Company NameLiverpool Bay Limited
Company StatusDissolved
Company Number08555007
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

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

Directors

Director NameMs Rosalyn Stallard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMr Riordan D'Abreo
StatusClosed
Appointed01 July 2020(7 years after company formation)
Appointment Duration3 years, 6 months (closed 23 January 2024)
RoleCompany Director
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Francesco Pagano
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed24 March 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Luciano Maria Vasques
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed13 October 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleVice President, Group Tax
Country of ResidenceUnited Kingdom
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr James Michael Yeager
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleChief Executive, Petroleum
Country of ResidenceUnited States
Correspondence Address1 Neathouse Place
London
SW1V 1BH
Director NameMr Jeffrey Lee Sahlberg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleController, Petroleum
Country of ResidenceUnited States
Correspondence Address1 Neathouse Place
London
SW1V 1BH
Director NameMr David Duane Powell
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address1 Neathouse Place
London
SW1V 1BH
Director NameMr Charlotte Elizabeth Gillan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleSenior Tax Manager
Country of ResidenceEngland
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Douglas Dale Handyside
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2013(same day as company formation)
RolePresident Production
Country of ResidenceUnited States
Correspondence Address1 Neathouse Place
London
SW1V 1BH
Director NameMr Michael Francis Kelly
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleProduction Manager - Uk & Algeria
Country of ResidenceUnited Kingdom
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMs Maria Isabel Reuter
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Nathan Orland Mauzy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2013(2 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 01 April 2014)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Stephen Pastor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2013(2 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 01 April 2014)
RoleProduction Unit Manager
Country of ResidenceUnited States
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Giuseppe Pasi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2014(10 months after company formation)
Appointment Duration2 years (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NamePhilip Duncan Hemmens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2016)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameOswaldo Chacon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEcuadorean
StatusResigned
Appointed01 April 2014(10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameFrancesca Dal Bello
NationalityBritish
StatusResigned
Appointed02 April 2014(10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 2017)
RoleCompany Director
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameRoberto Pasqua
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed24 September 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMs Silvia Masi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2016(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Luigi Piro
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed17 May 2016(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Claudio De Marco
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2017(3 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMs Francesca Rinaldi
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2017(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Gianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed13 June 2017(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2022)
RoleCompany  Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMrs Mila Trezza
StatusResigned
Appointed09 November 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2020)
RoleCompany Director
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Manfredi Giusto
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2019(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Philip Duncan Hemmens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2022)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ

Contact

Websiteeni.com

Location

Registered Address10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Shareholders

29.1m at $1Eni Ulx LTD
100.00%
Ordinary

Financials

Year2014
Turnover£89,713,382
Net Worth-£10,139,685
Cash£15,024,050
Current Liabilities£61,608,355

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2017Termination of appointment of Francesca Dal Bello as a secretary on 9 November 2017 (1 page)
15 November 2017Appointment of Mrs Mila Trezza as a secretary on 9 November 2017 (2 pages)
21 September 2017Statement by Directors (1 page)
21 September 2017Solvency Statement dated 21/09/17 (1 page)
21 September 2017Statement of capital on 21 September 2017
  • USD 29,075,344
(3 pages)
21 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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)
9 August 2017Director's details changed for Ms Francesca Rinaldi on 5 July 2017 (2 pages)
22 June 2017Appointment of Mr Gianluigi Ferrara as a director on 13 June 2017 (2 pages)
21 June 2017Full accounts made up to 31 December 2016 (29 pages)
20 June 2017Termination of appointment of Claudio De Marco as a director on 12 June 2017 (1 page)
20 June 2017Termination of appointment of Roberto Pasqua as a director on 13 June 2017 (1 page)
20 June 2017Appointment of Ms Francesca Rinaldi as a director on 12 June 2017 (2 pages)
10 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)
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)
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 (28 pages)
22 April 2016Appointment of Ms Silvia Masi as a director on 15 April 2016 (2 pages)
22 April 2016Termination of appointment of Giuseppe Pasi as a director on 15 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 29,075,343
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (33 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • USD 29,075,343
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 October 2014Termination of appointment of Oswaldo Chacon as a director on 24 September 2014 (1 page)
6 October 2014Appointment of Roberto Pasqua as a director on 24 September 2014 (2 pages)
29 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
4 September 2014Director's details changed for Philip Duncan Hemmens on 13 August 2014 (2 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • USD 29,075,343
(4 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • USD 29,075,343
(4 pages)
23 April 2014Appointment of Mr Giuseppe Pasi as a director (2 pages)
23 April 2014Appointment of Philip Duncan Hemmens as a director (2 pages)
23 April 2014Appointment of Oswaldo Chacon as a director (2 pages)
10 April 2014Appointment of Francesca Dal Bello as a secretary (3 pages)
2 April 2014Termination of appointment of Stephen Pastor as a director (1 page)
1 April 2014Termination of appointment of Charlotte Gillan as a director (1 page)
1 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • USD 29,075,343
(4 pages)
1 April 2014Termination of appointment of Maria Reuter as a secretary (1 page)
1 April 2014Termination of appointment of Nathan Mauzy as a director (1 page)
1 April 2014Termination of appointment of Michael Kelly as a director (1 page)
1 April 2014Termination of appointment of Hendrik Bogers as a director (1 page)
31 March 2014Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH on 31 March 2014 (1 page)
16 December 2013Registered office address changed from C/O Petroleum Company Secretary 1 Neathouse Place London SW1V 1BH England on 16 December 2013 (1 page)
10 September 2013Appointment of Mr. Nathan Orland Mauzy as a director (2 pages)
10 September 2013Appointment of Mr. Stephen Pastor as a director (2 pages)
9 September 2013Termination of appointment of Douglas Handyside as a director (1 page)
9 September 2013Termination of appointment of David Powell as a director (1 page)
9 September 2013Termination of appointment of Jeffrey Sahlberg as a director (1 page)
9 July 2013Termination of appointment of James Yeager as a director (1 page)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)