UKBizDB.co.uk

ENI WEST TIMOR LIMITED

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

This company is commonly known as Eni West Timor Limited. The company was founded 15 years ago and was given the registration number 06606325. 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 06100 - Extraction of crude petroleum.

Company Information

Name:ENI WEST TIMOR LIMITED
Company Number:06606325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

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

Director06 October 2022Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

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

Director06 October 2022Active
Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ

Secretary30 May 2008Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Secretary09 November 2017Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director10 April 2012Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director05 January 2017Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director02 December 2013Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director13 June 2017Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director18 November 2019Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director06 August 2020Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director19 September 2011Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director30 May 2008Active
Dharmawangsa Apartment 10th Floor, Unit 1008, Jalan Dharmawangsa Viii, Jakarta, Indonesia, 12160

Director30 May 2008Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director24 September 2014Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director17 May 2016Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director15 November 2010Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director13 August 2019Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director12 June 2017Active
34, Via Trento, Montesardo (Lecce), Italy, 73030

Director01 June 2009Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director30 May 2008Active
Eni House 10, Ebury Bridge Road, London, SW1W 8PZ

Director28 February 2017Active

People with Significant Control

Eni Indonesia Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.