ENI COTE D'IVOIRE LIMITED
LONDON ENI IVORY COAST LIMITED ENI BBI LIMITED AGIP (BBI) LIMITED BRITISH-BORNEO INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » SW1W 8PZ

Company number 02556415
Status Active
Incorporation Date 8 November 1990
Company Type Private Limited Company
Address ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Claudio De Marco as a director on 5 January 2017; Termination of appointment of Luigi Piro as a director on 5 January 2017. The most likely internet sites of ENI COTE D'IVOIRE LIMITED are www.enicotedivoire.co.uk, and www.eni-cote-d-ivoire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Barbican Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eni Cote D Ivoire Limited is a Private Limited Company. The company registration number is 02556415. Eni Cote D Ivoire Limited has been working since 08 November 1990. The present status of the company is Active. The registered address of Eni Cote D Ivoire Limited is Eni House 10 Ebury Bridge Road London Sw1w 8pz. . DAL BELLO, Francesca is a Secretary of the company. ANDREOLETTI, Clara is a Director of the company. DE MARCO, Claudio is a Director of the company. LAURA, Sergio Adriano is a Director of the company. TREZZA, Mila is a Director of the company. Secretary FAGAN, Daragh Patrick Feltrim has been resigned. Secretary FRASER & RUSSELL has been resigned. Secretary HUDDLE, Stephen Charles has been resigned. Secretary PETER, Patricia Anne has been resigned. Director BECKETT, Michael Ernest has been resigned. Director BELOTTI, Angelo has been resigned. Director BORGOGNONI, Roberto has been resigned. Director BROOKS, Samuel David has been resigned. Director CASTIGLIONI, Fabio has been resigned. Director CHACON, Oswaldo has been resigned. Director CHIARINI, Alberto has been resigned. Director COLVIN, William has been resigned. Director DI LORENZO, Vincenzo has been resigned. Director FERRARA, Gianluigi has been resigned. Director GAYNOR, Alan Jonathan has been resigned. Director GIULIANELLI, Matilde has been resigned. Director HANCOCK, Timothy John Pennington has been resigned. Director HEMMENS, Philip Duncan has been resigned. Director HILL, Peter Julian, Dr has been resigned. Director HOLLIDAY, Steven John has been resigned. Director KEENAN, Nicholas Mark has been resigned. Director LANDER, John Hugh Russell has been resigned. Director LORATO, Roberto has been resigned. Director LUSURIELLO, Luigino has been resigned. Director MICHELL, Michael John has been resigned. Director MIDMER, Richard Neil has been resigned. Director MORPETH, Douglas, Sir has been resigned. Director PASQUA, Roberto has been resigned. Director PIRO, Luigi has been resigned. Director POLO, Franco, Dr has been resigned. Director PRATO, Roberto has been resigned. Director REID, Robert Paul, Sir has been resigned. Director RENDLE, Michael Russel has been resigned. Director SGANZERLA, Ennio has been resigned. Director TALAMONTI, Marco has been resigned. Director THOMAS, David Howard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAL BELLO, Francesca
Appointed Date: 06 July 2007

Director
ANDREOLETTI, Clara
Appointed Date: 15 December 2014
49 years old

Director
DE MARCO, Claudio
Appointed Date: 05 January 2017
68 years old

Director
LAURA, Sergio Adriano
Appointed Date: 17 May 2016
67 years old

Director
TREZZA, Mila
Appointed Date: 15 November 2010
50 years old

Resigned Directors

Secretary
FAGAN, Daragh Patrick Feltrim
Resigned: 06 July 2007
Appointed Date: 30 June 2000

Secretary
FRASER & RUSSELL
Resigned: 11 May 1994

Secretary
HUDDLE, Stephen Charles
Resigned: 30 June 2000
Appointed Date: 16 November 1999

Secretary
PETER, Patricia Anne
Resigned: 16 November 1999
Appointed Date: 11 May 1994

Director
BECKETT, Michael Ernest
Resigned: 11 May 1999
89 years old

Director
BELOTTI, Angelo
Resigned: 10 May 2001
Appointed Date: 11 May 2000
82 years old

Director
BORGOGNONI, Roberto
Resigned: 10 May 2001
Appointed Date: 11 May 2000
75 years old

Director
BROOKS, Samuel David
Resigned: 28 May 1998
88 years old

Director
CASTIGLIONI, Fabio
Resigned: 14 July 2010
Appointed Date: 15 June 2009
58 years old

Director
CHACON, Oswaldo
Resigned: 24 September 2014
Appointed Date: 10 April 2012
51 years old

Director
CHIARINI, Alberto
Resigned: 03 April 2006
Appointed Date: 01 September 2004
62 years old

Director
COLVIN, William
Resigned: 05 November 1999
Appointed Date: 31 March 1992
67 years old

Director
DI LORENZO, Vincenzo
Resigned: 09 November 2007
Appointed Date: 03 April 2006
76 years old

Director
FERRARA, Gianluigi
Resigned: 21 August 2003
Appointed Date: 10 May 2001
66 years old

Director
GAYNOR, Alan Jonathan
Resigned: 11 May 2000
72 years old

Director
GIULIANELLI, Matilde
Resigned: 16 May 2006
Appointed Date: 21 August 2003
63 years old

Director
HANCOCK, Timothy John Pennington
Resigned: 31 January 1999
Appointed Date: 10 May 1995
70 years old

Director
HEMMENS, Philip Duncan
Resigned: 17 May 2016
Appointed Date: 19 September 2011
71 years old

Director
HILL, Peter Julian, Dr
Resigned: 11 May 2000
Appointed Date: 05 November 1999
78 years old

Director
HOLLIDAY, Steven John
Resigned: 11 May 2000
Appointed Date: 17 September 1997
68 years old

Director
KEENAN, Nicholas Mark
Resigned: 15 November 2010
Appointed Date: 22 January 2010
53 years old

Director
LANDER, John Hugh Russell
Resigned: 29 October 1997
Appointed Date: 19 January 1996
81 years old

Director
LORATO, Roberto
Resigned: 02 September 2002
Appointed Date: 10 May 2001
67 years old

Director
LUSURIELLO, Luigino
Resigned: 15 June 2009
Appointed Date: 09 November 2007
64 years old

Director
MICHELL, Michael John
Resigned: 22 January 2010
Appointed Date: 10 May 2001
82 years old

Director
MIDMER, Richard Neil
Resigned: 11 May 2000
Appointed Date: 14 February 2000
71 years old

Director
MORPETH, Douglas, Sir
Resigned: 10 May 1995
101 years old

Director
PASQUA, Roberto
Resigned: 15 December 2014
Appointed Date: 24 September 2014
60 years old

Director
PIRO, Luigi
Resigned: 05 January 2017
Appointed Date: 17 May 2016
66 years old

Director
POLO, Franco, Dr
Resigned: 19 September 2011
Appointed Date: 14 July 2010
67 years old

Director
PRATO, Roberto
Resigned: 10 May 2001
Appointed Date: 11 May 2000
81 years old

Director
REID, Robert Paul, Sir
Resigned: 11 May 1999
Appointed Date: 07 December 1994
91 years old

Director
RENDLE, Michael Russel
Resigned: 11 May 1999
94 years old

Director
SGANZERLA, Ennio
Resigned: 10 May 2001
Appointed Date: 11 May 2000
81 years old

Director
TALAMONTI, Marco
Resigned: 10 April 2012
Appointed Date: 16 May 2006
54 years old

Director
THOMAS, David Howard
Resigned: 01 September 2004
Appointed Date: 02 September 2002
68 years old

Persons With Significant Control

Eni Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENI COTE D'IVOIRE LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
12 Jan 2017
Appointment of Mr Claudio De Marco as a director on 5 January 2017
12 Jan 2017
Termination of appointment of Luigi Piro as a director on 5 January 2017
08 Dec 2016
Company name changed eni ivory coast LIMITED\certificate issued on 08/12/16
  • CONNOT ‐ Change of name notice

25 Jul 2016
Director's details changed for Luigi Piro on 25 July 2016
...
... and 161 more events
10 Jan 1991
New director appointed

10 Jan 1991
New director appointed

10 Jan 1991
New director appointed

14 Nov 1990
Accounting reference date notified as 31/12

08 Nov 1990
Incorporation