Company NameBurren Energy (Egypt) Limited
Company StatusActive
Company Number04948245
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Riordan D'Abreo
StatusCurrent
Appointed01 July 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Alberto Fassio
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed08 April 2021(17 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Mattia Campanati
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed07 July 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceItaly
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(18 years, 11 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 NameFinian Rory O'Sullivan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangley House
Southdown Road
Shawford
Hampshire
SO21 2BY
Director NameMr Andrew Benedict Rose
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItchel House
Itchel Lane Crondall
Farnham
Surrey
GU10 5PT
Director NameMr Hywel Rhys Richard John
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address84 Bluehouse Lane
Oxted
Surrey
RH8 0AD
Director NameMr Atul Gupta
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Loveday Road
London
W13 9JT
Secretary NameMr Hywel Rhys Richard John
NationalityBritish
StatusResigned
Appointed07 January 2004(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address84 Bluehouse Lane
Oxted
Surrey
RH8 0AD
Director NameLuigino Lusuriello
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address708 The View 20 Palace Street
London
SW1E 5BA
Director NameAlessandro Puliti
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2008(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 December 2008)
RoleCompany Director
Correspondence Address54 Road 17
Maadi
Cairo
Egypt
Secretary NameNicholas Mark Keenan
NationalityAustralian
StatusResigned
Appointed01 February 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Kierran Cross
11 Strand
London
WC2N 5HR
Director NameAdriano Mongini
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed16 December 2008(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 02 January 2013)
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameLeandro Bettinelli
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed16 December 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2010)
RoleCompany Director
Correspondence Address2nd Floor
Kierran Cross
11 Strand
London
WC2N 5HR
Director NameMr Fabio Castiglioni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2009(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Kierran Cross
11 Strand
London
WC2N 5HR
Director NameStephen Ratcliffe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor
Kierran Cross
11 Strand
London
WC2N 5HR
Director NameDr Franco Polo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed14 July 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMrs Mila Trezza
StatusResigned
Appointed15 November 2010(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2014)
RoleCompany Director
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(7 years, 10 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 NameAntonio Massimiliano Baldassarre
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed02 January 2013(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMs Francesca Dal Bello
StatusResigned
Appointed30 May 2014(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameSebastiano Burrafato
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed07 January 2015(11 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Giuseppe Pasi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Luigi Piro
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed17 May 2016(12 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 January 2017)
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(13 years, 2 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 NameFabio Cavanna
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed08 January 2017(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMs Francesca Rinaldi
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2017(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMrs Mila Trezza
StatusResigned
Appointed09 November 2017(14 years 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 Roberto Graziani
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2018(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameLuca De-Caro
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2019(15 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceItaly
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(16 years 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 Antonio Panza
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed22 July 2020(16 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceEgypt
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
Appointed06 August 2020(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2022)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Marco Rotondi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed28 January 2021(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteburren.co.uk

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

2 at £1Burren Energy PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,664,144
Cash£82,477
Current Liabilities£8,746,622

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (18 pages)
7 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 January 2023Director's details changed for Mr Luciano Maria Vasques on 31 January 2023 (2 pages)
21 October 2022Appointment of Mr Luciano Maria Vasques as a director on 13 October 2022 (2 pages)
21 October 2022Termination of appointment of Philip Duncan Hemmens as a director on 13 October 2022 (1 page)
19 July 2022Appointment of Mr Mattia Campanati as a director on 7 July 2022 (2 pages)
18 July 2022Termination of appointment of Marco Rotondi as a director on 7 July 2022 (1 page)
4 July 2022Full accounts made up to 31 December 2021 (18 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 August 2021Full accounts made up to 31 December 2020 (19 pages)
8 April 2021Termination of appointment of Roberto Graziani as a director on 8 April 2021 (1 page)
8 April 2021Appointment of Mr Alberto Fassio as a director on 8 April 2021 (2 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 January 2021Appointment of Mr Marco Rotondi as a director on 28 January 2021 (2 pages)
28 January 2021Termination of appointment of Antonio Panza as a director on 28 January 2021 (1 page)
11 August 2020Appointment of Philip Duncan Hemmens as a director on 6 August 2020 (2 pages)
11 August 2020Termination of appointment of Manfredi Giusto as a director on 6 August 2020 (1 page)
22 July 2020Termination of appointment of Luca De-Caro as a director on 22 July 2020 (1 page)
22 July 2020Appointment of Mr Antonio Panza as a director on 22 July 2020 (2 pages)
2 July 2020Full accounts made up to 31 December 2019 (18 pages)
1 July 2020Appointment of Mr Riordan D'abreo as a secretary on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Mila Trezza as a secretary on 1 July 2020 (1 page)
31 January 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)
2 September 2019Termination of appointment of Fabio Cavanna as a director on 1 September 2019 (1 page)
2 September 2019Appointment of Luca De-Caro as a director on 1 September 2019 (2 pages)
5 June 2019Full accounts made up to 31 December 2018 (18 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 July 2018Termination of appointment of Piero Sguazzini as a director on 6 July 2018 (1 page)
12 July 2018Appointment of Mr Roberto Graziani as a director on 6 July 2018 (2 pages)
7 June 2018Full accounts made up to 31 December 2017 (19 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 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)
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 2017Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page)
26 June 2017Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages)
26 June 2017Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page)
20 June 2017Full accounts made up to 31 December 2016 (18 pages)
20 June 2017Full accounts made up to 31 December 2016 (18 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
12 January 2017Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page)
12 January 2017Termination of appointment of Giuseppe Pasi as a director on 8 January 2017 (1 page)
12 January 2017Termination of appointment of Giuseppe Pasi as a director on 8 January 2017 (1 page)
12 January 2017Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages)
12 January 2017Appointment of Fabio Cavanna as a director on 8 January 2017 (2 pages)
12 January 2017Appointment of Fabio Cavanna as a director on 8 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)
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)
6 June 2016Appointment of Luigi Piro as a director on 17 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)
2 June 2016Full accounts made up to 31 December 2015 (17 pages)
2 June 2016Full accounts made up to 31 December 2015 (17 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
18 December 2015Termination of appointment of Sebastiano Burrafato as a director on 1 December 2015 (1 page)
18 December 2015Appointment of Mr Giuseppe Pasi as a director on 1 December 2015 (2 pages)
18 December 2015Appointment of Mr Giuseppe Pasi as a director on 1 December 2015 (2 pages)
18 December 2015Termination of appointment of Sebastiano Burrafato as a director on 1 December 2015 (1 page)
22 May 2015Full accounts made up to 31 December 2014 (20 pages)
22 May 2015Full accounts made up to 31 December 2014 (20 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
8 January 2015Appointment of Sebastiano Burrafato as a director on 7 January 2015 (2 pages)
8 January 2015Appointment of Sebastiano Burrafato as a director on 7 January 2015 (2 pages)
8 January 2015Termination of appointment of Antonio Massimiliano Baldassarre as a director on 7 January 2015 (1 page)
8 January 2015Termination of appointment of Antonio Massimiliano Baldassarre as a director on 7 January 2015 (1 page)
8 January 2015Appointment of Sebastiano Burrafato as a director on 7 January 2015 (2 pages)
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)
3 June 2014Termination of appointment of Mila Trezza as a secretary (1 page)
3 June 2014Appointment of Ms Francesca Dal Bello as a secretary (2 pages)
3 June 2014Termination of appointment of Mila Trezza as a secretary (1 page)
3 June 2014Appointment of Ms Francesca Dal Bello as a secretary (2 pages)
16 May 2014Full accounts made up to 31 December 2013 (20 pages)
16 May 2014Full accounts made up to 31 December 2013 (20 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
24 June 2013Full accounts made up to 31 December 2012 (21 pages)
24 June 2013Full accounts made up to 31 December 2012 (21 pages)
19 February 2013Director's details changed for Mr Piero Sguazzini on 15 October 2012 (2 pages)
19 February 2013Director's details changed for Mr Piero Sguazzini on 15 October 2012 (2 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)
21 January 2013Termination of appointment of Adriano Mongini as a director (1 page)
21 January 2013Appointment of Antonio Massimiliano Baldassarre as a director (2 pages)
21 January 2013Appointment of Antonio Massimiliano Baldassarre as a director (2 pages)
21 January 2013Termination of appointment of Adriano Mongini as a director (1 page)
23 May 2012Full accounts made up to 31 December 2011 (21 pages)
23 May 2012Full accounts made up to 31 December 2011 (21 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)
27 September 2011Appointment of Philip Duncan Hemmens as a director (2 pages)
27 September 2011Termination of appointment of Franco Polo as a director (1 page)
27 September 2011Appointment of Philip Duncan Hemmens as a director (2 pages)
27 September 2011Termination of appointment of Franco Polo as a director (1 page)
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)
30 March 2011Full accounts made up to 31 December 2010 (22 pages)
30 March 2011Full accounts made up to 31 December 2010 (22 pages)
24 February 2011Registered office address changed from 2Nd Floor Kierran Cross 11 Strand London WC2N 5HR on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 2Nd Floor Kierran Cross 11 Strand London WC2N 5HR on 24 February 2011 (1 page)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
23 November 2010Appointment of Mrs Mila Trezza as a secretary (1 page)
23 November 2010Appointment of Mrs Mila Trezza as a secretary (1 page)
18 November 2010Termination of appointment of Nicholas Keenan as a secretary (1 page)
18 November 2010Termination of appointment of Nicholas Keenan as a secretary (1 page)
19 October 2010Appointment of Mr Piero Sguazzini as a director (2 pages)
19 October 2010Appointment of Mr Piero Sguazzini as a director (2 pages)
18 October 2010Termination of appointment of Stephen Ratcliffe as a director (1 page)
18 October 2010Termination of appointment of Stephen Ratcliffe 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 (26 pages)
30 April 2010Full accounts made up to 31 December 2009 (26 pages)
19 February 2010Termination of appointment of Leandro Bettinelli as a director (1 page)
19 February 2010Appointment of Stephen Ratcliffe as a director (2 pages)
19 February 2010Termination of appointment of Leandro Bettinelli as a director (1 page)
19 February 2010Appointment of Stephen Ratcliffe as a director (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
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)
17 November 2009Director's details changed for Adriano Mongini on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Adriano Mongini on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Leandro Bettinelli on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Leandro Bettinelli on 17 November 2009 (2 pages)
7 August 2009Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page)
7 August 2009Director's change of particulars / fabio castiglioni / 27/07/2009 (1 page)
22 June 2009Appointment terminated director luigino lusuriello (1 page)
22 June 2009Appointment terminated director luigino lusuriello (1 page)
22 June 2009Director appointed fabio castiglioni (1 page)
22 June 2009Director appointed fabio castiglioni (1 page)
11 May 2009Full accounts made up to 31 December 2008 (22 pages)
11 May 2009Full accounts made up to 31 December 2008 (22 pages)
27 February 2009Director appointed adriano mongini (1 page)
27 February 2009Director appointed adriano mongini (1 page)
26 February 2009Appointment terminated director francesco sacco (1 page)
26 February 2009Director appointed leandro bettinelli (1 page)
26 February 2009Appointment terminated director francesco sacco (1 page)
26 February 2009Appointment terminated director alessandro puliti (1 page)
26 February 2009Appointment terminated director alessandro puliti (1 page)
26 February 2009Director appointed leandro bettinelli (1 page)
17 November 2008Full accounts made up to 31 December 2007 (21 pages)
17 November 2008Full accounts made up to 31 December 2007 (21 pages)
22 October 2008ML28 removing 2007 accounts for transfer to 5319270 (1 page)
22 October 2008ML28 removing 2007 accounts for transfer to 5319270 (1 page)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New secretary appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 October 2006Return made up to 01/10/06; full list of members (3 pages)
3 October 2006Return made up to 01/10/06; full list of members (3 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
31 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2004Return made up to 26/10/04; full list of members (8 pages)
31 October 2004Return made up to 26/10/04; full list of members (8 pages)
19 January 2004Registered office changed on 19/01/04 from: 2ND floor kierran cross 11 strand london WC2N 5HR (1 page)
19 January 2004Registered office changed on 19/01/04 from: 2ND floor kierran cross 11 strand london WC2N 5HR (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
15 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 January 2004Registered office changed on 15/01/04 from: 10 snow hill london EC1A 2AL (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004Registered office changed on 15/01/04 from: 10 snow hill london EC1A 2AL (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
12 January 2004Company name changed de facto 1089 LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed de facto 1089 LIMITED\certificate issued on 12/01/04 (2 pages)
30 October 2003Incorporation (16 pages)
30 October 2003Incorporation (16 pages)