UKBizDB.co.uk

ENI BTC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eni Btc Limited. The company was founded 52 years ago and was given the registration number 01044120. The firm's registered office is in LONDON. You can find them at Eni House, 10 Ebury Bridge Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENI BTC LIMITED
Company Number:01044120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Secretary01 July 2020Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Director25 August 2023Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Director24 March 2022Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Director08 December 2020Active
Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ

Secretary29 June 2006Active
21 Wethered Park, Marlow, SL7 2BH

Secretary09 November 2001Active
11 Thellusson Way, Rickmansworth, WD3 8RB

Secretary08 August 2002Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Secretary09 November 2017Active
9 Danvers Way, Caterham, CR3 5FJ

Secretary30 April 1999Active
32 Chantry Close, Bishops Stortford, CM23 2SN

Secretary-Active
Flat 10, 1 Royal Avenue, London, SW3 4QD

Director01 July 2002Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Director27 November 2019Active
Little Boarhunt 73 Portsmouth Road, Liphook, GU30 7EE

Director-Active
17 Grena Road, Richmond, TW9 1XU

Director13 August 2002Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Director20 May 2022Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Director13 June 2017Active
38 Great King Street, Edinburgh, EH3 6QH

Director01 February 1999Active
8 Ruddlesway, Windsor, SL4 5SQ

Director-Active
25 Sollershott West, Letchworth, SG6 3PU

Director15 February 1994Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Director21 February 2018Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Director10 July 2015Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Director06 July 2007Active
4 St Jamess Terrace Mews, St Johns Wood, London, NW8 7LJ

Director-Active
Kingsleave 15 Woodside Road, Sevenoaks, TN13 3HF

Director-Active
77 Mortlake Road, Kew, TW9 4AA

Director29 September 1994Active
Residenza Acacie 512, Via Verdi, Basiglio Milano, Italy,

Director09 January 2002Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Director14 April 2016Active
Oaklands, Hampton Court Road, East Molesey, KT8 9DA

Director01 February 1999Active
Sackfords, Mole Hill Green, Felsted, CM6 3JP

Director15 February 1994Active
21 Wethered Park, Marlow, SL7 2BH

Director01 February 1999Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Director29 March 2017Active
Langhurst 5 Derby Road, Haslemere, GU27 1BS

Director-Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Director12 March 2013Active
3 Trevor Square, Knightsbridge, London, SW7 1DT

Director16 March 1994Active
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

Director16 January 2014Active

People with Significant Control

Eni S.P.A
Notified on:01 February 2019
Status:Active
Country of residence:Italy
Address:1, Piazzale Enrico Mattei, Rome, Italy, 00144
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-07-04Capital

Legacy.

Download

Copyright © 2024. All rights reserved.