Active
Company Information for NEO ENERGY (ZEX) LIMITED
30 ST MARY AXE, LONDON, EC3A 8BF,
|
Company Registration Number
05834920
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
NEO ENERGY (ZEX) LIMITED | ||||
Legal Registered Office | ||||
30 ST MARY AXE LONDON EC3A 8BF Other companies in GU2 | ||||
Previous Names | ||||
|
Company Number | 05834920 | |
---|---|---|
Company ID Number | 05834920 | |
Date formed | 2006-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 00:10:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROBERT BEAGHAN |
||
WILLIAM GRAHAM COOPER |
||
RODERICK IAN SELWYN CRAWFORD |
||
JAMES MARTIN RICHARD HENRY |
||
MARTIN JAMES ROWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ANN KILFORD |
Company Secretary | ||
JACQUELINE ANN KILFORD |
Director | ||
COENRAAD THOMAS ANTON MARIE LEO |
Director | ||
JAMES MARTIN RICHARD HENRY |
Director | ||
JACQUELINE ANN KILFORD |
Company Secretary | ||
DOUGLAS WILLIAM FENWICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEO ENERGY (ZOG) LIMITED | Director | 2016-01-05 | CURRENT | 2006-02-01 | Active | |
NEO ENERGY PATHWAY LIMITED | Director | 2016-01-05 | CURRENT | 2007-04-13 | Active | |
NEO ENERGY (ZNS) LIMITED | Director | 2016-01-05 | CURRENT | 2008-04-25 | Active | |
NEO ENERGY (ZEL) LIMITED | Director | 2016-01-05 | CURRENT | 2008-11-13 | Active | |
E-DRILL LIMITED | Director | 2000-06-22 | CURRENT | 2000-06-22 | Dissolved 2018-05-15 | |
NEO ENERGY (ZNI) LIMITED | Director | 2016-03-04 | CURRENT | 1995-04-06 | Active | |
NEO ENERGY CENTRAL NORTH SEA LIMITED | Director | 2016-03-04 | CURRENT | 2006-08-02 | Active | |
NEO ENERGY (ZOG) LIMITED | Director | 2016-01-12 | CURRENT | 2006-02-01 | Active | |
NEO ENERGY PATHWAY LIMITED | Director | 2016-01-12 | CURRENT | 2007-04-13 | Active | |
NEO ENERGY (ZNS) LIMITED | Director | 2016-01-12 | CURRENT | 2008-04-25 | Active | |
NEO ENERGY (ZEL) LIMITED | Director | 2016-01-12 | CURRENT | 2008-11-13 | Active | |
CELTIC CROSS CONSULTING LTD | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
NEO ENERGY (ZNI) LIMITED | Director | 2016-03-04 | CURRENT | 1995-04-06 | Active | |
NEO ENERGY CENTRAL NORTH SEA LIMITED | Director | 2016-03-04 | CURRENT | 2006-08-02 | Active | |
NEO ENERGY PATHWAY LIMITED | Director | 2015-06-30 | CURRENT | 2007-04-13 | Active | |
NEO ENERGY (ZNS) LIMITED | Director | 2014-04-04 | CURRENT | 2008-04-25 | Active | |
NEO ENERGY (ZEL) LIMITED | Director | 2014-04-04 | CURRENT | 2008-11-13 | Active | |
NEO ENERGY (ZPL) LIMITED | Director | 2014-03-19 | CURRENT | 2013-12-18 | Active | |
NEO ENERGY (ZOG) LIMITED | Director | 2006-02-01 | CURRENT | 2006-02-01 | Active | |
NEO ENERGY (ZNI) LIMITED | Director | 2016-03-04 | CURRENT | 1995-04-06 | Active | |
NEO ENERGY CENTRAL NORTH SEA LIMITED | Director | 2016-03-04 | CURRENT | 2006-08-02 | Active | |
NEO ENERGY PATHWAY LIMITED | Director | 2015-06-30 | CURRENT | 2007-04-13 | Active | |
MPX RESOURCES LIMITED | Director | 2014-04-04 | CURRENT | 2007-10-19 | Dissolved 2014-05-06 | |
NEO ENERGY (ZOG) LIMITED | Director | 2014-04-04 | CURRENT | 2006-02-01 | Active | |
NEO ENERGY (ZNS) LIMITED | Director | 2014-04-04 | CURRENT | 2008-04-25 | Active | |
NEO ENERGY (ZEL) LIMITED | Director | 2014-04-04 | CURRENT | 2008-11-13 | Active | |
NEO ENERGY (ZPL) LIMITED | Director | 2014-03-19 | CURRENT | 2013-12-18 | Active | |
DSC PORTFOLIO LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active - Proposal to Strike off | |
THE INTERNET VIDEO COMPANY LIMITED | Director | 2006-08-23 | CURRENT | 2003-07-03 | Active | |
JAMES HENRY ASSOCIATES LIMITED | Director | 2002-05-01 | CURRENT | 2002-05-01 | Active | |
NEO ENERGY (ZNI) LIMITED | Director | 2016-03-04 | CURRENT | 1995-04-06 | Active | |
NEO ENERGY CENTRAL NORTH SEA LIMITED | Director | 2016-03-04 | CURRENT | 2006-08-02 | Active | |
NEO ENERGY PATHWAY LIMITED | Director | 2015-06-30 | CURRENT | 2007-04-13 | Active | |
MPX RESOURCES LIMITED | Director | 2014-04-04 | CURRENT | 2007-10-19 | Dissolved 2014-05-06 | |
NEO ENERGY (ZNS) LIMITED | Director | 2014-04-04 | CURRENT | 2008-04-25 | Active | |
NEO ENERGY (ZPL) LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
NEO ENERGY (ZEL) LIMITED | Director | 2013-07-16 | CURRENT | 2008-11-13 | Active | |
NEO ENERGY (ZOG) LIMITED | Director | 2006-02-01 | CURRENT | 2006-02-01 | Active | |
KERNOW ENERGY LIMITED | Director | 2005-03-17 | CURRENT | 2005-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution Granting of security and the entry into the company of the proposed transactions substantially on the terms set out will promote success of the company for the benefit of its members/directors conflict of interest 13/ | ||
Resolutions passed:<ul><li>Resolution Granting of security and the entry into the company of the proposed transactions substantially on the terms set out will promote success of the company for the benefit of its members/directors conflict of interest 13/ | ||
REGISTRATION OF A CHARGE / CHARGE CODE 058349200001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 058349200001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 058349200002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 058349200002 | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR ROBERT HUW GAIR | ||
APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALEXANDER ALTON | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN ADAMS | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
Director's details changed for Dr Paul Harris on 2022-01-20 | ||
Director's details changed for Dr Paul Harris on 2022-01-20 | ||
CH01 | Director's details changed for Dr Paul Harris on 2022-01-20 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PSC05 | Change of details for Zennor Energy Limited as a person with significant control on 2021-07-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAHAM COOPER | |
AP01 | DIRECTOR APPOINTED DR PAUL HARRIS | |
RES15 | CHANGE OF COMPANY NAME 15/07/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/21 FROM First Floor Hays House Millmead Guildford Surrey GU2 4HJ | |
AP03 | Appointment of Andrew Graham Mcintosh as company secretary on 2021-07-12 | |
AP04 | Appointment of Burness Paull Llp as company secretary on 2021-07-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 30/12/20 STATEMENT OF CAPITAL GBP 400010 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Jacqueline Ann Kilford on 2016-06-30 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GRAHAM COOPER | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT BEAGHAN | |
RES01 | ADOPT ARTICLES 19/11/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN KILFORD | |
AP03 | Appointment of Ms Jacqueline Ann Kilford as company secretary on 2015-08-10 | |
RES15 | CHANGE OF NAME 03/08/2015 | |
CERTNM | COMPANY NAME CHANGED HANNU EXPLORATION LIMITED CERTIFICATE ISSUED ON 03/08/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK IAN SELWYN CRAWFORD / 30/06/2015 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RODERICK IAN SELWYN CRAWFORD | |
AP01 | DIRECTOR APPOINTED MR JAMES MARTIN RICHARD HENRY | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COENRAAD LEO | |
AR01 | 01/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR COENRAAD THOMAS ANTON MARIE LEO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE KILFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FENWICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM GROUND FLOOR, 1 BELL COURT LEAPALE LANE GUILDFORD SURREY GU1 4LY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/06/11 FULL LIST | |
RES01 | ADOPT ARTICLES 20/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE ANN KILFORD / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE ANN KILFORD / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN RICHARD HENRY / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM FENWICK / 01/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
RES01 | ADOPT MEM AND ARTS 10/06/2009 | |
288a | DIRECTOR APPOINTED MR JAMES MARTIN RICHARD HENRY | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: GROUND FLOOR 1 BELL COURT LEAPALE ROAD GUILDFORD SURREY GU1 4LY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: THIRD FLOOR 89 FLEET STREET LONDON EC4Y 1DH | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as NEO ENERGY (ZEX) LIMITED are:
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. |