ENI INTERNATIONAL RESOURCES LIMITED

Register to unlock more data on OkredoRegister

ENI INTERNATIONAL RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04339898

Incorporation date

13/12/2001

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 13/12/2001)
dot icon12/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon17/06/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Resolutions
dot icon03/03/2025
Statement of company's objects
dot icon03/03/2025
Memorandum and Articles of Association
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon19/06/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon23/01/2024
Director's details changed for Mr Alberto Mario Bonettini on 2024-01-23
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon04/01/2023
Termination of appointment of Marco Volpati as a director on 2023-01-01
dot icon04/01/2023
Appointment of Mr Luca De Santis as a director on 2023-01-01
dot icon18/08/2022
Full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon26/08/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Statement of company's objects
dot icon04/05/2021
Resolutions
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon17/12/2020
Appointment of Mr Richard Philip Waterlow as a director on 2020-12-17
dot icon17/12/2020
Termination of appointment of Mila Trezza as a director on 2020-10-30
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Appointment of Mr Riordan D'abreo as a secretary on 2020-07-01
dot icon01/07/2020
Termination of appointment of Mila Trezza as a secretary on 2020-07-01
dot icon14/04/2020
Satisfaction of charge 1 in full
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/06/2019
Termination of appointment of Antonio Vella as a director on 2019-04-09
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Appointment of Mrs Mila Trezza as a director on 2019-04-09
dot icon18/04/2019
Termination of appointment of Gianluigi Ferrara as a director on 2019-04-09
dot icon18/04/2019
Termination of appointment of Rosalyn Stallard as a director on 2019-04-09
dot icon08/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon08/06/2018
Full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon14/11/2017
Appointment of Mrs Mila Trezza as a secretary on 2017-11-09
dot icon14/11/2017
Termination of appointment of Francesca Dal Bello 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 icon09/08/2017
Termination of appointment of Roberto Pasqua as a director on 2017-06-27
dot icon09/08/2017
Appointment of Mr Gianluigi Ferrara as a director on 2017-06-27
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Registered office address changed from 1 Neathouse Place London SW1V 1LH to Eni House 10 Ebury Bridge Road London England SW1W 8PZ on 2017-06-19
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Director's details changed for Roberto Pasqua on 2016-05-27
dot icon31/03/2016
Termination of appointment of Maurizio Cicia as a director on 2016-03-14
dot icon31/03/2016
Director's details changed for Mrs Rosalyn Stallard on 2016-03-31
dot icon31/03/2016
Director's details changed for Antonio Vella on 2016-03-31
dot icon29/03/2016
Appointment of Mr Marco Volpati as a director on 2016-03-14
dot icon29/03/2016
Appointment of Mr Alberto Mario Bonettini as a director on 2016-03-14
dot icon29/03/2016
Appointment of Roberto Pasqua as a director on 2016-03-14
dot icon29/03/2016
Termination of appointment of Massimiliano Branchi as a director on 2016-03-14
dot icon29/03/2016
Termination of appointment of Paolo Morandotti as a director on 2016-03-14
dot icon04/02/2016
Termination of appointment of Massimiliano Valenti as a director on 2015-03-09
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon14/09/2015
Director's details changed for Mr Paolo Morandotti on 2015-08-26
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon16/03/2015
Appointment of Mr Massimiliano Branchi as a director on 2015-03-09
dot icon13/03/2015
Appointment of Mrs Rosalyn Stallard as a director on 2015-03-09
dot icon13/03/2015
Termination of appointment of Claudia Carloni as a director on 2015-03-09
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon22/12/2014
Appointment of Antonio Vella as a director on 2014-12-12
dot icon04/11/2014
Registered office address changed from Cardinal Place 80 Victoria Street London England SW1E 5JL to 1 Neathouse Place London SW1V 1LH on 2014-11-04
dot icon29/10/2014
Termination of appointment of Roberto Casula as a director on 2014-10-24
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Appointment of Mr Massimiliano Valenti as a director
dot icon12/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Claudio Granata as a director
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/11/2012
Director's details changed for Mr Paolo Morandotti on 2011-12-15
dot icon22/10/2012
Director's details changed for Claudio Granata on 2012-10-18
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Appointment of Mr Roberto Casula as a director
dot icon09/05/2012
Appointment of Claudia Carloni as a director
dot icon09/05/2012
Termination of appointment of Marco Talamonti as a director
dot icon20/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon16/02/2012
Register(s) moved to registered inspection location
dot icon14/07/2011
Resolutions
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Secretary's details changed for Francesca Dal Bello on 2011-04-04
dot icon04/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon09/09/2010
Statement of company's objects
dot icon09/09/2010
Resolutions
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Auditor's resignation
dot icon17/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2010
Register inspection address has been changed
dot icon04/02/2010
Registered office address changed from Eni House 10 Ebury Bridge Road London SW1W 8PZ on 2010-02-04
dot icon18/11/2009
Director's details changed for Marco Talamonti on 2009-11-17
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Director's change of particulars / paolo morandotti / 12/03/2009
dot icon20/03/2009
Director appointed mr paolo morandotti
dot icon19/03/2009
Appointment terminated director anna masetti
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon15/02/2008
Return made up to 31/01/08; full list of members
dot icon10/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Secretary resigned
dot icon03/07/2007
Director's particulars changed
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon26/04/2007
Registered office changed on 26/04/07 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ
dot icon12/04/2007
New director appointed
dot icon02/02/2007
Return made up to 31/01/07; full list of members
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
Director resigned
dot icon30/06/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Director resigned
dot icon27/02/2006
Return made up to 31/01/06; full list of members
dot icon01/09/2005
New director appointed
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon01/02/2005
Director's particulars changed
dot icon01/02/2005
Return made up to 31/01/05; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 31/01/04; full list of members
dot icon15/12/2003
Return made up to 13/12/03; full list of members
dot icon17/06/2003
Resolutions
dot icon03/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon10/04/2003
Certificate of change of name
dot icon10/04/2003
Certificate of re-registration from Public Limited Company to Private
dot icon10/04/2003
Re-registration of Memorandum and Articles
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon09/04/2003
Application for reregistration from PLC to private
dot icon09/01/2003
Return made up to 13/12/02; full list of members
dot icon13/12/2002
Registered office changed on 13/12/02 from: kempson house camomile street london EC3A 7AN
dot icon02/11/2002
Secretary resigned
dot icon22/10/2002
New secretary appointed
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Ad 21/12/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New secretary appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Registered office changed on 03/01/02 from: 280 grays inn road london WC1X 8EB
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Secretary resigned;director resigned
dot icon28/12/2001
Certificate of authorisation to commence business and borrow
dot icon28/12/2001
Application to commence business
dot icon13/12/2001
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
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterlow, Richard Philip
Director
17/12/2020 - Present
36
Stallard, Rosalyn
Director
09/03/2015 - 09/04/2019
19
Trezza, Mila
Director
09/04/2019 - 30/10/2020
31
Volpati, Marco
Director
14/03/2016 - 01/01/2023
-
Santis, Luca De
Director
01/01/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ENI INTERNATIONAL RESOURCES LIMITED

ENI INTERNATIONAL RESOURCES LIMITED is an(a) Active company incorporated on 13/12/2001 with the registered office located at Eni House, 10 Ebury Bridge Road, London, England SW1W 8PZ. There are currently 3 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 ENI INTERNATIONAL RESOURCES LIMITED?

toggle

ENI INTERNATIONAL RESOURCES LIMITED is currently Active. It was registered on 13/12/2001 .

Where is ENI INTERNATIONAL RESOURCES LIMITED located?

toggle

ENI INTERNATIONAL RESOURCES LIMITED is registered at Eni House, 10 Ebury Bridge Road, London, England SW1W 8PZ.

What does ENI INTERNATIONAL RESOURCES LIMITED do?

toggle

ENI INTERNATIONAL RESOURCES LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for ENI INTERNATIONAL RESOURCES LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-31 with no updates.