Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY EXPLORATION UK LIMITED (08266502)

NEO NEXT+ ENERGY EXPLORATION UK LIMITED (08266502) is an active UK company. incorporated on 24 October 2012. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. NEO NEXT+ ENERGY EXPLORATION UK LIMITED has been registered for 13 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 1 others.

Company Number
08266502
Status
active
Type
ltd
Incorporated
24 October 2012
Age
13 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY EXPLORATION UK LIMITED

NEO NEXT+ ENERGY EXPLORATION UK LIMITED is an active company incorporated on 24 October 2012 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. NEO NEXT+ ENERGY EXPLORATION UK LIMITED was registered 13 years ago.(SIC: 06100, 06200)

Status

active

Active since 13 years ago

Company No

08266502

LTD Company

Age

13 Years

Incorporated 24 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

NEO ENERGY EXPLORATION UK LIMITED
From: 20 November 2019To: 30 March 2026
VERUS EXPLORATION UK LIMITED
From: 23 January 2019To: 20 November 2019
SPIKE EXPLORATION UK LTD
From: 24 October 2012To: 23 January 2019
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England
From: 12 May 2016To: 4 November 2020
17 Cavendish Square London W1G 0PH
From: 24 October 2012To: 12 May 2016
Timeline

54 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jun 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Apr 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
Nov 20
Director Joined
Aug 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Apr 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Jun 25
Loan Secured
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Apr 26
Director Left
Apr 26
1
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 29 Jul 2025

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 28 Oct 2016

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 20 Jan 2023

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 25 Sept 2019

PAYER, Nicolas Bertrand

Active
Tarland Road, AberdeeshireAB32 6JZ
Born September 1965
Director
Appointed 30 Mar 2026

RIGARDO, Ferdinando

Active
455 Union Street, AberdeenAB11 6DB
Born February 1965
Director
Appointed 29 Jul 2025

MCINTOSH, Andrew Graham

Resigned
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 28 Oct 2016
Resigned 02 Sept 2024

PRESLY, Victoria Katie

Resigned
St. Mary Axe, LondonEC3A 8BF
Secretary
Appointed 02 Sept 2024
Resigned 29 Jul 2025

ADAMS, Robert Stephen

Resigned
30 St. Mary Axe, LondonEC3A 8BF
Born March 1969
Director
Appointed 30 Jun 2020
Resigned 20 Jan 2023

ALTON, Russell Alexander

Resigned
St. Mary Axe, LondonEC3A 8BF
Born June 1972
Director
Appointed 01 Sept 2020
Resigned 20 Jan 2023

BAILLIE, John Miller

Resigned
455 Union Street, AberdeenAB11 6DB
Born January 1963
Director
Appointed 25 Sept 2019
Resigned 31 Mar 2020

CHRISTIE, Colin

Resigned
455 Union Street, AberdeenAB11 6DB
Born July 1966
Director
Appointed 28 Oct 2016
Resigned 30 Sept 2019

CORRIE, Glenn David Benjamin

Resigned
The Silver Fin Building, AberdeenAB11 6DB
Born July 1971
Director
Appointed 25 Sept 2019
Resigned 30 Jun 2020

CURRAN, Alan Thomas

Resigned
455 Union Street, AberdeenAB11 6DB
Born March 1960
Director
Appointed 28 Oct 2016
Resigned 30 Sept 2019

GJELSVIK, Einar

Resigned
4027 Stavanger
Born July 1972
Director
Appointed 28 Oct 2016
Resigned 25 Sept 2019

HARRIS, Paul

Resigned
St. Mary Axe, LondonEC3A 8BF
Born October 1967
Director
Appointed 27 Jan 2020
Resigned 11 Oct 2024

HESSELBOM, Lars Ake

Resigned
Hovmosevej, Dk 3400 Hillerod
Born February 1951
Director
Appointed 24 Oct 2012
Resigned 10 May 2016

INCHENKO, Ivan

Resigned
101-102, Hemel HempsteadHP3 0PW
Born June 1955
Director
Appointed 24 Oct 2012
Resigned 07 Dec 2015

KNUDSEN, Per Torfinn

Resigned
Compass Road, PortsmouthPO6 4ST
Born July 1963
Director
Appointed 07 Dec 2015
Resigned 28 Oct 2016

MANZI, Catriona Evelyn

Resigned
St. Mary Axe, LondonEC3A 8BF
Born August 1983
Director
Appointed 02 Sept 2024
Resigned 29 Jul 2025

MCKENZIE, Craig

Resigned
St. Mary Axe, LondonEC3A 8BF
Born May 1970
Director
Appointed 22 Oct 2024
Resigned 29 Jul 2025

ROWE, Martin James

Resigned
St. Mary Axe, LondonEC3A 8BF
Born August 1970
Director
Appointed 26 Aug 2021
Resigned 11 Oct 2024

SHEIKH, Adam Alum

Resigned
455 Union Street, AberdeenAB11 6DB
Born September 1984
Director
Appointed 29 Jul 2025
Resigned 30 Mar 2026

THOMAS, Peter Neil

Resigned
The Silver Fin Building, AberdeenAB11 6DB
Born April 1962
Director
Appointed 25 Sept 2019
Resigned 24 Apr 2020

THORKILDSEN, Alf Christian

Resigned
Cavendish Square, LondonW1G 0PH
Born October 1956
Director
Appointed 15 Aug 2014
Resigned 28 Oct 2016

VABO, Harald

Resigned
Ragnhilds Gate, 4044 Hafrsfjord
Born August 1956
Director
Appointed 24 Oct 2012
Resigned 15 Aug 2014

Persons with significant control

2

1 Active
1 Ceased
455 Union Street, AberdeenAB11 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2024
455 Union Street, AberdeenAB11 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
1 May 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Resolution
1 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
13 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Resolution
26 August 2021
RESOLUTIONSResolutions
Resolution
20 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Resolution
13 August 2020
RESOLUTIONSResolutions
Resolution
13 August 2020
RESOLUTIONSResolutions
Memorandum Articles
12 August 2020
MAMA
Memorandum Articles
12 August 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Memorandum Articles
28 April 2020
MAMA
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Resolution
4 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Confirmation Statement
2 December 2019
CS01Confirmation Statement
Certificate Change Of Name Company
20 November 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Resolution
23 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Resolution
26 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 October 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Resolution
7 November 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2012
NEWINCIncorporation