Advanced company searchLink opens in new window

NEO ENERGY HOLDING LIMITED

Company number 12201991

Filter by category

Filter by category


Confirmation statement filters

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)
10 Nov 2020 PSC05 Change of details for Hv Vi Invest Eta Limited as a person with significant control on 20 November 2019
22 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
24 Jul 2020 MR01 Registration of charge 122019910001, created on 23 July 2020
24 Jul 2020 MR01 Registration of charge 122019910002, created on 23 July 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 38,063.7458
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 25,815.86
14 Feb 2020 TM01 Termination of appointment of Peter Neil Thomas as a director on 12 February 2020
14 Feb 2020 TM01 Termination of appointment of Glenn David Benjamin Corrie as a director on 12 February 2020
14 Feb 2020 TM01 Termination of appointment of Kjell-Erik Endresen as a director on 12 February 2020
14 Feb 2020 AP01 Appointment of Mr John Nicholas Knight as a director on 11 February 2020
14 Feb 2020 AP01 Appointment of Mr Pal Magnus Reed as a director on 11 February 2020
14 Feb 2020 AP01 Appointment of Mr Ole Ertvaag as a director on 11 February 2020
14 Feb 2020 AP01 Appointment of Mr Martin Bachmann as a director on 11 February 2020
13 Feb 2020 AD01 Registered office address changed from Lower Ground 10-11 Gray's Inn Square London WC1R 5JD United Kingdom to 30 st. Mary Axe London EC3A 8BF on 13 February 2020
13 Feb 2020 PSC02 Notification of Hv Vii Invest Foxtrot As as a person with significant control on 21 January 2020
13 Dec 2019 AD03 Register(s) moved to registered inspection location C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD
13 Dec 2019 AD02 Register inspection address has been changed to C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD
12 Dec 2019 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
12 Dec 2019 AP04 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 11 December 2019
28 Nov 2019 SH02 Sub-division of shares on 27 October 2019
19 Nov 2019 SH10 Particulars of variation of rights attached to shares
19 Nov 2019 SH08 Change of share class name or designation
18 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-11
  • GBP 1