Company NameENI Securities Limited
Company StatusDissolved
Company Number02351633
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 1 month ago)
Dissolution Date20 April 2010 (13 years, 11 months ago)
Previous NamesFilecram Limited and Lasmo Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMarco Talamonti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed16 May 2006(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameFrancesca Dal Bello
NationalityItalian
StatusClosed
Appointed29 June 2006(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address203 B Garratt Lane
London
SW18 4DS
Director NameNicholas Mark Keenan
Date of BirthMay 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed06 July 2007(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameRoberto Pasqua
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed23 October 2009(20 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (closed 20 April 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Mercalli 3
Milan
Mi
20122
Director NameJames Gemmell George
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2000)
RoleTreasurer
Correspondence Address8 Ruddlesway
Windsor
Berkshire
SL4 5SQ
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleFinance Director
Correspondence AddressLanghurst 5 Derby Road
Haslemere
Surrey
GU27 1BS
Director NameWilliam Wayne Chris Greentree
Date of BirthApril 1935 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 1992(3 years, 2 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 Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 2 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(3 years, 2 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 NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameEdmund Roger William Nunns
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 September 1994)
RoleAccountant
Correspondence AddressSackfords
Mole Hill Green
Felsted
Essex
CM6 3JP
Director NameMr Anthony Charles Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NameRichard Louis Smernoff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1994(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1999)
RoleCertified Public Accountant
Correspondence Address3 Trevor Square
Knightsbridge
London
SW7 1DT
Director NameKeith Geddes Lough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1997)
RoleGeneral Manager Finance
Correspondence Address77 Mortlake Road
Kew
Surrey
TW9 4AA
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2001)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed30 April 1999(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameCaroline Ann Drake
StatusResigned
Appointed09 November 2001(12 years, 8 months after company formation)
Appointment Duration2 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed21 December 2001(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameGuiseppe Pasi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed21 December 2001(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2005)
RoleOil Company Executive
Correspondence AddressVia Giulio Carcano 13
Cantu(C0)
Lombardia
22063
Italy
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed11 January 2002(12 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 August 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusResigned
Appointed27 August 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed21 August 2003(14 years, 6 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 NamePaul Ellingham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address7 Via San Gerolamo Emiliani
Milan
20135
Italy
Director NameSusanna Luini
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed09 November 2007(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 November 2008)
RoleCompany Director
Correspondence Address68 Corso Italia
Milan
20122
Italy
Director NameMr Alberto Tonna
Date of BirthDecember 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed19 November 2008(19 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 October 2009)
RoleCompany Director
Correspondence Address14 Via Kennedy
San Donato Milanese
(Mi)
20097

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

Financials

Year2014
Net Worth£190,590,000
Cash£25,493,000
Current Liabilities£15,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (2 pages)
22 December 2009Application to strike the company off the register (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)
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 Marco Talamonti on 17 November 2009 (2 pages)
2 November 2009Termination of appointment of Alberto Tonna as a director (1 page)
2 November 2009Appointment of Roberto Pasqua as a director (2 pages)
2 November 2009Termination of appointment of Alberto Tonna as a director (1 page)
2 November 2009Appointment of Roberto Pasqua as a director (2 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2009Statement by directors (1 page)
25 June 2009Min Detail Amend Capital eff 25/06/09 (1 page)
25 June 2009Solvency statement dated 25/06/09 (1 page)
25 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to zero 25/06/2009
(1 page)
25 June 2009Min detail amend capital eff 25/06/09 (1 page)
25 June 2009Solvency Statement dated 25/06/09 (1 page)
25 June 2009Resolutions
  • RES13 ‐ Share premium account reduced to zero 25/06/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 June 2009Statement by Directors (1 page)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Full accounts made up to 31 December 2008 (17 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)
26 November 2008Director appointed mr alberto tonna (1 page)
26 November 2008Appointment Terminated Director susanna luini (1 page)
26 November 2008Director appointed mr alberto tonna (1 page)
26 November 2008Appointment terminated director susanna luini (1 page)
13 May 2008Full accounts made up to 31 December 2007 (16 pages)
13 May 2008Full accounts made up to 31 December 2007 (16 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 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 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
7 June 2007Full accounts made up to 31 December 2006 (14 pages)
7 June 2007Full accounts made up to 31 December 2006 (14 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)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
30 June 2006Full accounts made up to 31 December 2005 (14 pages)
30 June 2006Full accounts made up to 31 December 2005 (14 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
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)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
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 (11 pages)
5 April 2005Full accounts made up to 31 December 2004 (11 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)
29 April 2004Full accounts made up to 31 December 2003 (11 pages)
29 April 2004Full accounts made up to 31 December 2003 (11 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)
15 January 2004Particulars of mortgage/charge (6 pages)
15 January 2004Particulars of mortgage/charge (6 pages)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 June 2003Full accounts made up to 31 December 2002 (12 pages)
2 June 2003Full accounts made up to 31 December 2002 (12 pages)
10 April 2003Company name changed lasmo securities LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed lasmo securities 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)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
20 May 2002Full accounts made up to 31 December 2001 (12 pages)
20 May 2002Full accounts made up to 31 December 2001 (12 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
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)
27 December 2001Particulars of mortgage/charge (6 pages)
27 December 2001Particulars of property mortgage/charge (3 pages)
27 December 2001Particulars of property mortgage/charge (3 pages)
27 December 2001Particulars of mortgage/charge (6 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
17 July 2001Full accounts made up to 31 December 2000 (12 pages)
17 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
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)
24 August 1999Full accounts made up to 31 December 1998 (13 pages)
24 August 1999Full accounts made up to 31 December 1998 (13 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
26 March 1999Return made up to 22/03/99; full list of members (7 pages)
26 March 1999Return made up to 22/03/99; full list of members (7 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)
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)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
1 June 1998Return made up to 08/05/98; full list of members (7 pages)
1 June 1998Return made up to 08/05/98; full list of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 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 (7 pages)
22 May 1997Return made up to 08/05/97; full list of members (7 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
18 September 1996Full accounts made up to 31 December 1995 (11 pages)
18 September 1996Full accounts made up to 31 December 1995 (11 pages)
2 June 1996Return made up to 08/05/96; full list of members (9 pages)
2 June 1996Return made up to 08/05/96; full list of members (9 pages)
14 September 1995Full accounts made up to 31 December 1994 (11 pages)
14 September 1995Full accounts made up to 31 December 1994 (11 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 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
15 September 1994Full accounts made up to 31 December 1993 (11 pages)
15 September 1994Full accounts made up to 31 December 1993 (11 pages)
16 July 1993Full accounts made up to 31 December 1992 (12 pages)
16 July 1993Full accounts made up to 31 December 1992 (12 pages)
21 October 1992Full accounts made up to 31 December 1991 (12 pages)
21 October 1992Full accounts made up to 31 December 1991 (12 pages)
27 July 1991Full accounts made up to 31 December 1990 (13 pages)
27 July 1991Full accounts made up to 31 December 1990 (13 pages)
1 November 1990Full accounts made up to 31 December 1989 (12 pages)
1 November 1990Full accounts made up to 31 December 1989 (12 pages)
12 January 1990Ad 28/12/89--------- premium £ si 187000@1=187000 £ ic 2/187002 (2 pages)
12 January 1990Ad 28/12/89--------- premium £ si 187000@1=187000 £ ic 2/187002 (2 pages)
28 March 1989Particulars of mortgage/charge (5 pages)
28 March 1989Particulars of mortgage/charge (5 pages)