BURREN ENERGY PLC
Status | ACTIVE |
Company No. | 03492720 |
Category | Private Limited Company |
Incorporated | 14 Jan 1998 |
Age | 26 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BURREN ENERGY PLC is an active private limited company with number 03492720. It was incorporated 26 years, 4 months, 7 days ago, on 14 January 1998. The company address is Eni House Eni House, London, SW1W 8PZ, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Mortgage satisfy charge full
Date: 26 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 30 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 15 Feb 2023
Action Date: 12 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Enrico Trovato
Appointment date: 2023-02-12
Documents
Termination director company with name termination date
Date: 15 Feb 2023
Action Date: 12 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Giubileo
Termination date: 2023-02-12
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-31
Officer name: Mr Luciano Maria Vasques
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Duncan Hemmens
Termination date: 2022-10-13
Documents
Appoint person director company with name date
Date: 25 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fabio Castiglioni
Appointment date: 2022-10-13
Documents
Change person director company with change date
Date: 21 Jul 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-19
Officer name: Mr Francesco Pagano
Documents
Accounts with accounts type full
Date: 04 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-24
Officer name: Mr Francesco Pagano
Documents
Termination director company with name termination date
Date: 29 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-24
Officer name: Gianluigi Ferrara
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrea Giubileo
Appointment date: 2021-11-22
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-22
Officer name: Giordano Santellani
Documents
Accounts with accounts type full
Date: 02 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-08
Officer name: Mr Richard Philip Waterlow
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-30
Officer name: Mila Trezza
Documents
Appoint person director company with name date
Date: 12 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-06
Officer name: Philip Duncan Hemmens
Documents
Termination director company with name termination date
Date: 12 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manfredi Giusto
Termination date: 2020-08-06
Documents
Appoint person director company with name date
Date: 07 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luciano Maria Vasques
Appointment date: 2020-08-01
Documents
Termination director company with name termination date
Date: 07 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: Luca Vignati
Documents
Accounts with accounts type full
Date: 02 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-01
Officer name: Mila Trezza
Documents
Appoint person secretary company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-01
Officer name: Mr Riordan D'abreo
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-18
Officer name: Manfredi Giusto
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesca Rinaldi
Termination date: 2019-11-18
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-10
Officer name: Mr Giordano Santellani
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Enrico Trovato
Termination date: 2019-09-10
Documents
Accounts with accounts type full
Date: 05 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type full
Date: 07 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Termination secretary company with name termination date
Date: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-09
Officer name: Francesca Dal Bello
Documents
Appoint person secretary company with name date
Date: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mila Trezza
Appointment date: 2017-11-09
Documents
Change person director company with change date
Date: 14 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-01
Officer name: Mr Gianluigi Ferrara
Documents
Change person director company with change date
Date: 10 Aug 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-30
Officer name: Mr Gianluigi Ferrara
Documents
Change person director company with change date
Date: 10 Aug 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Francesca Rinaldi
Change date: 2017-07-05
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Enrico Trovato
Appointment date: 2017-07-17
Documents
Termination director company with name termination date
Date: 24 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simone Celestino
Termination date: 2017-07-17
Documents
Appoint person director company with name date
Date: 22 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gianluigi Ferrara
Appointment date: 2017-06-13
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-13
Officer name: Roberto Pasqua
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudio De Marco
Termination date: 2017-06-12
Documents
Appoint person director company with name date
Date: 22 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-12
Officer name: Ms Francesca Rinaldi
Documents
Accounts with accounts type full
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 10 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simone Celestino
Change date: 2017-04-05
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Claudio De Marco
Appointment date: 2017-01-05
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luigi Piro
Termination date: 2017-01-05
Documents
Change person director company with change date
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-25
Officer name: Luigi Piro
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-27
Officer name: Roberto Pasqua
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luigi Piro
Appointment date: 2016-05-17
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Duncan Hemmens
Termination date: 2016-05-17
Documents
Accounts with accounts type full
Date: 02 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniele Bertorelli
Termination date: 2016-05-02
Documents
Appoint person director company with name date
Date: 04 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luca Vignati
Appointment date: 2016-05-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type full
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 06 Oct 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oswaldo Chacon
Termination date: 2014-09-24
Documents
Appoint person director company with name date
Date: 06 Oct 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roberto Pasqua
Appointment date: 2014-09-24
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-13
Officer name: Philip Duncan Hemmens
Documents
Accounts with accounts type full
Date: 16 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniele Bertorelli
Change date: 2014-02-18
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type full
Date: 24 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniele Bertorelli
Documents
Termination director company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luigi Ciarrocchi
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simone Celestino
Documents
Termination director company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ratcliffe
Documents
Change person director company with change date
Date: 18 Jul 2012
Action Date: 16 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-16
Officer name: Oswaldo Chacon
Documents
Accounts with accounts type full
Date: 23 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Oswaldo Chacon
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marco Talamonti
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Franco Polo
Documents
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Duncan Hemmens
Documents
Appoint person director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Ratcliffe
Documents
Termination director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luca Vignati
Documents
Change person secretary company with change date
Date: 19 Apr 2011
Action Date: 04 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-04
Officer name: Ms Francesca Dal Bello
Documents
Accounts with accounts type full
Date: 30 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Franco Polo
Documents
Change registered office address company with date old address
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-24
Old address: 2Nd Floor, Kierran Cross 11 Strand London WC2N 5HR
Documents
Termination director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabio Castiglioni
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mila Trezza
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Keenan
Documents
Accounts with accounts type full
Date: 30 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Keenan
Documents
Appoint person secretary company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Francesca Dal Bello
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Luigi Ciarrocchi
Documents
Appoint person director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luca Vignati
Documents
Termination director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Livio Burbi
Documents
Change person secretary company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-04
Officer name: Nicholas Mark Keenan
Documents
Some Companies
ALLPORT CONTRACT LOGISTICS LIMITED
ALLPORT HOUSE 1 COWLEY BUSINESS PARK,COWLEY,UB8 2AD
Number: | 02973460 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE MANAGEMENT SERVICES LIMITED
1 BITTESWELL ROAD,LUTTERWORTH,LE17 4EL
Number: | 09555130 |
Status: | ACTIVE |
Category: | Private Limited Company |
162A CHINGFORD MOUNT ROAD,LONDON,E4 9BS
Number: | 11071595 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODBERRY HOUSE,LONDON,N12 0DR
Number: | 11671608 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 06146910 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 GREAT TITCHFIELD STREET,LONDON,W1W 7QW
Number: | 11071436 |
Status: | ACTIVE |
Category: | Private Limited Company |