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

NEPTUNE E&P UK LIMITED

NOVA NORTH, 11 BRESSENDEN PLACE, LONDON, SW1E 5BY,
Company Registration Number
01483021
Private Limited Company
Active

Company Overview

About Neptune E&p Uk Ltd
NEPTUNE E&P UK LIMITED was founded on 1980-03-05 and has its registered office in London. The organisation's status is listed as "Active". Neptune E&p Uk Limited is a Private Limited Company registered in ENGLAND 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
NEPTUNE E&P UK LIMITED
 
Legal Registered Office
NOVA NORTH
11 BRESSENDEN PLACE
LONDON
SW1E 5BY
Other companies in EC1N
 
Previous Names
NEPTUNE E&P UKCS LTD28/12/2018
ENGIE E&P UKCS LIMITED16/02/2018
GDF SUEZ E&P UKCS LTD01/02/2016
GAZ DE FRANCE BRITAIN E&P LIMITED12/11/2008
Filing Information
Company Number 01483021
Company ID Number 01483021
Date formed 1980-03-05
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 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB795573080  
Last Datalog update: 2024-03-06 20:50:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEPTUNE E&P 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.
Companies with same name NEPTUNE E&P UK LIMITED
The following companies were found which have the same name as NEPTUNE E&P UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEPTUNE E&P UKCS LIMITED NOVA NORTH 11 BRESSENDEN PLACE LONDON SW1E 5BY Active Company formed on the 1997-06-09

Company Officers of NEPTUNE E&P UK LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE EDWINA LOUISE ASH
Company Secretary 2007-05-16
IAN STEWART CONACHER
Director 2017-10-31
JAMES LYNN HOUSE
Director 2018-02-15
PETER DAVID ANDERSON JONES
Director 2018-09-01
PETER NEIL THOMAS
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
HARALD PETER KNOEBL
Director 2017-10-31 2018-02-15
RUUD ZOON
Director 2014-08-15 2018-02-15
BENOIT RENE MIGNARD
Director 2014-10-01 2017-11-06
TERJE OVERVIK
Director 2012-06-15 2014-10-01
JEAN-CLAUDE PERDIGUES
Director 2010-08-01 2014-09-01
PHILIPPE MARCUS
Director 2003-07-04 2013-01-01
RENE MONTAZ-ROSSET
Director 2007-06-29 2010-08-01
MARK HUGHES
Director 2004-04-27 2007-06-29
SISEC LIMITED
Company Secretary 2002-05-22 2007-05-16
JEAN MARIE DAUGER
Director 2002-12-19 2004-04-28
JEAN CLAUDE MAROUBY
Director 2002-05-22 2004-01-01
EMMANUEL HEDDE
Director 2002-05-22 2003-12-10
MICHEL PRZYDROZNY
Director 2002-05-22 2003-12-10
JEAN LUC COLONNA
Director 2002-05-22 2003-06-24
JACQUES DEYIRMENDJIAN
Director 2002-05-22 2002-12-19
MICHAEL JACK SPARKES
Company Secretary 1995-06-29 2002-05-22
GREGORY EDWARD ABEL
Director 1997-01-28 2002-05-22
PHILLIP ERIC CONNOR
Director 1999-06-15 2002-05-22
JOHN GEORGE DAVIES
Director 1997-08-13 2002-05-22
JONATHAN JAMES TREEN
Director 1997-09-16 2002-05-22
PETER ROBERT ANTONY YOUNGS
Director 1997-04-18 2002-05-22
RONALD DIXON
Director 1994-02-18 1997-07-31
HANS KRISTIAN ROD
Director 1994-02-18 1997-04-09
JOHN FREDERICK EDWARDS
Director 1996-01-18 1997-03-31
ANTONY HADFIELD
Director 1996-01-18 1997-01-28
MICHAEL MOORE
Company Secretary 1992-10-24 1996-04-18
BO LINDFORS
Director 1992-10-24 1995-12-29
ROBERT LINGARD WOODS
Director 1994-02-18 1995-11-24
PAUL LEONARD KEIGHLEY
Director 1992-10-24 1994-02-18
PETER ROBERT ANTONY YOUNGS
Director 1992-10-24 1994-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE EDWINA LOUISE ASH NEPTUNE E&P UKCS LIMITED Company Secretary 2007-05-16 CURRENT 1997-06-09 Active
IAN STEWART CONACHER NEPTUNE E&P UKCS LIMITED Director 2017-05-02 CURRENT 1997-06-09 Active
JAMES LYNN HOUSE NEPTUNE E&P UKCS LIMITED Director 2018-02-15 CURRENT 1997-06-09 Active
PETER NEIL THOMAS NEPTUNE E&P UKCS LIMITED Director 2018-02-15 CURRENT 1997-06-09 Active
PETER NEIL THOMAS NEPTUNE ENERGY FINANCE LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
PETER NEIL THOMAS NEPTUNE ENERGY CAPITAL LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active

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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR HARALD PETER KNOEBL
2024-02-06APPOINTMENT TERMINATED, DIRECTOR ODIN ESTENSEN
2024-02-06DIRECTOR APPOINTED MS ROSALYN STALLARD
2024-02-06APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ANDERSON JONES
2024-02-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL HUGH LAIDLAW
2024-02-06DIRECTOR APPOINTED MR RICHARD PHILIP WATERLOW
2024-02-06DIRECTOR APPOINTED MR LUCIANO MARIA VASQUES
2024-02-06APPOINTMENT TERMINATED, DIRECTOR ARMAND JEAN MARGRETE LUMENS
2024-02-06APPOINTMENT TERMINATED, DIRECTOR ALAN MUIRHEAD
2024-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014830210006
2024-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014830210007
2023-11-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-06-15REGISTRATION OF A CHARGE / CHARGE CODE 014830210007
2023-02-23Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 930889261. Address: Nova North, 11 Bressenden Place, LONDON SW1E 5BY ENGLAND
2023-02-23Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 930542962. Address: Nova North, 11 Bressenden Place, LONDON SW1E 5BY ENGLAND
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ELIZABETH RHODA THOMAS
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ELIZABETH RHODA THOMAS
2022-04-27AP01DIRECTOR APPOINTED MR ODIN ESTENSEN
2022-01-12APPOINTMENT TERMINATED, DIRECTOR JAMES LYNN HOUSE
2022-01-12DIRECTOR APPOINTED MR PETER DAVID ANDERSON JONES
2022-01-12AP01DIRECTOR APPOINTED MR PETER DAVID ANDERSON JONES
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LYNN HOUSE
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-24RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-24SH0110/12/20 STATEMENT OF CAPITAL GBP 635704000
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ANDERSON JONES
2020-05-05RES13Resolutions passed:
  • 30/03/2020
2020-04-07AP01DIRECTOR APPOINTED MRS ALEXANDRA ELIZABETH RHODA THOMAS
2019-12-02RES13Resolutions passed:
  • Proposed transactions 18/10/2019
2019-11-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-02-07RP04SH01Second filing of capital allotment of shares GBP235,704,000
2019-01-29MEM/ARTSARTICLES OF ASSOCIATION
2019-01-21MEM/ARTSARTICLES OF ASSOCIATION
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEIL THOMAS
2019-01-14AP01DIRECTOR APPOINTED MR ARMAND JEAN MARGRETE LUMENS
2018-12-28RES15CHANGE OF COMPANY NAME 06/01/23
2018-12-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-12-17SH0129/11/18 STATEMENT OF CAPITAL GBP 205704000
2018-12-03RES13Resolutions passed:
  • Entry by the company into the documents 22/11/2018
  • ALTER ARTICLES
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 014830210006
2018-11-01AAMDAmended dormat accounts made up to 2017-12-31
2018-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-03AP01DIRECTOR APPOINTED MR WILLIAM SAMUEL HUGH LAIDLAW
2018-10-01PSC05Change of details for Neptune E&P Uk Ltd as a person with significant control on 2018-07-16
2018-09-28AP01DIRECTOR APPOINTED MR HARALD PETER KNOEBL
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART CONACHER
2018-09-03AP01DIRECTOR APPOINTED MR PETER DAVID ANDERSON JONES
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 40 Holborn Viaduct London EC1N 2PB
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-08RES01ADOPT ARTICLES 08/03/18
2018-02-22PSC05Change of details for Engie E&P Uk Limited as a person with significant control on 2018-02-15
2018-02-16RES15CHANGE OF COMPANY NAME 16/02/18
2018-02-16CERTNMCOMPANY NAME CHANGED ENGIE E&P UKCS LIMITED CERTIFICATE ISSUED ON 16/02/18
2018-02-16AP01DIRECTOR APPOINTED MR PETER NEIL THOMAS
2018-02-16AP01DIRECTOR APPOINTED MR JAMES LYNN HOUSE
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HARALD KNOEBL
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RUUD ZOON
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT RENE MIGNARD
2017-11-01AP01DIRECTOR APPOINTED MR IAN STEWART CONACHER
2017-11-01AP01DIRECTOR APPOINTED DR HARALD PETER KNOEBL
2017-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 35704000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 35704000
2016-04-20AR0119/04/16 FULL LIST
2016-02-16RES01ALTER ARTICLES 01/02/2016
2016-02-01RES15CHANGE OF NAME 01/02/2016
2016-02-01CERTNMCOMPANY NAME CHANGED GDF SUEZ E&P UKCS LTD CERTIFICATE ISSUED ON 01/02/16
2015-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 35704000
2015-04-21AR0119/04/15 FULL LIST
2014-10-02AP01DIRECTOR APPOINTED MR BENOIT RENE MIGNARD
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TERJE OVERVIK
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE PERDIGUES
2014-08-18AP01DIRECTOR APPOINTED MR RUUD ZOON
2014-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 35704000
2014-04-28AR0119/04/14 FULL LIST
2014-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE EDWINA LOUISE ASH / 01/01/2014
2014-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE EDWINA LOUISE ASH / 01/01/2014
2013-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-22AR0119/04/13 FULL LIST
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MARCUS
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19AP01DIRECTOR APPOINTED MR TERJE OVERVIK
2012-05-02AR0119/04/12 FULL LIST
2011-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-27AR0119/04/11 FULL LIST
2010-11-04AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-11AP01DIRECTOR APPOINTED MR JEAN-CLAUDE PERDIGUES
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RENE MONTAZ-ROSSET
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 60 GRAYS INN ROAD LONDON WC1X 8LU
2010-04-28AR0119/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE MONTAZ-ROSSET / 01/01/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE MARCUS / 19/04/2010
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-11CERTNMCOMPANY NAME CHANGED GAZ DE FRANCE BRITAIN E&P LIMITED CERTIFICATE ISSUED ON 12/11/08
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-17288bSECRETARY RESIGNED
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-08363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-05-11363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-02288bDIRECTOR RESIGNED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-05-07363(288)DIRECTOR RESIGNED
2004-05-07363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-19AUDAUDITOR'S RESIGNATION
2004-02-10288bDIRECTOR RESIGNED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09288bDIRECTOR RESIGNED
2003-05-08363aRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-25288bDIRECTOR RESIGNED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25ELRESS386 DISP APP AUDS 19/12/02
2003-03-25ELRESS366A DISP HOLDING AGM 19/12/02
2002-07-01288aNEW SECRETARY APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-06-17288bSECRETARY RESIGNED
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
We could not find any licences issued to NEPTUNE E&P UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 NEPTUNE E&P UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 1999-07-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-06-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-05-24 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
FLOATING CHARGE 1994-05-24 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
FIXED CHARGE 1994-05-24 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEPTUNE E&P UK LIMITED

Intangible Assets
Patents
We have not found any records of NEPTUNE E&P UK LIMITED registering or being granted any patents
Domain Names

NEPTUNE E&P UK LIMITED owns 1 domain names.

gdfbritain.co.uk  

Trademarks
We have not found any records of NEPTUNE E&P UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEPTUNE E&P 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 NEPTUNE E&P UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEPTUNE E&P 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
930889261 Brønnøysundregistrene / Norway Company Register 2023-02-23
930542962 Brønnøysundregistrene / Norway Company Register 2023-02-23

Import/Export of Goods
Goods imported/exported by NEPTUNE E&P UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0082
2018-10-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-10-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-10-0083026000Automatic door closers of base metal
2018-10-0083026000Automatic door closers of base metal
2018-10-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-10-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-10-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-10-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-08-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2018-08-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2018-08-0090262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2018-08-0090262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2018-07-0073269098Articles of iron or steel, n.e.s.
2018-07-0073269098Articles of iron or steel, n.e.s.
2018-06-0073269098Articles of iron or steel, n.e.s.
2018-06-0073269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEPTUNE E&P 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 NEPTUNE E&P 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.