Background WavePink WaveYellow Wave

ENI ENERGY GROUP HOLDINGS LIMITED (10647966)

ENI ENERGY GROUP HOLDINGS LIMITED (10647966) 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 HOLDINGS LIMITED has been registered for 9 years. Current directors include CASTIGLIONI, Fabio, PORRETTA SERAPIGLIA, Claudia, WATERLOW, Richard Philip.

Company Number
10647966
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, 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 ENERGY GROUP HOLDINGS LIMITED

ENI ENERGY GROUP HOLDINGS 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 HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10647966

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

NEPTUNE ENERGY GROUP HOLDINGS 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: 3 April 2017To: 2 July 2018
48 Dover Street London W1S 4FF United Kingdom
From: 2 March 2017To: 3 April 2017
Timeline

55 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 17
Loan Secured
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
May 17
Director Joined
May 17
Loan Secured
Feb 18
Director Left
Mar 18
Funding Round
Mar 18
Owner Exit
Mar 18
Loan Secured
May 18
Director Joined
May 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Capital Update
Dec 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Nov 20
Director Joined
Jan 22
Director Left
Jan 22
Capital Update
Aug 22
Capital Update
Nov 22
Loan Secured
Jun 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Dec 24
Capital Update
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
7
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 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

PORRETTA SERAPIGLIA, Claudia

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born November 1977
Director
Appointed 07 Jul 2025

WATERLOW, Richard Philip

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born September 1973
Director
Appointed 07 Jul 2025

ASH, Katharine Edwina Louise

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

FUNES NOVA, Guido

Resigned
57 Berkeley Square, LondonW1J 6ER
Born July 1971
Director
Appointed 02 Mar 2017
Resigned 11 May 2017

GIUSTO, Manfredi

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1965
Director
Appointed 03 Oct 2024
Resigned 07 Jul 2025

GRUGNI, Giovanni

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born August 1969
Director
Appointed 31 Jan 2024
Resigned 07 Jul 2025

HOUSE, James Lynn

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born March 1961
Director
Appointed 25 Apr 2018
Resigned 31 Dec 2021

JONES, Peter David Anderson

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born December 1971
Director
Appointed 01 Jan 2022
Resigned 31 Jan 2024

LAIDLAW, William Samuel Hugh

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born January 1956
Director
Appointed 27 Mar 2017
Resigned 31 Jan 2024

LU, Yuling

Resigned
No 1 Chao Yang Men Bei Da Jie, Bejing100010
Born September 1982
Director
Appointed 11 May 2017
Resigned 15 Feb 2018

LUMENS, Armand Jean Margrete

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born October 1968
Director
Appointed 07 Jan 2019
Resigned 31 Jan 2024

MAHONEY, James Brian

Resigned
LondonWC2R 0AG
Born December 1972
Director
Appointed 02 Mar 2017
Resigned 11 May 2017

PATRINI, Giovanni

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born August 1973
Director
Appointed 07 Jun 2024
Resigned 07 Jul 2025

RINALDI, Francesca

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1978
Director
Appointed 07 Jun 2024
Resigned 07 Jul 2025

STALLARD, Rosalyn

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

THOMAS, Peter Neil

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born April 1962
Director
Appointed 27 Mar 2017
Resigned 07 Jan 2019

VASQUES, Luciano Maria

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

Persons with significant control

2

1 Active
1 Ceased
11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2017
LondonW1S 4FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Ceased 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
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
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 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
16 December 2024
SH19Statement of Capital
Legacy
16 December 2024
SH20SH20
Legacy
16 December 2024
CAP-SSCAP-SS
Resolution
16 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Resolution
31 May 2024
RESOLUTIONSResolutions
Memorandum Articles
31 May 2024
MAMA
Change To A Person With Significant Control
28 May 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
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
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
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
8 August 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 August 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 November 2022
SH19Statement of Capital
Legacy
18 November 2022
SH20SH20
Legacy
18 November 2022
CAP-SSCAP-SS
Resolution
18 November 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 September 2022
SH19Statement of Capital
Legacy
1 September 2022
SH20SH20
Legacy
1 September 2022
CAP-SSCAP-SS
Resolution
1 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Resolution
10 November 2020
RESOLUTIONSResolutions
Resolution
10 November 2020
RESOLUTIONSResolutions
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
3 November 2020
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
15 May 2020
AAAnnual Accounts
Resolution
5 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Resolution
11 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Resolution
3 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
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 Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Resolution
11 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Resolution
27 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Resolution
27 February 2018
RESOLUTIONSResolutions
Resolution
20 February 2018
RESOLUTIONSResolutions
Resolution
20 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Resolution
31 March 2017
RESOLUTIONSResolutions
Incorporation Company
2 March 2017
NEWINCIncorporation