ENI PAKISTAN LIMITED
LONDON LASMO OIL PAKISTAN LIMITED

Hellopages » Greater London » Westminster » SW1W 8PZ
Company number 00151940
Status Active
Incorporation Date 13 November 1918
Company Type Private Limited Company
Address ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration two hundred and six 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 PAKISTAN LIMITED are www.enipakistan.co.uk, and www.eni-pakistan.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and three 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 Pakistan Limited is a Private Limited Company. The company registration number is 00151940. Eni Pakistan Limited has been working since 13 November 1918. The present status of the company is Active. The registered address of Eni Pakistan Limited is Eni House 10 Ebury Bridge Road London Sw1w 8pz. . DAL BELLO, Francesca is a Secretary of the company. DE MARCO, Claudio is a Director of the company. GUIDI, Giorgio is a Director of the company. PASQUA, Roberto is a Director of the company. VIGNATI, Luca is a Director of the company. Secretary DRAKE, Caroline Ann has been resigned. Secretary O'BRIEN, Alan has been resigned. Secretary SMITH, Linda Gillian has been resigned. Secretary WALTERS, Sandra Gail has been resigned. Secretary WEDGWOOD, John Arthur Thomas has been resigned. Director BECHERUCCI, Mario has been resigned. Director BERTORELLI, Daniele has been resigned. Director BOOTH, Neil Roderick has been resigned. Director BRYAN, Anthony John has been resigned. Director BUCK, Michael James has been resigned. Director CHACON, Oswaldo has been resigned. Director CIARROCCHI, Luigi has been resigned. Director CIARROCCHI, Luigi has been resigned. Director DAVIDSON KELLY, Charles Norman has been resigned. Director DYKSTRA, Joel Dean has been resigned. Director EBBELS, Keith has been resigned. Director FAGAN, Daragh Patrick Feltrim has been resigned. Director FERRARA, Gianluigi has been resigned. Director FORZONI, Andrea has been resigned. Director GIRAUDI, Paolo has been resigned. Director GIULIANELLI, Matilde has been resigned. Director GIUSTO, Manfredi has been resigned. Director HEMMENS, Philip Duncan has been resigned. Director HEMMENS, Philip Duncan has been resigned. Director HOGAN, John Anthony has been resigned. Director KEENAN, Nicholas Mark has been resigned. Director KING, Thomas George has been resigned. Director LEE, Brian Thomas has been resigned. Director LUSURIELLO, Luigino has been resigned. Director MIRABELLI, Giuseppe has been resigned. Director MURRAY, Paul Colbeck has been resigned. Director MUZAFFAR, Zahid has been resigned. Director PAVIA, Michael James has been resigned. Director PIETRAROIA, Biagio has been resigned. Director PIRO, Luigi has been resigned. Director POLO, Franco, Dr has been resigned. Director SCOTT, Martin Keith has been resigned. Director SGANZERLA, Ennio has been resigned. Director SMERNOFF, Richard Louis has been resigned. Director TALAMONTI, Marco has been resigned. Director THOMAS, David Howard has been resigned. Director THOMAS, David Howard has been resigned. Director THOMAS, David Howard has been resigned. Director VELLA, Antonio has been resigned. Director VERGINE, Umberto Francesco has been resigned. Director WRIGHT, Christopher Alan, Dr has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
DAL BELLO, Francesca
Appointed Date: 29 June 2006

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

Director
GUIDI, Giorgio
Appointed Date: 11 November 2013
58 years old

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

Director
VIGNATI, Luca
Appointed Date: 02 May 2016
62 years old

Resigned Directors

Secretary
DRAKE, Caroline Ann
Resigned: 11 December 2001
Appointed Date: 03 July 2000

Secretary
O'BRIEN, Alan
Resigned: 19 July 2002
Appointed Date: 11 December 2001

Secretary
SMITH, Linda Gillian
Resigned: 29 June 2006
Appointed Date: 08 August 2002

Secretary
WALTERS, Sandra Gail
Resigned: 03 July 2000
Appointed Date: 30 April 1999

Secretary
WEDGWOOD, John Arthur Thomas
Resigned: 30 April 1999

Director
BECHERUCCI, Mario
Resigned: 01 July 2007
Appointed Date: 10 November 2006
79 years old

Director
BERTORELLI, Daniele
Resigned: 02 May 2016
Appointed Date: 13 February 2014
67 years old

Director
BOOTH, Neil Roderick
Resigned: 28 January 2002
Appointed Date: 28 July 1999
74 years old

Director
BRYAN, Anthony John
Resigned: 25 January 1993
81 years old

Director
BUCK, Michael James
Resigned: 02 June 2004
Appointed Date: 28 January 2002
68 years old

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

Director
CIARROCCHI, Luigi
Resigned: 13 February 2014
Appointed Date: 06 November 2008
64 years old

Director
CIARROCCHI, Luigi
Resigned: 14 July 2008
Appointed Date: 01 July 2007
64 years old

Director
DAVIDSON KELLY, Charles Norman
Resigned: 16 February 1994
80 years old

Director
DYKSTRA, Joel Dean
Resigned: 10 February 1995
Appointed Date: 15 February 1994
68 years old

Director
EBBELS, Keith
Resigned: 01 February 1999
Appointed Date: 15 March 1995
75 years old

Director
FAGAN, Daragh Patrick Feltrim
Resigned: 06 July 2007
Appointed Date: 08 August 2002
56 years old

Director
FERRARA, Gianluigi
Resigned: 21 August 2003
Appointed Date: 29 November 2001
66 years old

Director
FORZONI, Andrea
Resigned: 06 November 2008
Appointed Date: 14 November 2007
74 years old

Director
GIRAUDI, Paolo
Resigned: 10 June 2013
Appointed Date: 11 January 2010
64 years old

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

Director
GIUSTO, Manfredi
Resigned: 11 November 2013
Appointed Date: 10 June 2013
61 years old

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

Director
HEMMENS, Philip Duncan
Resigned: 10 November 2006
Appointed Date: 02 June 2004
72 years old

Director
HOGAN, John Anthony
Resigned: 01 February 1999
Appointed Date: 15 February 1994
72 years old

Director
KEENAN, Nicholas Mark
Resigned: 15 November 2010
Appointed Date: 06 July 2007
53 years old

Director
KING, Thomas George
Resigned: 29 April 1997
Appointed Date: 15 February 1994
87 years old

Director
LEE, Brian Thomas
Resigned: 13 November 1992
80 years old

Director
LUSURIELLO, Luigino
Resigned: 14 November 2007
Appointed Date: 10 November 2006
64 years old

Director
MIRABELLI, Giuseppe
Resigned: 02 October 2002
Appointed Date: 08 August 2002
76 years old

Director
MURRAY, Paul Colbeck
Resigned: 08 June 2001
Appointed Date: 01 February 1999
64 years old

Director
MUZAFFAR, Zahid
Resigned: 12 April 2002
Appointed Date: 10 March 1997
70 years old

Director
PAVIA, Michael James
Resigned: 31 December 1993
79 years old

Director
PIETRAROIA, Biagio
Resigned: 11 January 2009
Appointed Date: 14 July 2008
63 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: 15 November 2010
68 years old

Director
SCOTT, Martin Keith
Resigned: 16 February 1994
82 years old

Director
SGANZERLA, Ennio
Resigned: 05 September 2004
Appointed Date: 02 June 2004
81 years old

Director
SMERNOFF, Richard Louis
Resigned: 01 February 1999
Appointed Date: 16 March 1994
84 years old

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

Director
THOMAS, David Howard
Resigned: 05 December 2005
Appointed Date: 05 September 2004
68 years old

Director
THOMAS, David Howard
Resigned: 08 August 2002
Appointed Date: 11 January 2000
68 years old

Director
THOMAS, David Howard
Resigned: 28 July 1999
Appointed Date: 10 March 1997
68 years old

Director
VELLA, Antonio
Resigned: 02 June 2004
Appointed Date: 02 October 2002
68 years old

Director
VERGINE, Umberto Francesco
Resigned: 10 November 2006
Appointed Date: 05 December 2005
69 years old

Director
WRIGHT, Christopher Alan, Dr
Resigned: 06 December 1999
Appointed Date: 01 February 1999
78 years old

Persons With Significant Control

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

ENI PAKISTAN LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Jan 2017
Appointment of Mr Claudio De Marco as a director on 5 January 2017
13 Jan 2017
Termination of appointment of Luigi Piro as a director on 5 January 2017
25 Jul 2016
Director's details changed for Luigi Piro on 25 July 2016
24 Jun 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Luca Vignati

...
... and 196 more events
17 Oct 1986
Full accounts made up to 31 December 1985

17 Oct 1986
Return made up to 15/10/86; full list of members

09 Jan 1981
Memorandum and Articles of Association
04 Dec 1980
Company name changed\certificate issued on 04/12/80
18 Nov 1918
Certificate of incorporation

ENI PAKISTAN LIMITED Charges

30 October 2002
A bank account assignment
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: International Finance Corporation
Description: The balances from time to time standing to the credit of…
30 October 2002
An assignment of expropriation proceeds
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: International Finance Corporation
Description: All of its present and future rights benefits interest and…
30 October 2002
A mortgage deed
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: International Finance Corporation
Description: The chargor's undivided 40% share as tenant in common with…
30 October 2002
A deed of floating charge
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: International Finance Corporation
Description: A first ranking floating charge over the chargors undivided…
30 October 2002
An assignment of contracts
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: International Finance Corporation
Description: All rights title benefits and interests present and future…