Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY (ZPL) LIMITED (08818762)

NEO NEXT+ ENERGY (ZPL) LIMITED (08818762) is an active UK company. incorporated on 18 December 2013. 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 (ZPL) LIMITED has been registered for 12 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 1 others.

Company Number
08818762
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 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 (ZPL) LIMITED

NEO NEXT+ ENERGY (ZPL) LIMITED is an active company incorporated on 18 December 2013 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 (ZPL) LIMITED was registered 12 years ago.(SIC: 06100, 06200)

Status

active

Active since 12 years ago

Company No

08818762

LTD Company

Age

12 Years

Incorporated 18 December 2013

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

NEO ENERGY (ZPL) LIMITED
From: 15 July 2021To: 30 March 2026
ZENNOR PETROLEUM LIMITED
From: 3 August 2015To: 15 July 2021
MPX E&P LIMITED
From: 17 July 2014To: 3 August 2015
ZENNOR PETROLEUM LIMITED
From: 18 December 2013To: 17 July 2014
Contact
Address

30 St Mary Axe London, EC3A 8BF,

Previous Addresses

First Floor Hays House Millmead Guildford Surrey GU2 4HJ
From: 19 March 2014To: 14 July 2021
83 st. Marys Road Weybridge Surrey KT13 9PZ United Kingdom
From: 18 December 2013To: 19 March 2014
Timeline

64 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Share Issue
Apr 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Funding Round
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Mar 16
Loan Secured
Mar 16
Funding Round
Mar 17
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Jan 19
Funding Round
Feb 19
Director Joined
May 19
Funding Round
Jun 19
Director Left
Apr 20
Director Joined
Oct 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Capital Update
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
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 Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Apr 26
Director Left
Apr 26
11
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 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 30 Mar 2026

GAIR, Robert Huw

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

MCINTOSH, Andrew Graham

Active
Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 12 Jul 2021

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

KILFORD, Jacqueline Ann

Resigned
Hays House, GuildfordGU2 4HJ
Secretary
Appointed 19 Mar 2014
Resigned 30 Jun 2016

MCINTOSH, Andrew Graham

Resigned
St Mary Axe, LondonEC3A 8BF
Secretary
Appointed 12 Jul 2021
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
St Mary Axe, LondonEC3A 8BF
Born March 1969
Director
Appointed 12 Jul 2021
Resigned 20 Jan 2023

ALTON, Russell Alexander

Resigned
St Mary Axe, LondonEC3A 8BF
Born June 1972
Director
Appointed 12 Jul 2021
Resigned 20 Jan 2023

CHENG, Jason Aun Minn

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1972
Director
Appointed 03 Sept 2015
Resigned 12 Jul 2021

CRAWFORD, Roderick Ian Selwyn

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1960
Director
Appointed 19 Mar 2014
Resigned 12 Jul 2021

DANIEL, John Charles

Resigned
Hays House, GuildfordGU2 4HJ
Born September 1959
Director
Appointed 03 Sept 2015
Resigned 06 Nov 2018

HARRIS, Paul

Resigned
St Mary Axe, LondonEC3A 8BF
Born October 1967
Director
Appointed 12 Jul 2021
Resigned 11 Oct 2024

HENRY, James Martin Richard

Resigned
St Mary Axe, LondonEC3A 8BF
Born December 1958
Director
Appointed 19 Mar 2014
Resigned 12 Jul 2021

JACKSON, Anthony Philip

Resigned
Hays House, GuildfordGU2 4HJ
Born March 1959
Director
Appointed 03 Sept 2015
Resigned 14 Apr 2020

KILFORD, Jacqueline Ann

Resigned
Hays House, GuildfordGU2 4HJ
Born August 1957
Director
Appointed 19 Mar 2014
Resigned 14 Aug 2015

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

PARSLEY, Alan John, Dr

Resigned
St Mary Axe, LondonEC3A 8BF
Born September 1943
Director
Appointed 03 Sept 2015
Resigned 12 Jul 2021

RIGG, James William Dundas

Resigned
Pall Mall, LondonSW1Y 5JH
Born April 1986
Director
Appointed 05 Oct 2020
Resigned 12 Jul 2021

ROWE, Martin James

Resigned
St Mary Axe, LondonEC3A 8BF
Born August 1970
Director
Appointed 18 Dec 2013
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

SIMAKINA, Natalia

Resigned
Pall Mall, LondonSW1Y 5JH
Born February 1987
Director
Appointed 09 May 2019
Resigned 12 Jul 2021

TUSHAR, Kumar

Resigned
Pall Mall, LondonSW1Y 5JH
Born June 1978
Director
Appointed 07 Nov 2018
Resigned 12 Jul 2021

WOOD, Jonathan Buckley

Resigned
Hays House, GuildfordGU2 4HJ
Born May 1952
Director
Appointed 19 Mar 2014
Resigned 14 Aug 2015

Persons with significant control

1

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 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

132

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
Appoint Corporate Secretary Company With Name Date
1 April 2026
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination 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
Legacy
28 February 2025
ANNOTATIONANNOTATION
Legacy
28 February 2025
ANNOTATIONANNOTATION
Legacy
28 February 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
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
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
14 October 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
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
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 Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 June 2022
SH19Statement of Capital
Legacy
9 June 2022
SH20SH20
Legacy
9 June 2022
CAP-SSCAP-SS
Resolution
9 June 2022
RESOLUTIONSResolutions
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 Director Company With Change Date
20 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Resolution
17 August 2021
RESOLUTIONSResolutions
Memorandum Articles
17 August 2021
MAMA
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Resolution
15 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Resolution
4 February 2021
RESOLUTIONSResolutions
Resolution
4 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Resolution
10 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Capital Allotment Shares
17 March 2017
SH01Allotment of Shares
Resolution
28 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Resolution
5 September 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Auditors Resignation Company
10 June 2016
AUDAUD
Resolution
10 May 2016
RESOLUTIONSResolutions
Resolution
14 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Group
11 September 2015
AAAnnual Accounts
Capital Redomination Of Shares
7 September 2015
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Certificate Change Of Name Company
17 July 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Resolution
27 May 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 April 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
19 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2014
AP01Appointment of Director
Incorporation Company
18 December 2013
NEWINCIncorporation