London
EC3A 8BF
Director Name | Mr Christopher Joseph Hill |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Energy Professional |
Country of Residence | Scotland |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Christian De Santis |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 October 2022(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Alessandro Della Zoppa |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Mr Riordan D'Abreo |
---|---|
Status | Resigned |
Appointed | 18 November 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Francesco Pagano |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2022(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Registered Address | 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
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 (10 months from now) |
7 October 2022 | Delivered on: 10 October 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Nil. Outstanding |
---|
27 November 2023 | Registered office address changed from Eni House 10 Ebury Bridge Road London England SW1W 8PZ England to 30 st Mary Axe London EC3A 8BF on 27 November 2023 (1 page) |
---|---|
31 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
13 June 2023 | Cessation of Vårgrønn North Sea Wind As as a person with significant control on 12 June 2023 (1 page) |
13 June 2023 | Notification of Eni S.P.A as a person with significant control on 12 June 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
13 January 2023 | Company name changed eni north sea wind LIMITED\certificate issued on 13/01/23
|
11 November 2022 | Notification of Vårgrønn North Sea Wind As as a person with significant control on 14 October 2022 (2 pages) |
3 November 2022 | Cessation of Eni S.P.A as a person with significant control on 14 October 2022 (1 page) |
20 October 2022 | Resolutions
|
20 October 2022 | Memorandum and Articles of Association (23 pages) |
14 October 2022 | Appointment of Mr Christian De Santis as a director on 14 October 2022 (2 pages) |
14 October 2022 | Appointment of Mr Christopher Joseph Hill as a director on 14 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of Alessandro Della Zoppa as a director on 14 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Francesco Pagano as a director on 14 October 2022 (1 page) |
10 October 2022 | Registration of charge 130293720001, created on 7 October 2022 (30 pages) |
21 July 2022 | Director's details changed for Mr Francesco Pagano on 19 July 2022 (2 pages) |
5 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
30 March 2022 | Appointment of Mr Francesco Pagano as a director on 24 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Gianluigi Ferrara as a director on 24 March 2022 (1 page) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
8 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
30 December 2020 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
21 December 2020 | Memorandum and Articles of Association (23 pages) |
18 November 2020 | Incorporation Statement of capital on 2020-11-18
|