Background WavePink WaveYellow Wave

ENI CCUS HOLDING LIMITED (14821773)

ENI CCUS HOLDING LIMITED (14821773) is an active UK company. incorporated on 24 April 2023. 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 CCUS HOLDING LIMITED has been registered for 2 years. Current directors include CATCHPOLE, Martin Paul, CIARROCCHI, Luigi, GIAMMETTI, Salvatore and 5 others.

Company Number
14821773
Status
active
Type
ltd
Incorporated
24 April 2023
Age
2 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CATCHPOLE, Martin Paul, CIARROCCHI, Luigi, GIAMMETTI, Salvatore, GOIS, Afonso Castello-Branco, RIGBY, Jonathon, RINALDI, Francesca, SANDHU, Rajinder Singh Bobby, Mr., TRIMMER, Paul John Vincent
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENI CCUS HOLDING LIMITED

ENI CCUS HOLDING LIMITED is an active company incorporated on 24 April 2023 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 CCUS HOLDING LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14821773

LTD Company

Age

2 Years

Incorporated 24 April 2023

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 3 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 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

23 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Funding Round
Sept 23
Funding Round
Dec 23
Funding Round
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Feb 25
Loan Secured
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Oct 25
Capital Update
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Mar 26
Funding Round
Mar 26
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

SUPRANI, Jenny

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

CATCHPOLE, Martin Paul

Active
5 Wilton Road, LondonSW1V 1AN
Born December 1975
Director
Appointed 18 Dec 2025

CIARROCCHI, Luigi

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born June 1961
Director
Appointed 24 Apr 2023

GIAMMETTI, Salvatore

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1968
Director
Appointed 18 Dec 2025

GOIS, Afonso Castello-Branco

Active
5 Wilton Road, LondonSW1V 1AN
Born March 1985
Director
Appointed 18 Dec 2025

RIGBY, Jonathon

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1968
Director
Appointed 18 Dec 2025

RINALDI, Francesca

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1978
Director
Appointed 18 Dec 2025

SANDHU, Rajinder Singh Bobby, Mr.

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born August 1983
Director
Appointed 18 Dec 2025

TRIMMER, Paul John Vincent

Active
5 Wilton Road, LondonSW1V 1AN
Born March 1956
Director
Appointed 18 Dec 2025

D'ABREO, Riordan

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 24 Apr 2023
Resigned 09 Mar 2026

GIUSTO, Manfredi

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1965
Director
Appointed 03 Sept 2024
Resigned 18 Dec 2025

PORRETTA-SERAPIGLIA, Claudia

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born November 1977
Director
Appointed 30 Sept 2025
Resigned 18 Dec 2025

STALLARD, Rosalyn

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1961
Director
Appointed 24 Apr 2023
Resigned 30 Sept 2025

VASQUES, Luciano Maria

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1963
Director
Appointed 24 Apr 2023
Resigned 03 Sept 2024

Persons with significant control

2

Hudson Yards, New York10001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2025
10 Ebury Bridge Road, LondonSW1W 8PZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

40

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
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
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Memorandum Articles
12 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Legacy
3 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 December 2025
SH19Statement of Capital
Legacy
3 December 2025
CAP-SSCAP-SS
Resolution
3 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2023
NEWINCIncorporation