Company NameVirginia Indonesia Co. Cbm Limited
Company StatusActive
Company Number07079220
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Secretary NameMr Riordan D'Abreo
StatusCurrent
Appointed01 July 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMiss Jan Clayton Lyons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Martin William Perrie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameIrma Ibarra-Rodriguez
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2021(11 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
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(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameAnzhelika Abu-Khalil
Date of BirthJuly 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed06 April 2022(12 years, 4 months after company formation)
Appointment Duration2 years
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(12 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 NameMr Roberto Daniele
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Namig Aliyev
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(13 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr John McDowell Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr John Charles Hughes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Luigi Ciarrocchi
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Fabio Castiglioni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameFrancesca Dal Bello
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameWilliam Wei Lee Lin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2009(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 10 May 2014)
RoleOil Company Executive
Country of ResidenceIndonesia
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Alan Philip Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 02 May 2023)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr James Stephen Blythe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
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(1 year, 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 NameOswaldo Chacon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEcuadorean
StatusResigned
Appointed10 April 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameLeonardo Bonali
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2012(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 November 2015)
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
Appointed02 December 2013(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameRoberto Pasqua
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2014(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr John Murphy Brame
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2014(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Nicholas Keith Dendy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NamePaolo Giraudi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed03 November 2015(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameSandra Jean Macrae
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(6 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 NameDr Lorna Taryn Malcolm
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2019)
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(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 14 June 2017)
RoleCompany 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
Appointed14 June 2017(7 years, 7 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
Appointed14 November 2017(7 years, 12 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 NameMiss Svetlana Pereverzeva
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(10 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 Philip Duncan Hemmens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(10 years, 8 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

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

315.8k at $1Bp Exploration Operating Company LTD
50.00%
Ordinary
315.8k at $1Eni Lasmo PLC
50.00%
Ordinary

Financials

Year2014
Turnover£42,129
Net Worth-£13,272,624
Cash£74,783
Current Liabilities£15,379,602

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, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (21 pages)
9 September 2020Termination of appointment of Sandra Jean Macrae as a director on 28 August 2020 (1 page)
9 September 2020Appointment of Miss Jan Clayton Lyons as a director on 28 August 2020 (2 pages)
11 August 2020Termination of appointment of Manfredi Giusto as a director on 6 August 2020 (1 page)
11 August 2020Appointment of Philip Duncan Hemmens as a director on 6 August 2020 (2 pages)
1 July 2020Termination of appointment of Mila Trezza as a secretary on 1 July 2020 (1 page)
1 July 2020Appointment of Mr Riordan D'abreo as a secretary on 1 July 2020 (2 pages)
6 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
4 December 2019Statement of capital following an allotment of shares on 5 November 2019
  • USD 25,631,640
(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)
9 October 2019Full accounts made up to 31 December 2018 (20 pages)
14 August 2019Appointment of Mr Diego Portoghese as a director on 13 August 2019 (2 pages)
14 August 2019Termination of appointment of Fabrizio Maria Annunziata Trilli as a director on 13 August 2019 (1 page)
24 June 2019Termination of appointment of Lorna Taryn Malcolm as a director on 1 June 2019 (1 page)
24 June 2019Appointment of Xinchao Wu as a director on 1 June 2019 (2 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (21 pages)
7 June 2018Director's details changed for Mr Fabrizio Maria Annunziata Trilli on 7 June 2018 (2 pages)
23 May 2018Appointment of Miss Svetlana Pereverzeva as a director on 30 April 2018 (2 pages)
23 May 2018Termination of appointment of John Murphy Brame as a director on 30 April 2018 (1 page)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 November 2017Termination of appointment of Francesca Dal Bello as a secretary on 14 November 2017 (1 page)
15 November 2017Appointment of Mrs Mila Trezza as a secretary on 14 November 2017 (2 pages)
15 November 2017Termination of appointment of Francesca Dal Bello as a secretary on 14 November 2017 (1 page)
15 November 2017Appointment of Mrs Mila Trezza as a secretary on 14 November 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
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 Claudio De Marco as a director on 14 June 2017 (1 page)
22 June 2017Appointment of Mr Gianluigi Ferrara as a director on 14 June 2017 (2 pages)
22 June 2017Termination of appointment of Roberto Pasqua as a director on 14 June 2017 (1 page)
22 June 2017Termination of appointment of Claudio De Marco as a director on 14 June 2017 (1 page)
22 June 2017Appointment of Ms Francesca Rinaldi as a director on 14 June 2017 (2 pages)
22 June 2017Appointment of Mr Gianluigi Ferrara as a director on 14 June 2017 (2 pages)
22 June 2017Termination of appointment of Roberto Pasqua as a director on 14 June 2017 (1 page)
22 June 2017Appointment of Ms Francesca Rinaldi as a director on 14 June 2017 (2 pages)
2 March 2017Termination of appointment of Luca De-Caro as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Luca De-Caro as a director on 28 February 2017 (1 page)
2 March 2017Appointment of Mr Fabrizio Maria Annunziata Trilli as a director on 28 February 2017 (2 pages)
2 March 2017Appointment of Mr Fabrizio Maria Annunziata Trilli as a director on 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
9 January 2017Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page)
9 January 2017Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages)
9 January 2017Termination of appointment of Luigi Piro as a director on 5 January 2017 (1 page)
9 January 2017Appointment of Mr Claudio De Marco as a director on 5 January 2017 (2 pages)
3 January 2017Appointment of Dr Lorna Taryn Malcolm as a director on 8 December 2016 (2 pages)
3 January 2017Termination of appointment of Nicholas Keith Dendy as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Nicholas Keith Dendy as a director on 8 December 2016 (1 page)
3 January 2017Appointment of Dr Lorna Taryn Malcolm as a director on 8 December 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 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 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)
5 April 2016Appointment of Sandra Jean Macrae as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Sandra Jean Macrae as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of John Harold Bartlett as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of John Harold Bartlett as a director on 1 April 2016 (1 page)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • USD 631,640
(7 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • USD 631,640
(7 pages)
5 November 2015Appointment of Paolo Giraudi as a director on 3 November 2015 (2 pages)
5 November 2015Termination of appointment of Leonardo Bonali as a director on 3 November 2015 (1 page)
5 November 2015Appointment of Paolo Giraudi as a director on 3 November 2015 (2 pages)
5 November 2015Termination of appointment of Leonardo Bonali as a director on 3 November 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 July 2015Termination of appointment of Christina Campbell Verchere as a director on 16 June 2015 (1 page)
9 July 2015Appointment of Mr Nicholas Keith Dendy as a director on 16 June 2015 (2 pages)
9 July 2015Appointment of Mr Nicholas Keith Dendy as a director on 16 June 2015 (2 pages)
9 July 2015Termination of appointment of Christina Campbell Verchere as a director on 16 June 2015 (1 page)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • USD 631,640
(7 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • USD 631,640
(7 pages)
12 January 2015Appointment of Mr John Murphy Brame as a director on 1 December 2014 (2 pages)
12 January 2015Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page)
12 January 2015Appointment of Mr John Murphy Brame as a director on 1 December 2014 (2 pages)
12 January 2015Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page)
12 January 2015Appointment of Mr John Murphy Brame as a director on 1 December 2014 (2 pages)
12 January 2015Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
6 October 2014Appointment of Roberto Pasqua as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Oswaldo Chacon as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Roberto Pasqua as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Oswaldo Chacon as a director on 30 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)
16 May 2014Appointment of Christina Campbell Verchere as a director (2 pages)
16 May 2014Appointment of Christina Campbell Verchere as a director (2 pages)
15 May 2014Termination of appointment of William Lin as a director (1 page)
15 May 2014Termination of appointment of William Lin as a director (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • USD 631,640
(7 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • USD 631,640
(7 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • USD 631,640
(7 pages)
3 February 2014Director's details changed for Luca De Caro on 2 December 2013 (2 pages)
3 February 2014Director's details changed for Luca De Caro on 2 December 2013 (2 pages)
3 February 2014Director's details changed for Luca De Caro on 2 December 2013 (2 pages)
13 December 2013Termination of appointment of Carlo Russo as a director (1 page)
13 December 2013Appointment of Luca De Caro as a director (2 pages)
13 December 2013Appointment of Luca De Caro as a director (2 pages)
13 December 2013Termination of appointment of Carlo Russo as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
11 January 2013Section 519 (1 page)
11 January 2013Section 519 (1 page)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
17 October 2012Termination of appointment of Luigi Ciarrocchi as a director (1 page)
17 October 2012Termination of appointment of Luigi Ciarrocchi as a director (1 page)
17 October 2012Appointment of Leonardo Bonali as a director (2 pages)
17 October 2012Appointment of Leonardo Bonali as a director (2 pages)
2 August 2012Full accounts made up to 31 December 2011 (19 pages)
2 August 2012Full accounts made up to 31 December 2011 (19 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)
26 April 2012Appointment of Oswaldo Chacon as a director (2 pages)
26 April 2012Termination of appointment of Franco Polo as a director (1 page)
26 April 2012Termination of appointment of Marco Talamonti as a director (1 page)
26 April 2012Appointment of Philip Duncan Hemmens as a director (2 pages)
26 April 2012Appointment of Philip Duncan Hemmens as a director (2 pages)
26 April 2012Appointment of Oswaldo Chacon as a director (2 pages)
26 April 2012Termination of appointment of Franco Polo as a director (1 page)
26 April 2012Termination of appointment of Marco Talamonti as a director (1 page)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
19 August 2011Full accounts made up to 31 December 2010 (20 pages)
19 August 2011Full accounts made up to 31 December 2010 (20 pages)
19 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
19 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
19 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
10 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • USD 631,640
(5 pages)
10 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • USD 631,640
(5 pages)
28 July 2010Appointment of Franco Polo as a director (3 pages)
28 July 2010Termination of appointment of Fabio Castiglioni as a director (2 pages)
28 July 2010Termination of appointment of Fabio Castiglioni as a director (2 pages)
28 July 2010Appointment of Franco Polo as a director (3 pages)
3 June 2010Termination of appointment of John Hughes as a director (2 pages)
3 June 2010Appointment of James Stephen Blythe as a director (3 pages)
3 June 2010Termination of appointment of John Hughes as a director (2 pages)
3 June 2010Appointment of James Stephen Blythe as a director (3 pages)
2 February 2010Termination of appointment of John Brown as a director (2 pages)
2 February 2010Termination of appointment of John Brown as a director (2 pages)
2 February 2010Appointment of Alan Philip Martin as a director (3 pages)
2 February 2010Appointment of Alan Philip Martin as a director (3 pages)
22 January 2010Memorandum and Articles of Association (17 pages)
22 January 2010Memorandum and Articles of Association (17 pages)
17 December 2009Appointment of Mr John Charles Hughes as a director (3 pages)
17 December 2009Appointment of Mr John Charles Hughes as a director (3 pages)
17 December 2009Appointment of William Wei Lee Lin as a director (3 pages)
17 December 2009Appointment of William Wei Lee Lin as a director (3 pages)
7 December 2009Appointment of Mr Luigi Ciarrocchi as a director (3 pages)
7 December 2009Appointment of Carlo Vito Russo as a director (3 pages)
7 December 2009Appointment of Carlo Vito Russo as a director (3 pages)
7 December 2009Appointment of Mr Luigi Ciarrocchi as a director (3 pages)
7 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (4 pages)
7 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (4 pages)
17 November 2009Incorporation (39 pages)
17 November 2009Incorporation (39 pages)