Background WavePink WaveYellow Wave

ENI TELLUS CCS LIMITED (14313505)

ENI TELLUS CCS LIMITED (14313505) is an active UK company. incorporated on 23 August 2022. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120) and 2 other business activities. ENI TELLUS CCS LIMITED has been registered for 3 years. Current directors include BARBERIS, Alessandro, GIAMMETTI, Salvatore, GIUSTO, Manfredi.

Company Number
14313505
Status
active
Type
ltd
Incorporated
23 August 2022
Age
3 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
BARBERIS, Alessandro, GIAMMETTI, Salvatore, GIUSTO, Manfredi
SIC Codes
38120, 38220, 49500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENI TELLUS CCS LIMITED

ENI TELLUS CCS LIMITED is an active company incorporated on 23 August 2022 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120) and 2 other business activities. ENI TELLUS CCS LIMITED was registered 3 years ago.(SIC: 38120, 38220, 49500)

Status

active

Active since 3 years ago

Company No

14313505

LTD Company

Age

3 Years

Incorporated 23 August 2022

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 4 October 2025 (5 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 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

NEPTUNE ENERGY CCS PROJECTS LIMITED
From: 23 August 2022To: 22 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: 23 August 2022To: 6 December 2024
Timeline

24 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Funding Round
Feb 25
Director Joined
May 25
Director Left
May 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Nov 25
Funding Round
Mar 26
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SUPRANI, Jenny

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 09 Mar 2026

BARBERIS, Alessandro

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1966
Director
Appointed 10 Sept 2025

GIAMMETTI, Salvatore

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1968
Director
Appointed 02 May 2025

GIUSTO, Manfredi

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1965
Director
Appointed 01 Sept 2024

ASH, Katharine Edwina Louise

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

D'ABREO, Riordan

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 25 Apr 2025
Resigned 09 Mar 2026

COLUCCI, Anna

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1984
Director
Appointed 07 Jun 2024
Resigned 01 Sept 2024

GIRARD, Pierre Louis

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born September 1966
Director
Appointed 01 Sept 2024
Resigned 02 May 2025

GIRARD, Pierre Louis

Resigned
AberdeenAB11 5RJ
Born September 1966
Director
Appointed 23 Aug 2022
Resigned 31 Jan 2024

GUERRA CAMARGO, Andrea Mercedes

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born March 1976
Director
Appointed 23 Aug 2022
Resigned 12 Apr 2024

HEMMINGS, David John

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born May 1974
Director
Appointed 23 Aug 2022
Resigned 31 Jan 2024

LUMENS, Armand Jean Margrete

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born October 1968
Director
Appointed 23 Aug 2022
Resigned 31 Jan 2024

MERCANTE, Andrea Haruo

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born August 1980
Director
Appointed 31 Jan 2024
Resigned 07 Jun 2024

RINALDI, Francesca

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1978
Director
Appointed 31 Jan 2024
Resigned 01 Sept 2024

ROVELLI, Stefano

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born August 1963
Director
Appointed 31 Jan 2024
Resigned 01 Sept 2024

STALLARD, Rosalyn

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1961
Director
Appointed 01 Sept 2024
Resigned 10 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
10 Ebury Bridge Road, LondonSW1W 8PZ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2024
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 23 Aug 2022
Ceased 18 Sept 2024
Fundings
Financials
Latest Activities

Filing History

50

Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 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
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
4 November 2024
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
20 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
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
Memorandum Articles
31 May 2024
MAMA
Resolution
31 May 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 May 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
22 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 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
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Resolution
21 October 2022
RESOLUTIONSResolutions
Memorandum Articles
21 October 2022
MAMA
Move Registers To Sail Company With New Address
10 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
23 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2022
NEWINCIncorporation