UKBizDB.co.uk

NEO ENERGY (UKCS) LIMITED

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

This company is commonly known as Neo Energy (ukcs) Limited. The company was founded 32 years ago and was given the registration number 02669936. The firm's registered office is in LONDON. You can find them at 30 St. Mary Axe, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:NEO ENERGY (UKCS) LIMITED
Company Number:02669936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

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

Secretary19 November 2018Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, United Kingdom, AB10 1DQ

Corporate Secretary19 November 2018Active
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
30, St. Mary Axe, London, United Kingdom, EC3A 8BF

Director26 August 2021Active
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Secretary12 April 2010Active
Flat 1 Spencer Walk, Hampstead, London, NW3 1QZ

Secretary08 January 2007Active
Flat 6 79 Holden Road, Woodside Park, London, N12 7DP

Secretary19 May 1994Active
26 Knowle Park, Cobham, KT11 3AB

Secretary01 July 1992Active
4-1 Tsuruma 1-Chome, Machida City, Tokyo, Japan, FOREIGN

Secretary02 October 2002Active
Asahichou 24-26-201, Sagamihara, Kanagawa, Japan,

Secretary03 October 2000Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, United Kingdom, AB10 1DQ

Corporate Secretary19 November 2018Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary06 December 1991Active
Neo Energy Limited, 30 St. Mary Axe, London, United Kingdom, EC3A 8BF

Director30 June 2020Active
13 Knolls Close, Worcester Park, KT4 8UR

Director20 April 1995Active
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

Director19 November 2018Active
Eriska Rectory Road, Taplow, Maidenhead, SL6 0ET

Director01 January 1995Active
The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director19 November 2018Active
The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director19 November 2018Active
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

Director19 November 2018Active
85 Artillery Mansions, 75 Victoria Street, London, SW1H 0HZ

Director19 April 2002Active
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director16 May 2008Active
35 Lindisfarne Road, West Wimbledon, London, SW20 0NW

Director01 July 1992Active
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director01 April 2017Active
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director01 April 2016Active
37 King George Square, Richmond, TW10 6LF

Director06 December 1991Active
5-1 Kita Aoyama 2 Chome, Minato Ku Tokyo, 107 Japan, FOREIGN

Director07 January 1997Active
Flat 1 Spencer Walk, Hampstead, London, NW3 1QZ

Director08 January 2007Active
Flat 6 79 Holden Road, Woodside Park, London, N12 7DP

Director19 May 1994Active
1405-1-102, Futo-Cho, Kohoku-Ku, Yokohama City, Japan,

Director30 March 2005Active
5-1 Kita Aoyama 2- Chome, Minato-Ku, Japan, 107

Director01 April 1997Active
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director01 October 2011Active

People with Significant Control

Neo Energy Upstream Uk Limited
Notified on:19 November 2018
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Itochu Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:1-3, Umeda 3 Chome, Kita-Ku, Osaka, 1-3, Umeda 3 Chome, Osaka, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-08Confirmation 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
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-06-09Capital

Capital statement capital company with date currency figure.

Download
2022-06-09Capital

Legacy.

Download
2022-06-09Insolvency

Legacy.

Download
2022-06-09Resolution

Resolution.

Download
2022-04-01Resolution

Resolution.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Mortgage

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
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Resolution

Resolution.

Download
2021-07-21Resolution

Resolution.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Persons 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

Copyright © 2024. All rights reserved.