Background WavePink WaveYellow Wave

BURREN ENERGY INDIA LIMITED (05319270)

BURREN ENERGY INDIA LIMITED (05319270) is an active UK company. incorporated on 22 December 2004. 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.. BURREN ENERGY INDIA LIMITED has been registered for 21 years. Current directors include LOPRETE, Marco, PAGANO, Francesco, PORRETTA-SERAPIGLIA, Claudia.

Company Number
05319270
Status
active
Type
ltd
Incorporated
22 December 2004
Age
21 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOPRETE, Marco, PAGANO, Francesco, PORRETTA-SERAPIGLIA, Claudia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURREN ENERGY INDIA LIMITED

BURREN ENERGY INDIA LIMITED is an active company incorporated on 22 December 2004 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.. BURREN ENERGY INDIA LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05319270

LTD Company

Age

21 Years

Incorporated 22 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 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 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DE FACTO 1186 LIMITED
From: 22 December 2004To: 11 February 2005
Contact
Address

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

Previous Addresses

2Nd Floor Kierran Cross 11 Strand London WC2N 5HR
From: 22 December 2004To: 24 February 2011
Timeline

39 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
38
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

LOPRETE, Marco

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1969
Director
Appointed 07 Jul 2023

PAGANO, Francesco

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born June 1968
Director
Appointed 24 Mar 2022

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 11 Feb 2005
Resigned 01 Feb 2008

KEENAN, Nicholas Mark

Resigned
2nd Floor Kierran Cross, LondonWC2N 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 22 Dec 2004
Resigned 11 Feb 2005

BRAMBILLA, Lanfranco

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born June 1964
Director
Appointed 10 Apr 2019
Resigned 27 Apr 2022

CASTIGLIONI, Fabio

Resigned
2nd Floor Kierran Cross, LondonWC2N 5HR
Born September 1967
Director
Appointed 15 Jun 2009
Resigned 14 Jul 2010

CHACON, Oswaldo

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1973
Director
Appointed 10 Apr 2012
Resigned 24 Sept 2014

CONTICINI, Franco

Resigned
Eros Corporate Tower, 14 Floor, 110019 New Delhi
Born April 1956
Director
Appointed 01 Feb 2008
Resigned 27 May 2009

DE MARCO, Claudio

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

FERRARA, Gianluigi

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born September 1959
Director
Appointed 13 Jun 2017
Resigned 24 Mar 2022

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

GUPTA, Atul, Mr.

Resigned
43 Loveday Road, LondonW13 9JT
Born December 1959
Director
Appointed 11 Feb 2005
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

LAURA, Sergio Adriano

Resigned
Zaildar Farm, New Delhi110070
Born July 1958
Director
Appointed 27 May 2009
Resigned 11 Apr 2013

LUSURIELLO, Luigino

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

MALIARDI, Alberto

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1977
Director
Appointed 27 Apr 2022
Resigned 07 Jul 2023

O'SULLIVAN, Finian Rory

Resigned
Tangley House, ShawfordSO21 2BY
Born February 1955
Director
Appointed 11 Feb 2005
Resigned 01 Feb 2008

PALMIERI, Sergio

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born November 1969
Director
Appointed 05 Oct 2015
Resigned 10 Apr 2019

PAPETTI, Guido

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born June 1962
Director
Appointed 11 Apr 2013
Resigned 05 Oct 2015

PASQUA, Roberto

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1965
Director
Appointed 24 Sept 2014
Resigned 13 Jun 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

RINALDI, Francesca

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1978
Director
Appointed 12 Jun 2017
Resigned 18 Nov 2019

ROSE, Andrew Benedict

Resigned
Itchel House, FarnhamGU10 5PT
Born March 1957
Director
Appointed 11 Feb 2005
Resigned 01 Feb 2008

TALAMONTI, Marco

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1970
Director
Appointed 01 Feb 2008
Resigned 10 Apr 2012

VASQUES, Luciano Maria

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1963
Director
Appointed 13 Oct 2022
Resigned 03 Oct 2024

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 22 Dec 2004
Resigned 11 Feb 2005

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

133

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
1 July 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 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
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
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
20 May 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 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
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
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
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 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
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 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
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
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
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
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
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 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
2 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 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
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
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
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
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
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Resolution
5 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 July 2011
CC04CC04
Accounts With Accounts Type Full
12 May 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
2 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 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
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 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
4 December 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288cChange of Particulars
Memorandum Articles
22 February 2005
MEM/ARTSMEM/ARTS
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
287Change of Registered Office
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 2004
NEWINCIncorporation