UKBizDB.co.uk

NEO ENERGY (SNS) LIMITED

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

This company is commonly known as Neo Energy (sns) Limited. The company was founded 18 years ago and was given the registration number SC291165. The firm's registered office is in ABERDEEN. You can find them at The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:NEO ENERGY (SNS) LIMITED
Company Number:SC291165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB
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
The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

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

Director25 September 2019Active
The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director26 August 2021Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Secretary03 October 2005Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary13 October 2005Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
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, Newsbruveien 75, Nesbru, Norway, 1379

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

Director13 October 2005Active
3, Queen's Gardens, Aberdeen, Scotland, AB15 4YD

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

Director10 June 2009Active
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,

Director26 February 2014Active
Woodburn House, 263c North Deeside Road, Milltimber, Aberdeen, AB13 0HD

Director13 October 2005Active
The Gables, 30 Rubislaw Den South, Aberdeen, AB15 4BB

Director13 October 2005Active
4, Rolland Court, Drumlithie, Stonehaven, Scotland, AB39 3YY

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

Director01 May 2012Active
Silverhill House, Banchory Devenick, Aberdeen, AB12 5XQ

Director10 June 2009Active
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
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director03 October 2005Active

People with Significant Control

Bnp Paribas Sa
Notified on:23 July 2020
Status:Active
Country of residence:France
Address:16, Boulevard Des Italiens, Paris, France, 75009
Nature of control:
  • Ownership of shares 75 to 100 percent
Ranelagh Nominees Limited
Notified on:19 November 2018
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Neo Energy Upstream Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

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
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person secretary company with change date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-16Resolution

Resolution.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Address

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

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.