ENI ENERGY BONDCO LIMITED

Nova North Nova North, London, SW1E 5BY
StatusACTIVE
Company No.11294725
CategoryPrivate Limited Company
Incorporated05 Apr 2018
Age6 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

ENI ENERGY BONDCO LIMITED is an active private limited company with number 11294725. It was incorporated 6 years, 2 months, 14 days ago, on 05 April 2018. The company address is Nova North Nova North, London, SW1E 5BY.



Company Fillings

Appoint person director company with name date

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giovanni Patrini

Appointment date: 2024-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-07

Officer name: Mr Giovanni Grugni

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Pagano

Termination date: 2024-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-07

Officer name: Luciano Maria Vasques

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-17

Psc name: Neptune Energy Group Midco Limited

Documents

View document PDF

Resolution

Date: 04 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 04 Jun 2024

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 04 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 04 Jun 2024

Category: Change-of-name

Type: RR02

Documents

View document PDF

Certificate change of name company

Date: 17 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neptune energy bondco PLC\certificate issued on 17/05/24

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luciano Maria Vasques

Appointment date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco Pagano

Appointment date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Ms Claudia Vignati

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Samuel Hugh Laidlaw

Termination date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Armand Jean Margrete Lumens

Termination date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Anderson Jones

Termination date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Peter David Anderson Jones

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: James Lynn House

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: Peter Neil Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Armand Jean Margrete Lumens

Documents

View document PDF

Resolution

Date: 10 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-10

Old address: 10 Norwich Street London EC4A 1BD United Kingdom

New address: Nova North 11 Bressenden Place London SW1E 5BY

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2018

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 30 Apr 2018

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 05 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUFOYS COURT MANAGEMENT LIMITED

FLAT 2A BEAUFOYS COURT,FERNDOWN,BH22 9RQ

Number:01565039
Status:ACTIVE
Category:Private Limited Company

BUILD GENERATION LTD.

36A CHURCH STREET,CAMBRIDGE,CB24 5HT

Number:07310249
Status:ACTIVE
Category:Private Limited Company

GJC TOWN CENTRE APARTMENTS LIMITED

22 CRISPIN WAY,SCUNTHORPE,DN16 3ST

Number:07427709
Status:ACTIVE
Category:Private Limited Company

IXIUM LLP

JAMES COWPER KRESTON 8TH FLOOR SOUTH,READING,RG1 8LS

Number:OC375070
Status:ACTIVE
Category:Limited Liability Partnership

NEWGAP LIMITED

COOPERS HILL FARM,ALVECHURCH,B48 7BX

Number:05313002
Status:ACTIVE
Category:Private Limited Company

STINKY INK.COM LIMITED

UNIT 9 SEVERN VALLEY WORKSHOPS,BRIDGNORTH,WV15 6HG

Number:07531868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source