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

NEO ENERGY (NORTH SEA) LIMITED

30 St. Mary Axe, London, EC3A 8BF,
Company Registration Number
08649342
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Neo Energy (north Sea) Ltd
NEO ENERGY (NORTH SEA) LIMITED was founded on 2013-08-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Neo Energy (north Sea) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEO ENERGY (NORTH SEA) LIMITED
 
Legal Registered Office
30 St. Mary Axe
London
EC3A 8BF
Other companies in RH4
 
Previous Names
VERUS PETROLEUM (NORTH SEA) LIMITED19/11/2019
OYSTER PETROLEUM HOLDING LIMITED23/01/2019
Filing Information
Company Number 08649342
Company ID Number 08649342
Date formed 2013-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-14 08:24:50
Primary Source:Companies House
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 (NORTH SEA) LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2015-07-31
ANDREW GRAHAM MCINTOSH
Company Secretary 2015-07-31
COLIN CHRISTIE
Director 2015-06-22
ALAN THOMAS CURRAN
Director 2015-06-22
EINAR GJELSVIK
Director 2014-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET WALLACE
Company Secretary 2014-03-26 2015-07-31
HANS OLAV HIDE
Director 2015-04-10 2015-06-22
ROBERT JOHN ARNOTT
Director 2013-08-28 2015-05-12
MICHAEL WHYATT
Director 2013-12-09 2015-05-12
TOR ESPEDAL
Director 2014-09-11 2015-04-10
RICHARD KEVIN MORGAN
Director 2015-03-26 2015-04-09
RICHARD KEVIN MORGAN
Director 2013-08-13 2015-02-12
GUNNAR HALVORSEN
Director 2013-11-18 2014-09-11
PAAL REIULF OLSEN
Director 2014-04-23 2014-09-11
HARALD VABO
Director 2013-08-28 2014-04-23
NIGEL HOWARD PLATT
Director 2013-08-13 2013-08-28
DAVID JOHN WENT
Director 2013-08-13 2013-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CHRISTIE NEO ENERGY EXPLORATION UK LIMITED Director 2016-10-28 CURRENT 2012-10-24 Active
COLIN CHRISTIE OPHL INVESTMENT LIMITED Director 2015-06-22 CURRENT 2014-01-14 Liquidation
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
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
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 NEO ENERGY EXPLORATION UK LIMITED Director 2016-10-28 CURRENT 2012-10-24 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 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
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
EINAR GJELSVIK VPHL EMPLOYEE INVESTMENT LIMITED Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2018-04-03

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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-22Application to strike the company off the register
2023-11-21Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
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
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
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
2022-09-28PARENT_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
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-06-09SH19Statement of capital on 2022-06-09 GBP 15,473.750
2022-06-09CAP-SSSolvency Statement dated 08/06/22
2022-06-09RES13Resolutions passed:
  • Reduce share prem a/c 08/06/2022
2022-06-09SH20Statement by Directors
2022-01-14Director's details changed for Mr Andrew Graham Mcintosh on 2020-12-18
2022-01-14SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GRAHAM MCINTOSH on 2020-12-18
2022-01-14CH01Director's details changed for Mr Andrew Graham Mcintosh on 2020-12-18
2022-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GRAHAM MCINTOSH on 2020-12-18
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-26AP01DIRECTOR APPOINTED MR MARTIN JAMES ROWE
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-12-22PSC05Change of details for Verus Petroleum Holding Limited as a person with significant control on 2020-06-08
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
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
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
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER BAILLIE
2020-01-27AP01DIRECTOR APPOINTED MR PAUL HARRIS
2019-11-19RES15CHANGE OF COMPANY NAME 19/11/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS CURRAN
2019-10-02AP01DIRECTOR APPOINTED MR GLENN CORRIE
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-30AAFULL 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
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 15473.75
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 15473.75
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-11AUDAUDITOR'S RESIGNATION
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 15473.75
2015-09-11AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-21AUDAUDITOR'S RESIGNATION
2015-07-31AP03Appointment of Mr Andrew Graham Mcintosh as company secretary on 2015-07-31
2015-07-31TM02Termination of appointment of Susan Margaret Wallace on 2015-07-31
2015-07-31AP04Appointment of Burness Paull Llp as company secretary on 2015-07-31
2015-07-02SH0122/06/15 STATEMENT OF CAPITAL GBP 15473.75
2015-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
2015-06-23AP01DIRECTOR APPOINTED MR ALAN THOMAS CURRAN
2015-06-23AP01DIRECTOR APPOINTED MR COLIN CHRISTIE
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM Park Lodge London Rd Dorking Surrey RH4 1GH United Kingdom
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR HANS OLAV HIDE
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ARNOTT
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHYATT
2015-04-30SH0110/04/15 STATEMENT OF CAPITAL USD 15018.750
2015-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-23AP01DIRECTOR APPOINTED MR HANS OLAV HIDE
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TOR ESPEDAL
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN
2015-03-26AP01DIRECTOR APPOINTED DR RICHARD KEVIN MORGAN
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN
2014-10-01AP01DIRECTOR APPOINTED MR TOR ESPEDAL
2014-09-18AP01DIRECTOR APPOINTED MR EINAR GJELSVIK
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAAL OLSEN
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GUNNAR HALVORSEN
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;USD 15018.75
2014-09-04AR0113/08/14 FULL LIST
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-11SH0101/07/14 STATEMENT OF CAPITAL USD 15018.750
2014-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-30AP01DIRECTOR APPOINTED MR PAAL REIULF OLSEN
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR HARALD VABO
2014-04-16AP03SECRETARY APPOINTED MISS SUSAN MARGARET WALLACE
2014-04-04SH0126/03/14 STATEMENT OF CAPITAL USD 14268.75
2014-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-10SH0131/01/14 STATEMENT OF CAPITAL USD 13768.750
2014-02-10SH0122/01/14 STATEMENT OF CAPITAL USD 13267.0
2013-12-20SH0109/12/13 STATEMENT OF CAPITAL GBP 13264.00
2013-12-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-16RES12VARYING SHARE RIGHTS AND NAMES
2013-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-10AP01DIRECTOR APPOINTED MR MICHAEL WHYATT
2013-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM STUBBS COPSE WOODLAND AVENUE CRANLEIGH SURREY GU6 7HU UNITED KINGDOM
2013-12-02SH0118/11/13 STATEMENT OF CAPITAL USD 13257.5
2013-11-27AP01DIRECTOR APPOINTED MR GUNNAR HALVORSEN
2013-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-17RES0128/08/2013
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WENT
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PLATT
2013-09-17AP01DIRECTOR APPOINTED HARALD VABO
2013-09-17AP01DIRECTOR APPOINTED ROBERT JOHN ARNOTT
2013-09-17SH0128/08/13 STATEMENT OF CAPITAL USD 12457.50
2013-09-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-12AA01CURRSHO FROM 31/08/2014 TO 31/12/2013
2013-08-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEO ENERGY (NORTH SEA) 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 NEO ENERGY (NORTH SEA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEO ENERGY (NORTH SEA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of NEO ENERGY (NORTH SEA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEO ENERGY (NORTH SEA) LIMITED
Trademarks
We have not found any records of NEO ENERGY (NORTH SEA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEO ENERGY (NORTH SEA) 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 (64209 - Activities of other holding companies n.e.c.) as NEO ENERGY (NORTH SEA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEO ENERGY (NORTH SEA) 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 (NORTH SEA) 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 (NORTH SEA) 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.