Advanced company searchLink opens in new window

ENI ENERGY GROUP HOLDINGS LIMITED

Company number 10647966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2020 AA Group of companies' accounts made up to 31 December 2019
05 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business / documents and /or the transactions contemplated thereby 30/03/2020
10 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
04 Mar 2020 PSC05 Change of details for Neptune Energy Group Midco Limited as a person with significant control on 4 March 2020
07 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents / a direct or indirect intrest that conflicts or possibly may conflict with the intrests of the company 18/10/2019
26 Jun 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/05/2019
14 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
18 Jan 2019 CH01 Director's details changed for Mr James Lynn House on 14 January 2019
18 Jan 2019 TM01 Termination of appointment of Peter Neil Thomas as a director on 7 January 2019
18 Jan 2019 AP01 Appointment of Mr Armand Jean Margrete Lumens as a director on 7 January 2019
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • USD 2,401,619,614
21 Dec 2018 SH20 Statement by Directors
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • USD 1,977,175,201
21 Dec 2018 CAP-SS Solvency Statement dated 21/12/18
21 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into the proposed transaction on the terms set in the documents. 19/11/2018
29 Nov 2018 MR01 Registration of charge 106479660006, created on 26 November 2018
29 Nov 2018 MR01 Registration of charge 106479660005, created on 26 November 2018
19 Jul 2018 AA Full accounts made up to 31 December 2017
10 Jul 2018 CH01 Director's details changed for Dr William Samuel Hugh Laidlaw on 25 June 2018
03 Jul 2018 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
02 Jul 2018 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
02 Jul 2018 CH01 Director's details changed for Mr James Lynn House on 25 June 2018
02 Jul 2018 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD to Nova North 11 Bressenden Place London SW1E 5BY on 2 July 2018