UKBizDB.co.uk

NEO ENERGY ENTERPRISES (NORTH SEA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Neo Energy Enterprises (north Sea) Limited. The company was founded 20 years ago and was given the registration number 05073058. The firm's registered office is in LONDON. You can find them at 30 St. Mary Axe, , London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:NEO ENERGY ENTERPRISES (NORTH SEA) LIMITED
Company Number:05073058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:30 St. Mary Axe, London, United Kingdom, EC3A 8BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Secretary15 April 2015Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary14 January 2013Active
The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director20 January 2023Active
30, St. Mary Axe, London, United Kingdom, EC3A 8BF

Director27 January 2020Active
The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director25 September 2019Active
13 Barnsbury Terrace, London, N1 1JH

Secretary13 April 2005Active
66 Heddon Court Avenue, Cockfosters, EN4 9NG

Secretary15 March 2004Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary01 June 2008Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary15 March 2004Active
Neo Energy Limited, 30 St. Mary Axe, London, United Kingdom, EC3A 8BF

Director30 June 2020Active
30, St. Mary Axe, London, United Kingdom, EC3A 8BF

Director01 September 2020Active
The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director22 July 2014Active
C/O Bridge Energy As, Nesbruveien 75, 1379 Nesbru, Norway,

Director27 April 2010Active
322, Scimitar Bay Nw, Calgary, Canada, T3L 1L8

Director10 April 2008Active
3, Queen's Gardens, Aberdeen, Scotland, AB15 4YD

Director15 April 2015Active
Barrowsgate House, Drumoak, Banchory, AB31 5EL

Director10 June 2009Active
13 Barnsbury Terrace, London, N1 1JH

Director29 April 2005Active
The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director22 July 2014Active
The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director15 April 2015Active
8th Floor, The Silver Fin Building, 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director25 September 2019Active
The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director22 July 2014Active
16, Kepplestone Gardens, Aberdeen, Scotland, AB15 4DH

Director03 December 2013Active
3, Queens Gardens, Aberdeen, AB15 4YD

Director27 April 2010Active
Tillycairn, Corsee Road, Banchory, Scotland, AB31 5RS

Director03 December 2013Active
Smietunet 6, 4027 Stavanger, Norway,

Director04 March 2014Active
Lydford, Scotland Lane, Haslemere, United Kingdom, GU27 3AR

Director14 December 2005Active
263c, North Deeside Road, Milltimber, Uk, AB13 OHD

Director10 April 2008Active
32 Park Road, Woking, GU22 7BX

Director14 December 2005Active
66 Heddon Court Avenue, Cockfosters, EN4 9NG

Director15 March 2004Active
4, Rolland Court, Drumlithie, Stonehaven, Scotland, AB39 3YY

Director06 April 2013Active
Silverhill House, Banchory Devenick, Aberdeen, Scotland, AB12 5XQ

Director01 May 2012Active
8th Floor, The Silver Fin Building, 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director25 September 2019Active
10, Ferryhills Road, North Queensferry, Scotland, KY11 1HE

Director03 December 2013Active
1 Eskdale Gardens, Purley, CR8 1ET

Director15 March 2004Active

People with Significant Control

Neo Energy Oil & Gas Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, St. Mary Axe, London, United Kingdom, EC3A 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-29Dissolution

Dissolution application strike off company.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-28Accounts

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Officers

Change person secretary company with change date.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-04Address

Change registered office address company with date old address new address.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.