Company NameBurren Energy India Limited
Company StatusActive
Company Number05319270
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Previous NameDe Facto 1186 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Riordan D'Abreo
StatusCurrent
Appointed01 July 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Francesco Pagano
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed24 March 2022(17 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Luciano Maria Vasques
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2022(17 years, 9 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 NameMr Marco Loprete
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed07 July 2023(18 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Atul Gupta
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Loveday Road
London
W13 9JT
Director NameMr Andrew Benedict Rose
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItchel House
Itchel Lane Crondall
Farnham
Surrey
GU10 5PT
Director NameFinian Rory O'Sullivan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangley House
Southdown Road
Shawford
Hampshire
SO21 2BY
Secretary NameMr Hywel Rhys Richard John
NationalityBritish
StatusResigned
Appointed11 February 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2008)
RoleCompany Director
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(3 years, 1 month 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 NameMarco Talamonti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameFranco Conticini
Date of BirthApril 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2009)
RoleCompany Director
Correspondence AddressEros Corporate Tower, 14 Floor
Nehris Place
110019 New Delhi
India
Secretary NameNicholas Mark Keenan
NationalityAustralian
StatusResigned
Appointed01 February 2008(3 years, 1 month 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 NameMr Sergio Adriano Laura
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed27 May 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2013)
RoleCompany Director
Correspondence Address1 Zaildar Farm
Green Avenue Lane, Vasant Kunj
New Delhi
110070
Director NameMr Fabio Castiglioni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2009(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 July 2010)
RoleManaging 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(5 years, 6 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(5 years, 10 months 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(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2016)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameOswaldo Chacon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEcuadorean
StatusResigned
Appointed10 April 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameGuido Papetti
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMs Francesca Dal Bello
StatusResigned
Appointed30 May 2014(9 years, 5 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 NameRoberto Pasqua
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed24 September 2014(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Sergio Palmieri
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2015(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2019)
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(11 years, 4 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(12 years after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMs Francesca Rinaldi
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2017(12 years, 5 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
Director NameMr Gianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed13 June 2017(12 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2022)
RoleCompany  Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMrs Mila Trezza
StatusResigned
Appointed09 November 2017(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Lanfranco Brambilla
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed10 April 2019(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 April 2022)
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(14 years, 11 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 Philip Duncan Hemmens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(15 years, 7 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 Alberto Maliardi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed27 April 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2004(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-£757,028
Cash£388
Current Liabilities£17,915,309

Accounts

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

Returns

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

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
31 July 2023Full accounts made up to 31 December 2022 (16 pages)
10 July 2023Termination of appointment of Alberto Maliardi as a director on 7 July 2023 (1 page)
10 July 2023Appointment of Mr Marco Loprete as a director on 7 July 2023 (2 pages)
20 May 2023Second filing for the appointment of Mr Luciano Maria Vasques as a director (3 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 21 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2023
(3 pages)
21 October 2022Termination of appointment of Philip Duncan Hemmens as a director on 13 October 2022 (1 page)
21 July 2022Director's details changed for Mr Francesco Pagano on 19 July 2022 (2 pages)
4 July 2022Full accounts made up to 31 December 2021 (17 pages)
28 April 2022Appointment of Mr Alberto Maliardi as a director on 27 April 2022 (2 pages)
28 April 2022Termination of appointment of Lanfranco Brambilla as a director on 27 April 2022 (1 page)
29 March 2022Appointment of Mr Francesco Pagano as a director on 24 March 2022 (2 pages)
29 March 2022Termination of appointment of Gianluigi Ferrara as a director on 24 March 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 August 2021Full accounts made up to 31 December 2020 (18 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
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)
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 2019Appointment of Manfredi Giusto as a director on 18 November 2019 (2 pages)
28 November 2019Termination of appointment of Francesca Rinaldi as a director on 18 November 2019 (1 page)
5 June 2019Full accounts made up to 31 December 2018 (16 pages)
10 April 2019Appointment of Mr Lanfranco Brambilla as a director on 10 April 2019 (2 pages)
10 April 2019Termination of appointment of Sergio Palmieri as a director on 10 April 2019 (1 page)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (16 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 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 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)
22 June 2017Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page)
22 June 2017Full accounts made up to 31 December 2016 (16 pages)
22 June 2017Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages)
22 June 2017Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages)
22 June 2017Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages)
22 June 2017Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page)
22 June 2017Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages)
22 June 2017Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page)
22 June 2017Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page)
22 June 2017Full accounts made up to 31 December 2016 (16 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 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)
12 January 2017Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages)
25 July 2016Director's details changed for Luigi Piro on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Luigi Piro on 25 July 2016 (2 pages)
8 June 2016Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages)
8 June 2016Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages)
6 June 2016Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page)
6 June 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 2016Appointment of Luigi Piro as a director on 17 May 2016 (2 pages)
2 June 2016Full accounts made up to 31 December 2015 (16 pages)
2 June 2016Full accounts made up to 31 December 2015 (16 pages)
22 April 2016Director's details changed for Mr Sergio Palmieri on 14 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Sergio Palmieri on 14 April 2016 (2 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
(5 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
(5 pages)
8 October 2015Termination of appointment of Guido Papetti as a director on 5 October 2015 (1 page)
8 October 2015Termination of appointment of Guido Papetti as a director on 5 October 2015 (1 page)
8 October 2015Appointment of Mr Sergio Palmieri as a director on 5 October 2015 (2 pages)
8 October 2015Appointment of Mr Sergio Palmieri as a director on 5 October 2015 (2 pages)
8 October 2015Termination of appointment of Guido Papetti as a director on 5 October 2015 (1 page)
8 October 2015Appointment of Mr Sergio Palmieri as a director on 5 October 2015 (2 pages)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
22 May 2015Full accounts made up to 31 December 2014 (15 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)
6 October 2014Appointment of Roberto Pasqua as a director on 24 September 2014 (2 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)
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 2014Appointment of Ms Francesca Dal Bello as a secretary (2 pages)
3 June 2014Termination of appointment of Mila Trezza as a secretary (1 page)
16 May 2014Full accounts made up to 31 December 2013 (17 pages)
16 May 2014Full accounts made up to 31 December 2013 (17 pages)
5 February 2014Annual return made up to 5 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 5 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 5 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 (17 pages)
24 June 2013Full accounts made up to 31 December 2012 (17 pages)
16 April 2013Termination of appointment of Sergio Laura as a director (1 page)
16 April 2013Termination of appointment of Sergio Laura as a director (1 page)
16 April 2013Appointment of Guido Papetti as a director (2 pages)
16 April 2013Appointment of Guido Papetti as a director (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)
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 (19 pages)
23 May 2012Full accounts made up to 31 December 2011 (19 pages)
24 April 2012Termination of appointment of Marco Talamonti as a director (1 page)
24 April 2012Appointment of Oswaldo Chacon as a director (2 pages)
24 April 2012Appointment of Oswaldo Chacon as a director (2 pages)
24 April 2012Termination of appointment of Marco Talamonti as a director (1 page)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 September 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)
22 September 2011Termination of appointment of Franco Polo as a director (1 page)
5 July 2011Statement of company's objects (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 July 2011Statement of company's objects (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 May 2011Full accounts made up to 31 December 2010 (20 pages)
12 May 2011Full accounts made up to 31 December 2010 (20 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)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 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 July 2010Termination of appointment of Fabio Castiglioni 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 2010Appointment of Franco Polo as a director (2 pages)
30 April 2010Full accounts made up to 31 December 2009 (20 pages)
30 April 2010Full accounts made up to 31 December 2009 (20 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)
5 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
5 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
5 December 2009Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page)
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)
7 August 2009Director appointed fabio castiglioni (2 pages)
7 August 2009Director appointed fabio castiglioni (2 pages)
6 August 2009Appointment terminated director luigino lusuriello (1 page)
6 August 2009Appointment terminated director luigino lusuriello (1 page)
12 June 2009Director appointed sergio laura (1 page)
12 June 2009Director appointed sergio laura (1 page)
11 June 2009Appointment terminated director franco conticini (1 page)
11 June 2009Appointment terminated director franco conticini (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)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (21 pages)
22 October 2008Full accounts made up to 31 December 2007 (21 pages)
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)
10 April 2008Director appointed marco talamonti (1 page)
10 April 2008Director appointed marco talamonti (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
5 October 2007Return made up to 01/10/07; full list of members (2 pages)
5 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 December 2006Full accounts made up to 31 December 2005 (17 pages)
4 December 2006Full accounts made up to 31 December 2005 (17 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
14 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Memorandum and Articles of Association (5 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Memorandum and Articles of Association (5 pages)
22 February 2005New director appointed (2 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: 10 snow hill london EC1A 2AL (1 page)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 February 2005Registered office changed on 17/02/05 from: 10 snow hill london EC1A 2AL (1 page)
11 February 2005Company name changed de facto 1186 LIMITED\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed de facto 1186 LIMITED\certificate issued on 11/02/05 (2 pages)
22 December 2004Incorporation (31 pages)
22 December 2004Incorporation (31 pages)