Background WavePink WaveYellow Wave

ENI INVESTMENTS PLC (04126448)

ENI INVESTMENTS PLC (04126448) is an active UK company. incorporated on 12 December 2000. 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 INVESTMENTS PLC has been registered for 25 years. Current directors include PAGANO, Francesco, PORRETTA-SERAPIGLIA, Claudia, WATERLOW, Richard Philip.

Company Number
04126448
Status
active
Type
plc
Incorporated
12 December 2000
Age
25 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PAGANO, Francesco, 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 INVESTMENTS PLC

ENI INVESTMENTS PLC is an active company incorporated on 12 December 2000 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 INVESTMENTS PLC was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04126448

PLC Company

Age

25 Years

Incorporated 12 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 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

AGIP INVESTMENTS PLC
From: 20 December 2000To: 30 May 2003
NR CORP PLC
From: 12 December 2000To: 20 December 2000
Contact
Address

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

Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
May 12
Director Left
May 12
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
32
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

PAGANO, Francesco

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

PORRETTA-SERAPIGLIA, Claudia

Active
Eni House, LondonSW1W 8PZ
Born November 1977
Director
Appointed 06 Jun 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

FAGAN, Daragh Patrick Feltrim

Resigned
17 Grena Road, RichmondTW9 1XU
Secretary
Appointed 01 Feb 2001
Resigned 28 Jun 2006

O'BRIEN, Alan

Resigned
21 Wethered Park, MarlowSL7 2BH
Secretary
Appointed 22 Mar 2002
Resigned 18 Sept 2002

SHOYLEKOV, Richard Ivan

Resigned
Via Savona 19, MilanFOREIGN
Secretary
Appointed 12 Dec 2000
Resigned 22 Mar 2002

TREZZA, Mila

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

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 12 Dec 2000
Resigned 12 Dec 2000

BELOTTI, Angelo

Resigned
Via Del Caravaggio 25, 20144 MilanoFOREIGN
Born October 1942
Director
Appointed 12 Dec 2000
Resigned 16 May 2006

CAO, Stefano

Resigned
San Donato Milanese, Milan
Born September 1951
Director
Appointed 12 Dec 2000
Resigned 20 Feb 2002

CASTIGLIONI, Fabio

Resigned
Via E. De Amicis, Bollate (Mi)20021
Born September 1967
Director
Appointed 15 Jun 2009
Resigned 28 Jul 2010

CHACON, Oswaldo

Resigned
Eni House, LondonSW1W 8PZ
Born October 1973
Director
Appointed 30 Apr 2012
Resigned 06 Oct 2014

CHIARINI, Alberto

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

DE MARCO, Claudio

Resigned
Eni House, LondonSW1W 8PZ
Born February 1957
Director
Appointed 05 Jan 2017
Resigned 27 Jun 2017

DI LORENZO, Vincenzo

Resigned
Flat 1, LondonSW1X 9RP
Born May 1949
Director
Appointed 03 Apr 2006
Resigned 09 Nov 2007

FAGAN, Daragh Patrick Feltrim

Resigned
17 Grena Road, RichmondTW9 1XU
Born September 1969
Director
Appointed 16 May 2006
Resigned 06 Jul 2007

FERRARA, Gianluigi

Resigned
Eni House, LondonSW1W 8PZ
Born September 1959
Director
Appointed 27 Jun 2017
Resigned 24 Mar 2022

FERRARA, Gianluigi

Resigned
33 Binghill Road, MilltimberAB13 0JA
Born September 1959
Director
Appointed 13 Dec 2000
Resigned 04 Sept 2003

GIULIANELLI, Matilde

Resigned
Flat 3, RichmondTW10 6BJ
Born February 1962
Director
Appointed 04 Sept 2003
Resigned 16 May 2006

GIUSTO, Manfredi

Resigned
Eni House, LondonSW1W 8PZ
Born February 1965
Director
Appointed 03 Oct 2024
Resigned 06 Jun 2025

GIUSTO, Manfredi

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

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 20 Oct 2011
Resigned 31 May 2016

IANNIELLO, Antonio, Doctor

Resigned
Flat 15 26-28 Courtfield Gardens, LondonSW5 0PH
Born December 1943
Director
Appointed 13 Dec 2000
Resigned 20 Feb 2002

KEENAN, Nicholas Mark

Resigned
Eni House, LondonSW1W 8PZ
Born May 1972
Director
Appointed 06 Jul 2007
Resigned 02 Dec 2010

LORATO, Roberto

Resigned
56 Gladstone Place, AberdeenAB10 6XA
Born April 1958
Director
Appointed 13 Dec 2000
Resigned 18 Sept 2002

LUSURIELLO, Luigino

Resigned
708 The View 20 Palace Street, LondonSW1E 5BA
Born August 1961
Director
Appointed 09 Nov 2007
Resigned 15 Jun 2009

PASQUA, Roberto

Resigned
Eni House, LondonSW1W 8PZ
Born March 1965
Director
Appointed 06 Oct 2014
Resigned 27 Jun 2017

PIRO, Luigi

Resigned
Eni House, LondonSW1W 8PZ
Born March 1959
Director
Appointed 31 May 2016
Resigned 05 Jan 2017

POLO, Franco, Dr

Resigned
Eni House, LondonSW1W 8PZ
Born December 1957
Director
Appointed 28 Jul 2010
Resigned 20 Oct 2011

RINALDI, Francesca

Resigned
Eni House, LondonSW1W 8PZ
Born April 1978
Director
Appointed 27 Jun 2017
Resigned 18 Nov 2019

SGANZERLA, Ennio

Resigned
Via Ravenna 7, MilanFOREIGN
Born May 1944
Director
Appointed 12 Dec 2000
Resigned 16 May 2006

TALAMONTI, Marco

Resigned
Eni House, LondonSW1W 8PZ
Born October 1970
Director
Appointed 16 May 2006
Resigned 30 Apr 2012

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
4 July 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination 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
3 July 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
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 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
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment 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
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 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
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 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
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 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
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
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
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 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
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 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
Certificate Capital Reduction Issued Capital
8 January 2007
CERT15CERT15
Legacy
21 December 2006
OC138OC138
Legacy
13 December 2006
363aAnnual Return
Resolution
7 December 2006
RESOLUTIONSResolutions
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
27 June 2006
288cChange of Particulars
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
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
20 December 2005
363aAnnual Return
Legacy
14 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
14 December 2004
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
11 December 2003
363aAnnual Return
Legacy
11 December 2003
363aAnnual Return
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Resolution
18 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
30 January 2003
363aAnnual Return
Legacy
9 January 2003
363aAnnual Return
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
25 April 2002
88(2)R88(2)R
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
88(2)R88(2)R
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288cChange of Particulars
Legacy
22 January 2002
88(2)R88(2)R
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
88(2)R88(2)R
Legacy
30 April 2001
88(2)R88(2)R
Legacy
30 April 2001
123Notice of Increase in Nominal Capital
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
20 February 2001
287Change of Registered Office
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Memorandum Articles
3 January 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 December 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
19 December 2000
CERT8CERT8
Application To Commence Business
19 December 2000
117117
Incorporation Company
12 December 2000
NEWINCIncorporation