Advanced company searchLink opens in new window

NEO ENERGY PRODUCTION UK LIMITED

Company number 12086835

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)
22 Oct 2020 CONNOT Change of name notice
12 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/documents/agreements/comapany business 23/07/2020
12 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/documents/debenture/company business 23/07/2020
24 Jul 2020 MR01 Registration of charge 120868350002, created on 23 July 2020
24 Jul 2020 MR01 Registration of charge 120868350001, created on 23 July 2020
23 Jul 2020 PSC02 Notification of Neo Energy Upstream Uk Limited as a person with significant control on 23 July 2020
23 Jul 2020 PSC07 Cessation of Neo Energy Holding Limited as a person with significant control on 23 July 2020
17 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
17 Jul 2020 AP04 Appointment of Burness Paull Llp as a secretary on 16 July 2020
17 Jul 2020 AP03 Appointment of Mr Andrew Graham Mcintosh as a secretary on 16 July 2020
08 Jul 2020 TM01 Termination of appointment of Glenn David Benjamin Corrie as a director on 30 June 2020
02 Jul 2020 AP01 Appointment of Mr Robert Stephen Adams as a director on 30 June 2020
02 Jul 2020 AP01 Appointment of Mr Paul Harris as a director on 30 June 2020
27 May 2020 PSC02 Notification of Neo Energy Holding Limited as a person with significant control on 19 May 2020
27 May 2020 PSC07 Cessation of Petrogas E&P Uk Limited as a person with significant control on 19 May 2020
22 May 2020 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 30 st. Mary Axe London EC3A 8BF on 22 May 2020
22 May 2020 AP01 Appointment of Mr Kjell-Erik Endresen as a director on 19 May 2020
22 May 2020 AP01 Appointment of Mr Andrew Graham Mcintosh as a director on 19 May 2020
22 May 2020 TM01 Termination of appointment of Timothy Nicholas Chapman as a director on 19 May 2020
22 May 2020 TM01 Termination of appointment of Kingsuk Sen as a director on 19 May 2020
22 May 2020 TM01 Termination of appointment of Usama Mohamed Ali Al Barwani as a director on 19 May 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020
12 Mar 2020 MA Memorandum and Articles of Association
12 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association