Eni Cote D'ivoire Limited LONDON


Founded in 1990, Eni Cote D'ivoire, classified under reg no. 02556415 is an active company. Currently registered at Eni House SW1W 8PZ, London the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 8th Dec 2016 Eni Cote D'ivoire Limited is no longer carrying the name Eni Ivory Coast.

At present there are 4 directors in the the firm, namely Luciano V., Nicola M. and Maria C. and others. In addition one secretary - Riordan D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eni Cote D'ivoire Limited Address / Contact

Office Address Eni House
Office Address2 10 Ebury Bridge Road
Town London
Post code SW1W 8PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02556415
Date of Incorporation Thu, 8th Nov 1990
Industry Non-trading company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Luciano V.

Position: Director

Appointed: 13 October 2022

Nicola M.

Position: Director

Appointed: 21 February 2022

Maria C.

Position: Director

Appointed: 06 December 2021

Richard W.

Position: Director

Appointed: 08 December 2020

Riordan D.

Position: Secretary

Appointed: 01 July 2020

Philip H.

Position: Director

Appointed: 06 August 2020

Resigned: 13 October 2022

Manfredi G.

Position: Director

Appointed: 18 November 2019

Resigned: 06 August 2020

Tranquillo D.

Position: Director

Appointed: 03 September 2018

Resigned: 01 December 2021

Franco C.

Position: Director

Appointed: 09 January 2018

Resigned: 03 September 2018

Mila T.

Position: Secretary

Appointed: 09 November 2017

Resigned: 01 July 2020

Francesca R.

Position: Director

Appointed: 12 June 2017

Resigned: 18 November 2019

Claudio D.

Position: Director

Appointed: 05 January 2017

Resigned: 12 June 2017

Sergio L.

Position: Director

Appointed: 17 May 2016

Resigned: 21 February 2022

Luigi P.

Position: Director

Appointed: 17 May 2016

Resigned: 05 January 2017

Clara A.

Position: Director

Appointed: 15 December 2014

Resigned: 09 January 2018

Roberto P.

Position: Director

Appointed: 24 September 2014

Resigned: 15 December 2014

Oswaldo C.

Position: Director

Appointed: 10 April 2012

Resigned: 24 September 2014

Philip H.

Position: Director

Appointed: 19 September 2011

Resigned: 17 May 2016

Mila T.

Position: Director

Appointed: 15 November 2010

Resigned: 30 October 2020

Franco P.

Position: Director

Appointed: 14 July 2010

Resigned: 19 September 2011

Nicholas K.

Position: Director

Appointed: 22 January 2010

Resigned: 15 November 2010

Fabio C.

Position: Director

Appointed: 15 June 2009

Resigned: 14 July 2010

Luigino L.

Position: Director

Appointed: 09 November 2007

Resigned: 15 June 2009

Francesca D.

Position: Secretary

Appointed: 06 July 2007

Resigned: 09 November 2017

Marco T.

Position: Director

Appointed: 16 May 2006

Resigned: 10 April 2012

Vincenzo D.

Position: Director

Appointed: 03 April 2006

Resigned: 09 November 2007

Alberto C.

Position: Director

Appointed: 01 September 2004

Resigned: 03 April 2006

Matilde G.

Position: Director

Appointed: 21 August 2003

Resigned: 16 May 2006

David T.

Position: Director

Appointed: 02 September 2002

Resigned: 01 September 2004

Roberto L.

Position: Director

Appointed: 10 May 2001

Resigned: 02 September 2002

Michael M.

Position: Director

Appointed: 10 May 2001

Resigned: 22 January 2010

Gianluigi F.

Position: Director

Appointed: 10 May 2001

Resigned: 21 August 2003

Daragh F.

Position: Secretary

Appointed: 30 June 2000

Resigned: 06 July 2007

Ennio S.

Position: Director

Appointed: 11 May 2000

Resigned: 10 May 2001

Roberto B.

Position: Director

Appointed: 11 May 2000

Resigned: 10 May 2001

Angelo B.

Position: Director

Appointed: 11 May 2000

Resigned: 10 May 2001

Roberto P.

Position: Director

Appointed: 11 May 2000

Resigned: 10 May 2001

Richard M.

Position: Director

Appointed: 14 February 2000

Resigned: 11 May 2000

Stephen H.

Position: Secretary

Appointed: 16 November 1999

Resigned: 30 June 2000

Peter H.

Position: Director

Appointed: 05 November 1999

Resigned: 11 May 2000

Steven H.

Position: Director

Appointed: 17 September 1997

Resigned: 11 May 2000

John L.

Position: Director

Appointed: 19 January 1996

Resigned: 29 October 1997

Timothy H.

Position: Director

Appointed: 10 May 1995

Resigned: 31 January 1999

Robert R.

Position: Director

Appointed: 07 December 1994

Resigned: 11 May 1999

Patricia P.

Position: Secretary

Appointed: 11 May 1994

Resigned: 16 November 1999

William C.

Position: Director

Appointed: 31 March 1992

Resigned: 05 November 1999

Douglas M.

Position: Director

Appointed: 08 November 1991

Resigned: 10 May 1995

Alan G.

Position: Director

Appointed: 08 November 1991

Resigned: 11 May 2000

F.

Position: Secretary

Appointed: 08 November 1991

Resigned: 11 May 1994

Michael R.

Position: Director

Appointed: 08 November 1991

Resigned: 11 May 1999

Samuel B.

Position: Director

Appointed: 08 November 1991

Resigned: 28 May 1998

Michael B.

Position: Director

Appointed: 08 November 1991

Resigned: 11 May 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Eni Lasmo Plc from London, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Eni Uk Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eni Lasmo Plc

Eni House 10 Ebury Bridge Road, London, England, SW1W 8PZ, England

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1008965
Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eni Uk Limited

Eni House 10 Ebury Bridge Road, London, England, SW1W 8PZ, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 862823
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eni Ivory Coast December 8, 2016
Eni Bbi December 16, 2014
Agip (bbi) April 10, 2003
British-borneo International December 14, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (25 pages)

Company search

Advertisements