Background WavePink WaveYellow Wave

ENI MIDDLE EAST LIMITED (03180997)

ENI MIDDLE EAST LIMITED (03180997) is an active UK company. incorporated on 1 April 1996. 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 MIDDLE EAST LIMITED has been registered for 29 years. Current directors include GHIGNONI, Andrea, PORRETTA-SERAPIGLIA, Claudia, WATERLOW, Richard Philip.

Company Number
03180997
Status
active
Type
ltd
Incorporated
1 April 1996
Age
29 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GHIGNONI, Andrea, PORRETTA-SERAPIGLIA, Claudia, WATERLOW, Richard Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENI MIDDLE EAST LIMITED

ENI MIDDLE EAST LIMITED is an active company incorporated on 1 April 1996 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 MIDDLE EAST LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03180997

LTD Company

Age

29 Years

Incorporated 1 April 1996

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 27 August 2025 (7 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 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LASMO EXPLORATION (MIDDLE EAST) LIMITED
From: 1 April 1996To: 10 April 2003
Contact
Address

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

Timeline

38 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Left
Jun 16
Capital Update
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
36
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

GHIGNONI, Andrea

Active
Eni House, LondonSW1W 8PZ
Born April 1976
Director
Appointed 08 Oct 2025

PORRETTA-SERAPIGLIA, Claudia

Active
Eni House, LondonSW1W 8PZ
Born November 1977
Director
Appointed 08 Aug 2025

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

DRAKE, Caroline Ann

Resigned
11 Woodfield Close, AshteadKT21 2RT
Secretary
Appointed 03 Jul 2000
Resigned 11 Jan 2002

O'BRIEN, Alan

Resigned
21 Wethered Park, MarlowSL7 2BH
Secretary
Appointed 11 Jan 2002
Resigned 08 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 03 Jul 2000

WEDGWOOD, John Arthur Thomas

Resigned
32 Chantry Close, Bishops StortfordCM23 2SN
Secretary
Appointed 01 Apr 1996
Resigned 30 Apr 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Apr 1996
Resigned 01 Apr 1996

CARUSO, Vito

Resigned
10 Via Turoldo, Bussero (Mi)20060
Born March 1948
Director
Appointed 30 Oct 2006
Resigned 14 Nov 2007

CASTIGLIONI, Fabio

Resigned
Eni House, LondonSW1W 8PZ
Born September 1967
Director
Appointed 15 Jun 2009
Resigned 14 Jul 2010

CHIARINI, Alberto

Resigned
31 Berwyn Road, RichmondTW10 5BP
Born February 1963
Director
Appointed 01 Sept 2004
Resigned 03 Apr 2006

CIARROCCHI, Luigi

Resigned
Passo Buole, Milan20135
Born June 1961
Director
Appointed 21 Jul 2008
Resigned 03 Nov 2008

COLOMBO, Davide Maria

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1970
Director
Appointed 25 Aug 2015
Resigned 13 Oct 2022

D'AMICO, Roberto

Resigned
Via Gioberti 31, Torino
Born November 1949
Director
Appointed 23 Oct 2002
Resigned 16 Nov 2005

DE MARCO, Claudio

Resigned
Eni House, LondonSW1W 8PZ
Born February 1957
Director
Appointed 05 Jan 2017
Resigned 12 Jun 2017

DERBY, Joseph

Resigned
Denefield, BasingstokeRG23 7LJ
Born July 1948
Director
Appointed 04 Apr 1996
Resigned 30 Apr 2001

DI LORENZO, Vincenzo

Resigned
Flat 1, LondonSW1X 9RP
Born May 1949
Director
Appointed 03 Apr 2006
Resigned 14 Nov 2007

FAGAN, Daragh Patrick Feltrim

Resigned
17 Grena Road, RichmondTW9 1XU
Born September 1969
Director
Appointed 08 Aug 2002
Resigned 06 Jul 2007

GIUSTO, Manfredi

Resigned
Eni House, LondonSW1W 8PZ
Born February 1965
Director
Appointed 03 Oct 2024
Resigned 08 Aug 2025

GIUSTO, Manfredi

Resigned
Eni House, LondonSW1W 8PZ
Born February 1965
Director
Appointed 18 Nov 2019
Resigned 06 Aug 2020

GOLDING, Anthony Charles

Resigned
25 Sollershott West, LetchworthSG6 3PU
Born October 1952
Director
Appointed 01 Apr 1996
Resigned 23 Oct 1996

HEMMENS, Philip Duncan

Resigned
Eni House, LondonSW1W 8PZ
Born October 1953
Director
Appointed 06 Aug 2020
Resigned 13 Oct 2022

HEMMENS, Philip Duncan

Resigned
Eni House, LondonSW1W 8PZ
Born October 1953
Director
Appointed 19 Sept 2011
Resigned 17 May 2016

HEMMENS, Philip Duncan

Resigned
Fluder House 39 Fluder Hill, Newton AbbotTQ12 4SX
Born October 1953
Director
Appointed 13 Jan 2000
Resigned 14 Dec 2000

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 04 Apr 1996
Resigned 29 Apr 1997

LUSURIELLO, Luigino

Resigned
708 The View 20 Palace Street, LondonSW1E 5BA
Born August 1961
Director
Appointed 14 Nov 2007
Resigned 15 Jun 2009

MAZZONI, Federico

Resigned
Eni House, LondonSW1W 8PZ
Born January 1973
Director
Appointed 13 Oct 2022
Resigned 08 Oct 2025

NOLAN, Peter Anthony

Resigned
30 Box Ridge Avenue, PurleyCR8 3AQ
Born June 1941
Director
Appointed 04 Apr 1996
Resigned 31 Aug 1997

O'BRIEN, Alan

Resigned
21 Wethered Park, MarlowSL7 2BH
Born June 1957
Director
Appointed 14 Dec 2000
Resigned 08 Aug 2002

PALMA, Sergio

Resigned
Via Pascoli 14, MilanFOREIGN
Born September 1947
Director
Appointed 23 Aug 2001
Resigned 23 Oct 2002

Persons with significant control

1

10 Ebury Bridge Road, LondonSW1W 8PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 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 No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 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
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Legacy
8 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 December 2016
SH19Statement of Capital
Legacy
8 December 2016
CAP-SSCAP-SS
Resolution
8 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Resolution
5 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 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
4 February 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
3 August 2009
288cChange of Particulars
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
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
2 February 2007
363aAnnual Return
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
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
10 May 2006
288cChange of Particulars
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
9 February 2003
363aAnnual Return
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288cChange of Particulars
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
4 April 2002
363aAnnual Return
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
287Change of Registered Office
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363aAnnual Return
Legacy
11 April 2001
363(353)363(353)
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 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
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
1 June 1998
363aAnnual Return
Legacy
6 April 1998
363aAnnual Return
Legacy
2 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
287Change of Registered Office
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
363aAnnual Return
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
4 July 1996
88(2)R88(2)R
Resolution
4 July 1996
RESOLUTIONSResolutions
Legacy
4 July 1996
123Notice of Increase in Nominal Capital
Legacy
1 May 1996
225Change of Accounting Reference Date
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
10 April 1996
288288
Incorporation Company
1 April 1996
NEWINCIncorporation