Background WavePink WaveYellow Wave

ENI UK HOLDING PLC (06428648)

ENI UK HOLDING PLC (06428648) is an active UK company. incorporated on 15 November 2007. 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 UK HOLDING PLC has been registered for 18 years. Current directors include PAGANO, Francesco, PORRETTA-SERAPIGLIA, Claudia, WATERLOW, Richard Philip.

Company Number
06428648
Status
active
Type
plc
Incorporated
15 November 2007
Age
18 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 UK HOLDING PLC

ENI UK HOLDING PLC is an active company incorporated on 15 November 2007 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 UK HOLDING PLC was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06428648

PLC Company

Age

18 Years

Incorporated 15 November 2007

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 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

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

Timeline

33 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 14
Director Joined
Oct 14
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 Joined
Nov 19
Director Left
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
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

33

4 Active
29 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 02 Apr 2010
Resigned 09 Nov 2017

KEENAN, Nicholas Mark

Resigned
Eni House, LondonSW1W 8PZ
Secretary
Appointed 21 Nov 2007
Resigned 02 Apr 2010

KEENAN, Nicholas Mark

Resigned
104 Lauderdale Mansions, LondonW9 1NF
Secretary
Appointed 15 Nov 2007
Resigned 15 Nov 2007

TREZZA, Mila

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 2007
Resigned 21 Nov 2007

CAO, Stefano

Resigned
24 Via Pietro Calvi, Milano
Born September 1951
Director
Appointed 21 Nov 2007
Resigned 31 Aug 2008

CASTIGLIONI, Fabio

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

CHACON, Oswaldo

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

DE MARCO, Claudio

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

FERRARA, Gianluigi

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

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 19 Sept 2011
Resigned 17 May 2016

KEENAN, Nicholas Mark

Resigned
Eni House, LondonSW1W 8PZ
Born May 1972
Director
Appointed 21 Nov 2007
Resigned 15 Nov 2010

KEENAN, Nicholas Mark

Resigned
104 Lauderdale Mansions, LondonW9 1NF
Born May 1972
Director
Appointed 15 Nov 2007
Resigned 15 Nov 2007

LUSURIELLO, Luigino

Resigned
708 The View 20 Palace Street, LondonSW1E 5BA
Born August 1961
Director
Appointed 21 Nov 2007
Resigned 15 Jun 2009

MANGIAGALLI, Marco

Resigned
145 Viale Casiraghi, Sesto San Giovanni
Born March 1949
Director
Appointed 21 Nov 2007
Resigned 08 Sept 2008

MANGIAGALLI, Marco

Resigned
145 Viale Casiraghi, Sesto San Giovanni
Born March 1949
Director
Appointed 15 Nov 2007
Resigned 15 Nov 2007

MANTOVANI, Massimo

Resigned
36c Via Triulziana, San Donato Milanese
Born October 1963
Director
Appointed 21 Nov 2007
Resigned 18 Sept 2008

PASQUA, Roberto

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

PIRO, Luigi

Resigned
Eni House, LondonSW1W 8PZ
Born March 1959
Director
Appointed 17 May 2016
Resigned 05 Jan 2017

POLO, Franco, Dr

Resigned
Eni House, LondonSW1W 8PZ
Born December 1957
Director
Appointed 14 Jul 2010
Resigned 19 Sept 2011

RINALDI, Francesca

Resigned
Eni House, LondonSW1W 8PZ
Born April 1978
Director
Appointed 12 Jun 2017
Resigned 18 Nov 2019

TALAMONTI, Marco

Resigned
Eni House, LondonSW1W 8PZ
Born October 1970
Director
Appointed 21 Nov 2007
Resigned 10 Apr 2012

TREZZA, Mila

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

VASQUES, Luciano Maria

Resigned
Eni House, LondonSW1W 8PZ
Born April 1963
Director
Appointed 13 Oct 2022
Resigned 03 Oct 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Nov 2007
Resigned 21 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 15 Nov 2007
Resigned 21 Nov 2007

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

121

Confirmation Statement With No Updates
13 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
19 August 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
8 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
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 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
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination 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
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
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 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
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
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
4 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
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 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
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
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
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
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 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
26 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
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
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
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
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
10 February 2012
AR01AR01
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 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
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
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
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary 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
Change Person Director Company With Change Date
17 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
18 November 2008
363aAnnual Return
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
8 October 2008
123Notice of Increase in Nominal Capital
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
7 December 2007
CERT8CERT8
Application To Commence Business
7 December 2007
117117
Legacy
29 November 2007
225Change of Accounting Reference Date
Legacy
29 November 2007
88(2)R88(2)R
Legacy
23 November 2007
288aAppointment of Director or Secretary
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
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Incorporation Company
15 November 2007
NEWINCIncorporation