Company NameENI Lns Limited
Company StatusActive
Company Number00970280
CategoryPrivate Limited Company
Incorporation Date15 January 1970(54 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMr Riordan D'Abreo
StatusCurrent
Appointed01 July 2020(50 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
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
Appointed08 December 2020(50 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Francesco Pagano
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed24 March 2022(52 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed13 October 2022(52 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr John Anthony Hogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 1999)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Heaverham Road
Kemsing
Sevenoaks
Kent
TN15 6NE
Director NameBrian Thomas Lee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 November 1992)
RoleGeologist
Correspondence AddressKingsleave 15 Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NameThomas George King
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1993)
RoleDirector Production
Correspondence Address4 St Jamess Terrace Mews
St Johns Wood
London
NW8 7LJ
Director NameMr Russell Seth Harvey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1996)
RoleOil Company Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Croft
Grayswood
Haslemere
Surrey
Gu27
Director NameWilliam Wayne Chris Greentree
Date of BirthApril 1935 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 1992(22 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 January 1993)
RoleProfessional Engineer
Correspondence AddressSummerlee Elmstead Road
West Byfleet
Surrey
KT14 6JB
Director NameMr Joseph Derby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleOil Executive
Country of ResidenceEngland
Correspondence AddressDenefield
Rectory Road Oakley
Basingstoke
Hampshire
RG23 7LJ
Director NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarhunt 73 Portsmouth Road
Liphook
Hampshire
GU30 7EE
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr Colin Robert Gordon Gray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1995)
RoleExploration Manager
Correspondence Address16 Oakhill Road
Sevenoaks
Kent
TN13 1NP
Director NameDr Rupert Gervase William Kidd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(25 years, 6 months after company formation)
Appointment Duration10 months (resigned 16 May 1996)
RoleExploration Director
Correspondence Address9 Limetree Walk
Virginia Park
Virginia Water
Surrey
GU25 4SW
Director NamePaul Anthony King
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(26 years, 8 months after company formation)
Appointment Duration5 months (resigned 28 February 1997)
RoleOil Executive
Correspondence Address7 Queen Of Denmark Court
Finland Street
London
SE16 1TB
Director NameMr John Adrian Franke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(27 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queensdale Place
London
W11 4SQ
Director NameMr Michael James Azancot
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2000)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Lynch Road
Farnham
Surrey
GU9 8BT
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed30 April 1999(29 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameMr Timothy Paul Bushell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleOil Executive
Country of ResidenceEngland
Correspondence AddressPitch Green House
Sandpit Lane
Bledlow
Buckinghamshire
HP27 9QQ
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed24 August 2001(31 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Secretary NameDaragh Patrick Feltrim Fagan
NationalityBritish
StatusResigned
Appointed08 August 2002(32 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(33 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed21 August 2003(33 years, 7 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(34 years, 7 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 74 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2006(36 years, 2 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 NameNicholas Mark Keenan
Date of BirthMay 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2007(37 years, 6 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
Secretary NameFrancesca Dal Bello
NationalityItalian
StatusResigned
Appointed06 July 2007(37 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 November 2017)
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
StatusResigned
Appointed15 June 2009(39 years, 5 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 NamePhilip Duncan Hemmens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(41 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2016)
RoleOil Executive
Country of ResidenceUnited Kingdom
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(42 years, 3 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 NameMr Claudio De Marco
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2017(47 years after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 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(47 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2022)
RoleCompany  Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMrs Mila Trezza
StatusResigned
Appointed09 November 2017(47 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2020)
RoleCompany Director
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(49 years, 10 months 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
Appointed28 May 2021(51 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 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

80.4m at £1Eni Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,379,000
Net Worth£14,975,000
Cash£30,512,000
Current Liabilities£1,422,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

30 March 1983Delivered 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 1983Delivered 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

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
22 December 2020Solvency Statement dated 14/12/20 (1 page)
22 December 2020Statement by Directors (1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 1.00
(4 pages)
22 December 2020Resolutions
  • RES13 ‐ Share premium account reduced 14/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2020Termination of appointment of Mila Trezza as a director on 30 October 2020 (1 page)
8 December 2020Appointment of Mr Richard Philip Waterlow as a director on 8 December 2020 (2 pages)
12 August 2020Appointment of Mr Ciro Antonio Pagano as a director on 6 August 2020 (2 pages)
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 (25 pages)
1 July 2020Termination of appointment of Mila Trezza as a secretary on 1 July 2020 (1 page)
1 July 2020Appointment of Mr Riordan D'abreo as a secretary on 1 July 2020 (2 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 November 2019Termination of appointment of Francesca Rinaldi as a director on 18 November 2019 (1 page)
28 November 2019Appointment of Manfredi Giusto as a director on 18 November 2019 (2 pages)
5 June 2019Full accounts made up to 31 December 2018 (23 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 June 2018Full accounts made up to 31 December 2017 (22 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 November 2017Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages)
14 November 2017Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages)
14 November 2017Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page)
14 November 2017Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page)
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)
23 June 2017Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page)
23 June 2017Full accounts made up to 31 December 2016 (22 pages)
23 June 2017Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page)
23 June 2017Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages)
23 June 2017Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages)
23 June 2017Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages)
23 June 2017Full accounts made up to 31 December 2016 (22 pages)
23 June 2017Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages)
23 June 2017Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page)
23 June 2017Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
12 January 2017Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages)
12 January 2017Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages)
12 January 2017Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page)
12 January 2017Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page)
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 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 2016Appointment of Luigi Piro as a director on 17 May 2016 (2 pages)
3 June 2016Full accounts made up to 31 December 2015 (22 pages)
3 June 2016Full accounts made up to 31 December 2015 (22 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 80,400,000
(4 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 80,400,000
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (24 pages)
22 May 2015Full accounts made up to 31 December 2014 (24 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 80,400,000
(4 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 80,400,000
(4 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 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)
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)
16 May 2014Full accounts made up to 31 December 2013 (23 pages)
16 May 2014Full accounts made up to 31 December 2013 (23 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 80,400,000
(4 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 80,400,000
(4 pages)
24 June 2013Full accounts made up to 31 December 2012 (23 pages)
24 June 2013Full accounts made up to 31 December 2012 (23 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 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 (23 pages)
23 May 2012Full accounts made up to 31 December 2011 (23 pages)
24 April 2012Appointment of Oswaldo Chacon as a director (2 pages)
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 2012Termination of appointment of Marco Talamonti as a director (1 page)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 September 2011Termination of appointment of Franco Polo as a director (1 page)
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 2011Appointment of Philip Duncan Hemmens as a director (2 pages)
5 July 2011Statement of company's objects (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 July 2011Statement of company's objects (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
19 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
19 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (27 pages)
30 March 2011Full accounts made up to 31 December 2010 (27 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 November 2010Appointment of Mrs Mila Trezza as a director (2 pages)
22 November 2010Appointment of Mrs Mila Trezza as a director (2 pages)
18 November 2010Termination of appointment of Nicholas Keenan as a director (1 page)
18 November 2010Termination of appointment of Nicholas Keenan as a director (1 page)
19 July 2010Termination of appointment of Fabio Castiglioni as a director (1 page)
19 July 2010Appointment of Franco Polo as a director (2 pages)
19 July 2010Termination of appointment of Fabio Castiglioni as a director (1 page)
19 July 2010Appointment of Franco Polo as a director (2 pages)
30 April 2010Full accounts made up to 31 December 2009 (30 pages)
30 April 2010Full accounts made up to 31 December 2009 (30 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 December 2009Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages)
5 December 2009Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages)
5 December 2009Director's details changed for Nicholas Mark Keenan on 4 December 2009 (2 pages)
18 November 2009Director's details changed for Marco Talamonti on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Marco Talamonti on 17 November 2009 (2 pages)
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)
19 June 2009Director appointed mr fabio castiglioni (2 pages)
19 June 2009Appointment terminated director luigino lusuriello (1 page)
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 (26 pages)
11 May 2009Full accounts made up to 31 December 2008 (26 pages)
20 February 2009Return made up to 31/01/09; full list of members (4 pages)
20 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 May 2008Full accounts made up to 31 December 2007 (24 pages)
13 May 2008Full accounts made up to 31 December 2007 (24 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007Secretary resigned (1 page)
7 June 2007Full accounts made up to 31 December 2006 (21 pages)
7 June 2007Full accounts made up to 31 December 2006 (21 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 (2 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
30 June 2006Full accounts made up to 31 December 2005 (25 pages)
30 June 2006Full accounts made up to 31 December 2005 (25 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
13 April 2006New director appointed (1 page)
13 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 (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
5 April 2005Full accounts made up to 31 December 2004 (17 pages)
5 April 2005Full accounts made up to 31 December 2004 (17 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
29 April 2004Full accounts made up to 31 December 2003 (19 pages)
29 April 2004Full accounts made up to 31 December 2003 (19 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 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)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2003Re-registration of Memorandum and Articles (22 pages)
13 June 2003Application for reregistration from PLC to private (1 page)
13 June 2003Certificate of re-registration from Public Limited Company to Private (2 pages)
13 June 2003Re-registration of Memorandum and Articles (22 pages)
13 June 2003Certificate of re-registration from Public Limited Company to Private (2 pages)
13 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 June 2003Application for reregistration from PLC to private (1 page)
13 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 June 2003Full accounts made up to 31 December 2002 (18 pages)
2 June 2003Full accounts made up to 31 December 2002 (18 pages)
10 April 2003Company name changed lasmo north sea PLC\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed lasmo north sea PLC\certificate issued on 10/04/03 (2 pages)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
9 February 2003Return made up to 31/01/03; full list of members (5 pages)
9 February 2003Return made up to 31/01/03; full list of members (5 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
20 May 2002Full accounts made up to 31 December 2001 (18 pages)
20 May 2002Full accounts made up to 31 December 2001 (18 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (18 pages)
2 August 2001Full accounts made up to 31 December 2000 (18 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
11 April 2001Return made up to 22/03/01; full list of members (7 pages)
11 April 2001Return made up to 22/03/01; full list of members (7 pages)
1 August 2000Full accounts made up to 31 December 1999 (23 pages)
1 August 2000Full accounts made up to 31 December 1999 (23 pages)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
4 August 1999Full accounts made up to 31 December 1998 (22 pages)
4 August 1999Full accounts made up to 31 December 1998 (22 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
26 March 1999Return made up to 22/03/99; full list of members (8 pages)
26 March 1999Return made up to 22/03/99; full list of members (8 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
1 July 1998Full accounts made up to 31 December 1997 (21 pages)
1 July 1998Full accounts made up to 31 December 1997 (21 pages)
1 June 1998Return made up to 08/05/98; full list of members (8 pages)
1 June 1998Return made up to 08/05/98; full list of members (8 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
4 July 1997Full accounts made up to 31 December 1996 (23 pages)
4 July 1997Full accounts made up to 31 December 1996 (23 pages)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page)
22 May 1997Return made up to 08/05/97; full list of members (8 pages)
22 May 1997Return made up to 08/05/97; full list of members (8 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 July 1996Full accounts made up to 31 December 1995 (23 pages)
7 July 1996Full accounts made up to 31 December 1995 (23 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
2 June 1996Return made up to 08/05/96; full list of members (8 pages)
2 June 1996Return made up to 08/05/96; full list of members (8 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
24 November 1995Director's particulars changed (2 pages)
24 November 1995Director's particulars changed (2 pages)
4 August 1995New director appointed (4 pages)
4 August 1995New director appointed (4 pages)
2 August 1995New director appointed (4 pages)
2 August 1995New director appointed (4 pages)
27 July 1995Full accounts made up to 31 December 1994 (22 pages)
27 July 1995Full accounts made up to 31 December 1994 (22 pages)
8 June 1995Director resigned (4 pages)
8 June 1995Director resigned (4 pages)
19 May 1995Return made up to 08/05/95; no change of members (8 pages)
19 May 1995Return made up to 08/05/95; no change of members (8 pages)
1 August 1986Full accounts made up to 31 December 1985 (21 pages)
1 August 1986Full accounts made up to 31 December 1985 (21 pages)
18 April 1983Particulars of mortgage/charge (14 pages)
18 April 1983Particulars of mortgage/charge (14 pages)
18 April 1983Particulars of property mortgage/charge (8 pages)
18 April 1983Particulars of property mortgage/charge (8 pages)