Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEO ENERGY EXPLORATION UK LIMITED
Company Information for

NEO ENERGY EXPLORATION UK LIMITED

30 ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
08266502
Private Limited Company
Active

Company Overview

About Neo Energy Exploration Uk Ltd
NEO ENERGY EXPLORATION UK LIMITED was founded on 2012-10-24 and has its registered office in London. The organisation's status is listed as "Active". Neo Energy Exploration Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEO ENERGY EXPLORATION UK LIMITED
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8BF
Other companies in W1G
 
Previous Names
VERUS EXPLORATION UK LIMITED20/11/2019
SPIKE EXPLORATION UK LTD23/01/2019
Filing Information
Company Number 08266502
Company ID Number 08266502
Date formed 2012-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 11:59:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEO ENERGY EXPLORATION UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) LIMITED
Is this data useful to you?
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.

Company Officers of NEO ENERGY EXPLORATION UK LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2016-10-28
ANDREW GRAHAM MCINTOSH
Company Secretary 2016-10-28
COLIN CHRISTIE
Director 2016-10-28
ALAN THOMAS CURRAN
Director 2016-10-28
EINAR GJELSVIK
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
PER TORFINN KNUDSEN
Director 2015-12-07 2016-10-28
ALF CHRISTIAN THORKILDSEN
Director 2014-08-15 2016-10-28
LARS AKE HESSELBOM
Director 2012-10-24 2016-05-10
IVAN INCHENKO
Director 2012-10-24 2015-12-07
HARALD VABO
Director 2012-10-24 2014-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CHRISTIE OPHL INVESTMENT LIMITED Director 2015-06-22 CURRENT 2014-01-14 Liquidation
COLIN CHRISTIE NEO ENERGY (NORTH SEA) LIMITED Director 2015-06-22 CURRENT 2013-08-13 Active - Proposal to Strike off
COLIN CHRISTIE NEO ENERGY (PRODUCTION) LIMITED Director 2015-04-15 CURRENT 2006-08-04 Active
COLIN CHRISTIE NEO ENERGY ENTERPRISES LIMITED Director 2015-04-15 CURRENT 2002-03-06 Active - Proposal to Strike off
COLIN CHRISTIE NEO ENERGY ENTERPRISES (NORTH SEA) LIMITED Director 2015-04-15 CURRENT 2004-03-15 Active - Proposal to Strike off
COLIN CHRISTIE NEO ENERGY (EXPLORATION) LIMITED Director 2015-04-15 CURRENT 2005-02-11 Active
COLIN CHRISTIE NEO ENERGY (SNS) LIMITED Director 2015-04-15 CURRENT 2005-10-03 Active
COLIN CHRISTIE NEO ENERGY OIL & GAS LIMITED Director 2015-04-15 CURRENT 2005-03-22 Active - Proposal to Strike off
COLIN CHRISTIE VPHL MANAGEMENT INVESTMENT LIMITED Director 2015-04-14 CURRENT 2014-05-08 Dissolved 2018-04-03
COLIN CHRISTIE NEO ENERGY (CNS) LIMITED Director 2014-04-15 CURRENT 2006-09-25 Active
COLIN CHRISTIE EVONIX CONSULTING SERVICES LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active
ALAN THOMAS CURRAN VPHL MANAGEMENT INVESTMENT LIMITED Director 2015-07-30 CURRENT 2014-05-08 Dissolved 2018-04-03
ALAN THOMAS CURRAN NEO ENERGY GROUP LIMITED Director 2015-06-24 CURRENT 2014-02-21 Active
ALAN THOMAS CURRAN OPHL INVESTMENT LIMITED Director 2015-06-22 CURRENT 2014-01-14 Liquidation
ALAN THOMAS CURRAN NEO ENERGY (NORTH SEA) LIMITED Director 2015-06-22 CURRENT 2013-08-13 Active - Proposal to Strike off
ALAN THOMAS CURRAN NEO ENERGY UPSTREAM UK LIMITED Director 2014-12-18 CURRENT 2005-02-11 Active
ALAN THOMAS CURRAN NEO ENERGY (PRODUCTION) LIMITED Director 2014-07-22 CURRENT 2006-08-04 Active
ALAN THOMAS CURRAN NEO ENERGY ENTERPRISES LIMITED Director 2014-07-22 CURRENT 2002-03-06 Active - Proposal to Strike off
ALAN THOMAS CURRAN NEO ENERGY ENTERPRISES (NORTH SEA) LIMITED Director 2014-07-22 CURRENT 2004-03-15 Active - Proposal to Strike off
ALAN THOMAS CURRAN NEO ENERGY (EXPLORATION) LIMITED Director 2014-07-22 CURRENT 2005-02-11 Active
ALAN THOMAS CURRAN NEO ENERGY (SNS) LIMITED Director 2014-07-22 CURRENT 2005-10-03 Active
ALAN THOMAS CURRAN NEO ENERGY (CNS) LIMITED Director 2014-07-22 CURRENT 2006-09-25 Active
ALAN THOMAS CURRAN NEO ENERGY OIL & GAS LIMITED Director 2014-07-22 CURRENT 2005-03-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-28DIRECTOR APPOINTED MR CRAIG MCKENZIE
2024-10-27CONFIRMATION STATEMENT MADE ON 24/10/24, WITH NO UPDATES
2024-10-18APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES ROWE
2024-10-18APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-05DIRECTOR APPOINTED CATRIONA EVELYN MANZI
2024-09-05Termination of appointment of Andrew Graham Mcintosh on 2024-09-02
2024-09-05Appointment of Victoria Katie Presly as company secretary on 2024-09-02
2024-04-25CESSATION OF NEO ENERGY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25Notification of Neo Energy Consolidated Holdings Limited as a person with significant control on 2024-04-24
2023-10-25CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16Director's details changed for Mr Paul Harris on 2020-11-15
2023-01-24DIRECTOR APPOINTED MR ROBERT HUW GAIR
2023-01-24APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALEXANDER ALTON
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN ADAMS
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-01RES13Resolutions passed:
  • Company business 15/03/2022
2022-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 082665020008
2022-01-13Director's details changed for Mr Andrew Graham Mcintosh on 2020-12-18
2022-01-13SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GRAHAM MCINTOSH on 2020-12-18
2022-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GRAHAM MCINTOSH on 2020-12-18
2022-01-13CH01Director's details changed for Mr Andrew Graham Mcintosh on 2020-12-18
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-26AP01DIRECTOR APPOINTED MR MARTIN JAMES ROWE
2021-08-26RES13Resolutions passed:
  • Conflictof interest 29/06/2021
2021-07-20RES13Resolutions passed:
  • Company of the company of the proposed transactions 29/06/2021
2020-12-22PSC05Change of details for Verus Petroleum Holding Limited as a person with significant control on 2020-06-08
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England
2020-11-04AP01DIRECTOR APPOINTED RUSSELL ALEXANDER ALTON
2020-10-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082665020004
2020-08-13RES13Resolutions passed:
  • Company business/company documents/facilities agreements 15/07/2020
  • ALTER ARTICLES
2020-08-12MEM/ARTSARTICLES OF ASSOCIATION
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 082665020005
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DAVID BENJAMIN CORRIE
2020-07-01AP01DIRECTOR APPOINTED MR ROBERT STEPHEN ADAMS
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEIL THOMAS
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER BAILLIE
2020-03-04RES13Resolutions passed:
  • Facilities agreement / documents / company business 25/02/2020
2020-01-27AP01DIRECTOR APPOINTED MR PAUL HARRIS
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-11-20CERTNMCompany name changed verus exploration uk LIMITED\certificate issued on 20/11/19
2019-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHRISTIE
2019-10-02AP01DIRECTOR APPOINTED MR PETER NEIL THOMAS
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-23RES15CHANGE OF COMPANY NAME 23/01/19
2018-12-19CH01Director's details changed for Mr Colin Christie on 2018-12-17
2018-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GRAHAM MCINTOSH on 2018-12-17
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 082665020004
2018-10-26RES01ADOPT ARTICLES 26/10/18
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 2103427
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-06-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 082665020002
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 082665020001
2016-11-23CH01Director's details changed for Mr Alan Thomas Curran on 2016-10-28
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2103427
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED EINAR GJELSVIK
2016-10-28AP01DIRECTOR APPOINTED MR ALAN THOMAS CURRAN
2016-10-28AP04Appointment of Burness Paull Llp as company secretary on 2016-10-28
2016-10-28AP03Appointment of Mr Andrew Graham Mcintosh as company secretary on 2016-10-28
2016-10-28AP01DIRECTOR APPOINTED MR COLIN CHRISTIE
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALF THORKILDSEN
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PER KNUDSEN
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/16 FROM 17 Cavendish Square London W1G 0PH
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LARS AKE HESSELBOM
2015-12-23AP01DIRECTOR APPOINTED PER TORFINN KNUDSEN
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IVAN INCHENKO
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2103427
2015-11-17AR0124/10/15 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2103427
2014-11-19AR0124/10/14 FULL LIST
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALF CHRISTIAN THORKILDSEN / 24/10/2014
2014-09-03AP01DIRECTOR APPOINTED ALF CHRISTIAN THORKILDSEN
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR HARALD VABO
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2103427
2013-11-14AR0124/10/13 FULL LIST
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD VABO / 24/10/2013
2013-06-18SH0106/06/13 STATEMENT OF CAPITAL GBP 2103427
2012-11-07RES01ADOPT ARTICLES 29/10/2012
2012-11-01AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2012-10-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEO ENERGY EXPLORATION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of NEO ENERGY EXPLORATION UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEO ENERGY EXPLORATION UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEO ENERGY EXPLORATION UK LIMITED
Trademarks
We have not found any records of NEO ENERGY EXPLORATION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEO ENERGY EXPLORATION UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as NEO ENERGY EXPLORATION UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEO ENERGY EXPLORATION UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEO ENERGY EXPLORATION UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEO ENERGY EXPLORATION UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.