Background WavePink WaveYellow Wave

ENI BTC LIMITED (01044120)

ENI BTC LIMITED (01044120) is an active UK company. incorporated on 28 February 1972. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENI BTC LIMITED has been registered for 54 years. Current directors include BERTOLO, Filippo, PAGANO, Francesco, WATERLOW, Richard Philip.

Company Number
01044120
Status
active
Type
ltd
Incorporated
28 February 1972
Age
54 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERTOLO, Filippo, PAGANO, Francesco, WATERLOW, Richard Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENI BTC LIMITED

ENI BTC LIMITED is an active company incorporated on 28 February 1972 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENI BTC LIMITED was registered 54 years ago.(SIC: 64209)

Status

active

Active since 54 years ago

Company No

01044120

LTD Company

Age

54 Years

Incorporated 28 February 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

AGIP (BTC) LIMITED
From: 18 December 2001To: 28 February 2003
LASMO FINANCE LIMITED
From: 1 March 1982To: 18 December 2001
HALKYN OIL & GAS LIMITED
From: 28 February 1972To: 1 March 1982
Contact
Address

Eni House 10 Ebury Bridge Road London, SW1W 8PZ,

Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Mar 18
Capital Update
Apr 18
Capital Update
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Jul 25
Funding Round
Oct 25
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

D'ABREO, Riordan

Active
Eni House, LondonSW1W 8PZ
Secretary
Appointed 01 Jul 2020

BERTOLO, Filippo

Active
Eni House, LondonSW1W 8PZ
Born May 1983
Director
Appointed 25 Aug 2023

PAGANO, Francesco

Active
Eni House, LondonSW1W 8PZ
Born June 1968
Director
Appointed 24 Mar 2022

WATERLOW, Richard Philip

Active
Eni House, LondonSW1W 8PZ
Born September 1973
Director
Appointed 08 Dec 2020

DAL BELLO, Francesca

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 29 Jun 2006
Resigned 09 Nov 2017

O'BRIEN, Alan

Resigned
21 Wethered Park, MarlowSL7 2BH
Secretary
Appointed 09 Nov 2001
Resigned 13 Aug 2002

SMITH, Linda Gillian

Resigned
11 Thellusson Way, RickmansworthWD3 8RB
Secretary
Appointed 08 Aug 2002
Resigned 29 Jun 2006

TREZZA, Mila

Resigned
Eni House, LondonSW1W 8PZ
Secretary
Appointed 09 Nov 2017
Resigned 01 Jul 2020

WALTERS, Sandra Gail

Resigned
9 Danvers Way, CaterhamCR3 5FJ
Secretary
Appointed 30 Apr 1999
Resigned 09 Nov 2001

WEDGWOOD, John Arthur Thomas

Resigned
32 Chantry Close, Bishops StortfordCM23 2SN
Secretary
Appointed N/A
Resigned 30 Apr 1999

BENTIVEGNA, Francesco Maria

Resigned
Flat 10, LondonSW3 4QD
Born September 1948
Director
Appointed 01 Jul 2002
Resigned 16 Jan 2014

BORAC, Srdjan

Resigned
Eni House, LondonSW1W 8PZ
Born November 1977
Director
Appointed 27 Nov 2019
Resigned 20 May 2022

DAVIDSON KELLY, Charles Norman

Resigned
Little Boarhunt 73 Portsmouth Road, LiphookGU30 7EE
Born June 1945
Director
Appointed N/A
Resigned 22 Dec 1994

FAGAN, Daragh Patrick Feltrim

Resigned
17 Grena Road, RichmondTW9 1XU
Born September 1969
Director
Appointed 13 Aug 2002
Resigned 06 Jul 2007

FERLENGHI, Ernesto

Resigned
Eni House, LondonSW1W 8PZ
Born March 1968
Director
Appointed 20 May 2022
Resigned 25 Aug 2023

FERRARA, Gianluigi

Resigned
Eni House, LondonSW1W 8PZ
Born September 1959
Director
Appointed 13 Jun 2017
Resigned 24 Mar 2022

FINDLAY, Ian

Resigned
38 Great King Street, EdinburghEH3 6QH
Born April 1959
Director
Appointed 01 Feb 1999
Resigned 09 Jan 2001

GEORGE, James Gemmell

Resigned
8 Ruddlesway, WindsorSL4 5SQ
Born July 1947
Director
Appointed N/A
Resigned 01 Aug 2000

GOLDING, Anthony Charles

Resigned
25 Sollershott West, LetchworthSG6 3PU
Born October 1952
Director
Appointed 15 Feb 1994
Resigned 01 Feb 1999

GRUGNI, Giovanni

Resigned
Eni House, LondonSW1W 8PZ
Born August 1969
Director
Appointed 21 Feb 2018
Resigned 27 Nov 2019

IBRAHIMOVA, Nigar

Resigned
Eni House, LondonSW1W 8PZ
Born April 1980
Director
Appointed 10 Jul 2015
Resigned 29 Mar 2017

KEENAN, Nicholas Mark

Resigned
Eni House, LondonSW1W 8PZ
Born May 1972
Director
Appointed 06 Jul 2007
Resigned 15 Nov 2010

KING, Thomas George

Resigned
4 St Jamess Terrace Mews, LondonNW8 7LJ
Born May 1938
Director
Appointed N/A
Resigned 16 Feb 1994

LEE, Brian Thomas

Resigned
Kingsleave 15 Woodside Road, SevenoaksTN13 3HF
Born December 1945
Director
Appointed N/A
Resigned 13 Nov 1992

LOUGH, Keith Geddes

Resigned
77 Mortlake Road, KewTW9 4AA
Born February 1959
Director
Appointed 29 Sept 1994
Resigned 03 Mar 1997

LUGLI, Alberto

Resigned
Residenza Acacie 512, Basiglio Milano
Born September 1968
Director
Appointed 09 Jan 2002
Resigned 01 Feb 2008

MANTELLASSI, Stefano

Resigned
Eni House, LondonSW1W 8PZ
Born February 1966
Director
Appointed 14 Apr 2016
Resigned 21 Feb 2018

MILROY, Duncan Taylor

Resigned
Oaklands, East MoleseyKT8 9DA
Born March 1953
Director
Appointed 01 Feb 1999
Resigned 22 Apr 2002

NUNNS, Edmund Roger William

Resigned
Sackfords, FelstedCM6 3JP
Born May 1948
Director
Appointed 15 Feb 1994
Resigned 26 Sept 1994

O'BRIEN, Alan

Resigned
21 Wethered Park, MarlowSL7 2BH
Born June 1957
Director
Appointed 01 Feb 1999
Resigned 13 Aug 2002

PASQUA, Roberto

Resigned
Eni House, LondonSW1W 8PZ
Born March 1965
Director
Appointed 29 Mar 2017
Resigned 13 Jun 2017

PAVIA, Michael James

Resigned
Langhurst 5 Derby Road, HaslemereGU27 1BS
Born October 1946
Director
Appointed N/A
Resigned 31 Dec 1993

PRENDERGAST, Stephen

Resigned
Eni House, LondonSW1W 8PZ
Born January 1955
Director
Appointed 12 Mar 2013
Resigned 10 Jul 2015

SMERNOFF, Richard Louis

Resigned
3 Trevor Square, LondonSW7 1DT
Born July 1941
Director
Appointed 16 Mar 1994
Resigned 01 Feb 1999

SVARA, Paolo

Resigned
Eni House, LondonSW1W 8PZ
Born February 1964
Director
Appointed 16 Jan 2014
Resigned 14 Apr 2016

Persons with significant control

1

Eni S.P.A

Active
Piazzale Enrico Mattei, Rome00144

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Legacy
4 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2019
SH19Statement of Capital
Legacy
4 July 2019
CAP-SSCAP-SS
Resolution
4 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Legacy
26 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 April 2018
SH19Statement of Capital
Legacy
26 April 2018
CAP-SSCAP-SS
Resolution
26 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Resolution
26 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
26 July 2011
CC04CC04
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Legacy
5 February 2007
363aAnnual Return
Legacy
4 October 2006
288cChange of Particulars
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
29 August 2003
88(2)R88(2)R
Legacy
29 August 2003
123Notice of Increase in Nominal Capital
Resolution
29 August 2003
RESOLUTIONSResolutions
Resolution
29 August 2003
RESOLUTIONSResolutions
Legacy
29 August 2003
122122
Resolution
29 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Certificate Change Of Name Company
28 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2003
363aAnnual Return
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2002
AAAnnual Accounts
Resolution
15 July 2002
RESOLUTIONSResolutions
Resolution
15 July 2002
RESOLUTIONSResolutions
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
363aAnnual Return
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
287Change of Registered Office
Certificate Change Of Name Company
18 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2001
AAAnnual Accounts
Legacy
11 April 2001
363aAnnual Return
Legacy
11 April 2001
363(353)363(353)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 1999
AAAnnual Accounts
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
363aAnnual Return
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 July 1998
AAAnnual Accounts
Legacy
1 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
17 June 1997
287Change of Registered Office
Legacy
22 May 1997
363aAnnual Return
Legacy
14 March 1997
288bResignation of Director or Secretary
Resolution
14 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
2 June 1996
363aAnnual Return
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
19 May 1995
363x363x
Legacy
8 January 1995
288288
Legacy
10 October 1994
288288
Legacy
5 October 1994
288288
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
13 September 1994
288288
Legacy
20 May 1994
363x363x
Legacy
6 May 1994
288288
Legacy
23 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
18 January 1994
288288
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
23 June 1993
363x363x
Legacy
17 January 1993
288288
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
5 June 1992
363x363x
Legacy
28 April 1992
288288
Legacy
2 September 1991
363x363x
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
20 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
6 March 1989
288288
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
1 September 1988
288288
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363