Advanced company searchLink opens in new window

NEO NEXT + ENERGY RESOURCES UK LIMITED

Company number 00825828

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2026 PSC02 Notification of Neo Next+ Energy Upstream Uk Limited as a person with significant control on 27 March 2026
08 Apr 2026 TM01 Termination of appointment of Adam Alum Sheikh as a director on 30 March 2026
08 Apr 2026 PSC07 Cessation of Neo Energy Consolidated Holdings Limited as a person with significant control on 27 March 2026
07 Apr 2026 AP01 Appointment of Mr Nicolas Bertrand Payer as a director on 30 March 2026
03 Apr 2026 PSC02 Notification of Neo Energy Consolidated Holdings Limited as a person with significant control on 27 March 2026
03 Apr 2026 PSC07 Cessation of Neo Next Energy Limited as a person with significant control on 27 March 2026
02 Apr 2026 CERTNM Company name changed neo energy resources uk LIMITED\certificate issued on 02/04/26
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2026-03-30
31 Mar 2026 PSC06 Change of details for a person with significant control
03 Mar 2026 CS01 Confirmation statement made on 16 February 2026 with updates
22 Oct 2025 CC04 Statement of company's objects
14 Oct 2025 MR01 Registration of charge 008258280009, created on 3 October 2025
07 Oct 2025 MR01 Registration of charge 008258280008, created on 3 October 2025
29 Aug 2025 CH01 Director's details changed for Mr Adam Alum Sheikh on 28 August 2025
11 Aug 2025 PSC07 Cessation of Talisman Colombia Holdco Limited as a person with significant control on 29 July 2025
07 Aug 2025 PSC02 Notification of Neo Next Energy Limited as a person with significant control on 29 July 2025
04 Aug 2025 CERTNM Company name changed repsol resources uk LIMITED\certificate issued on 04/08/25
  • CONNOT ‐ Change of name notice
01 Aug 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2025 MA Memorandum and Articles of Association
31 Jul 2025 TM02 Termination of appointment of Gemma Barbara as a secretary on 29 July 2025
31 Jul 2025 AP01 Appointment of Mr Robert Huw Gair as a director on 29 July 2025
31 Jul 2025 AP01 Appointment of Mr Andrew Graham Mcintosh as a director on 29 July 2025
31 Jul 2025 AP04 Appointment of Burness Paull Llp as a secretary on 29 July 2025
31 Jul 2025 AP03 Appointment of Mr Andrew Graham Mcintosh as a secretary on 29 July 2025
31 Jul 2025 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 30 st. Mary Axe London United Kingdom EC3A 8BF on 31 July 2025
31 Jul 2025 TM01 Termination of appointment of German Dario Castro Valderrama as a director on 29 July 2025