ENI TELLUS CCS LIMITED

Register to unlock more data on OkredoRegister

ENI TELLUS CCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14313505

Incorporation date

23/08/2022

Size

Full

Contacts

Registered address

Registered address

Eni House, 10 Ebury Bridge Road, London SW1W 8PZCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon09/03/2026
Appointment of Ms Jenny Suprani as a secretary on 2026-03-09
dot icon09/03/2026
Termination of appointment of Riordan D'abreo as a secretary on 2026-03-09
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-03-05
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Memorandum and Articles of Association
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-11-05
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon12/09/2025
Appointment of Alessandro Barberis as a director on 2025-09-10
dot icon12/09/2025
Termination of appointment of Rosalyn Stallard as a director on 2025-09-10
dot icon06/05/2025
Termination of appointment of Pierre Louis Girard as a director on 2025-05-02
dot icon06/05/2025
Appointment of Salvatore Giammetti as a director on 2025-05-02
dot icon25/04/2025
Termination of appointment of Katharine Edwina Louise Ash as a secretary on 2025-04-25
dot icon25/04/2025
Appointment of Mr Riordan D'abreo as a secretary on 2025-04-25
dot icon13/02/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon04/02/2025
Director's details changed for Mr Manfredi Giusto on 2025-01-28
dot icon06/12/2024
Registered office address changed from Nova North 11 Bressenden Place London SW1E 5BY United Kingdom to Eni House 10 Ebury Bridge Road London SW1W 8PZ on 2024-12-06
dot icon04/11/2024
Second filing for the notification of Eni Ccus Holding Limited as a person with significant control
dot icon20/09/2024
Cessation of Eni Energy Group Holdings Limited as a person with significant control on 2024-09-18
dot icon20/09/2024
Notification of Eni Ccus Holding Limited as a person with significant control on 2024-09-18
dot icon03/09/2024
Appointment of Ms Rosalyn Stallard as a director on 2024-09-01
dot icon03/09/2024
Appointment of Mr Manfredi Giusto as a director on 2024-09-01
dot icon03/09/2024
Appointment of Mr Pierre Louis Girard as a director on 2024-09-01
dot icon03/09/2024
Termination of appointment of Francesca Rinaldi as a director on 2024-09-01
dot icon03/09/2024
Termination of appointment of Stefano Rovelli as a director on 2024-09-01
dot icon03/09/2024
Termination of appointment of Anna Colucci as a director on 2024-09-01
dot icon27/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon12/06/2024
Termination of appointment of Andrea Haruo Mercante as a director on 2024-06-07
dot icon12/06/2024
Appointment of Ms Anna Colucci as a director on 2024-06-07
dot icon12/06/2024
Appointment of Ms Katharine Edwina Louise Ash as a secretary on 2024-06-05
dot icon31/05/2024
Resolutions
dot icon31/05/2024
Memorandum and Articles of Association
dot icon28/05/2024
Change of details for Neptune Energy Group Holdings Limited as a person with significant control on 2024-05-17
dot icon22/05/2024
Certificate of change of name
dot icon21/05/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Termination of appointment of Andrea Mercedes Guerra Camargo as a director on 2024-04-12
dot icon09/02/2024
Appointment of Stefano Rovelli as a director on 2024-01-31
dot icon08/02/2024
Appointment of Andrea Haruo Mercante as a director on 2024-01-31
dot icon08/02/2024
Termination of appointment of Pierre Louis Girard as a director on 2024-01-31
dot icon08/02/2024
Appointment of Francesca Rinaldi as a director on 2024-01-31
dot icon08/02/2024
Termination of appointment of Armand Jean Margrete Lumens as a director on 2024-01-31
dot icon08/02/2024
Termination of appointment of David John Hemmings as a director on 2024-01-31
dot icon29/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon21/10/2022
Memorandum and Articles of Association
dot icon21/10/2022
Resolutions

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rinaldi, Francesca
Director
31/01/2024 - 01/09/2024
22
Hemmings, David
Director
23/08/2022 - 31/01/2024
3
Giusto, Manfredi
Director
01/09/2024 - Present
77
Lumens, Armand Jean Margrete
Director
23/08/2022 - 31/01/2024
20
Giammetti, Salvatore
Director
02/05/2025 - Present
6

Persons with Significant Control

3
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 ENI TELLUS CCS LIMITED

ENI TELLUS CCS LIMITED is an(a) Active company incorporated on 23/08/2022 with the registered office located at Eni House, 10 Ebury Bridge Road, London SW1W 8PZ. There are currently 4 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 TELLUS CCS LIMITED?

toggle

ENI TELLUS CCS LIMITED is currently Active. It was registered on 23/08/2022 .

Where is ENI TELLUS CCS LIMITED located?

toggle

ENI TELLUS CCS LIMITED is registered at Eni House, 10 Ebury Bridge Road, London SW1W 8PZ.

What does ENI TELLUS CCS LIMITED do?

toggle

ENI TELLUS CCS LIMITED operates in the Collection of hazardous waste (38.12 - SIC 2007) sector.

What is the latest filing for ENI TELLUS CCS LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Ms Jenny Suprani as a secretary on 2026-03-09.