Background WavePink WaveYellow Wave

NEO ENERGY GT LIMITED (09187479)

NEO ENERGY GT LIMITED (09187479) is an active UK company. incorporated on 22 August 2014. 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 ENERGY GT LIMITED has been registered for 11 years.

Company Number
09187479
Status
active
Type
ltd
Incorporated
22 August 2014
Age
11 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO ENERGY GT LIMITED

NEO ENERGY GT LIMITED is an active company incorporated on 22 August 2014 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 ENERGY GT LIMITED was registered 11 years ago.(SIC: 06100, 06200)

Status

active

Active since 11 years ago

Company No

09187479

LTD Company

Age

11 Years

Incorporated 22 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

GRAN TIERRA NORTH SEA LIMITED
From: 20 November 2024To: 11 September 2025
I3 ENERGY NORTH SEA LIMITED
From: 30 March 2017To: 20 November 2024
I3 ENERGY LIMITED
From: 22 August 2014To: 30 March 2017
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

100 Longwater Avenue Green Park Reading RG2 6GP England
From: 20 November 2024To: 10 September 2025
New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
From: 22 August 2014To: 20 November 2024
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Apr 16
Funding Round
Jun 16
Share Issue
Aug 16
Funding Round
Feb 17
Funding Round
Aug 17
Funding Round
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Jun 19
Director Left
Jan 23
Loan Cleared
Jun 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
5
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Memorandum Articles
7 October 2025
MAMA
Resolution
7 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
11 September 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 September 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2025
PSC06Notification of Ceasing to be a PSC
Memorandum Articles
9 December 2024
MAMA
Resolution
27 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
20 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
21 December 2022
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2022
AAAnnual Accounts
Legacy
26 August 2022
PARENT_ACCPARENT_ACC
Legacy
26 August 2022
AGREEMENT2AGREEMENT2
Legacy
26 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Auditors Resignation Company
21 March 2018
AUDAUD
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC03Notification of Other Registrable Person PSC
Resolution
18 August 2017
RESOLUTIONSResolutions
Resolution
18 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Resolution
30 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Resolution
15 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
12 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Incorporation Company
22 August 2014
NEWINCIncorporation