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
|
|