up to 31 December 1993 (32 pages)
30 September 1994New director appointed (2 pages)
30 September 1994New director appointed (2 pages)
30 September 1994New director appointed (2 pages)
30 September 1994New director appointed (2 pages)
13 October 1993Full accounts made up to 31 December 1992 (29 pages)
13 October 1993Full accounts made up to 31 December 1992 (29 pages)
17 December 1992Full accounts made up to 31 December 1991 (32 pages)
17 December 1992Full accounts made up to 31 December 1991 (32 pages)
3 February 1992Full accounts made up to 31 December 1990 (24 pages)
3 February 1992Full accounts made up to 31 December 1990 (24 pages)
5 December 1991Declaration of satisfaction of mortgage/charge (1 page)
5 December 1991Declaration of satisfaction of mortgage/charge (1 page)
1 October 1991New director appointed (2 pages)
1 October 1991New director appointed (2 pages)
3 June 1991Ad 29/04/91--------- £ si 95@1=95 £ ic 5000000/5000095 (2 pages)
3 June 1991Ad 29/04/91--------- £ si 95@1=95 £ ic 5000000/5000095 (2 pages)
16 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 May 1991Nc inc already adjusted 23/04/91 (1 page)
16 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 May 1991Nc inc already adjusted 23/04/91 (1 page)
12 April 1991New director appointed (4 pages)
12 April 1991New director appointed (4 pages)
11 December 1990Director resigned;new director appointed (2 pages)
11 December 1990Director resigned;new director appointed (2 pages)
3 December 1990Return made up to 14/11/90; full list of members (4 pages)
3 December 1990Return made up to 14/11/90; full list of members (4 pages)
22 November 1990Full accounts made up to 31 December 1989 (24 pages)
22 November 1990Full accounts made up to 31 December 1989 (24 pages)
31 January 1990Return made up to 14/11/89; full list of members (5 pages)
31 January 1990Return made up to 14/11/89; full list of members (5 pages)
18 January 1990Full accounts made up to 31 December 1988 (23 pages)
18 January 1990Full accounts made up to 31 December 1988 (23 pages)
23 February 1989Return made up to 14/10/88; full list of members (5 pages)
23 February 1989Return made up to 14/10/88; full list of members (5 pages)
23 February 1989Full accounts made up to 31 December 1987 (26 pages)
23 February 1989Full accounts made up to 31 December 1987 (26 pages)
17 February 1989Declaration of satisfaction of mortgage/charge (1 page)
17 February 1989Declaration of satisfaction of mortgage/charge (1 page)
31 October 1987New director appointed (2 pages)
31 October 1987New director appointed (2 pages)
25 October 1987Return made up to 14/10/87; full list of members (4 pages)
25 October 1987Return made up to 14/10/87; full list of members (4 pages)
25 October 1987Full accounts made up to 31 December 1986 (19 pages)
25 October 1987Full accounts made up to 31 December 1986 (19 pages)
16 May 1987Registered office changed on 16/05/87 from: bowater house knightsbridge london SW1X 7LR (1 page)
16 May 1987Registered office changed on 16/05/87 from: bowater house knightsbridge london SW1X 7LR (1 page)
9 October 1986Return made up to 07/07/86; full list of members (1 page)
9 October 1986Return made up to 07/07/86; full list of members (1 page)
9 October 1986Full accounts made up to 31 December 1985 (22 pages)
9 October 1986Full accounts made up to 31 December 1985 (22 pages)
17 September 1981Accounts made up to 31 December 1980 (14 pages)
17 September 1981Accounts made up to 31 December 1980 (14 pages)
15 September 1976Accounts made up to 31 December 1975 (9 pages)
15 September 1976Accounts made up to 31 December 1975 (9 pages)
9 October 1970Company name changed\certificate issued on 09/10/70 (2 pages)
9 October 1970Company name changed\certificate issued on 09/10/70 (2 pages)
29 October 1965Incorporation (3 pages)
29 October 1965Incorporation (3 pages)
29 October 1965Certificate of incorporation (1 page)
29 October 1965Certificate of incorporation (1 page)