Background WavePink WaveYellow Wave

VIRGINIA INDONESIA CO. CBM LIMITED (07079220)

VIRGINIA INDONESIA CO. CBM LIMITED (07079220) is an active UK company. incorporated on 17 November 2009. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. VIRGINIA INDONESIA CO. CBM LIMITED has been registered for 16 years. Current directors include ABU-KHALIL, Anzhelika, COLLINS, Andrew, DANIELE, Roberto and 5 others.

Company Number
07079220
Status
active
Type
ltd
Incorporated
17 November 2009
Age
16 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
ABU-KHALIL, Anzhelika, COLLINS, Andrew, DANIELE, Roberto, GIUSTO, Manfredi, HANAFIAH, Hardi Solilhin, KENNEDY, John Ellwood, PAGANO, Francesco, WU, Xinchao
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGINIA INDONESIA CO. CBM LIMITED

VIRGINIA INDONESIA CO. CBM LIMITED is an active company incorporated on 17 November 2009 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. VIRGINIA INDONESIA CO. CBM LIMITED was registered 16 years ago.(SIC: 06200)

Status

active

Active since 16 years ago

Company No

07079220

LTD Company

Age

16 Years

Incorporated 17 November 2009

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: 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 18 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

83 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Sept 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Joined
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Dec 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
May 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

D'ABREO, Riordan

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

ABU-KHALIL, Anzhelika

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born July 1983
Director
Appointed 06 Apr 2022

COLLINS, Andrew

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1967
Director
Appointed 30 Jan 2026

DANIELE, Roberto

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born July 1968
Director
Appointed 13 Oct 2022

GIUSTO, Manfredi

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1965
Director
Appointed 03 Oct 2024

HANAFIAH, Hardi Solilhin

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1967
Director
Appointed 30 Jan 2026

KENNEDY, John Ellwood

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1977
Director
Appointed 30 Jan 2026

PAGANO, Francesco

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

WU, Xinchao

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born August 1966
Director
Appointed 30 Jan 2026

DAL BELLO, Francesca

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 17 Nov 2009
Resigned 14 Nov 2017

TREZZA, Mila

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 14 Nov 2017
Resigned 01 Jul 2020

ADELA, Rini Rumintang

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1977
Director
Appointed 10 Jun 2024
Resigned 30 Jan 2026

ALIYEV, Namig

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1978
Director
Appointed 02 May 2023
Resigned 30 Jan 2026

BARTLETT, John Harold, Mr.

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born December 1953
Director
Appointed 17 Nov 2009
Resigned 01 Apr 2016

BLYTHE, James Stephen

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born November 1955
Director
Appointed 11 May 2010
Resigned 01 Dec 2014

BONALI, Leonardo

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born May 1972
Director
Appointed 12 Oct 2012
Resigned 03 Nov 2015

BRAME, John Murphy

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1961
Director
Appointed 01 Dec 2014
Resigned 30 Apr 2018

BROWN, John Mcdowell

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1956
Director
Appointed 17 Nov 2009
Resigned 31 Dec 2009

CASTIGLIONI, Fabio

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born September 1967
Director
Appointed 17 Nov 2009
Resigned 14 Jul 2010

CHACON, Oswaldo

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1973
Director
Appointed 10 Apr 2012
Resigned 30 Sept 2014

CIARROCCHI, Luigi

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born June 1961
Director
Appointed 17 Nov 2009
Resigned 12 Oct 2012

DE MARCO, Claudio

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1957
Director
Appointed 05 Jan 2017
Resigned 14 Jun 2017

DE-CARO, Luca

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born January 1964
Director
Appointed 02 Dec 2013
Resigned 28 Feb 2017

DENDY, Nicholas Keith

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born November 1968
Director
Appointed 16 Jun 2015
Resigned 08 Dec 2016

FERRARA, Gianluigi

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born September 1959
Director
Appointed 14 Jun 2017
Resigned 24 Mar 2022

GIRAUDI, Paolo

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born December 1961
Director
Appointed 03 Nov 2015
Resigned 06 Apr 2022

GIUSTO, Manfredi

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

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

HUGHES, John Charles

Resigned
Ebury Bridge Road, LondonSW1W 8PZ
Born February 1961
Director
Appointed 17 Nov 2009
Resigned 11 May 2010

IBARRA-RODRIGUEZ, Irma

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born June 1967
Director
Appointed 13 Apr 2021
Resigned 10 Jun 2024

LIN, William Wei Lee

Resigned
Ebury Bridge Road, LondonSW1W 8PZ
Born October 1967
Director
Appointed 18 Nov 2009
Resigned 10 May 2014

LYONS, Jan Clayton

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born September 1965
Director
Appointed 28 Aug 2020
Resigned 30 Jan 2026

MACRAE, Sandra Jean

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born July 1963
Director
Appointed 01 Apr 2016
Resigned 28 Aug 2020

MALCOLM, Lorna Taryn, Dr

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born January 1972
Director
Appointed 08 Dec 2016
Resigned 01 Jun 2019

Persons with significant control

2

Sunbury-On-Thames, MiddlesexTW16 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
10 Ebury Bridge Road, LondonSW1W 8PZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 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
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
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
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 Updates
6 February 2020
CS01Confirmation Statement
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
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
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
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
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
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
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
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
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
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 Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Miscellaneous
11 January 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Capital Allotment Shares
10 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Memorandum Articles
22 January 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2009
NEWINCIncorporation