BURREN ENERGY PLC

Register to unlock more data on OkredoRegister

BURREN ENERGY PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03492720

Incorporation date

14/01/1998

Size

Full

Contacts

Registered address

Registered address

Eni House, 10 Ebury Bridge Road, London, England SW1W 8PZCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1998)
dot icon10/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon31/12/2025
-
dot icon25/11/2025
Director's details changed for Claudia Porretta-Serapiglia on 2025-11-18
dot icon03/07/2025
Second filing for the appointment of Ms Claudia Porretta-Serapiglia as a director
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Termination of appointment of Manfredi Giusto as a director on 2025-06-06
dot icon09/06/2025
Appointment of Ms Claudia Porretta Serapiglia as a director on 2025-06-06
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon28/01/2025
Director's details changed for Mr Manfredi Giusto on 2025-01-28
dot icon03/10/2024
Termination of appointment of Luciano Maria Vasques as a director on 2024-10-03
dot icon03/10/2024
Appointment of Mr Manfredi Giusto as a director on 2024-10-03
dot icon30/08/2024
Termination of appointment of Enrico Trovato as a director on 2024-08-30
dot icon30/08/2024
Appointment of Mr Giorgio Castriota Scanderbeg as a director on 2024-08-30
dot icon19/06/2024
Full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon26/10/2023
Satisfaction of charge 2 in full
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon15/02/2023
Termination of appointment of Andrea Giubileo as a director on 2023-02-12
dot icon15/02/2023
Appointment of Mr Enrico Trovato as a director on 2023-02-12
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/01/2023
Director's details changed for Mr Luciano Maria Vasques on 2023-01-31
dot icon25/10/2022
Termination of appointment of Philip Duncan Hemmens as a director on 2022-10-13
dot icon25/10/2022
Appointment of Mr Fabio Castiglioni as a director on 2022-10-13
dot icon21/07/2022
Director's details changed for Mr Francesco Pagano on 2022-07-19
dot icon04/07/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Appointment of Mr Francesco Pagano as a director on 2022-03-24
dot icon29/03/2022
Termination of appointment of Gianluigi Ferrara as a director on 2022-03-24
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon22/11/2021
Appointment of Mr Andrea Giubileo as a director on 2021-11-22
dot icon22/11/2021
Termination of appointment of Giordano Santellani as a director on 2021-11-22
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon08/12/2020
Appointment of Mr Richard Philip Waterlow as a director on 2020-12-08
dot icon08/12/2020
Termination of appointment of Mila Trezza as a director on 2020-10-30
dot icon12/08/2020
Appointment of Philip Duncan Hemmens as a director on 2020-08-06
dot icon12/08/2020
Termination of appointment of Manfredi Giusto as a director on 2020-08-06
dot icon07/08/2020
Appointment of Mr Luciano Maria Vasques as a director on 2020-08-01
dot icon07/08/2020
Termination of appointment of Luca Vignati as a director on 2020-08-01
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Mila Trezza as a secretary on 2020-07-01
dot icon01/07/2020
Appointment of Mr Riordan D'abreo as a secretary on 2020-07-01
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/11/2019
Appointment of Manfredi Giusto as a director on 2019-11-18
dot icon28/11/2019
Termination of appointment of Francesca Rinaldi as a director on 2019-11-18
dot icon12/09/2019
Appointment of Mr Giordano Santellani as a director on 2019-09-10
dot icon12/09/2019
Termination of appointment of Enrico Trovato as a director on 2019-09-10
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon07/06/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon14/11/2017
Termination of appointment of Francesca Dal Bello as a secretary on 2017-11-09
dot icon14/11/2017
Appointment of Mrs Mila Trezza as a secretary on 2017-11-09
dot icon14/08/2017
Director's details changed for Mr Gianluigi Ferrara on 2017-07-01
dot icon10/08/2017
Director's details changed for Mr Gianluigi Ferrara on 2017-06-30
dot icon10/08/2017
Director's details changed for Ms Francesca Rinaldi on 2017-07-05
dot icon24/07/2017
Appointment of Mr Enrico Trovato as a director on 2017-07-17
dot icon24/07/2017
Termination of appointment of Simone Celestino as a director on 2017-07-17
dot icon22/06/2017
Appointment of Mr Gianluigi Ferrara as a director on 2017-06-13
dot icon22/06/2017
Termination of appointment of Roberto Pasqua as a director on 2017-06-13
dot icon22/06/2017
Termination of appointment of Claudio De Marco as a director on 2017-06-12
dot icon22/06/2017
Appointment of Ms Francesca Rinaldi as a director on 2017-06-12
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Director's details changed for Mr Simone Celestino on 2017-04-05
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon12/01/2017
Appointment of Mr Claudio De Marco as a director on 2017-01-05
dot icon12/01/2017
Termination of appointment of Luigi Piro as a director on 2017-01-05
dot icon25/07/2016
Director's details changed for Luigi Piro on 2016-07-25
dot icon08/06/2016
Director's details changed for Roberto Pasqua on 2016-05-27
dot icon06/06/2016
Appointment of Luigi Piro as a director on 2016-05-17
dot icon06/06/2016
Termination of appointment of Philip Duncan Hemmens as a director on 2016-05-17
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Termination of appointment of Daniele Bertorelli as a director on 2016-05-02
dot icon04/05/2016
Appointment of Luca Vignati as a director on 2016-05-02
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Oswaldo Chacon as a director on 2014-09-24
dot icon06/10/2014
Appointment of Roberto Pasqua as a director on 2014-09-24
dot icon04/09/2014
Director's details changed for Philip Duncan Hemmens on 2014-08-13
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Director's details changed for Mr Daniele Bertorelli on 2014-02-18
dot icon06/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Appointment of Mr Daniele Bertorelli as a director
dot icon08/04/2013
Termination of appointment of Luigi Ciarrocchi as a director
dot icon11/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/08/2012
Appointment of Mr Simone Celestino as a director
dot icon28/08/2012
Termination of appointment of Stephen Ratcliffe as a director
dot icon18/07/2012
Director's details changed for Oswaldo Chacon on 2012-07-16
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Appointment of Oswaldo Chacon as a director
dot icon24/04/2012
Termination of appointment of Marco Talamonti as a director
dot icon28/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon22/09/2011
Termination of appointment of Franco Polo as a director
dot icon22/09/2011
Appointment of Philip Duncan Hemmens as a director
dot icon21/09/2011
Appointment of Stephen Ratcliffe as a director
dot icon21/09/2011
Termination of appointment of Luca Vignati as a director
dot icon19/04/2011
Secretary's details changed for Ms Francesca Dal Bello on 2011-04-04
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon25/02/2011
Appointment of Dr Franco Polo as a director
dot icon24/02/2011
Registered office address changed from 2Nd Floor, Kierran Cross 11 Strand London WC2N 5HR on 2011-02-24
dot icon24/02/2011
Termination of appointment of Fabio Castiglioni as a director
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon23/11/2010
Appointment of Mrs Mila Trezza as a director
dot icon18/11/2010
Termination of appointment of Nicholas Keenan as a director
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Termination of appointment of Nicholas Keenan as a secretary
dot icon13/04/2010
Appointment of Ms Francesca Dal Bello as a secretary
dot icon18/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon17/02/2010
Director's details changed for Luigi Ciarrocchi on 2009-10-01
dot icon06/01/2010
Appointment of Luca Vignati as a director
dot icon06/01/2010
Termination of appointment of Livio Burbi as a director
dot icon04/12/2009
Secretary's details changed for Nicholas Mark Keenan on 2009-12-04
dot icon04/12/2009
Director's details changed for Nicholas Mark Keenan on 2009-12-04
dot icon18/11/2009
Director's details changed for Marco Talamonti on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Fabio Castiglioni on 2009-11-17
dot icon07/08/2009
Director's change of particulars / fabio castiglioni / 27/07/2009
dot icon22/06/2009
Director appointed fabio castiglioni
dot icon22/06/2009
Appointment terminated director luigino lusuriello
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 31/01/09; full list of members
dot icon23/02/2009
Location of register of members
dot icon24/11/2008
Director appointed luigi ciarrocchi
dot icon21/11/2008
Appointment terminated director andrea forzoni
dot icon12/11/2008
Return made up to 01/10/08; bulk list available separately
dot icon08/08/2008
Director appointed livio burbi
dot icon08/08/2008
Appointment terminated director luigi ciarrocchi
dot icon08/08/2008
Director appointed nicholas mark keenan
dot icon08/08/2008
Director appointed luigi ciarrocchi
dot icon07/08/2008
Appointment terminated director marco vittorio maria bollini
dot icon07/08/2008
Appointment terminated director luigi piro
dot icon31/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/03/2008
Director appointed luigi piro
dot icon01/03/2008
Director appointed marco talamonti
dot icon29/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=219.2\gbp ic 28796222.6/28796441.8\
dot icon28/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=3146.6\gbp ic 28793076/28796222.6\
dot icon28/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=3205.2\gbp ic 28789870.8/28793076\
dot icon28/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=2042.6\gbp ic 28787828.2/28789870.8\
dot icon28/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=81800.4\gbp ic 28706027.8/28787828.2\
dot icon28/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=122628.4\gbp ic 28583399.4/28706027.8\
dot icon28/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=2978\gbp ic 28580421.4/28583399.4\
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=2025.2\gbp ic 28578396.2/28580421.4\
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=9129.8\gbp ic 28569266.4/28578396.2\
dot icon27/02/2008
Ad 07/12/07-07/12/07\gbp si [email protected]=325.4\gbp ic 28568941/28569266.4\
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=1477.2\gbp ic 28567463.8/28568941\
dot icon27/02/2008
Director appointed andrea forzoni
dot icon27/02/2008
Director appointed marco vittorio maria bollini
dot icon27/02/2008
Director appointed luigino lusuriello
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=3514.4\gbp ic 28563949.4/28567463.8\
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=1923.2\gbp ic 28562026.2/28563949.4\
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=2920\gbp ic 28559106.2/28562026.2\
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=862.2\gbp ic 28558244/28559106.2\
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=3220\gbp ic 28555024/28558244\
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=4155\gbp ic 28550869/28555024\
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=2947.4\gbp ic 28547921.6/28550869\
dot icon27/02/2008
Secretary appointed nicholas mark keenan
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=72215\gbp ic 28475706.6/28547921.6\
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=6910.8\gbp ic 28468795.8/28475706.6\
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=3600\gbp ic 28465195.8/28468795.8\
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=27163.2\gbp ic 28438032.6/28465195.8\
dot icon27/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=123933\gbp ic 28314099.6/28438032.6\
dot icon26/02/2008
Ad 01/02/08-01/02/08\gbp si [email protected]=97711.6\gbp ic 28216388/28314099.6\
dot icon26/02/2008
Appointment terminated director finian o'sullivan
dot icon26/02/2008
Appointment terminated director albert lasry
dot icon26/02/2008
Appointment terminated director atul gupta
dot icon26/02/2008
Appointment terminated director alan cole
dot icon26/02/2008
Appointment terminated director keith henry
dot icon26/02/2008
Appointment terminated director michael calvey
dot icon26/02/2008
Appointment terminated secretary hywel john
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Return made up to 01/10/07; bulk list available separately
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon20/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon15/06/2007
Ad 26/02/07-03/05/07 £ si [email protected]=13500 £ ic 28044477/28057977
dot icon17/05/2007
09/05/07 £ tr [email protected]=156037 £ ic 28200514/28044477
dot icon15/05/2007
04/04/07 £ ti [email protected]=156040
dot icon14/02/2007
Ad 06/12/06-18/01/07 £ si [email protected]=71655 £ ic 28128859/28200514
dot icon09/11/2006
Return made up to 01/10/06; bulk list available separately
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon11/10/2006
Ad 27/07/06-18/09/06 £ si [email protected]=6500 £ ic 27954789/27961289
dot icon11/10/2006
Ad 27/07/06--------- £ si [email protected]=6500 £ ic 27948289/27954789
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon13/06/2006
Ad 19/04/06--------- £ si [email protected]=147447 £ ic 27800842/27948289
dot icon06/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/12/2005
Ad 21/09/05-28/09/05 £ si [email protected]
dot icon03/11/2005
Return made up to 01/10/05; bulk list available separately
dot icon31/10/2005
Director's particulars changed
dot icon24/08/2005
Particulars of mortgage/charge
dot icon22/08/2005
Particulars of mortgage/charge
dot icon23/06/2005
Ad 06/04/05-02/06/05 £ si [email protected]=154061 £ ic 27586395/27740456
dot icon14/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/06/2005
Memorandum and Articles of Association
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon03/06/2005
New director appointed
dot icon16/02/2005
Return made up to 14/01/05; bulk list available separately
dot icon10/01/2005
Ad 06/09/04-05/01/05 £ si [email protected]=171547 £ ic 26137066/26308613
dot icon14/08/2004
Particulars of mortgage/charge
dot icon12/08/2004
Ad 22/06/04-23/06/04 £ si [email protected]=7000 £ ic 26130066/26137066
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon02/06/2004
Ad 10/05/04-25/05/04 £ si [email protected]=134123 £ ic 25995943/26130066
dot icon21/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/04/2004
Ad 10/03/04-16/04/04 £ si [email protected]=47500 £ ic 25948443/25995943
dot icon27/04/2004
Ad 20/04/04--------- £ si [email protected]=20000 £ ic 25928443/25948443
dot icon20/02/2004
New director appointed
dot icon11/02/2004
Ad 04/02/04--------- £ si [email protected]=168159 £ ic 25760284/25928443
dot icon09/02/2004
Return made up to 14/01/04; bulk list available separately
dot icon06/02/2004
Ad 11/12/03--------- £ si [email protected]=3076923 £ ic 22683361/25760284
dot icon03/02/2004
Ad 16/12/03-26/01/04 £ si [email protected]=70860 £ ic 22612501/22683361
dot icon03/02/2004
Director resigned
dot icon13/01/2004
Memorandum and Articles of Association
dot icon08/01/2004
Location of register of members (non legible)
dot icon31/12/2003
Ad 11/12/03--------- £ si [email protected]=2076010 £ ic 20536491/22612501
dot icon31/12/2003
Ad 11/12/03--------- £ si [email protected]=104123 £ ic 20432368/20536491
dot icon31/12/2003
Ad 11/12/03--------- £ si [email protected]=10000 £ ic 20422368/20432368
dot icon23/12/2003
Nc inc already adjusted 04/12/03
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon16/12/2003
Conso 04/12/03
dot icon15/12/2003
Listing of particulars
dot icon11/11/2003
Certificate of re-registration from Private to Public Limited Company
dot icon11/11/2003
Re-registration of Memorandum and Articles
dot icon11/11/2003
Balance Sheet
dot icon11/11/2003
Auditor's report
dot icon11/11/2003
Auditor's statement
dot icon11/11/2003
Declaration on reregistration from private to PLC
dot icon11/11/2003
Application for reregistration from private to PLC
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon03/10/2003
New director appointed
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon14/09/2003
Ad 07/03/03-30/04/03 £ si [email protected]=1742389 £ ic 18679979/20422368
dot icon26/08/2003
Statement of affairs
dot icon26/08/2003
Ad 31/05/03--------- £ si [email protected]=4666666 £ ic 14013313/18679979
dot icon28/07/2003
Certificate of reduction of share premium
dot icon24/07/2003
Court order
dot icon24/07/2003
Resolutions
dot icon05/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/04/2003
Ad 22/01/02--------- £ si [email protected]
dot icon15/04/2003
Statement of affairs
dot icon31/03/2003
Ad 28/06/02--------- £ si [email protected]
dot icon31/03/2003
Nc inc already adjusted 20/12/01
dot icon08/02/2003
Return made up to 14/01/03; full list of members
dot icon24/06/2002
Certificate of re-registration from Public Limited Company to Private
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Re-registration of Memorandum and Articles
dot icon24/06/2002
Application for reregistration from PLC to private
dot icon24/06/2002
Resolutions
dot icon01/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/01/2002
Memorandum and Articles of Association
dot icon24/01/2002
Return made up to 14/01/02; full list of members
dot icon24/01/2002
Resolutions
dot icon24/01/2002
Resolutions
dot icon24/01/2002
Resolutions
dot icon24/01/2002
Resolutions
dot icon20/11/2001
Director resigned
dot icon08/08/2001
New director appointed
dot icon31/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 14/01/01; full list of members
dot icon15/02/2001
Particulars of mortgage/charge
dot icon24/08/2000
Full group accounts made up to 1999-12-31
dot icon01/08/2000
Secretary resigned
dot icon01/08/2000
New secretary appointed
dot icon21/06/2000
Director resigned
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
£ nc 20000000/30000000 29/03/00
dot icon28/04/2000
Secretary resigned
dot icon28/04/2000
New secretary appointed
dot icon01/03/2000
Registered office changed on 01/03/00 from: sardinia house 3RD floor 52 lincoln's inn fields london WC2A 3LZ
dot icon14/02/2000
Return made up to 14/01/00; full list of members
dot icon14/02/2000
Ad 01/12/99-23/12/99 £ si [email protected]=541670 £ ic 13471639/14013309
dot icon30/07/1999
New director appointed
dot icon20/07/1999
Full group accounts made up to 1998-12-31
dot icon19/07/1999
Ad 21/06/99--------- £ si [email protected]=317460 £ ic 13154179/13471639
dot icon19/07/1999
Ad 21/06/99--------- £ si [email protected]=571428 £ ic 12582751/13154179
dot icon19/07/1999
Ad 21/06/99--------- £ si [email protected]=857142 £ ic 11725609/12582751
dot icon19/07/1999
Ad 21/06/99--------- £ si [email protected]=476190 £ ic 11249419/11725609
dot icon07/05/1999
Resolutions
dot icon23/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Ad 27/01/99--------- £ si [email protected]=2666 £ ic 11246753/11249419
dot icon06/02/1999
Return made up to 14/01/99; full list of members
dot icon11/11/1998
Ad 07/10/98-14/10/98 £ si [email protected]=1834409 £ ic 9412344/11246753
dot icon26/10/1998
Nc inc already adjusted 05/10/98
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon16/10/1998
Memorandum and Articles of Association
dot icon16/10/1998
Resolutions
dot icon16/10/1998
Resolutions
dot icon08/10/1998
New director appointed
dot icon03/09/1998
Director resigned
dot icon14/05/1998
New director appointed
dot icon07/05/1998
Statement of affairs
dot icon07/05/1998
Ad 27/03/98--------- £ si [email protected]=7590598 £ ic 1821746/9412344
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon22/04/1998
Ad 14/04/98--------- £ si [email protected]=1821744 £ ic 2/1821746
dot icon17/04/1998
Resolutions
dot icon17/04/1998
Memorandum and Articles of Association
dot icon17/04/1998
Resolutions
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon08/04/1998
S-div 27/03/98
dot icon08/04/1998
Nc inc already adjusted 30/03/98
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon03/04/1998
Certificate of re-registration from Private to Public Limited Company
dot icon03/04/1998
Auditor's report
dot icon03/04/1998
Auditor's statement
dot icon03/04/1998
Balance Sheet
dot icon03/04/1998
Re-registration of Memorandum and Articles
dot icon03/04/1998
Declaration on reregistration from private to PLC
dot icon03/04/1998
Application for reregistration from private to PLC
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon18/03/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon18/03/1998
Memorandum and Articles of Association
dot icon18/03/1998
Registered office changed on 18/03/98 from: 10 snow hill london EC1A 2AL
dot icon18/03/1998
Secretary resigned;director resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New secretary appointed;new director appointed
dot icon16/03/1998
Certificate of change of name
dot icon14/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmens, Philip Duncan
Director
19/09/2011 - 17/05/2016
51
Hemmens, Philip Duncan
Director
06/08/2020 - 13/10/2022
51
Rinaldi, Francesca
Director
12/06/2017 - 18/11/2019
22
Rand, Philip Graeme
Director
10/03/1998 - 19/05/2000
22
Henry, Keith Nicholas
Director
31/03/2005 - 01/02/2008
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURREN ENERGY PLC

BURREN ENERGY PLC is an(a) Active company incorporated on 14/01/1998 with the registered office located at Eni House, 10 Ebury Bridge Road, London, England SW1W 8PZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURREN ENERGY PLC?

toggle

BURREN ENERGY PLC is currently Active. It was registered on 14/01/1998 .

Where is BURREN ENERGY PLC located?

toggle

BURREN ENERGY PLC is registered at Eni House, 10 Ebury Bridge Road, London, England SW1W 8PZ.

What does BURREN ENERGY PLC do?

toggle

BURREN ENERGY PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BURREN ENERGY PLC?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-31 with no updates.