Company NameENI Liverpool Bay Operating Company Limited
Company StatusActive
Company Number01003825
CategoryPrivate Limited Company
Incorporation Date3 March 1971(53 years, 2 months ago)
Previous Names8

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
Appointed17 December 2013(42 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMr Riordan D'Abreo
StatusCurrent
Appointed01 July 2020(49 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
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(51 years, 1 month after company formation)
Appointment Duration2 years, 1 month
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(51 years, 7 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 NameSimon Percy Butterfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1996)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address9 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1ND
Director NameDr Roger John Russell Cairns
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(20 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Larch Lewis Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TS
Director NameMichael Whitelaw Lockhart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1995)
RoleCommercial Manager
Correspondence Address51 Waterman Way
London
E1 9QW
Director NamePeter John Gervase Elwes
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address75 Murray Road
Wimbledon
London
SW19 4PF
Secretary NameSimon Percy Butterfield
NationalityBritish
StatusResigned
Appointed24 October 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1ND
Director NameMr Stephen Charles Huddle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(25 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Secretary NameMr Stephen Charles Huddle
NationalityBritish
StatusResigned
Appointed01 August 1996(25 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Director NameMrs Anne Marie Cannon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(27 years, 1 month after company formation)
Appointment Duration6 months (resigned 22 October 1998)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address1 Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AJ
Director NameDr Peter Julian Hill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 May 2000)
RoleExploration Director
Correspondence AddressSwallow Barns Tismans Common
Rudgwick
Horsham
West Sussex
RH12 3BP
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Director NameAlan Jonathan Gaynor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address4a Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameSteven John Holliday
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2000)
RoleExecutive Director Internation
Correspondence Address19 Claremont Road
St Margarets
Twickenham
Middlesex
TW1 2QX
Director NameMr Michael John Ambrose
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(28 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 17 June 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodstock Road
Chiswick
London
W4 1DS
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2000(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameDr Antonio Ianniello
Date of BirthDecember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2000(29 years, 2 months after company formation)
Appointment Duration12 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressFlat 15 26-28 Courtfield Gardens
London
SW5 0PH
Secretary NameDaragh Patrick Feltrim Fagan
NationalityBritish
StatusResigned
Appointed30 June 2000(29 years, 4 months after company formation)
Appointment Duration7 years (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(32 years, 5 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(33 years, 6 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(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2007)
RoleCompany Director
Correspondence AddressFlat 1
81 Cadogan Place
London
SW1X 9RP
Secretary NameFrancesca Dal Bello
NationalityItalian
StatusResigned
Appointed06 July 2007(36 years, 4 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(38 years, 3 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 NameNicholas Mark Keenan
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2010(38 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Philip Duncan Hemmens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(40 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2013)
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(41 years, 1 month 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 Andrea Giubileo
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2016(45 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 23 September 2016)
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(45 years, 10 months 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(46 years, 3 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(46 years, 8 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(48 years, 9 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(50 years, 3 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

5m at £1Eni Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,590,000
Cash£3,621,000
Current Liabilities£54,632,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
12 August 2020Appointment of Philip Duncan Hemmens 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)
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 (12 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 (16 pages)
9 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
14 November 2017Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page)
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 2017Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages)
24 October 2017Solvency Statement dated 24/10/17 (1 page)
24 October 2017Statement by Directors (1 page)
24 October 2017Statement of capital on 24 October 2017
  • GBP 1
(3 pages)
24 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2017Solvency Statement dated 24/10/17 (1 page)
24 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2017Statement by Directors (1 page)
24 October 2017Statement of capital on 24 October 2017
  • GBP 1
(3 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)
26 June 2017Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages)
26 June 2017Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages)
26 June 2017Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page)
26 June 2017Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page)
26 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 2017Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page)
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 (17 pages)
21 June 2017Full accounts made up to 31 December 2016 (17 pages)
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)
26 September 2016Termination of appointment of Andrea Giubileo as a director on 23 September 2016 (1 page)
26 September 2016Appointment of Mr Luigi Piro as a director on 23 September 2016 (2 pages)
26 September 2016Termination of appointment of Andrea Giubileo as a director on 23 September 2016 (1 page)
26 September 2016Appointment of Mr Luigi Piro as a director on 23 September 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)
3 June 2016Full accounts made up to 31 December 2015 (17 pages)
3 June 2016Full accounts made up to 31 December 2015 (17 pages)
22 April 2016Appointment of Mr Andrea Giubileo as a director on 15 April 2016 (2 pages)
22 April 2016Termination of appointment of Giuseppe Pasi as a director on 15 April 2016 (1 page)
22 April 2016Termination of appointment of Giuseppe Pasi as a director on 15 April 2016 (1 page)
22 April 2016Appointment of Mr Andrea Giubileo as a director on 15 April 2016 (2 pages)
31 March 2016Director's details changed for Mrs Rosalyn Stallard on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mrs Rosalyn Stallard on 31 March 2016 (2 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 5,001,000
(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 5,001,000
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (22 pages)
22 May 2015Full accounts made up to 31 December 2014 (22 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 5,001,000
(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 5,001,000
(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 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)
3 July 2014Termination of appointment of Mila Trezza as a director (1 page)
3 July 2014Termination of appointment of Mila Trezza as a director (1 page)
16 May 2014Full accounts made up to 31 December 2013 (19 pages)
16 May 2014Full accounts made up to 31 December 2013 (19 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 5,001,000
(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 5,001,000
(5 pages)
18 December 2013Termination of appointment of Philip Hemmens as a director (1 page)
18 December 2013Appointment of Mr Giuseppe Pasi as a director (2 pages)
18 December 2013Appointment of Mr Giuseppe Pasi as a director (2 pages)
18 December 2013Termination of appointment of Philip Hemmens as a director (1 page)
18 December 2013Appointment of Mrs Rosalyn Stallard as a director (2 pages)
18 December 2013Appointment of Mrs Rosalyn Stallard as a director (2 pages)
16 October 2013Company name changed eni transportation LIMITED\certificate issued on 16/10/13
  • CONNOT ‐
(3 pages)
16 October 2013Company name changed eni transportation LIMITED\certificate issued on 16/10/13
  • CONNOT ‐
(3 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 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 (18 pages)
23 May 2012Full accounts made up to 31 December 2011 (18 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)
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 2011Statement of company's objects (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
20 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
20 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 (18 pages)
30 March 2011Full accounts made up to 31 December 2010 (18 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 (19 pages)
30 April 2010Full accounts made up to 31 December 2009 (19 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 January 2010Termination of appointment of Michael Michell as a director (1 page)
28 January 2010Appointment of Nicholas Mark Keenan as a director (2 pages)
28 January 2010Termination of appointment of Michael Michell as a director (1 page)
28 January 2010Appointment of Nicholas Mark Keenan as a director (2 pages)
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)
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 (18 pages)
11 May 2009Full accounts made up to 31 December 2008 (18 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 May 2008Full accounts made up to 31 December 2007 (15 pages)
13 May 2008Full accounts made up to 31 December 2007 (15 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 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)
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)
7 June 2007Full accounts made up to 31 December 2006 (13 pages)
7 June 2007Full accounts made up to 31 December 2006 (13 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)
9 November 2006Memorandum and Articles of Association (22 pages)
9 November 2006Memorandum and Articles of Association (22 pages)
1 November 2006Company name changed eni birch LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed eni birch LIMITED\certificate issued on 01/11/06 (2 pages)
30 June 2006Full accounts made up to 31 December 2005 (13 pages)
30 June 2006Full accounts made up to 31 December 2005 (13 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (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 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 February 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 (13 pages)
5 April 2005Full accounts made up to 31 December 2004 (13 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 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
29 April 2004Full accounts made up to 31 December 2003 (16 pages)
29 April 2004Full accounts made up to 31 December 2003 (16 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 2003New director appointed (1 page)
2 September 2003Director resigned (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 (16 pages)
3 June 2003Full accounts made up to 31 December 2002 (16 pages)
10 April 2003Company name changed agip birch LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed agip birch 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 (6 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (3 pages)
22 August 2002New director appointed (3 pages)
12 July 2002Return made up to 30/06/02; full list of members (6 pages)
12 July 2002Return made up to 30/06/02; full list of members (6 pages)
23 April 2002Full accounts made up to 31 December 2001 (14 pages)
23 April 2002Full accounts made up to 31 December 2001 (14 pages)
27 January 2002Secretary's particulars changed (1 page)
27 January 2002Secretary's particulars changed (1 page)
30 October 2001Return made up to 12/10/01; full list of members (7 pages)
30 October 2001Return made up to 12/10/01; full list of members (7 pages)
23 July 2001Director's particulars changed (1 page)
23 July 2001Secretary's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
23 July 2001Secretary's particulars changed (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
14 May 2001Full accounts made up to 31 December 2000 (14 pages)
14 May 2001Full accounts made up to 31 December 2000 (14 pages)
20 December 2000Memorandum and Articles of Association (7 pages)
20 December 2000Memorandum and Articles of Association (7 pages)
13 December 2000Company name changed british-borneo birch LIMITED\certificate issued on 14/12/00 (2 pages)
13 December 2000Company name changed british-borneo birch LIMITED\certificate issued on 14/12/00 (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 9TH floor east wing bowater house 68 knightsbridge london SW1X 7BN (1 page)
12 December 2000Registered office changed on 12/12/00 from: 9TH floor east wing bowater house 68 knightsbridge london SW1X 7BN (1 page)
21 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(7 pages)
21 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(7 pages)
22 August 2000Auditor's resignation (2 pages)
22 August 2000Auditor's resignation (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
17 May 2000Full accounts made up to 31 December 1999 (14 pages)
17 May 2000Full accounts made up to 31 December 1999 (14 pages)
24 March 2000Registered office changed on 24/03/00 from: 10 great george street london SW1P 3AE (1 page)
24 March 2000Registered office changed on 24/03/00 from: 10 great george street london SW1P 3AE (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
5 November 1999Return made up to 24/10/99; full list of members (7 pages)
5 November 1999Return made up to 24/10/99; full list of members (7 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
19 July 1999Secretary's particulars changed;director's particulars changed (1 page)
19 July 1999Secretary's particulars changed;director's particulars changed (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
7 June 1999Full accounts made up to 31 December 1998 (13 pages)
7 June 1999Full accounts made up to 31 December 1998 (13 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
2 March 1999Company name changed hardy north sea LIMITED\certificate issued on 01/03/99 (2 pages)
2 March 1999Company name changed hardy north sea LIMITED\certificate issued on 01/03/99 (2 pages)
18 November 1998Return made up to 24/10/98; no change of members (8 pages)
18 November 1998Return made up to 24/10/98; no change of members (8 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
29 September 1998Full accounts made up to 31 December 1997 (15 pages)
29 September 1998Full accounts made up to 31 December 1997 (15 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
29 October 1997Return made up to 24/10/97; full list of members (5 pages)
29 October 1997Return made up to 24/10/97; full list of members (5 pages)
10 October 1997Full accounts made up to 31 December 1996 (15 pages)
10 October 1997Full accounts made up to 31 December 1996 (15 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
10 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
10 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1996Registered office changed on 22/08/96 from: 2 chalkhill road london W6 8DW (1 page)
22 August 1996Registered office changed on 22/08/96 from: 2 chalkhill road london W6 8DW (1 page)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Secretary resigned;director resigned (1 page)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Secretary resigned;director resigned (1 page)
11 August 1996Full accounts made up to 31 March 1996 (15 pages)
11 August 1996Full accounts made up to 31 March 1996 (15 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
31 October 1995Return made up to 24/10/95; full list of members (14 pages)
31 October 1995Return made up to 24/10/95; full list of members (14 pages)
7 August 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
28 June 1994Full accounts made up to 31 March 1994 (13 pages)
3 August 1993Full accounts made up to 31 March 1993 (15 pages)
25 September 1992Full accounts made up to 31 March 1992 (13 pages)
9 October 1991Full accounts made up to 31 March 1991 (16 pages)
30 October 1990Full accounts made up to 31 March 1990 (11 pages)
20 July 1989Full accounts made up to 31 March 1989 (12 pages)
5 May 1988Full accounts made up to 30 September 1987 (9 pages)
28 April 1987Full accounts made up to 30 September 1986 (8 pages)
29 May 1986Full accounts made up to 30 September 1985 (10 pages)