Advanced company searchLink opens in new window

ENI ENERGY GROUP MIDCO LIMITED

Company number 10684661

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)
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
28 May 2019 AA Group of companies' accounts made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no 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
19 Jul 2018 AA Group of companies' 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
02 Jul 2018 CH01 Director's details changed for Mr Peter Neil Thomas on 25 June 2018
26 Jun 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
18 May 2018 AP01 Appointment of Mr James Lynn House as a director on 25 April 2018
11 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into documents/directors shall not infringe their duty to avoid conflicts of interests 25/04/2018
28 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • USD 1,977,175,201.00
12 Mar 2018 TM01 Termination of appointment of Yuling Lu as a director on 15 February 2018
22 May 2017 TM01 Termination of appointment of Guido Funes Nova as a director on 11 May 2017
22 May 2017 TM01 Termination of appointment of James Brian Mahoney as a director on 11 May 2017
19 May 2017 AP01 Appointment of Yuling Lu as a director on 11 May 2017
17 May 2017 MR01 Registration of charge 106846610002, created on 11 May 2017
17 May 2017 MR01 Registration of charge 106846610001, created on 11 May 2017
04 Apr 2017 AP01 Appointment of William Samuel Hugh Laidlaw as a director on 27 March 2017