Background WavePink WaveYellow Wave

ENI BUKAT LIMITED (03856870)

ENI BUKAT LIMITED (03856870) is an active UK company. incorporated on 6 October 1999. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ENI BUKAT LIMITED has been registered for 26 years. Current directors include DANIELE, Roberto, PAGANO, Francesco, WATERLOW, Richard Philip.

Company Number
03856870
Status
active
Type
ltd
Incorporated
6 October 1999
Age
26 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
DANIELE, Roberto, PAGANO, Francesco, WATERLOW, Richard Philip
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENI BUKAT LIMITED

ENI BUKAT LIMITED is an active company incorporated on 6 October 1999 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ENI BUKAT LIMITED was registered 26 years ago.(SIC: 06100)

Status

active

Active since 26 years ago

Company No

03856870

LTD Company

Age

26 Years

Incorporated 6 October 1999

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: Dormant

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 (BUKAT) LIMITED
From: 6 October 1999To: 27 June 2003
Contact
Address

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

Timeline

21 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

D'ABREO, Riordan

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

DANIELE, Roberto

Active
Eni House, LondonSW1W 8PZ
Born July 1968
Director
Appointed 06 Oct 2022

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

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 19 Jul 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 06 Oct 1999
Resigned 03 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1999
Resigned 06 Oct 1999

BERTELLI, Luca

Resigned
Dharmawangsa, Apartment 307,, JakartaFOREIGN
Born October 1958
Director
Appointed 21 Aug 2003
Resigned 03 Apr 2006

CHACON, Oswaldo

Resigned
Eni House, LondonSW1W 8PZ
Born October 1973
Director
Appointed 10 Apr 2012
Resigned 24 Sept 2014

DE-CARO, Luca

Resigned
Eni House, LondonSW1W 8PZ
Born January 1964
Director
Appointed 02 Dec 2013
Resigned 28 Feb 2017

FAGAN, Daragh Patrick Feltrim

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

FERRARA, Gianluigi

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

FERRARA, Gianluigi

Resigned
33 Binghill Road, MilltimberAB13 0JA
Born September 1959
Director
Appointed 29 Nov 2001
Resigned 21 Aug 2003

GIULIANELLI, Matilde

Resigned
Flat 3, RichmondTW10 6BJ
Born February 1962
Director
Appointed 21 Aug 2003
Resigned 16 May 2006

HEMMENS, Philip Duncan

Resigned
Fluder House 39 Fluder Hill, Newton AbbotTQ12 4SX
Born October 1953
Director
Appointed 08 Oct 1999
Resigned 29 Nov 2001

KEENAN, Nicholas Mark

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

LORATO, Roberto

Resigned
Dharmawangsa Apartment 10th Floor, Jakarta12160
Born April 1958
Director
Appointed 03 Apr 2006
Resigned 01 Jun 2009

LORATO, Roberto

Resigned
Dharmawangsa Apartment 10th Floor, Jakarta12160
Born April 1958
Director
Appointed 08 Aug 2002
Resigned 21 Aug 2003

MURRAY, Paul Colbeck

Resigned
4 Milner Place, LondonN1 1TN
Born October 1961
Director
Appointed 06 Oct 1999
Resigned 08 Jun 2001

PASQUA, Roberto

Resigned
Eni House, LondonSW1W 8PZ
Born March 1965
Director
Appointed 24 Sept 2014
Resigned 13 Jun 2017

PORTOGHESE, Diego

Resigned
Eni House, LondonSW1W 8PZ
Born November 1980
Director
Appointed 13 Aug 2019
Resigned 06 Oct 2022

RUSSO, Carlo Vito

Resigned
Via Trento, Montesardo (Lecce)73030
Born November 1959
Director
Appointed 01 Jun 2009
Resigned 02 Dec 2013

TALAMONTI, Marco

Resigned
Eni House, LondonSW1W 8PZ
Born October 1970
Director
Appointed 16 May 2006
Resigned 10 Apr 2012

THOMAS, David Howard

Resigned
Castle Mead, AmershamHP6 5SA
Born June 1957
Director
Appointed 11 Jan 2000
Resigned 08 Aug 2002

THORPE, Nigel Ralph

Resigned
Seaway Bridge Road, Great YarmouthNR31 6SY
Born August 1956
Director
Appointed 08 Oct 1999
Resigned 08 Aug 2002

TREZZA, Mila

Resigned
Eni House, LondonSW1W 8PZ
Born September 1975
Director
Appointed 15 Nov 2010
Resigned 30 Oct 2020

TRILLI, Fabrizio Maria Annunziata

Resigned
Eni House, LondonSW1W 8PZ
Born January 1965
Director
Appointed 28 Feb 2017
Resigned 13 Aug 2019

WRIGHT, Christopher Alan, Dr

Resigned
Old Byways House, BerkhamsteadHP4 2PS
Born December 1947
Director
Appointed 06 Oct 1999
Resigned 06 Dec 1999

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

137

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
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 Dormant
1 October 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 Dormant
16 November 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
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
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
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
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
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
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 Dormant
4 April 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 Dormant
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
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
2 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Legacy
2 February 2007
363aAnnual Return
Legacy
5 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 Dormant
30 June 2006
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Legacy
14 June 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 June 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Legacy
7 April 2003
363aAnnual Return
Auditors Resignation Company
20 March 2003
AUDAUD
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
29 November 2002
288cChange of Particulars
Legacy
28 August 2002
288cChange of Particulars
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
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
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
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
9 January 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
363aAnnual Return
Legacy
11 April 2001
363(353)363(353)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363aAnnual Return
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
225Change of Accounting Reference Date
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Incorporation Company
6 October 1999
NEWINCIncorporation