London
SW1W 8PZ
Secretary Name | Mr Riordan D'Abreo |
---|---|
Status | Closed |
Appointed | 01 July 2020(7 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 January 2024) |
Role | Company Director |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Francesco Pagano |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 24 March 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | Closed |
Appointed | 13 October 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Vice President, Group Tax |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr James Michael Yeager |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Chief Executive, Petroleum |
Country of Residence | United States |
Correspondence Address | 1 Neathouse Place London SW1V 1BH |
Director Name | Mr Jeffrey Lee Sahlberg |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Controller, Petroleum |
Country of Residence | United States |
Correspondence Address | 1 Neathouse Place London SW1V 1BH |
Director Name | Mr David Duane Powell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 1 Neathouse Place London SW1V 1BH |
Director Name | Mr Charlotte Elizabeth Gillan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Senior Tax Manager |
Country of Residence | England |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Douglas Dale Handyside |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | President Production |
Country of Residence | United States |
Correspondence Address | 1 Neathouse Place London SW1V 1BH |
Director Name | Mr Michael Francis Kelly |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Production Manager - Uk & Algeria |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Ms Maria Isabel Reuter |
---|---|
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Nathan Orland Mauzy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 April 2014) |
Role | Finance Manager |
Country of Residence | United States |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Stephen Pastor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 April 2014) |
Role | Production Unit Manager |
Country of Residence | United States |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Giuseppe Pasi |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2014(10 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 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 | 01 April 2014(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2016) |
Role | Oil Executive |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 01 April 2014(10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Francesca Dal Bello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 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(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Ms Silvia Masi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 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(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Mrs Mila Trezza |
---|---|
Status | Resigned |
Appointed | 09 November 2017(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 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(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2022) |
Role | Oil Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Website | eni.com |
---|
Registered Address | 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 |
29.1m at $1 | Eni Ulx LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,713,382 |
Net Worth | -£10,139,685 |
Cash | £15,024,050 |
Current Liabilities | £61,608,355 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2017 | Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page) |
---|---|
15 November 2017 | Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages) |
21 September 2017 | Statement by Directors (1 page) |
21 September 2017 | Solvency Statement dated 21/09/17 (1 page) |
21 September 2017 | Statement of capital on 21 September 2017
|
21 September 2017 | Resolutions
|
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) |
9 August 2017 | Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages) |
22 June 2017 | Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
20 June 2017 | Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page) |
20 June 2017 | Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages) |
10 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) |
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) |
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 (28 pages) |
22 April 2016 | Appointment of Ms Silvia Masi as a director on 15 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Giuseppe Pasi as a director on 15 April 2016 (1 page) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 May 2015 | Full accounts made up to 31 December 2014 (33 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 October 2014 | Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page) |
6 October 2014 | Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages) |
29 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
4 September 2014 | Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages) |
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
23 April 2014 | Appointment of Mr Giuseppe Pasi as a director (2 pages) |
23 April 2014 | Appointment of Philip Duncan Hemmens as a director (2 pages) |
23 April 2014 | Appointment of Oswaldo Chacon as a director (2 pages) |
10 April 2014 | Appointment of Francesca Dal Bello as a secretary (3 pages) |
2 April 2014 | Termination of appointment of Stephen Pastor as a director (1 page) |
1 April 2014 | Termination of appointment of Charlotte Gillan as a director (1 page) |
1 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
1 April 2014 | Termination of appointment of Maria Reuter as a secretary (1 page) |
1 April 2014 | Termination of appointment of Nathan Mauzy as a director (1 page) |
1 April 2014 | Termination of appointment of Michael Kelly as a director (1 page) |
1 April 2014 | Termination of appointment of Hendrik Bogers as a director (1 page) |
31 March 2014 | Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH on 31 March 2014 (1 page) |
16 December 2013 | Registered office address changed from C/O Petroleum Company Secretary 1 Neathouse Place London SW1V 1BH England on 16 December 2013 (1 page) |
10 September 2013 | Appointment of Mr. Nathan Orland Mauzy as a director (2 pages) |
10 September 2013 | Appointment of Mr. Stephen Pastor as a director (2 pages) |
9 September 2013 | Termination of appointment of Douglas Handyside as a director (1 page) |
9 September 2013 | Termination of appointment of David Powell as a director (1 page) |
9 September 2013 | Termination of appointment of Jeffrey Sahlberg as a director (1 page) |
9 July 2013 | Termination of appointment of James Yeager as a director (1 page) |
4 June 2013 | Incorporation
|