ENI ELGIN/FRANKLIN LIMITED - LONDON


Company Profile Company Filings

Overview

ENI ELGIN/FRANKLIN LIMITED is a Private Limited Company from LONDON and has the status: Active.
ENI ELGIN/FRANKLIN LIMITED was incorporated 25 years ago on 18/05/1999 and has the registered number: 03772746. The accounts status is FULL and accounts are next due on 30/09/2024.

ENI ELGIN/FRANKLIN LIMITED - LONDON

This company is listed in the following categories:
06100 - Extraction of crude petroleum
06200 - Extraction of natural gas

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ENI HOUSE
LONDON
SW1W 8PZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR FRANCESCO PAGANO Jun 1968 Italian Director 2022-03-24 CURRENT
MR RIORDAN D'ABREO Secretary 2020-07-01 CURRENT
MR LUCIANO MARIA VASQUES Apr 1963 Italian Director 2022-10-13 CURRENT
MR RICHARD PHILIP WATERLOW Sep 1973 British Director 2020-12-08 CURRENT
LUIGINO LUSURIELLO Aug 1961 Italian Director 2007-11-09 UNTIL 2009-06-15 RESIGNED
MS FRANCESCA RINALDI Apr 1978 Italian Director 2017-06-12 UNTIL 2019-11-18 RESIGNED
DR FRANCO POLO Dec 1957 Italian Director 2010-07-14 UNTIL 2011-09-19 RESIGNED
DR PETER JULIAN HILL Mar 1947 British Director 1999-07-28 UNTIL 2000-05-11 RESIGNED
MS DIANE JUNE PENFOLD Sep 1965 British Director 1999-05-18 UNTIL 1999-07-28 RESIGNED
ROBERTO PASQUA Mar 1965 Italian Director 2014-09-24 UNTIL 2017-06-13 RESIGNED
MR LUIGI PIRO Mar 1959 Italian Director 2016-05-17 UNTIL 2017-01-05 RESIGNED
ADRIANO MONGINI Jul 1961 Italian Director 2021-04-08 UNTIL 2021-05-28 RESIGNED
MR RICHARD NEIL MIDMER Jul 1954 British Director 2000-02-14 UNTIL 2000-05-11 RESIGNED
MR MICHAEL JOHN MICHELL Dec 1942 British Director 2001-05-10 UNTIL 2010-01-22 RESIGNED
MR DAVID HOWARD THOMAS Jun 1957 British Director 2002-08-08 UNTIL 2004-09-01 RESIGNED
ROBERTO LORATO Apr 1958 British Director 2001-05-10 UNTIL 2002-08-08 RESIGNED
NICHOLAS MARK KEENAN May 1972 Australian Director 2010-01-22 UNTIL 2010-11-15 RESIGNED
DOCTOR ANTONIO IANNIELLO Dec 1943 Italian Director 2000-05-11 UNTIL 2001-05-10 RESIGNED
MR CIRO ANTONIO PAGANO Mar 1962 Italian Director 2020-08-06 UNTIL 2021-04-08 RESIGNED
MRS MILA TREZZA Secretary 2017-11-09 UNTIL 2020-07-01 RESIGNED
MR STEPHEN CHARLES HUDDLE Feb 1951 British Secretary 1999-07-28 UNTIL 2000-06-30 RESIGNED
DARAGH PATRICK FELTRIM FAGAN Sep 1969 British Secretary 2000-06-30 UNTIL 2007-07-06 RESIGNED
FRANCESCA DAL BELLO Sep 1977 Italian Secretary 2007-07-06 UNTIL 2017-11-09 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-05-18 UNTIL 1999-06-11 RESIGNED
MR FABIO CASTIGLIONI Sep 1967 Italian Director 2009-06-15 UNTIL 2010-07-14 RESIGNED
CLARE ALICE WILSON May 1965 British Director 1999-05-18 UNTIL 1999-07-28 RESIGNED
ALAN JONATHAN GAYNOR Mar 1953 British Director 1999-07-28 UNTIL 2000-05-11 RESIGNED
GIANLUIGI FERRARA Sep 1959 Italian Director 2000-05-11 UNTIL 2003-08-21 RESIGNED
MR GIANLUIGI FERRARA Sep 1959 Italian Director 2017-06-13 UNTIL 2022-03-24 RESIGNED
VINCENZO DI LORENZO May 1949 Italian Director 2000-05-11 UNTIL 2001-05-10 RESIGNED
VINCENZO DI LORENZO May 1949 Italian Director 2006-04-03 UNTIL 2007-11-09 RESIGNED
MR CLAUDIO DE MARCO Feb 1957 Italian Director 2017-01-05 UNTIL 2017-06-12 RESIGNED
MR WILLIAM COLVIN Mar 1958 British Director 1999-07-28 UNTIL 1999-11-05 RESIGNED
ALBERTO CHIARINI Feb 1963 Italian Director 2004-09-01 UNTIL 2006-04-03 RESIGNED
OSWALDO CHACON Oct 1973 Ecuadorean Director 2012-04-10 UNTIL 2014-09-24 RESIGNED
ENNIO SGANZERLA May 1944 Italian Director 2000-05-11 UNTIL 2001-05-10 RESIGNED
ANGELO BELOTTI Oct 1942 Italian Director 2000-05-11 UNTIL 2001-05-10 RESIGNED
MR NICOLO' AGGOGERI Aug 1974 Italian Director 2021-05-28 UNTIL 2022-10-13 RESIGNED
MR MANFREDI GIUSTO Feb 1965 Italian Director 2019-11-18 UNTIL 2020-08-06 RESIGNED
PHILIP DUNCAN HEMMENS Oct 1953 British Director 2011-09-19 UNTIL 2016-05-17 RESIGNED
MATILDE GIULIANELLI Feb 1962 Italian Director 2003-08-21 UNTIL 2006-05-16 RESIGNED
MR STEVEN JOHN HOLLIDAY Oct 1956 British Director 1999-07-28 UNTIL 2000-05-11 RESIGNED
MRS MILA TREZZA Sep 1975 British,Italian Director 2010-11-15 UNTIL 2020-10-30 RESIGNED
OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 1999-06-11 UNTIL 1999-07-28 RESIGNED
MARCO TALAMONTI Oct 1970 Italian Director 2006-05-16 UNTIL 2012-04-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Eni Uk Limited 2016-04-06 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
8 CURWEN ROAD MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 99999 - Dormant Company
AIR HARRODS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 51102 - Non-scheduled passenger air transport
ALWYNE PROPERTY INVESTMENTS LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
ABBEY NATIONAL LEGACY LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
WELLCOME TRUST TRADING LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
CARRS ANIMAL FEED SUPPLEMENTS LIMITED CARLISLE UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
BESPAK EUROPE LIMITED KING'S LYNN ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
CBRE LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
BURT BOULTON & HAYWOOD LIMITED GWENT Active FULL 16100 - Sawmilling and planing of wood
CANNONS HEALTH CLUBS LIMITED EPSOM Active DORMANT 93130 - Fitness facilities
FIRST RUNCORN LIMITED BLACKPOOL Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FIRST ESTATES PROPERTIES LIMITED BLACKPOOL Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ESURE HOLDINGS LIMITED SURREY Active FULL 70100 - Activities of head offices
BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Active FULL 70100 - Activities of head offices
5 THE SQUARE LIMITED UXBRIDGE Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
ARMACELL UK LIMITED LANCASHIRE Active FULL 22190 - Manufacture of other rubber products
DYSON UK HOLDINGS LIMITED WILTSHIRE Active FULL 27510 - Manufacture of electric domestic appliances
DOM@IN LIMITED LONDON ENGLAND Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED CHESTERFIELD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENI AUSTRALIA LIMITED LONDON Active FULL 06100 - Extraction of crude petroleum
ENI BTC LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ENI COTE D'IVOIRE LIMITED LONDON Active FULL 74990 - Non-trading company
ENI BUKAT LIMITED LONDON Active DORMANT 06100 - Extraction of crude petroleum
ENI AMBALAT LIMITED LONDON Active DORMANT 06100 - Extraction of crude petroleum
ENI CBM LIMITED LONDON Active FULL 06100 - Extraction of crude petroleum
ENI ARGUNI I LIMITED LONDON Active DORMANT 06100 - Extraction of crude petroleum
ENI EAST SEPINGGAN LIMITED LONDON Active DORMANT 06100 - Extraction of crude petroleum
LIVERPOOL BAY CCS LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.