ENI UK HOLDING PLC

Register to unlock more data on OkredoRegister

ENI UK HOLDING PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06428648

Incorporation date

15/11/2007

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 15/11/2007)
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon25/11/2025
Director's details changed for Claudia Porretta-Serapiglia on 2025-11-18
dot icon19/08/2025
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
Appointment of Ms Claudia Porretta Serapiglia as a director on 2025-06-06
dot icon09/06/2025
Termination of appointment of Manfredi Giusto as a director on 2025-06-06
dot icon08/02/2025
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 icon07/10/2024
Termination of appointment of Luciano Maria Vasques as a director on 2024-10-03
dot icon07/10/2024
Appointment of Mr Manfredi Giusto as a director on 2024-10-03
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 icon30/06/2023
Full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/01/2023
Director's details changed for Mr Luciano Maria Vasques on 2023-01-31
dot icon20/10/2022
Termination of appointment of Philip Duncan Hemmens as a director on 2022-10-13
dot icon20/10/2022
Appointment of Mr Luciano Maria Vasques 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 icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon08/12/2020
Termination of appointment of Mila Trezza as a director on 2020-10-30
dot icon08/12/2020
Appointment of Mr Richard Philip Waterlow as a director on 2020-12-08
dot icon12/08/2020
Termination of appointment of Manfredi Giusto as a director on 2020-08-06
dot icon12/08/2020
Appointment of Philip Duncan Hemmens as a director on 2020-08-06
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 icon04/02/2020
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 icon07/06/2019
Full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon06/06/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
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 icon09/08/2017
Director's details changed for Ms Francesca Rinaldi on 2017-07-05
dot icon27/06/2017
Termination of appointment of Roberto Pasqua as a director on 2017-06-13
dot icon27/06/2017
Appointment of Mr Gianluigi Ferrara as a director on 2017-06-13
dot icon26/06/2017
Appointment of Ms Francesca Rinaldi as a director on 2017-06-12
dot icon26/06/2017
Termination of appointment of Claudio De Marco as a director on 2017-06-12
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
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 icon26/07/2016
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 icon04/02/2016
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 icon09/02/2015
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 icon11/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
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 icon10/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon22/09/2011
Appointment of Philip Duncan Hemmens as a director
dot icon22/09/2011
Termination of appointment of Franco Polo as a director
dot icon19/04/2011
Secretary's details changed for Miss Francesca Dal Bello on 2011-04-04
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon06/01/2011
Annual return made up to 2010-01-31 with full list of shareholders
dot icon22/11/2010
Appointment of Mrs Mila Trezza as a director
dot icon18/11/2010
Termination of appointment of Nicholas Keenan as a director
dot icon19/07/2010
Appointment of Franco Polo as a director
dot icon19/07/2010
Termination of appointment of Fabio Castiglioni 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 Miss Francesca Dal Bello as a secretary
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 icon03/08/2009
Director's change of particulars / fabio castiglioni / 27/07/2009
dot icon19/06/2009
Director appointed mr fabio castiglioni
dot icon19/06/2009
Appointment terminated director luigino lusuriello
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon08/10/2008
Ad 06/10/08\gbp si 424000000@1=424000000\gbp ic 50000/424050000\
dot icon08/10/2008
Nc inc already adjusted 06/10/08
dot icon08/10/2008
Resolutions
dot icon25/09/2008
Appointment terminated director massimo mantovani
dot icon25/09/2008
Appointment terminated director stefano cao
dot icon25/09/2008
Appointment terminated director marco mangiagalli
dot icon07/12/2007
Certificate of authorisation to commence business and borrow
dot icon07/12/2007
Application to commence business
dot icon29/11/2007
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon29/11/2007
Ad 21/11/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
New director appointed
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Secretary resigned
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Secretary resigned
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New secretary appointed
dot icon15/11/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmens, Philip Duncan
Director
06/08/2020 - 13/10/2022
52
Giusto, Manfredi
Director
18/11/2019 - 06/08/2020
76
Giusto, Manfredi
Director
03/10/2024 - 06/06/2025
76
Serapiglia, Claudia Porretta
Director
06/06/2025 - Present
24
Waterlow, Richard Philip
Director
08/12/2020 - Present
36

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 UK HOLDING PLC

ENI UK HOLDING PLC is an(a) Active company incorporated on 15/11/2007 with the registered office located at Eni House, 10 Ebury Bridge Road, London 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 UK HOLDING PLC?

toggle

ENI UK HOLDING PLC is currently Active. It was registered on 15/11/2007 .

Where is ENI UK HOLDING PLC located?

toggle

ENI UK HOLDING PLC is registered at Eni House, 10 Ebury Bridge Road, London SW1W 8PZ.

What does ENI UK HOLDING PLC do?

toggle

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

What is the latest filing for ENI UK HOLDING PLC?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-31 with no updates.