Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENI UK LIMITED
Company Information for

ENI UK LIMITED

ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ,
Company Registration Number
00862823
Private Limited Company
Active

Company Overview

About Eni Uk Ltd
ENI UK LIMITED was founded on 1965-10-29 and has its registered office in London. The organisation's status is listed as "Active". Eni Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENI UK LIMITED
 
Legal Registered Office
ENI HOUSE
10 EBURY BRIDGE ROAD
LONDON
SW1W 8PZ
Other companies in SW1W
 
Filing Information
Company Number 00862823
Company ID Number 00862823
Date formed 1965-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB563172545  
Last Datalog update: 2024-02-07 02:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENI UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENI UK LIMITED
The following companies were found which have the same name as ENI UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENI UK HOLDING PLC ENI HOUSE 10 EBURY BRIDGE ROAD LONDON SW1W 8PZ Active Company formed on the 2007-11-15
ENI UKCS LIMITED ENI HOUSE 10 EBURY BRIDGE ROAD LONDON SW1W 8PZ Active Company formed on the 1971-08-04

Company Officers of ENI UK LIMITED

Current Directors
Officer Role Date Appointed
MILA TREZZA
Company Secretary 2010-11-15
GIANLUIGI FERRARA
Director 2017-06-13
LUIGI PIRO
Director 2016-05-17
FRANCESCA RINALDI
Director 2017-05-31
CARLO VITO RUSSO
Director 2017-07-06
ROSALYN STALLARD
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ENRICO CINGOLANI
Director 2015-11-02 2017-07-06
CLAUDIO DE MARCO
Director 2016-12-15 2017-05-31
PHILIP DUNCAN HEMMENS
Director 2011-09-19 2016-05-17
CLAUDIO GRANATA
Director 2012-10-18 2015-03-12
OSWALDO CHACON
Director 2012-04-10 2014-09-24
CLAUDIO DESCALZI
Director 2010-02-24 2014-05-09
PAOLO FORMICA
Director 2008-10-27 2013-03-05
NICHOLAS MARK KEENAN
Company Secretary 2007-07-06 2010-11-15
MARCO ALVERA'
Director 2008-10-27 2010-10-21
FABIO CASTIGLIONI
Director 2009-06-15 2010-07-14
CAMILLO MICHELE GLORIA
Director 2006-06-06 2009-07-30
ALBERTO CHIARINI
Director 2007-10-31 2008-10-27
GINO GIANNONE
Director 2007-08-07 2008-10-27
VINCENZO DI LORENZO
Director 2006-04-03 2007-11-09
ANGELO BELOTTI
Director 1997-07-25 2007-10-31
DARAGH PATRICK FELTRIM FAGAN
Company Secretary 2000-09-04 2007-07-06
MATILDE GIULIANELLI
Director 2003-08-21 2006-05-16
ALBERTO CHIARINI
Director 2004-09-01 2006-04-03
CAMILLO MICHELE GLORIA
Director 2002-07-11 2004-08-11
GIANLUIGI FERRARA
Director 2002-07-11 2003-08-21
GINO GIANNONE
Director 2002-01-07 2002-07-11
VINCENZO DI LORENZO
Director 2000-03-02 2001-05-10
RICHARD IVAN SHOYLEKOV
Company Secretary 1995-07-12 2000-09-04
DOMENICO ESPOSITO
Director 1994-06-30 1998-12-15
TIMOTHY JOHN CROMMELIN EGGAR
Director 1997-02-17 1998-01-30
FRANCO DI CESARE
Director 1992-10-14 1997-07-25
EDOARDO CAINER
Director 1992-10-14 1996-07-16
ARTURO BARONE
Company Secretary 1992-10-14 1995-07-12
FABRIZIO DADDA
Director 1992-10-14 1994-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIANLUIGI FERRARA ENI INTERNATIONAL RESOURCES LIMITED Director 2017-06-27 CURRENT 2001-12-13 Active
GIANLUIGI FERRARA ENI INVESTMENTS PLC Director 2017-06-27 CURRENT 2000-12-12 Active
GIANLUIGI FERRARA KARACHAGANAK PROJECT DEVELOPMENT LIMITED Director 2017-06-15 CURRENT 1996-12-18 Liquidation
GIANLUIGI FERRARA VIC CBM LIMITED Director 2017-06-14 CURRENT 2009-11-17 Active
GIANLUIGI FERRARA VIRGINIA INDONESIA CO. CBM LIMITED Director 2017-06-14 CURRENT 2009-11-17 Active
GIANLUIGI FERRARA ENI ENGINEERING E&P LIMITED Director 2017-06-13 CURRENT 2012-12-10 Dissolved 2018-01-09
GIANLUIGI FERRARA ENI JPDA 03-13 LIMITED Director 2017-06-13 CURRENT 1991-11-19 Active
GIANLUIGI FERRARA PRIME AEP LIMITED Director 2017-06-13 CURRENT 1935-12-05 Active
GIANLUIGI FERRARA PRIME PAKISTAN LIMITED Director 2017-06-13 CURRENT 1918-11-13 Active
GIANLUIGI FERRARA ENI ULT LIMITED Director 2017-06-13 CURRENT 1935-05-03 Active
GIANLUIGI FERRARA ENI UHL LIMITED Director 2017-06-13 CURRENT 1967-09-25 Active
GIANLUIGI FERRARA ENI ULX LIMITED Director 2017-06-13 CURRENT 1968-07-29 Active
GIANLUIGI FERRARA ENI LNS LIMITED Director 2017-06-13 CURRENT 1970-01-15 Active
GIANLUIGI FERRARA ENI LASMO PLC Director 2017-06-13 CURRENT 1971-04-23 Active
GIANLUIGI FERRARA ENI LIVERPOOL BAY OPERATING COMPANY LIMITED Director 2017-06-13 CURRENT 1971-03-03 Active
GIANLUIGI FERRARA ENI AUSTRALIA LIMITED Director 2017-06-13 CURRENT 1971-08-13 Active
GIANLUIGI FERRARA ENI UKCS LIMITED Director 2017-06-13 CURRENT 1971-08-04 Active
GIANLUIGI FERRARA ENI BTC LIMITED Director 2017-06-13 CURRENT 1972-02-28 Active
GIANLUIGI FERRARA ENI OIL ALGERIA LIMITED Director 2017-06-13 CURRENT 1988-07-05 Active
GIANLUIGI FERRARA ENI INDONESIA LIMITED Director 2017-06-13 CURRENT 1989-01-11 Active
GIANLUIGI FERRARA ENI INDIA LIMITED Director 2017-06-13 CURRENT 1992-07-29 Active
GIANLUIGI FERRARA ENI AMBALAT LIMITED Director 2017-06-13 CURRENT 2000-04-05 Active
GIANLUIGI FERRARA ENI YEMEN LIMITED Director 2017-06-13 CURRENT 2005-09-19 Active
GIANLUIGI FERRARA ENI UK HOLDING PLC Director 2017-06-13 CURRENT 2007-11-15 Active
GIANLUIGI FERRARA ENI WEST TIMOR LIMITED Director 2017-06-13 CURRENT 2008-05-30 Active
GIANLUIGI FERRARA ENI CBM LIMITED Director 2017-06-13 CURRENT 2009-10-06 Active
GIANLUIGI FERRARA BURREN ENERGY PLC Director 2017-06-13 CURRENT 1998-01-14 Active
GIANLUIGI FERRARA ENI KRUENG MANE LIMITED Director 2017-06-13 CURRENT 1998-05-06 Active
GIANLUIGI FERRARA ENI ELGIN/FRANKLIN LIMITED Director 2017-06-13 CURRENT 1999-05-18 Active
GIANLUIGI FERRARA ENI GANAL LIMITED Director 2017-06-13 CURRENT 1999-05-12 Active
GIANLUIGI FERRARA ENI RAPAK LIMITED Director 2017-06-13 CURRENT 1999-05-12 Active
GIANLUIGI FERRARA ENI BUKAT LIMITED Director 2017-06-13 CURRENT 1999-10-06 Active
GIANLUIGI FERRARA ENI ARGUNI I LIMITED Director 2017-06-13 CURRENT 2011-06-27 Active
GIANLUIGI FERRARA ENI NORTH GANAL LIMITED Director 2017-06-13 CURRENT 2011-10-18 Active
GIANLUIGI FERRARA ENI EAST SEPINGGAN LIMITED Director 2017-06-13 CURRENT 2012-06-12 Active
GIANLUIGI FERRARA LIVERPOOL BAY LIMITED Director 2017-06-13 CURRENT 2013-06-04 Active - Proposal to Strike off
GIANLUIGI FERRARA ENI TNS LIMITED Director 2017-06-13 CURRENT 1974-03-06 Active
GIANLUIGI FERRARA ENI HEWETT LIMITED Director 2017-06-13 CURRENT 1984-10-22 Active
GIANLUIGI FERRARA BURREN ENERGY INDIA LIMITED Director 2017-06-13 CURRENT 2004-12-22 Active
LUIGI PIRO BURREN ENERGY (SERVICES) LIMITED Director 2016-05-17 CURRENT 1995-05-24 Dissolved 2017-03-28
FRANCESCA RINALDI THE ITALIAN CHAMBER OF COMMERCE AND INDUSTRY FOR THE UNITED KINGDOM Director 2017-08-23 CURRENT 1958-02-07 Active
FRANCESCA RINALDI ENI INVESTMENTS PLC Director 2017-06-27 CURRENT 2000-12-12 Active
FRANCESCA RINALDI VIC CBM LIMITED Director 2017-06-14 CURRENT 2009-11-17 Active
FRANCESCA RINALDI VIRGINIA INDONESIA CO. CBM LIMITED Director 2017-06-14 CURRENT 2009-11-17 Active
FRANCESCA RINALDI ENI ENGINEERING E&P LIMITED Director 2017-06-12 CURRENT 2012-12-10 Dissolved 2018-01-09
FRANCESCA RINALDI ENI JPDA 03-13 LIMITED Director 2017-06-12 CURRENT 1991-11-19 Active
FRANCESCA RINALDI PRIME AEP LIMITED Director 2017-06-12 CURRENT 1935-12-05 Active
FRANCESCA RINALDI PRIME PAKISTAN LIMITED Director 2017-06-12 CURRENT 1918-11-13 Active
FRANCESCA RINALDI ENI ULT LIMITED Director 2017-06-12 CURRENT 1935-05-03 Active
FRANCESCA RINALDI ENI UHL LIMITED Director 2017-06-12 CURRENT 1967-09-25 Active
FRANCESCA RINALDI ENI ULX LIMITED Director 2017-06-12 CURRENT 1968-07-29 Active
FRANCESCA RINALDI ENI LNS LIMITED Director 2017-06-12 CURRENT 1970-01-15 Active
FRANCESCA RINALDI ENI LASMO PLC Director 2017-06-12 CURRENT 1971-04-23 Active
FRANCESCA RINALDI ENI LIVERPOOL BAY OPERATING COMPANY LIMITED Director 2017-06-12 CURRENT 1971-03-03 Active
FRANCESCA RINALDI ENI AUSTRALIA LIMITED Director 2017-06-12 CURRENT 1971-08-13 Active
FRANCESCA RINALDI ENI UKCS LIMITED Director 2017-06-12 CURRENT 1971-08-04 Active
FRANCESCA RINALDI ENI HYDROCARBONS VENEZUELA LIMITED Director 2017-06-12 CURRENT 1979-10-03 Active
FRANCESCA RINALDI ENI OIL ALGERIA LIMITED Director 2017-06-12 CURRENT 1988-07-05 Active
FRANCESCA RINALDI ENI INDONESIA LIMITED Director 2017-06-12 CURRENT 1989-01-11 Active
FRANCESCA RINALDI ENI COTE D'IVOIRE LIMITED Director 2017-06-12 CURRENT 1990-11-08 Active
FRANCESCA RINALDI ENI INDIA LIMITED Director 2017-06-12 CURRENT 1992-07-29 Active
FRANCESCA RINALDI ENI YEMEN LIMITED Director 2017-06-12 CURRENT 2005-09-19 Active
FRANCESCA RINALDI ENI UK HOLDING PLC Director 2017-06-12 CURRENT 2007-11-15 Active
FRANCESCA RINALDI ENI WEST TIMOR LIMITED Director 2017-06-12 CURRENT 2008-05-30 Active
FRANCESCA RINALDI ENI CBM LIMITED Director 2017-06-12 CURRENT 2009-10-06 Active
FRANCESCA RINALDI ENI MIDDLE EAST LIMITED Director 2017-06-12 CURRENT 1996-04-01 Active
FRANCESCA RINALDI BURREN ENERGY PLC Director 2017-06-12 CURRENT 1998-01-14 Active
FRANCESCA RINALDI ENI KRUENG MANE LIMITED Director 2017-06-12 CURRENT 1998-05-06 Active
FRANCESCA RINALDI ENI ELGIN/FRANKLIN LIMITED Director 2017-06-12 CURRENT 1999-05-18 Active
FRANCESCA RINALDI LIVERPOOL BAY LIMITED Director 2017-06-12 CURRENT 2013-06-04 Active - Proposal to Strike off
FRANCESCA RINALDI ENI TNS LIMITED Director 2017-06-12 CURRENT 1974-03-06 Active
FRANCESCA RINALDI ENI HEWETT LIMITED Director 2017-06-12 CURRENT 1984-10-22 Active
FRANCESCA RINALDI BURREN ENERGY (EGYPT) LIMITED Director 2017-06-12 CURRENT 2003-10-30 Active
FRANCESCA RINALDI BURREN ENERGY INDIA LIMITED Director 2017-06-12 CURRENT 2004-12-22 Active
CARLO VITO RUSSO ENI LASMO PLC Director 2017-07-06 CURRENT 1971-04-23 Active
ROSALYN STALLARD ENI INTERNATIONAL RESOURCES LIMITED Director 2015-03-09 CURRENT 2001-12-13 Active
ROSALYN STALLARD ENI LIVERPOOL BAY OPERATING COMPANY LIMITED Director 2013-12-17 CURRENT 1971-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-10CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31Director's details changed for Mr Luciano Maria Vasques on 2023-01-31
2022-10-10APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN HEMMENS
2022-10-10DIRECTOR APPOINTED MR LUCIANO MARIA VASQUES
2022-10-10DIRECTOR APPOINTED MR RICHARD PHILIP WATERLOW
2022-10-10APPOINTMENT TERMINATED, DIRECTOR NICOLO' AGGOGERI
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN HEMMENS
2022-10-10AP01DIRECTOR APPOINTED MR RICHARD PHILIP WATERLOW
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28APPOINTMENT TERMINATED, DIRECTOR ADRIANO MONGINI
2022-04-28DIRECTOR APPOINTED MR FABIO CASTIGLIONI
2022-04-28AP01DIRECTOR APPOINTED MR FABIO CASTIGLIONI
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANO MONGINI
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20CH01Director's details changed for Mr Nicolo' Aggogeri on 2021-07-16
2021-04-12AP01DIRECTOR APPOINTED MR NICOLO' AGGOGERI
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CIRO ANTONIO PAGANO
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-12-15SH19Statement of capital on 2020-12-15 GBP 50,000,000
2020-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-15SH20Statement by Directors
2020-12-15CAP-SSSolvency Statement dated 01/12/20
2020-12-08AP03Appointment of Mr Richard Philip Waterlow as company secretary on 2020-12-08
2020-12-08TM02Termination of appointment of Mila Trezza on 2020-10-30
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MANFREDI GIUSTO
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MANFREDI GIUSTO
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-11PSC02Notification of Eni S.P.A as a person with significant control on 2019-02-01
2020-02-11PSC09Withdrawal of a person with significant control statement on 2020-02-11
2019-12-18AP01DIRECTOR APPOINTED ADRIANO MONGINI
2019-11-28AP01DIRECTOR APPOINTED MANFREDI GIUSTO
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA RINALDI
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CARLO VITO RUSSO
2019-09-02AP01DIRECTOR APPOINTED MR CIRO ANTONIO PAGANO
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI PIRO
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-10-03CH01Director's details changed for Mr Carlo Vito Russo on 2017-09-27
2017-08-14CH01Director's details changed for Mr Gianluigi Ferrara on 2017-07-01
2017-08-10CH01Director's details changed for Mr Gianluigi Ferrara on 2017-06-30
2017-08-09CH01Director's details changed for Ms Francesca Rinaldi on 2017-07-05
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO CINGOLANI
2017-07-07AP01DIRECTOR APPOINTED MR CARLO VITO RUSSO
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO PASQUA
2017-06-26AP01DIRECTOR APPOINTED MR GIANLUIGI FERRARA
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14AP01DIRECTOR APPOINTED MS FRANCESCA RINALDI
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO DE MARCO
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 250000000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-11CH01Director's details changed for Enrico Cingolani on 2017-01-10
2016-12-20AP01DIRECTOR APPOINTED MR CLAUDIO DE MARCO
2016-12-20AP01DIRECTOR APPOINTED MRS ROSALYN STALLARD
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO MORANDOTTI
2016-07-25CH01Director's details changed for Luigi Piro on 2016-07-25
2016-06-08CH01Director's details changed for Roberto Pasqua on 2016-05-27
2016-06-06AP01DIRECTOR APPOINTED LUIGI PIRO
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNCAN HEMMENS
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 250000000
2016-02-04AR0131/01/16 FULL LIST
2015-11-04AP01DIRECTOR APPOINTED ENRICO CINGOLANI
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO MAGNANI
2015-09-14AP01DIRECTOR APPOINTED PAOLO MORANDOTTI
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO GRANATA
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 250000000
2015-02-05AR0131/01/15 FULL LIST
2014-10-06AP01DIRECTOR APPOINTED ROBERTO PASQUA
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR OSWALDO CHACON
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUNCAN HEMMENS / 13/08/2014
2014-05-27AP01DIRECTOR APPOINTED MR FRANCO MAGNANI
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO DESCALZI
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 250000000
2014-02-11AR0111/02/14 FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO FORMICA
2013-02-11AR0131/01/13 FULL LIST
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO FORMICA / 11/11/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO DESCALZI / 01/12/2011
2012-10-22AP01DIRECTOR APPOINTED CLAUDIO GRANATA
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CRISTIAN SIGNORETTO
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / OSWALDO CHACON / 16/07/2012
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AP01DIRECTOR APPOINTED OSWALDO CHACON
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCO TALAMONTI
2012-02-09AR0131/01/12 FULL LIST
2011-09-22AP01DIRECTOR APPOINTED PHILIP DUNCAN HEMMENS
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO POLO
2011-07-26RES01ADOPT ARTICLES 12/07/2011
2011-07-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0101/02/11 FULL LIST
2011-02-04AR0131/01/11 FULL LIST
2010-11-23AP03SECRETARY APPOINTED MRS MILA TREZZA
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS KEENAN
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCO ALVERA'
2010-07-21AP01DIRECTOR APPOINTED FRANCO POLO
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR FABIO CASTIGLIONI
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AP01DIRECTOR APPOINTED CLAUDIO DESCALZI
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO PULITI
2010-02-25AR0131/01/10 FULL LIST
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MICHELL
2010-02-17AP01DIRECTOR APPOINTED ALESSANDRO PULITI
2010-02-02AP01DIRECTOR APPOINTED CRISTIAN SIGNORETTO
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MARK KEENAN / 04/12/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO TALAMONTI / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO CASTIGLIONI / 17/11/2009
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR CAMILLO GLORIA
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / FABIO CASTIGLIONI / 27/07/2009
2009-06-25RES13SECTION 175 11/05/2009
2009-06-19288aDIRECTOR APPOINTED MR FABIO CASTIGLIONI
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR LUIGINO LUSURIELLO
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAOLO FORMICA / 09/12/2008
2008-11-10288aDIRECTOR APPOINTED MR PAOLO FORMICA
2008-11-10288aDIRECTOR APPOINTED MR MARCO ALVERA'
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR GINO GIANNONE
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ALBERTO CHIARINI
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / GINO GIANNONE / 21/07/2008
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 22 JUNE DATED 13 MAY AND 2005-05-17 Satisfied ORKNEY ISLANDS COUNCIL
RENT DEPOSIT DEED 2002-09-17 Satisfied YAHOO! UK LIMITED
SUPPLEMENTAL DEBENTURE & ASSIGNATION 1983-06-28 Satisfied CREDIT LYONNAIS
DEBENTURE 1981-02-06 Satisfied CREDIT LYONNAIS
SCOTTISH ASSIGNATION 1981-02-06 Satisfied CREDIT LYONNAIS
DEBENTURE 1981-02-06 Satisfied PHILLIPS PETROLEUM COMPANY UNITED KINGDOM LIMITED
ASSIGNATION 1981-02-06 Satisfied PHILLIPS PETROLEUM COMPANY UNITED KINGDOM LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENI UK LIMITED

Intangible Assets
Patents
We have not found any records of ENI UK LIMITED registering or being granted any patents
Domain Names

ENI UK LIMITED owns 2 domain names.

enihewett.co.uk   eniuk.co.uk  

Trademarks
We have not found any records of ENI UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENI UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ENI UK LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Gatwick Airport Limited mains gas 2011/12/23 GBP

Mains gas. The contract is to provide gas supply requirements in full to daily metered and non-daily metered sites by way of a risk management solution.

Outgoings
Business Rates/Property Tax
No properties were found where ENI UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENI UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-12-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-12-0084813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2018-12-0084813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2018-12-0084818073Globe valves of steel (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, process control valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2018-12-0084818073Globe valves of steel (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, process control valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2018-12-0090261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2018-12-0090261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2018-11-0084834051Gear boxes for machinery
2018-11-0084834051Gear boxes for machinery
2018-10-0084079010Spark-ignition reciprocating or rotary internal combustion piston engine, of a cylinder capacity <= 250 cm³ (excl. those for aircraft or marine propulsion and reciprocating piston engine of a kind used for vehicles of chapter 87)
2018-10-0084079010Spark-ignition reciprocating or rotary internal combustion piston engine, of a cylinder capacity <= 250 cm³ (excl. those for aircraft or marine propulsion and reciprocating piston engine of a kind used for vehicles of chapter 87)
2018-10-0084799015
2018-10-0084799015
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0090318020
2018-09-0090318020
2018-08-0084198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2018-08-0084198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2018-07-0084119900Parts of gas turbines, n.e.s.
2018-07-0084119900Parts of gas turbines, n.e.s.
2018-06-0084248970
2018-05-0084248970
2018-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-04-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-04-0073182200Washers of iron or steel (excl. spring washers and other lock washers)
2018-04-0073182200Washers of iron or steel (excl. spring washers and other lock washers)
2018-04-0073262000Articles of iron or steel wire, n.e.s.
2018-04-0073262000Articles of iron or steel wire, n.e.s.
2018-04-0084
2018-04-0084
2018-04-0084248970
2018-04-0084248970
2018-04-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2018-04-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2018-03-0084732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2018-03-0085371010Numerical control panels with built-in automatic data-processing machines
2018-03-0085371010Numerical control panels with built-in automatic data-processing machines
2018-03-0090292038Speed indicators and tachometers (excl. for land vehicles)
2018-03-0090292038Speed indicators and tachometers (excl. for land vehicles)
2018-02-0073072210Sleeves, of stainless steel, threaded (excl. cast products)
2018-02-0073072210Sleeves, of stainless steel, threaded (excl. cast products)
2018-01-0073
2018-01-0073
2018-01-0084219990
2018-01-0084219990
2016-11-0084
2016-10-0084
2016-08-0073269098Articles of iron or steel, n.e.s.
2016-07-0027090090Petroleum oils and oils obtained from bituminous minerals, crude (excl. natural gas condensates)
2016-07-0048196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2016-07-0073269098Articles of iron or steel, n.e.s.
2016-03-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2015-11-0073269098Articles of iron or steel, n.e.s.
2015-09-0084118260Gas turbines of a power > 20.000 kW but <= 50.000 kW (excl. turbojets and turbopropellers)
2015-08-0084818061Gate valves of cast iron for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2015-07-0184119900Parts of gas turbines, n.e.s.
2015-07-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-07-0084119900Parts of gas turbines, n.e.s.
2015-07-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-05-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-03-0184118260Gas turbines of a power > 20.000 kW but <= 50.000 kW (excl. turbojets and turbopropellers)
2015-03-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-03-0084118260Gas turbines of a power > 20.000 kW but <= 50.000 kW (excl. turbojets and turbopropellers)
2015-03-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-02-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-02-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-12-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-12-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2014-12-0185162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2014-11-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-10-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-09-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-08-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-06-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-04-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2011-09-0173042930Casing and tubing of a kind used for drilling for oil or gas, seamless, of iron or steel, of an external diameter > 168,3 mm, but <= 406,4 mm (excl. products of cast iron)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENI UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENI UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.