Company NameSaipem Energy International Limited
DirectorsMassimo Giovanni Ferraris and Alessandro Riva
Company StatusDissolved
Company Number04164751
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameMr Marco Felice Villa
NationalityItalian
StatusCurrent
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Via Bosisio
Monza
Milan
20052
Director NameMassimo Giovanni Ferraris
Date of BirthNovember 1951 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed04 February 2004(2 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleManager
Correspondence AddressVia Mazzini 2
Barzano
Lecco 23891
Italy
Director NameAlessandro Riva
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed04 February 2004(2 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleManager
Correspondence Address41 Park Hall Road
London
N2 9PT
Director NameMr Alex Dawson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressFighting Cocks House
Thimbleby
North Allerton
North Yorkshire
DL6 3PY
Director NameAchille Mazzoli
Date of BirthNovember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleManager
Correspondence Address22 Via Battisti
Pesaro
61100
Director NameMr George Alexander Mowatt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleSenior Vice Presiden
Country of ResidenceEngland
Correspondence Address45 The Ridgeway
Wargrave On Thames
Reading
Berkshire
RG10 8AS
Director NameMr Vincenzo Oliveri
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleManager
Correspondence AddressVia Bellinzoni 12/B
S Donato Milanese
Milano
Italy
Director NameSergio Polito
Date of BirthJuly 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleManager
Correspondence AddressVia Europa 26/B
San Donato Milanese
Milano
20097
Italy
Director NameCarlo Saggini
Date of BirthNovember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed09 November 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2004)
RoleManager
Correspondence AddressVia Enrico Mattei 60-1
San Donato Milanese
20097
Italy
Director NameGuido Giorgi
Date of BirthAugust 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed25 October 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2004)
RoleManager
Correspondence Address17 Day Brook Road
Merton Park
London
SW19 3DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2006Dissolved (1 page)
13 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
10 June 2005Sec of state's release of liq (1 page)
7 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2005C/O replacement of liquidator (11 pages)
6 January 2005Registered office changed on 06/01/05 from: saipem house station road motspur park new malden surrey KT3 6JJ (1 page)
30 December 2004Appointment of a voluntary liquidator (1 page)
30 December 2004Declaration of solvency (3 pages)
30 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2004Full accounts made up to 31 December 2003 (17 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Return made up to 21/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
6 October 2003Full accounts made up to 31 December 2002 (19 pages)
31 March 2003Ad 16/12/02--------- £ si 1000000@1 (2 pages)
31 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2003£ nc 5000000/6000000 16/12/02 (1 page)
28 March 2003Return made up to 21/02/03; full list of members (7 pages)
9 January 2003Director resigned (1 page)
16 November 2002Location of debenture register (1 page)
13 November 2002New director appointed (2 pages)
29 October 2002Auditor's resignation (1 page)
29 October 2002Director resigned (2 pages)
22 April 2002Full accounts made up to 31 December 2001 (19 pages)
26 March 2002Return made up to 21/02/02; full list of members (7 pages)
19 February 2002Registered office changed on 19/02/02 from: emc house station road motspur park new malden surrey KT3 6JJ (1 page)
11 February 2002Registered office changed on 11/02/02 from: ebury gate 23 lower belgrave street london SW1W 0NR (1 page)
26 November 2001New director appointed (2 pages)
5 November 2001Nc inc already adjusted 18/10/01 (2 pages)
5 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2001Ad 18/10/01--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages)
11 April 2001Location of register of members (1 page)
11 April 2001Ad 14/03/01--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
11 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
10 April 2001New director appointed (3 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New director appointed (3 pages)
10 April 2001New director appointed (3 pages)
21 February 2001Incorporation (20 pages)