ENI LIVERPOOL BAY OPERATING COMPANY LIMITED (company# 01003825) is a company registered with Companies House, United Kingdom. The incorporation date is March 3, 1971. The company status is Active.
Company Number | 01003825 |
Company Name | ENI LIVERPOOL BAY OPERATING COMPANY LIMITED |
Registered Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1971-03-03 |
Account Category | DORMANT |
Account Reference Date | Month: 12, Day: 31 |
Last accounts made up to | December 31, 2019 |
Next accounts due by | September 30, 2021 |
Last returns made up to | January 31, 2016 |
Next returns due by | February 28, 2017 |
Last confirmation statement made up to | January 31, 2020 |
Next confirmation statement due by | March 14, 2021 |
SIC Code | Industry |
---|---|
06100 | Extraction of crude petroleum |
06200 | Extraction of natural gas |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
DAL BELLO, Francesca | Secretary (Active) | 6 July 2007 | Eni House, 10 Ebury Bridge Road, London, England, England, SW1W 8PZ | |
DE MARCO, Claudio | Director (Active) | 5 January 2017 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
PASQUA, Roberto | Director (Active) | 24 September 2014 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
STALLARD, Rosalyn | Director (Active) | 17 December 2013 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
BUTTERFIELD, Simon Percy | Secretary (Resigned) | 9 Blunts Wood Road, Haywards Heath, West Sussex, RH16 1ND | ||
FAGAN, Daragh Patrick Feltrim | Secretary (Resigned) | 30 June 2000 | 17 Grena Road, Richmond, Surrey, TW9 1XU | |
HUDDLE, Stephen Charles | Secretary (Resigned) | 1 August 1996 | 21 Dunsany Road, London, W14 0JP | |
AMBROSE, Michael John | Director (Resigned) | 7 April 1999 | Managing Director | 23 Woodstock Road, Chiswick, London, W4 1DS |
BUTTERFIELD, Simon Percy | Director (Resigned) | Financial Controller | 9 Blunts Wood Road, Haywards Heath, West Sussex, RH16 1ND | |
CAIRNS, Roger John Russell, Doctor | Director (Resigned) | Managing Director | High Larch Lewis Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9TS | |
CANNON, Anne Marie | Director (Resigned) | 20 April 1998 | Development Director | 1 Fulmer Way, Gerrards Cross, Buckinghamshire, SL9 8AJ |
CASTIGLIONI, Fabio | Director (Resigned) | 15 June 2009 | Managing Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
CHACON, Oswaldo | Director (Resigned) | 10 April 2012 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
CHIARINI, Alberto | Director (Resigned) | 1 September 2004 | Director | 31 Berwyn Road, Richmond, Surrey, TW10 5BP |
COLVIN, William | Director (Resigned) | 22 October 1998 | Finance Director | 1 Patterdale, Coldharbour Road, West Byfleet, Surrey, KT14 6JN |
DI LORENZO, Vincenzo | Director (Resigned) | 3 April 2006 | Director | Flat 1, 81 Cadogan Place, London, SW1X 9RP |
ELWES, Peter John Gervase | Director (Resigned) | Company Director | 75 Murray Road, Wimbledon, London, SW19 4PF | |
FERRARA, Gianluigi | Director (Resigned) | 11 May 2000 | Company Director | 33 Binghill Road, Milltimber, Aberdeen, Scotland, AB13 0JA |
GAYNOR, Alan Jonathan | Director (Resigned) | 22 October 1998 | Company Director | 4a Kidderpore Avenue, Hampstead, London, NW3 7SP |
GIUBILEO, Andrea | Director (Resigned) | 15 April 2016 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
GIULIANELLI, Matilde | Director (Resigned) | 21 August 2003 | Finance And Control Manager | Flat 3, 22 Cardigan Road, Richmond, Surrey, TW10 6BJ |
HEMMENS, Philip Duncan | Director (Resigned) | 19 September 2011 | Oil Executive | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
HILL, Peter Julian, Dr | Director (Resigned) | 20 April 1998 | Exploration Director | Swallow Barns Tismans Common, Rudgwick, Horsham, West Sussex, RH12 3BP |
HOLLIDAY, Steven John | Director (Resigned) | 22 October 1998 | Executive Director Internation | 19 Claremont Road, St Margarets, Twickenham, Middlesex, TW1 2QX |
HUDDLE, Stephen Charles | Director (Resigned) | 1 August 1996 | Company Secretary | 21 Dunsany Road, London, W14 0JP |
IANNIELLO, Antonio, Doctor | Director (Resigned) | 11 May 2000 | Company Director | Flat 15 26-28 Courtfield Gardens, London, SW5 0PH |
KEENAN, Nicholas Mark | Director (Resigned) | 22 January 2010 | Company Secretary | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
LOCKHART, Michael Whitelaw | Director (Resigned) | Commercial Manager | 51 Waterman Way, London, E1 9QW | |
LORATO, Roberto | Director (Resigned) | 10 May 2001 | Managing Director-Uk | 56 Gladstone Place, Queens Cross, Aberdeen, Grampian, AB10 6XA |
LUSURIELLO, Luigino | Director (Resigned) | 9 November 2007 | Company Director | 708 The View 20 Palace Street, London, SW1E 5BA |
MICHELL, Michael John | Director (Resigned) | 11 May 2000 | Company Director | The Old Manse, West End, Somerton, Somerset, TA11 6RQ |
MIDMER, Richard Neil | Director (Resigned) | 14 February 2000 | Finance Director | The Garden House, 30a Clare Lawn Avenue, London, SW14 8BG |
PASI, Giuseppe | Director (Resigned) | 17 December 2013 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
PIRO, Luigi | Director (Resigned) | 23 September 2016 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
POLO, Franco, Dr | Director (Resigned) | 14 July 2010 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Eni Uk Limited Eni House 10 Ebury Bridge Road London England SW1W 8PZ England (Notified on 2016-04-06) | corporate entity person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors |
Country registered: England Legal authority: United Kingdom (England) Legal form: Limited By Shares Place registered: Companies House Registration number: 862823 |
Street Address | ENI HOUSE 10 EBURY BRIDGE ROAD |
Post Town | LONDON |
Post Code | SW1W 8PZ |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Burren Energy (egypt) Limited | Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ | 2003-10-30 | Active |
Eni North Sea Wind Limited | Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ | 2020-11-18 | Active |
Solenova Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2019-10-21 | Active |
Eni Mozambique Engineering Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2014-06-26 | Active |
Eni Engineering E&p Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2012-12-10 | Active - Proposal to Strike off |
Eni North Ganal Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2011-10-18 | Active |
Eni Arguni I Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2011-06-27 | Active |
Vic Cbm Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2009-11-17 | Active |
Virginia Indonesia Co. Cbm Limited | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2009-11-17 | Active |
Eni Uk Holding Plc | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | 2007-11-15 | Active |
Find all businesses in the same location |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Serene Peak Research Limited | 24 Ebury Bridge Road, London, SW1W 8PZ | 2020-04-28 | Active |
Flip and Fry Limited | 44-46 Ebury Bridge Road, London, SW1W 8PZ | 2018-12-05 | Active |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Dot Zro Limited | 8a Lower Grosvenor Place, Westminster, London, SW1W 0AE | 2017-01-19 | Active |
Vanessa White Wig Company Limited | 7 Grosvenor Garden'S, Victoria, London, SW1W 0AF | 2019-03-23 | Active |
All Inclusive Music Limited | 7 Grosvenor Gardens, London, SW1W 0AF | 2019-02-28 | Active |
Gavcapital Limited | 60 Buckingham Palace Road, Fifth Floor, London, SW1W 0AH | 2016-02-19 | Active |
Alco Contracting and Trading Limited | 87 Buckingham Palace Road, London, SW1W 0AJ | 2020-05-01 | Active |
Excite Foundry Ltd | 405 83 Buckingham Palace Road, London, SW1W 0AJ | 2019-11-22 | Active |
Monnay Concierge Limited | 83 Buckingham Palace Road, London, SW1W 0AJ | 2019-06-27 | Active |
Mjc Evergreen Group Ltd | 75 Buckingham Palace Road, The Nova Building Flat A401, London, SW1W 0AJ | 2019-04-25 | Active |
Kianni Yachting Ltd | Flat 02.02 87 Buckingham Palace Road, London, SW1W 0AJ | 2018-05-10 | Active |
Akauk Textile Limited | 52 Grosvenor Gardens, London, SW1W 0AU | 2020-08-11 | Active |
Find all companies in post code SW1W |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
DAL BELLO, Francesca | Secretary (Active) | 6 July 2007 | Eni House, 10 Ebury Bridge Road, London, England, England, SW1W 8PZ | |
DE MARCO, Claudio | Director (Active) | 5 January 2017 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
PASQUA, Roberto | Director (Active) | 24 September 2014 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
STALLARD, Rosalyn | Director (Active) | 17 December 2013 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
BUTTERFIELD, Simon Percy | Secretary (Resigned) | 9 Blunts Wood Road, Haywards Heath, West Sussex, RH16 1ND | ||
FAGAN, Daragh Patrick Feltrim | Secretary (Resigned) | 30 June 2000 | 17 Grena Road, Richmond, Surrey, TW9 1XU | |
HUDDLE, Stephen Charles | Secretary (Resigned) | 1 August 1996 | 21 Dunsany Road, London, W14 0JP | |
AMBROSE, Michael John | Director (Resigned) | 7 April 1999 | Managing Director | 23 Woodstock Road, Chiswick, London, W4 1DS |
BUTTERFIELD, Simon Percy | Director (Resigned) | Financial Controller | 9 Blunts Wood Road, Haywards Heath, West Sussex, RH16 1ND | |
CAIRNS, Roger John Russell, Doctor | Director (Resigned) | Managing Director | High Larch Lewis Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9TS | |
CANNON, Anne Marie | Director (Resigned) | 20 April 1998 | Development Director | 1 Fulmer Way, Gerrards Cross, Buckinghamshire, SL9 8AJ |
CASTIGLIONI, Fabio | Director (Resigned) | 15 June 2009 | Managing Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
CHACON, Oswaldo | Director (Resigned) | 10 April 2012 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
CHIARINI, Alberto | Director (Resigned) | 1 September 2004 | Director | 31 Berwyn Road, Richmond, Surrey, TW10 5BP |
COLVIN, William | Director (Resigned) | 22 October 1998 | Finance Director | 1 Patterdale, Coldharbour Road, West Byfleet, Surrey, KT14 6JN |
DI LORENZO, Vincenzo | Director (Resigned) | 3 April 2006 | Director | Flat 1, 81 Cadogan Place, London, SW1X 9RP |
ELWES, Peter John Gervase | Director (Resigned) | Company Director | 75 Murray Road, Wimbledon, London, SW19 4PF | |
FERRARA, Gianluigi | Director (Resigned) | 11 May 2000 | Company Director | 33 Binghill Road, Milltimber, Aberdeen, Scotland, AB13 0JA |
GAYNOR, Alan Jonathan | Director (Resigned) | 22 October 1998 | Company Director | 4a Kidderpore Avenue, Hampstead, London, NW3 7SP |
GIUBILEO, Andrea | Director (Resigned) | 15 April 2016 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
GIULIANELLI, Matilde | Director (Resigned) | 21 August 2003 | Finance And Control Manager | Flat 3, 22 Cardigan Road, Richmond, Surrey, TW10 6BJ |
HEMMENS, Philip Duncan | Director (Resigned) | 19 September 2011 | Oil Executive | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
HILL, Peter Julian, Dr | Director (Resigned) | 20 April 1998 | Exploration Director | Swallow Barns Tismans Common, Rudgwick, Horsham, West Sussex, RH12 3BP |
HOLLIDAY, Steven John | Director (Resigned) | 22 October 1998 | Executive Director Internation | 19 Claremont Road, St Margarets, Twickenham, Middlesex, TW1 2QX |
HUDDLE, Stephen Charles | Director (Resigned) | 1 August 1996 | Company Secretary | 21 Dunsany Road, London, W14 0JP |
IANNIELLO, Antonio, Doctor | Director (Resigned) | 11 May 2000 | Company Director | Flat 15 26-28 Courtfield Gardens, London, SW5 0PH |
KEENAN, Nicholas Mark | Director (Resigned) | 22 January 2010 | Company Secretary | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
LOCKHART, Michael Whitelaw | Director (Resigned) | Commercial Manager | 51 Waterman Way, London, E1 9QW | |
LORATO, Roberto | Director (Resigned) | 10 May 2001 | Managing Director-Uk | 56 Gladstone Place, Queens Cross, Aberdeen, Grampian, AB10 6XA |
LUSURIELLO, Luigino | Director (Resigned) | 9 November 2007 | Company Director | 708 The View 20 Palace Street, London, SW1E 5BA |
MICHELL, Michael John | Director (Resigned) | 11 May 2000 | Company Director | The Old Manse, West End, Somerton, Somerset, TA11 6RQ |
MIDMER, Richard Neil | Director (Resigned) | 14 February 2000 | Finance Director | The Garden House, 30a Clare Lawn Avenue, London, SW14 8BG |
PASI, Giuseppe | Director (Resigned) | 17 December 2013 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
PIRO, Luigi | Director (Resigned) | 23 September 2016 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
POLO, Franco, Dr | Director (Resigned) | 14 July 2010 | Company Director | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ |
Company Name | Office Address | Status | Officer Name |
---|---|---|---|
FERRARA, Gianluigi | ENI INDONESIA LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
FERRARA, Gianluigi | ENI BUKAT LIMITED | Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ | Active |
FERRARA, Gianluigi | ENI EAST GANAL LIMITED | Eni House/10, Ebury Bridge Road, London, SW1W 8PZ | Active |
FERRARA, Gianluigi | ENI HEWETT LIMITED | 6 Queens Road, Aberdeen, Scotland, AB15 4ZT | Active |
HOLLIDAY, Steven John | BUSINESS IN THE COMMUNITY | 137 Shepherdess Walk, London, N1 7RQ | Active |
HOLLIDAY, Steven John | THE CAREERS AND ENTERPRISE COMPANY LIMITED | 2-7 Clerkenwell Green, London, EC1R 0DE | Active |
HOLLIDAY, Steven John | CONVATEC GROUP PLC | 3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH | Active |
HOLLIDAY, Steven John | ZENOBE ENERGY LIMITED | 4th Floor, 13 Charles II Street, London, SW1Y 4QU | Active |
Post Town | LONDON |
Post Code | SW1W 8PZ |
SIC Code | 06100 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Ajs Operating Company Ltd | 44 Jefferson Drive, Brough, East Riding of Yorkshire, HU15 1AQ | 2018-04-16 | Active |
Endeavor Operating Company (uk) Ltd | 230 Whipperley Ring, Luton, LU1 5QX | 2020-03-12 | Active |
Visscot Renewable Energy Operating Company Limited | 16 Devonvale Place, Kinross, KY13 8FR | 2020-10-19 | Active |
The Hackett Operating Company Ltd | Marriners Farm, Cheriton, Alresford, SO24 0QG | 2016-02-18 | Active - Proposal to Strike off |
Battersea Operating Company Limited | World Business Centre 3, Newall Road, Hounslow, TW6 2TA | 2020-12-18 | Active |
Poulton and Wyre Railway Operating Company Ltd | 3 Tees Court, Fleetwood, FY7 8LZ | 2018-03-27 | Active |
Somerset PC Operating Company Limited | 2nd Floor, Mallard Court Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RN | 2016-05-25 | Active |
Azerbaijan International Operating Company | Robert C Cumming, Bp Compass Point, 79-87 Kingston Road,Knowle Green, Staines,Middlesex, TW18 1DY | 1995-07-26 | Active |
Bchip Operating Company Limited | Oatfield House Oatfield Farm, Etloe, Blakeney, Gloucestershire, GL15 4AY | 2020-02-25 | Active |
Amianto Operating Company Limited | Suite 11b Manchester International Office Centre, Styal Road, Manchester, M22 5WB | 2018-11-21 | Active |
Please provide details on ENI LIVERPOOL BAY OPERATING COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.