UKBizDB.co.uk

NEO ENERGY UPSTREAM UK LIMITED

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

This company is commonly known as Neo Energy Upstream Uk Limited. The company was founded 19 years ago and was given the registration number SC279865. 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 UPSTREAM UK LIMITED
Company Number:SC279865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 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

Secretary14 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

Director01 September 2020Active
The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director03 July 2020Active
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 Secretary11 February 2005Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary22 February 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

Director03 July 2020Active
30, St. Mary Axe, London, United Kingdom, EC3A 8BF

Director01 September 2020Active
10-11, Gray's Inn Square, Lower Group, London, United Kingdom, WC1R 5JD

Director30 September 2019Active
C/O Bridge Energy As, Nesbruveien 75, 1379 Nesbru, Norway,

Director27 April 2010Active
3, Queen's Gardens, Aberdeen, Scotland, AB15 4YD

Director01 October 2014Active
322, Scimitar Bay Nw, Calgary, Canada,

Director29 April 2005Active
Barrowsgate House, Drumoak, Banchory, AB31 5EL

Director10 June 2009Active
327 10a Street N.W., Calgary, Canada, T2N 1W7

Director30 May 2007Active
The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director18 December 2014Active
16, Kepplestone Gardens, Aberdeen, Scotland, AB15 4DH

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

Director27 April 2010Active
Jattavagveien 7, 4068 Stavanger, Norway,

Director14 June 2017Active
The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director16 May 2018Active
Tillycairn, Corsee Road, Banchory, Scotland, AB31 5RS

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

Director30 September 2019Active
Smietunet 6, 4027 Stavanger, Norway,

Director20 March 2014Active
The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director14 April 2014Active
3, Queen's Gardens, Aberdeen, AB15 4YD

Director20 March 2014Active
Jaattaaveien 7, Postboks 8120, 4068 Stavanger, Norway,

Director14 April 2015Active
10-11, Gray's Inn Square, Lower Group, London, United Kingdom, WC1R 5JD

Director30 September 2019Active
Woodburn House, 263c North Deeside Road, Milltimber, Aberdeen, AB13 0HD

Director23 February 2006Active
The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, United Kingdom, AB11 6DB

Director18 January 2019Active
Broome, Herbert Road, Fleet, United Kingdom, GU51 4JN

Director16 May 2018Active
The Gables, 30 Rubislaw Den South, Aberdeen, AB15 4BB

Director22 February 2005Active
94, Arthur Road, London, United Kingdom, SW19 7DT

Director26 February 2014Active
Hitecvision, Jåttåvågveien 7, P.O.Box 8120, Stavanger, Norway, 4068

Director14 April 2014Active

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 Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, Scotland, 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
2024-02-13Confirmation 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
2023-02-22Confirmation statement

Confirmation statement with updates.

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
2022-09-23Accounts

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
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Mortgage

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
2022-04-01Mortgage

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
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Officers

Change person secretary company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.