- Company Overview for ENI ENERGY GROUP HOLDINGS LIMITED (10647966)
- Filing history for ENI ENERGY GROUP HOLDINGS LIMITED (10647966)
- People for ENI ENERGY GROUP HOLDINGS LIMITED (10647966)
- Charges for ENI ENERGY GROUP HOLDINGS LIMITED (10647966)
- Registers for ENI ENERGY GROUP HOLDINGS LIMITED (10647966)
- More for ENI ENERGY GROUP HOLDINGS LIMITED (10647966)
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
|
|
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
|
|
26 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
21 Dec 2018 | SH20 | Statement by Directors | |
21 Dec 2018 | SH19 |
Statement of capital on 21 December 2018
|
|
21 Dec 2018 | CAP-SS | Solvency Statement dated 21/12/18 | |
21 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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 |