London
SW1W 8PZ
Director Name | Mr Francesco Pagano |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 March 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Luciano Maria Vasques |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 October 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Marco Loprete |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 July 2023(18 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Atul Gupta |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Loveday Road London W13 9JT |
Director Name | Mr Andrew Benedict Rose |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itchel House Itchel Lane Crondall Farnham Surrey GU10 5PT |
Director Name | Finian Rory O'Sullivan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tangley House Southdown Road Shawford Hampshire SO21 2BY |
Secretary Name | Mr Hywel Rhys Richard John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Bluehouse Lane Oxted Surrey RH8 0AD |
Director Name | Luigino Lusuriello |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 708 The View 20 Palace Street London SW1E 5BA |
Director Name | Marco Talamonti |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Franco Conticini |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | Eros Corporate Tower, 14 Floor Nehris Place 110019 New Delhi India |
Secretary Name | Nicholas Mark Keenan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Kierran Cross 11 Strand London WC2N 5HR |
Director Name | Mr Sergio Adriano Laura |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 2009(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 April 2013) |
Role | Company Director |
Correspondence Address | 1 Zaildar Farm Green Avenue Lane, Vasant Kunj New Delhi 110070 |
Director Name | Mr Fabio Castiglioni |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2010) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | 2nd Floor Kierran Cross 11 Strand London WC2N 5HR |
Director Name | Dr Franco Polo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Mrs Mila Trezza |
---|---|
Status | Resigned |
Appointed | 15 November 2010(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Philip Duncan Hemmens |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2016) |
Role | Oil Executive |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Oswaldo Chacon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Ecuadorean |
Status | Resigned |
Appointed | 10 April 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Guido Papetti |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2013(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Ms Francesca Dal Bello |
---|---|
Status | Resigned |
Appointed | 30 May 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Roberto Pasqua |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 2014(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Sergio Palmieri |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2015(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Luigi Piro |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 May 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Claudio De Marco |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 January 2017(12 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Ms Francesca Rinaldi |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Mrs Mila Trezza |
---|---|
Status | Resigned |
Appointed | 09 November 2017(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Lanfranco Brambilla |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 April 2019(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Manfredi Giusto |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 2019(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Philip Duncan Hemmens |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2022) |
Role | Oil Executive |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Alberto Maliardi |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | burren.co.uk |
---|
Registered Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Burren Energy PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£757,028 |
Cash | £388 |
Current Liabilities | £17,915,309 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
5 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Full accounts made up to 31 December 2022 (16 pages) |
10 July 2023 | Termination of appointment of Alberto Maliardi as a director on 7 July 2023 (1 page) |
10 July 2023 | Appointment of Mr Marco Loprete as a director on 7 July 2023 (2 pages) |
20 May 2023 | Second filing for the appointment of Mr Luciano Maria Vasques as a director (3 pages) |
7 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 January 2023 | Director's details changed for Mr Luciano Maria Vasques on 31 January 2023 (2 pages) |
21 October 2022 | Appointment of Mr Luciano Maria Vasques as a director on 21 October 2022
|
21 October 2022 | Termination of appointment of Philip Duncan Hemmens as a director on 13 October 2022 (1 page) |
21 July 2022 | Director's details changed for Mr Francesco Pagano on 19 July 2022 (2 pages) |
4 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
28 April 2022 | Appointment of Mr Alberto Maliardi as a director on 27 April 2022 (2 pages) |
28 April 2022 | Termination of appointment of Lanfranco Brambilla as a director on 27 April 2022 (1 page) |
29 March 2022 | Appointment of Mr Francesco Pagano as a director on 24 March 2022 (2 pages) |
29 March 2022 | Termination of appointment of Gianluigi Ferrara as a director on 24 March 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (18 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
11 August 2020 | Appointment of Philip Duncan Hemmens as a director on 6 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of Manfredi Giusto as a director on 6 August 2020 (1 page) |
2 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 July 2020 | Appointment of Mr Riordan D'abreo as a secretary on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Mila Trezza as a secretary on 1 July 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 November 2019 | Appointment of Manfredi Giusto as a director on 18 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Francesca Rinaldi as a director on 18 November 2019 (1 page) |
5 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
10 April 2019 | Appointment of Mr Lanfranco Brambilla as a director on 10 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Sergio Palmieri as a director on 10 April 2019 (1 page) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 November 2017 | Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page) |
14 November 2017 | Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page) |
14 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 1 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Gianluigi Ferrara on 30 June 2017 (2 pages) |
9 August 2017 | Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages) |
22 June 2017 | Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page) |
22 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 June 2017 | Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages) |
22 June 2017 | Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page) |
22 June 2017 | Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page) |
22 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
12 January 2017 | Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages) |
25 July 2016 | Director's details changed for Luigi Piro on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Luigi Piro on 25 July 2016 (2 pages) |
8 June 2016 | Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Roberto Pasqua on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page) |
6 June 2016 | Appointment of Luigi Piro as a director on 17 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Philip Duncan Hemmens as a director on 17 May 2016 (1 page) |
6 June 2016 | Appointment of Luigi Piro as a director on 17 May 2016 (2 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 April 2016 | Director's details changed for Mr Sergio Palmieri on 14 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Sergio Palmieri on 14 April 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
8 October 2015 | Termination of appointment of Guido Papetti as a director on 5 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Guido Papetti as a director on 5 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Sergio Palmieri as a director on 5 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Sergio Palmieri as a director on 5 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Guido Papetti as a director on 5 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Sergio Palmieri as a director on 5 October 2015 (2 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 October 2014 | Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages) |
6 October 2014 | Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page) |
4 September 2014 | Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages) |
3 June 2014 | Termination of appointment of Mila Trezza as a secretary (1 page) |
3 June 2014 | Appointment of Ms Francesca Dal Bello as a secretary (2 pages) |
3 June 2014 | Appointment of Ms Francesca Dal Bello as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Mila Trezza as a secretary (1 page) |
16 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
24 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 April 2013 | Termination of appointment of Sergio Laura as a director (1 page) |
16 April 2013 | Termination of appointment of Sergio Laura as a director (1 page) |
16 April 2013 | Appointment of Guido Papetti as a director (2 pages) |
16 April 2013 | Appointment of Guido Papetti as a director (2 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Oswaldo Chacon on 16 July 2012 (2 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 April 2012 | Termination of appointment of Marco Talamonti as a director (1 page) |
24 April 2012 | Appointment of Oswaldo Chacon as a director (2 pages) |
24 April 2012 | Appointment of Oswaldo Chacon as a director (2 pages) |
24 April 2012 | Termination of appointment of Marco Talamonti as a director (1 page) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Appointment of Philip Duncan Hemmens as a director (2 pages) |
22 September 2011 | Termination of appointment of Franco Polo as a director (1 page) |
22 September 2011 | Appointment of Philip Duncan Hemmens as a director (2 pages) |
22 September 2011 | Termination of appointment of Franco Polo as a director (1 page) |
5 July 2011 | Statement of company's objects (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Statement of company's objects (2 pages) |
5 July 2011 | Resolutions
|
12 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 February 2011 | Registered office address changed from 2Nd Floor Kierran Cross 11 Strand London WC2N 5HR on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from 2Nd Floor Kierran Cross 11 Strand London WC2N 5HR on 24 February 2011 (1 page) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Appointment of Mrs Mila Trezza as a secretary (1 page) |
23 November 2010 | Appointment of Mrs Mila Trezza as a secretary (1 page) |
18 November 2010 | Termination of appointment of Nicholas Keenan as a secretary (1 page) |
18 November 2010 | Termination of appointment of Nicholas Keenan as a secretary (1 page) |
19 July 2010 | Termination of appointment of Fabio Castiglioni as a director (1 page) |
19 July 2010 | Termination of appointment of Fabio Castiglioni as a director (1 page) |
19 July 2010 | Appointment of Franco Polo as a director (2 pages) |
19 July 2010 | Appointment of Franco Polo as a director (2 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page) |
5 December 2009 | Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page) |
5 December 2009 | Secretary's details changed for Nicholas Mark Keenan on 4 December 2009 (1 page) |
18 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Marco Talamonti on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Fabio Castiglioni on 17 November 2009 (2 pages) |
7 August 2009 | Director appointed fabio castiglioni (2 pages) |
7 August 2009 | Director appointed fabio castiglioni (2 pages) |
6 August 2009 | Appointment terminated director luigino lusuriello (1 page) |
6 August 2009 | Appointment terminated director luigino lusuriello (1 page) |
12 June 2009 | Director appointed sergio laura (1 page) |
12 June 2009 | Director appointed sergio laura (1 page) |
11 June 2009 | Appointment terminated director franco conticini (1 page) |
11 June 2009 | Appointment terminated director franco conticini (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 April 2008 | Director appointed marco talamonti (1 page) |
10 April 2008 | Director appointed marco talamonti (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
4 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
14 November 2005 | Return made up to 01/10/05; full list of members
|
14 November 2005 | Return made up to 01/10/05; full list of members
|
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Memorandum and Articles of Association (5 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Memorandum and Articles of Association (5 pages) |
22 February 2005 | New director appointed (2 pages) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 10 snow hill london EC1A 2AL (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
17 February 2005 | Registered office changed on 17/02/05 from: 10 snow hill london EC1A 2AL (1 page) |
11 February 2005 | Company name changed de facto 1186 LIMITED\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed de facto 1186 LIMITED\certificate issued on 11/02/05 (2 pages) |
22 December 2004 | Incorporation (31 pages) |
22 December 2004 | Incorporation (31 pages) |