About

Registered Number: 01452037
Date of Incorporation: 03/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

 

Eni Hydrocarbons Venezuela Ltd was registered on 03 October 1979 and has its registered office in London, it has a status of "Active". The companies directors are listed as D'abreo, Riordan, Fraser & Russell, Kjellberg, Christian Heiret, Peter, Patricia Anne, Trezza, Mila, Barassi, Marco, Biller, Odd Ivar, Breivik, Svein, Chacon, Oswaldo, De-lorenzo, Carmine, Enger, Thorleif, Pujatti, Stefano.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARASSI, Marco 03 February 2014 03 September 2014 1
BILLER, Odd Ivar N/A 09 December 1991 1
BREIVIK, Svein N/A 09 December 1991 1
CHACON, Oswaldo 05 August 2016 31 May 2018 1
DE-LORENZO, Carmine 22 June 2015 19 August 2019 1
ENGER, Thorleif N/A 09 December 1991 1
PUJATTI, Stefano 03 September 2014 05 August 2016 1
Secretary Name Appointed Resigned Total Appointments
D'ABREO, Riordan 01 July 2020 - 1
FRASER & RUSSELL 09 December 1991 11 May 1994 1
KJELLBERG, Christian Heiret N/A 09 December 1991 1
PETER, Patricia Anne 11 May 1994 16 November 1999 1
TREZZA, Mila 09 November 2017 01 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AP01 - Appointment of director 13 August 2020
AA - Annual Accounts 02 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
AP03 - Appointment of secretary 01 July 2020
CS01 - N/A 03 February 2020
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 08 June 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 06 February 2018
TM02 - Termination of appointment of secretary 14 November 2017
AP03 - Appointment of secretary 14 November 2017
CH01 - Change of particulars for director 09 August 2017
TM01 - Termination of appointment of director 21 June 2017
AP01 - Appointment of director 21 June 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 10 February 2017
TM01 - Termination of appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
RESOLUTIONS - N/A 01 December 2016
SH01 - Return of Allotment of shares 30 November 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 10 August 2016
CH01 - Change of particulars for director 25 July 2016
TM01 - Termination of appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 04 September 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 16 May 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
AR01 - Annual Return 04 February 2014
CERTNM - Change of name certificate 16 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 23 May 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
RESOLUTIONS - N/A 05 July 2011
CC04 - Statement of companies objects 05 July 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 04 February 2011
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 18 November 2010
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 17 February 2010
TM01 - Termination of appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 17 November 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 26 April 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
AA - Annual Accounts 05 April 2005
363a - Annual Return 01 February 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
AA - Annual Accounts 29 April 2004
363a - Annual Return 23 February 2004
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
AA - Annual Accounts 03 June 2003
CERTNM - Change of name certificate 10 April 2003
AUD - Auditor's letter of resignation 20 March 2003
363a - Annual Return 09 February 2003
363a - Annual Return 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
AA - Annual Accounts 23 April 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
288c - Notice of change of directors or secretaries or in their particulars 23 July 2001
288c - Notice of change of directors or secretaries or in their particulars 23 July 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
AA - Annual Accounts 14 May 2001
MEM/ARTS - N/A 20 December 2000
CERTNM - Change of name certificate 13 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
AUD - Auditor's letter of resignation 22 August 2000
RESOLUTIONS - N/A 16 August 2000
123 - Notice of increase in nominal capital 16 August 2000
363s - Annual Return 18 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
AA - Annual Accounts 17 May 2000
287 - Change in situation or address of Registered Office 24 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
363s - Annual Return 13 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
AA - Annual Accounts 07 June 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
287 - Change in situation or address of Registered Office 01 February 1999
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 26 July 1995
288 - N/A 26 June 1995
AA - Annual Accounts 25 April 1995
288 - N/A 05 January 1995
363s - Annual Return 04 August 1994
288 - N/A 23 May 1994
AA - Annual Accounts 11 May 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 09 July 1993
288 - N/A 09 July 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 13 October 1992
287 - Change in situation or address of Registered Office 24 June 1992
288 - N/A 07 April 1992
288 - N/A 19 December 1991
288 - N/A 19 December 1991
288 - N/A 19 December 1991
288 - N/A 19 December 1991
288 - N/A 19 December 1991
288 - N/A 19 December 1991
CERTNM - Change of name certificate 10 December 1991
363b - Annual Return 15 October 1991
AA - Annual Accounts 22 July 1991
288 - N/A 09 May 1991
363 - Annual Return 08 October 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 08 December 1989
288 - N/A 06 December 1989
288 - N/A 31 March 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 02 November 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 09 November 1987
288 - N/A 30 January 1987
288 - N/A 15 January 1987
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986
288 - N/A 04 June 1986
NEWINC - New incorporation documents 03 October 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.