Background WavePink WaveYellow Wave

ENI ENERGY GROUP LIMITED (10647707)

ENI ENERGY GROUP LIMITED (10647707) is an active UK company. incorporated on 2 March 2017. 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 ENERGY GROUP LIMITED has been registered for 9 years. Current directors include CASTIGLIONI, Fabio, GIUSTO, Manfredi, GRUGNI, Giovanni and 2 others.

Company Number
10647707
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CASTIGLIONI, Fabio, GIUSTO, Manfredi, GRUGNI, Giovanni, PATRINI, Giovanni, RINALDI, Francesca
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENI ENERGY GROUP LIMITED

ENI ENERGY GROUP LIMITED is an active company incorporated on 2 March 2017 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 ENERGY GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10647707

LTD Company

Age

9 Years

Incorporated 2 March 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 April 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

NEPTUNE ENERGY GROUP LIMITED
From: 2 March 2017To: 17 May 2024
Contact
Address

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

Previous Addresses

Nova North 11 Bressenden Place London SW1E 5BY United Kingdom
From: 2 July 2018To: 10 January 2025
10 Norwich Street London EC4A 1BD
From: 31 March 2017To: 2 July 2018
48 Dover Street London W1S 4FF United Kingdom
From: 2 March 2017To: 31 March 2017
Timeline

66 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 17
Funding Round
May 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Mar 18
Share Issue
Mar 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Capital Update
Dec 18
Funding Round
Jan 19
Funding Round
Mar 19
Share Issue
Mar 19
Funding Round
May 19
Funding Round
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Share Issue
Jul 20
Share Issue
Jul 20
Share Issue
Jul 20
Director Left
Sept 20
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Share Issue
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Capital Update
Nov 21
Share Issue
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Capital Update
Nov 22
Share Issue
Dec 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Dec 24
Capital Update
Dec 24
29
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

D'ABREO, Riordan

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 25 Apr 2025

CASTIGLIONI, Fabio

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born September 1967
Director
Appointed 31 Jan 2024

GIUSTO, Manfredi

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

GRUGNI, Giovanni

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born August 1969
Director
Appointed 31 Jan 2024

PATRINI, Giovanni

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born August 1973
Director
Appointed 07 Jun 2024

RINALDI, Francesca

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1978
Director
Appointed 07 Jun 2024

ASH, Katharine Edwina Louise

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 05 Jun 2024
Resigned 25 Apr 2025

BAO, Jianmin

Resigned
No.1 North Chaoyangmen Street, Beijing
Born January 1968
Director
Appointed 31 Jan 2018
Resigned 01 Jul 2022

CHEN, Jinhong

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born July 1990
Director
Appointed 28 Dec 2023
Resigned 31 Jan 2024

FANG, Bo

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born July 1987
Director
Appointed 19 Oct 2020
Resigned 31 Jan 2024

FARRELL, Gemma Elizabeth

Resigned
LondonWC2R 0AG
Born November 1983
Director
Appointed 02 Mar 2017
Resigned 19 Sept 2017

GE, Ning

Resigned
Building 7,, Beijing
Born June 1982
Director
Appointed 27 Nov 2019
Resigned 05 Jul 2021

LAIDLAW, William Samuel Hugh

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born January 1956
Director
Appointed 11 May 2017
Resigned 31 Jan 2024

LU, Yuling

Resigned
22f New Poly Plaza, Beijing
Born September 1982
Director
Appointed 11 May 2017
Resigned 01 Sept 2020

MAGUIRE, James Robert

Resigned
57 Berkeley Square, LondonW1J 6ER
Born June 1955
Director
Appointed 02 Mar 2017
Resigned 31 Jan 2024

MAHONEY, James Brian

Resigned
LondonWC2R 0AG
Born December 1972
Director
Appointed 02 Mar 2017
Resigned 31 Jan 2024

MI, Tao

Resigned
New Poly Plaza, Dongcheng
Born September 1973
Director
Appointed 01 Jul 2022
Resigned 28 Dec 2023

NIU, Ben

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born January 1986
Director
Appointed 28 Dec 2023
Resigned 31 Jan 2024

ON, Tai Tin

Resigned
New Poly Plaza, Dongcheng
Born January 1983
Director
Appointed 01 Jul 2022
Resigned 28 Dec 2023

STALLARD, Rosalyn

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1961
Director
Appointed 31 Jan 2024
Resigned 07 Jun 2024

VAN POECKE, Martialis Quirinus Henricus

Resigned
57 Berkeley Square, LondonW1J 6ER
Born February 1960
Director
Appointed 02 Mar 2017
Resigned 31 Jan 2024

VASQUES, Luciano Maria

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1963
Director
Appointed 31 Jan 2024
Resigned 03 Oct 2024

WANG, Chenye

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born July 1979
Director
Appointed 05 Jul 2021
Resigned 01 Jul 2022

ZHANG, Qing

Resigned
No.1 North Chaoyangmen Street, Beijing
Born June 1968
Director
Appointed 31 Jan 2018
Resigned 27 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Eni S.P.A

Active
00144,, Rome

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024

The State Council Of The People's Republic Of China

Ceased
Xicheng District100017

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2017
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Resolution
31 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 December 2024
SH19Statement of Capital
Legacy
13 December 2024
SH20SH20
Legacy
13 December 2024
CAP-SSCAP-SS
Resolution
13 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Resolution
31 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 May 2024
MAMA
Capital Variation Of Rights Attached To Shares
31 May 2024
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
17 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 December 2022
SH02Allotment of Shares (prescribed particulars)
Legacy
9 November 2022
SH20SH20
Legacy
9 November 2022
CAP-SSCAP-SS
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 November 2022
SH19Statement of Capital
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 January 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Director Appointment With Name
10 December 2021
RP04AP01RP04AP01
Capital Statement Capital Company With Date Currency Figure
17 November 2021
SH19Statement of Capital
Legacy
17 November 2021
SH20SH20
Legacy
17 November 2021
CAP-SSCAP-SS
Resolution
17 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
16 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
17 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 July 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
15 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 March 2019
RP04SH01RP04SH01
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
3 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2017
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Incorporation Company
2 March 2017
NEWINCIncorporation