10 Ebury Bridge Road
London
SW1W 8PZ
Director Name | Mr Richard Philip Waterlow |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Francesco Pagano |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 March 2022(52 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Luciano Maria Vasques |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 October 2022(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr John Anthony Hogan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 1999) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Heaverham Road Kemsing Sevenoaks Kent TN15 6NE |
Director Name | Brian Thomas Lee |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 November 1992) |
Role | Geologist |
Correspondence Address | Kingsleave 15 Woodside Road Sevenoaks Kent TN13 3HF |
Director Name | Thomas George King |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 1993) |
Role | Director Production |
Correspondence Address | 4 St Jamess Terrace Mews St Johns Wood London NW8 7LJ |
Director Name | Mr Russell Seth Harvey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1996) |
Role | Oil Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Croft Grayswood Haslemere Surrey Gu27 |
Director Name | William Wayne Chris Greentree |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 January 1993) |
Role | Professional Engineer |
Correspondence Address | Summerlee Elmstead Road West Byfleet Surrey KT14 6JB |
Director Name | Mr Joseph Derby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Oil Executive |
Country of Residence | England |
Correspondence Address | Denefield Rectory Road Oakley Basingstoke Hampshire RG23 7LJ |
Director Name | Mr Charles Norman Davidson Kelly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarhunt 73 Portsmouth Road Liphook Hampshire GU30 7EE |
Secretary Name | John Arthur Thomas Wedgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | Mr Colin Robert Gordon Gray |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1995) |
Role | Exploration Manager |
Correspondence Address | 16 Oakhill Road Sevenoaks Kent TN13 1NP |
Director Name | Dr Rupert Gervase William Kidd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(25 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 16 May 1996) |
Role | Exploration Director |
Correspondence Address | 9 Limetree Walk Virginia Park Virginia Water Surrey GU25 4SW |
Director Name | Paul Anthony King |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(26 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 1997) |
Role | Oil Executive |
Correspondence Address | 7 Queen Of Denmark Court Finland Street London SE16 1TB |
Director Name | Mr John Adrian Franke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queensdale Place London W11 4SQ |
Director Name | Mr Michael James Azancot |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2000) |
Role | Oil Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lynch Road Farnham Surrey GU9 8BT |
Secretary Name | Alan O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Mr Timothy Paul Bushell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2001) |
Role | Oil Executive |
Country of Residence | England |
Correspondence Address | Pitch Green House Sandpit Lane Bledlow Buckinghamshire HP27 9QQ |
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 August 2001(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
Secretary Name | Daragh Patrick Feltrim Fagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Director Name | Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Director Name | Matilde Giulianelli |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 August 2003(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2006) |
Role | Finance And Control Manager |
Correspondence Address | Flat 3 22 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Alberto Chiarini |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2004(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 31 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Vincenzo Di Lorenzo |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2006(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | Flat 1 81 Cadogan Place London SW1X 9RP |
Director Name | Nicholas Mark Keenan |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 2007(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Francesca Dal Bello |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2007(37 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Fabio Castiglioni |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2009(39 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Philip Duncan Hemmens |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2016) |
Role | Oil Executive |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Oswaldo Chacon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Ecuadorean |
Status | Resigned |
Appointed | 10 April 2012(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Claudio De Marco |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 January 2017(47 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 2017(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Mrs Mila Trezza |
---|---|
Status | Resigned |
Appointed | 09 November 2017(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Manfredi Giusto |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 2019(49 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Nicolo' Aggogeri |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 2021(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Website | eni.com |
---|
Registered Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
80.4m at £1 | Eni Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,379,000 |
Net Worth | £14,975,000 |
Cash | £30,512,000 |
Current Liabilities | £1,422,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
30 March 1983 | Delivered on: 18 April 1983 Persons entitled: Morgan Guaranty Trust Company of New York(As Trustee for the Banks). Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to loan & agreement dated 30/3/83 & this deed. Particulars: The whole right, title & interest of the company in & to (1) the licence, (2) the operating agreements (being 15% interest existing therein as of 30/3/85); & (3) the participation agreement, as all such terms are defined in the loan agreement. Outstanding |
---|---|
30 March 1983 | Delivered on: 18 April 1983 Persons entitled: Morgan Guaranty Trust Company of New York(As Trustee for the Banks) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to loan agreement dated 30/3/83 & this deed. Particulars: Fixed & floating charge as regards all of the right title & interest of the company from time to time comprising the following namely, the licence, the operating agreements, the beatrice field facilities, every contract for the sale or other disposal of lasmo petroleum (see doc. M93 for further details). Outstanding |
3 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
---|---|
22 December 2020 | Solvency Statement dated 14/12/20 (1 page) |
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Statement of capital on 22 December 2020
|
22 December 2020 | Resolutions
|
8 December 2020 | Termination of appointment of Mila Trezza as a director on 30 October 2020 (1 page) |
8 December 2020 | Appointment of Mr Richard Philip Waterlow as a director on 8 December 2020 (2 pages) |
12 August 2020 | Appointment of Mr Ciro Antonio Pagano as a director on 6 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Manfredi Giusto as a director on 6 August 2020 (1 page) |
2 July 2020 | Full accounts made up to 31 December 2019 (25 pages) |
1 July 2020 | Termination of appointment of Mila Trezza as a secretary on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mr Riordan D'abreo as a secretary on 1 July 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Francesca Rinaldi as a director on 18 November 2019 (1 page) |
28 November 2019 | Appointment of Manfredi Giusto as a director on 18 November 2019 (2 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 November 2017 | Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page) |
14 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages) |
9 August 2017 | Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages) |
23 June 2017 | Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page) |
23 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 June 2017 | Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages) |
23 June 2017 | Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 June 2017 | Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
12 January 2017 | Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page) |
25 July 2016 | Director's details changed for Luigi Piro on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Luigi Piro on 25 July 2016 (2 pages) |
8 June 2016 | Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page) |
6 June 2016 | Appointment of Luigi Piro as a director on 17 May 2016 (2 pages) |
6 June 2016 | Appointment of Luigi Piro as a director on 17 May 2016 (2 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 October 2014 | Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page) |
6 October 2014 | Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page) |
4 September 2014 | Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
24 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
24 April 2012 | Appointment of Oswaldo Chacon as a director (2 pages) |
24 April 2012 | Termination of appointment of Marco Talamonti as a director (1 page) |
24 April 2012 | Appointment of Oswaldo Chacon as a director (2 pages) |
24 April 2012 | Termination of appointment of Marco Talamonti as a director (1 page) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Termination of appointment of Franco Polo as a director (1 page) |
22 September 2011 | Appointment of Philip Duncan Hemmens as a director (2 pages) |
22 September 2011 | Termination of appointment of Franco Polo as a director (1 page) |
22 September 2011 | Appointment of Philip Duncan Hemmens as a director (2 pages) |
5 July 2011 | Statement of company's objects (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Statement of company's objects (2 pages) |
5 July 2011 | Resolutions
|
19 April 2011 | Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (27 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (27 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Appointment of Mrs Mila Trezza as a director (2 pages) |
22 November 2010 | Appointment of Mrs Mila Trezza as a director (2 pages) |
18 November 2010 | Termination of appointment of Nicholas Keenan as a director (1 page) |
18 November 2010 | Termination of appointment of Nicholas Keenan as a director (1 page) |
19 July 2010 | Termination of appointment of Fabio Castiglioni as a director (1 page) |
19 July 2010 | Appointment of Franco Polo as a director (2 pages) |
19 July 2010 | Termination of appointment of Fabio Castiglioni as a director (1 page) |
19 July 2010 | Appointment of Franco Polo as a director (2 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (30 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (30 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages) |
18 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
3 August 2009 | Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page) |
19 June 2009 | Director appointed mr fabio castiglioni (2 pages) |
19 June 2009 | Appointment terminated director luigino lusuriello (1 page) |
19 June 2009 | Director appointed mr fabio castiglioni (2 pages) |
19 June 2009 | Appointment terminated director luigino lusuriello (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
7 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | Director resigned (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
13 June 2003 | Re-registration of Memorandum and Articles (22 pages) |
13 June 2003 | Application for reregistration from PLC to private (1 page) |
13 June 2003 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
13 June 2003 | Re-registration of Memorandum and Articles (22 pages) |
13 June 2003 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Application for reregistration from PLC to private (1 page) |
13 June 2003 | Resolutions
|
2 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 April 2003 | Company name changed lasmo north sea PLC\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed lasmo north sea PLC\certificate issued on 10/04/03 (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (23 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (23 pages) |
18 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
4 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (8 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (8 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
1 June 1998 | Return made up to 08/05/98; full list of members (8 pages) |
1 June 1998 | Return made up to 08/05/98; full list of members (8 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
4 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page) |
22 May 1997 | Return made up to 08/05/97; full list of members (8 pages) |
22 May 1997 | Return made up to 08/05/97; full list of members (8 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
2 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
2 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
24 November 1995 | Director's particulars changed (2 pages) |
24 November 1995 | Director's particulars changed (2 pages) |
4 August 1995 | New director appointed (4 pages) |
4 August 1995 | New director appointed (4 pages) |
2 August 1995 | New director appointed (4 pages) |
2 August 1995 | New director appointed (4 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
8 June 1995 | Director resigned (4 pages) |
8 June 1995 | Director resigned (4 pages) |
19 May 1995 | Return made up to 08/05/95; no change of members (8 pages) |
19 May 1995 | Return made up to 08/05/95; no change of members (8 pages) |
1 August 1986 | Full accounts made up to 31 December 1985 (21 pages) |
1 August 1986 | Full accounts made up to 31 December 1985 (21 pages) |
18 April 1983 | Particulars of mortgage/charge (14 pages) |
18 April 1983 | Particulars of mortgage/charge (14 pages) |
18 April 1983 | Particulars of property mortgage/charge (8 pages) |
18 April 1983 | Particulars of property mortgage/charge (8 pages) |