Background WavePink WaveYellow Wave

BURREN ENERGY (EGYPT) LIMITED (04948245)

BURREN ENERGY (EGYPT) LIMITED (04948245) is an active UK company. incorporated on 30 October 2003. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. BURREN ENERGY (EGYPT) LIMITED has been registered for 22 years. Current directors include COLOMBO, Davide Maria, GASPARRI, Francesco, PORRETTA-SERAPIGLIA, Claudia.

Company Number
04948245
Status
active
Type
ltd
Incorporated
30 October 2003
Age
22 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
COLOMBO, Davide Maria, GASPARRI, Francesco, PORRETTA-SERAPIGLIA, Claudia
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURREN ENERGY (EGYPT) LIMITED

BURREN ENERGY (EGYPT) LIMITED is an active company incorporated on 30 October 2003 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. BURREN ENERGY (EGYPT) LIMITED was registered 22 years ago.(SIC: 06100)

Status

active

Active since 22 years ago

Company No

04948245

LTD Company

Age

22 Years

Incorporated 30 October 2003

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

DE FACTO 1089 LIMITED
From: 30 October 2003To: 12 January 2004
Contact
Address

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

Previous Addresses

2Nd Floor Kierran Cross 11 Strand London WC2N 5HR
From: 30 October 2003To: 24 February 2011
Timeline

49 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

D'ABREO, Riordan

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 01 Jul 2020

COLOMBO, Davide Maria

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1970
Director
Appointed 13 Nov 2024

GASPARRI, Francesco

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born June 1973
Director
Appointed 10 Jul 2024

PORRETTA-SERAPIGLIA, Claudia

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born November 1977
Director
Appointed 06 Jun 2025

DAL BELLO, Francesca

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 30 May 2014
Resigned 09 Nov 2017

JOHN, Hywel Rhys Richard

Resigned
84 Bluehouse Lane, OxtedRH8 0AD
Secretary
Appointed 07 Jan 2004
Resigned 01 Feb 2008

KEENAN, Nicholas Mark

Resigned
2nd Floor, 11 StrandWC2N 5HR
Secretary
Appointed 01 Feb 2008
Resigned 15 Nov 2010

TREZZA, Mila

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 09 Nov 2017
Resigned 01 Jul 2020

TREZZA, Mila

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 15 Nov 2010
Resigned 30 May 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 30 Oct 2003
Resigned 07 Jan 2004

BALDASSARRE, Antonio Massimiliano

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1968
Director
Appointed 02 Jan 2013
Resigned 07 Jan 2015

BETTINELLI, Leandro

Resigned
2nd Floor, 11 StrandWC2N 5HR
Born February 1951
Director
Appointed 16 Dec 2008
Resigned 12 Feb 2010

BURRAFATO, Sebastiano

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born January 1961
Director
Appointed 07 Jan 2015
Resigned 01 Dec 2015

CAMPANATI, Mattia

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1975
Director
Appointed 07 Jul 2022
Resigned 10 Jul 2024

CASTIGLIONI, Fabio

Resigned
2nd Floor, 11 StrandWC2N 5HR
Born September 1967
Director
Appointed 15 Jun 2009
Resigned 14 Jul 2010

CAVANNA, Fabio

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born August 1961
Director
Appointed 08 Jan 2017
Resigned 01 Sept 2019

DE MARCO, Claudio

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1957
Director
Appointed 05 Jan 2017
Resigned 12 Jun 2017

DE-CARO, Luca

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born January 1964
Director
Appointed 01 Sept 2019
Resigned 22 Jul 2020

FASSIO, Alberto

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born August 1971
Director
Appointed 08 Apr 2021
Resigned 13 Nov 2024

GIUSTO, Manfredi

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1965
Director
Appointed 03 Oct 2024
Resigned 06 Jun 2025

GIUSTO, Manfredi

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1965
Director
Appointed 18 Nov 2019
Resigned 06 Aug 2020

GRAZIANI, Roberto

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1959
Director
Appointed 06 Jul 2018
Resigned 08 Apr 2021

GUPTA, Atul, Mr.

Resigned
43 Loveday Road, LondonW13 9JT
Born December 1959
Director
Appointed 07 Jan 2004
Resigned 01 Feb 2008

HEMMENS, Philip Duncan

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1953
Director
Appointed 06 Aug 2020
Resigned 13 Oct 2022

HEMMENS, Philip Duncan

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1953
Director
Appointed 19 Sept 2011
Resigned 17 May 2016

JOHN, Hywel Rhys Richard

Resigned
84 Bluehouse Lane, OxtedRH8 0AD
Born December 1963
Director
Appointed 07 Jan 2004
Resigned 01 Feb 2008

LUSURIELLO, Luigino

Resigned
708 The View 20 Palace Street, LondonSW1E 5BA
Born August 1961
Director
Appointed 01 Feb 2008
Resigned 15 Jun 2009

MONGINI, Adriano

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born July 1961
Director
Appointed 16 Dec 2008
Resigned 02 Jan 2013

O'SULLIVAN, Finian Rory

Resigned
Tangley House, ShawfordSO21 2BY
Born February 1955
Director
Appointed 07 Jan 2004
Resigned 01 Feb 2008

PANZA, Antonio

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born June 1960
Director
Appointed 22 Jul 2020
Resigned 28 Jan 2021

PASI, Giuseppe

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1957
Director
Appointed 01 Dec 2015
Resigned 08 Jan 2017

PIRO, Luigi

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1959
Director
Appointed 17 May 2016
Resigned 05 Jan 2017

POLO, Franco, Dr

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born December 1957
Director
Appointed 14 Jul 2010
Resigned 19 Sept 2011

PULITI, Alessandro

Resigned
54 Road 17, Cairo
Born June 1963
Director
Appointed 01 Feb 2008
Resigned 16 Dec 2008

RATCLIFFE, Stephen

Resigned
2nd Floor, 11 StrandWC2N 5HR
Born January 1956
Director
Appointed 12 Feb 2010
Resigned 14 Oct 2010

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

145

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination 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
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
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
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 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
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 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
9 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
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
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
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
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Resolution
5 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 July 2011
CC04CC04
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 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
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
7 August 2009
288cChange of Particulars
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Miscellaneous
22 October 2008
MISCMISC
Legacy
14 October 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
31 October 2005
288cChange of Particulars
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
287Change of Registered Office
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
287Change of Registered Office
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 2003
NEWINCIncorporation