Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGEAN UK LTD
Company Information for

ENERGEAN UK LTD

3RD FLOOR, ACCURIST HOUSE, 44 BAKER STREET, LONDON, ENGLAND, W1U 7AL,
Company Registration Number
06683599
Private Limited Company
Active

Company Overview

About Energean Uk Ltd
ENERGEAN UK LTD was founded on 2008-08-28 and has its registered office in London. The organisation's status is listed as "Active". Energean Uk Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENERGEAN UK LTD
 
Legal Registered Office
3RD FLOOR, ACCURIST HOUSE
44 BAKER STREET
LONDON
ENGLAND
W1U 7AL
Other companies in TW9
 
Previous Names
EDISON E&P UK LTD21/04/2021
EDF PRODUCTION UK LTD19/12/2014
NASTASE (UK) 1 LIMITED19/09/2008
Filing Information
Company Number 06683599
Company ID Number 06683599
Date formed 2008-08-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB229689063  
Last Datalog update: 2024-02-06 22:37:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGEAN UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENERGEAN UK LTD

Current Directors
Officer Role Date Appointed
ALAN MICHAEL JONES
Company Secretary 2008-08-28
ALESSANDRO AGOSTINI
Director 2015-07-30
PHILIPPE JEAN MARC ANTOINE
Director 2008-09-19
ROBERTO MARIA COZZI
Director 2015-07-30
FABIO DUBINI
Director 2013-10-02
PIERLUIGI NALIN
Director 2013-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
GIUSEPPE D'ALI
Director 2013-04-11 2018-02-22
COLIN HEATLEY
Director 2013-10-02 2016-02-09
NICOLO FANTIN
Director 2013-04-11 2015-12-17
CESARE MANFREDI
Director 2013-10-02 2015-12-17
BRUN PHILIPP BUSSENSCHUTT
Director 2010-02-16 2013-10-02
EMMANUEL ANDRE LEOPOLD DEUTSCH
Director 2010-02-16 2013-10-02
ADRIEN JAMI
Director 2012-05-11 2013-10-02
NEIL MCDERMOTT
Director 2010-02-16 2013-10-02
STEPHANIE ROGER-SELWAN
Director 2010-02-05 2013-10-02
DOMINIQUE VENET
Director 2008-09-19 2011-07-28
REYNALD CEDRIC LAVEY
Director 2008-11-14 2010-02-05
BRUNO FERRIER
Director 2008-09-19 2008-11-14
ALAN MICHAEL JONES
Director 2008-08-28 2008-09-19
THOMAS FRANCOIS MARCOVICI
Director 2008-08-28 2008-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL JONES PETCO TRADING (UK) LIMITED Company Secretary 2008-09-11 CURRENT 2008-09-11 Active
ALAN MICHAEL JONES CANCER SUPPORT LTD Company Secretary 2006-05-16 CURRENT 2006-05-16 Active - Proposal to Strike off
ALESSANDRO AGOSTINI ENERGEAN EXPLORATION LIMITED Director 2015-07-30 CURRENT 1988-12-02 Active
ALESSANDRO AGOSTINI EDISON NORTH SEA LTD Director 2015-04-30 CURRENT 2014-12-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Director's details changed for Mrs Fiona Goodfellow on 2021-02-25
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-20Register inspection address changed from 1a Blake Mews Richmond Surrey TW9 3GA England to Accurist House 44 Baker Street London W1U 7AL
2023-01-19Register(s) moved to registered office address 3rd Floor, Accurist House 44 Baker Street London England W1U 7AL
2023-01-19CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-06-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21Notification of a person with significant control statement
2022-01-21CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-21PSC08Notification of a person with significant control statement
2022-01-18CESSATION OF ENERGEAN ITALY S.P.A. AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18PSC07CESSATION OF ENERGEAN ITALY S.P.A. AS A PERSON OF SIGNIFICANT CONTROL
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066835990001
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GERARD POYNTER
2021-04-21RES15CHANGE OF COMPANY NAME 17/01/23
2021-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM 1 Cavendish Place London W1G 0QF England
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-02-22PSC02Notification of Energean Italy S.P.A. as a person with significant control on 2020-12-17
2021-02-22PSC07CESSATION OF EDISON S.P.A AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22TM02Termination of appointment of Alan Michael Jones on 2020-12-17
2021-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 066835990001
2020-12-24CH01Director's details changed for Ms Fiona Jane Mortimer on 2020-12-17
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO AGOSTINI
2020-12-24AP01DIRECTOR APPOINTED MR PANAGIOTIS BENOS
2020-08-07AP01DIRECTOR APPOINTED MR GIUSEPPE VISCHETTI
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PIERLUIGI NALIN
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JEAN MARC ANTOINE
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-03-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE D'ALI
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 81867411
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-05-24AD03Registers moved to registered inspection location of 1a Blake Mews Richmond Surrey TW9 3GA
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HEATLEY
2016-01-19RES01ADOPT ARTICLES 19/01/16
2016-01-19CC04Statement of company's objects
2015-12-22AD02Register inspection address changed to 1a Blake Mews Richmond Surrey TW9 3GA
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 1B BLAKE MEWS KEW RICHMOND UPON THAMES SURREY TW9 3GA
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLO FANTIN
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CESARE MANFREDI
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM, 1B BLAKE MEWS, KEW, RICHMOND UPON THAMES, SURREY, TW9 3GA
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 81867411
2015-09-01AR0128/08/15 ANNUAL RETURN FULL LIST
2015-08-25AP01DIRECTOR APPOINTED MR. ALESSANDRO AGOSTINI
2015-08-25AP01DIRECTOR APPOINTED MR. ROBERTO MARIA COZZI
2015-03-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19RES15CHANGE OF NAME 19/12/2014
2014-12-19CERTNMCompany name changed edf production uk LTD\certificate issued on 19/12/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 81867411
2014-09-09AR0128/08/14 ANNUAL RETURN FULL LIST
2014-06-30MISCSection 519
2014-06-25AUDAUDITOR'S RESIGNATION
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-22AP01DIRECTOR APPOINTED CESARE MANFREDI
2013-10-15AP01DIRECTOR APPOINTED COLIN HEATLEY
2013-10-15AP01DIRECTOR APPOINTED FABIO DUBINI
2013-10-15AP01DIRECTOR APPOINTED PIERLUIGI NALIN
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROGER-SELWAN
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIEN JAMI
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCDERMOTT
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DEUTSCH
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUN BUSSENSCHUTT
2013-09-04AR0128/08/13 FULL LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AP01DIRECTOR APPOINTED MR GIUSEPPE D'ALI
2013-04-12AP01DIRECTOR APPOINTED MR NICOLO FANTIN
2012-08-30AR0128/08/12 FULL LIST
2012-08-30AP01DIRECTOR APPOINTED MR ADRIEN JAMI
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21SH1921/12/11 STATEMENT OF CAPITAL GBP 81867411
2011-12-21SH20STATEMENT BY DIRECTORS
2011-12-21CAP-SSSOLVENCY STATEMENT DATED 19/12/11
2011-12-21RES06REDUCE ISSUED CAPITAL 19/12/2011
2011-09-14AR0128/08/11 FULL LIST
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE VENET
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-13AR0128/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOMINIQUE VENET / 06/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIPPE JEAN MARC ANTOINE / 06/08/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AP01DIRECTOR APPOINTED MR NEIL MCDERMOTT
2010-02-18AP01DIRECTOR APPOINTED MR. BRUN PHILIPP BUSSENSCHUTT
2010-02-18AP01DIRECTOR APPOINTED MR. EMMANUEL ANDRE LEOPOLD DEUTSCH
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR REYNALD LAVEY
2010-02-08AP01DIRECTOR APPOINTED STEPHANIE ROGER-SELWAN
2009-09-08363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2008-12-19225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-12-1988(2)AD 16/12/08 GBP SI 189000000@1=189000000 GBP IC 2/189000002
2008-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-21RES04NC INC ALREADY ADJUSTED 14/11/2008
2008-11-21123GBP NC 1000/500000000 14/11/08
2008-11-18288aDIRECTOR APPOINTED MR. REYNALD CEDRIC LAVEY
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR BRUNO FERRIER
2008-09-23288aDIRECTOR APPOINTED MR. PHILIPPE JEAN MARC ANTOINE
2008-09-22288aDIRECTOR APPOINTED MR. BRUNO FERRIER
2008-09-22288aDIRECTOR APPOINTED MR. DOMINIQUE VENET
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR ALAN JONES
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MARCOVICI
2008-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-19CERTNMCOMPANY NAME CHANGED NASTASE (UK) 1 LIMITED CERTIFICATE ISSUED ON 19/09/08
2008-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERGEAN UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ENERGEAN UK LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENERGEAN UK LTD

Intangible Assets
Patents
We have not found any records of ENERGEAN UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGEAN UK LTD
Trademarks
We have not found any records of ENERGEAN UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGEAN UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06200 - Extraction of natural gas) as ENERGEAN UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGEAN UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGEAN UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERGEAN UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.