Background WavePink WaveYellow Wave

NEO ENERGY ZETA LIMITED (11147502)

NEO ENERGY ZETA LIMITED (11147502) is an active UK company. incorporated on 12 January 2018. 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 ZETA LIMITED has been registered for 8 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, RIGARDO, Ferdinando and 1 others.

Company Number
11147502
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 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, RIGARDO, Ferdinando, SHEIKH, Adam Alum
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO ENERGY ZETA LIMITED

NEO ENERGY ZETA LIMITED is an active company incorporated on 12 January 2018 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 ZETA LIMITED was registered 8 years ago.(SIC: 06100, 06200)

Status

active

Active since 8 years ago

Company No

11147502

LTD Company

Age

8 Years

Incorporated 12 January 2018

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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

REPSOL ZETA LIMITED
From: 8 November 2023To: 4 August 2025
REPSOL SINOPEC ZETA LIMITED
From: 12 January 2018To: 8 November 2023
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 12 October 2022To: 30 July 2025
Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 12 January 2018To: 12 October 2022
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 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 29 Jul 2025

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 29 Jul 2025

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 29 Jul 2025

RIGARDO, Ferdinando

Active
Holburn Street, AberdeenAB10 6BZ
Born February 1965
Director
Appointed 30 Sept 2024

SHEIKH, Adam Alum

Active
Holburn Street, AberdeenAB10 6BZ
Born September 1984
Director
Appointed 30 Sept 2024

BARBARA, Gemma

Resigned
Holburn Street, AberdeenAB10 6BZ
Secretary
Appointed 12 Jan 2018
Resigned 29 Jul 2025

CABRA, Luis Aurelio

Resigned
Holburn Street, AberdeenAB10 6BZ
Born August 1957
Director
Appointed 12 Jan 2018
Resigned 27 Sept 2018

DE VICENTE BRAVO, Jose Carlos

Resigned
Holburn Steet, AberdeenAB10 6BZ
Born August 1965
Director
Appointed 27 Sept 2018
Resigned 30 Sept 2024

GARCIA BLANCO, Manuel Tomas

Resigned
Holburn Street, AberdeenAB10 6BZ
Born May 1964
Director
Appointed 12 Jan 2018
Resigned 08 Sept 2022

HUNG LO, Che

Resigned
Holburn Street, AberdeenAB10 6BZ
Born August 1953
Director
Appointed 12 Jan 2018
Resigned 31 Dec 2020

LIU, Rudong

Resigned
Holburn Street, AberdeenAB10 6BZ
Born August 1968
Director
Appointed 12 Jan 2018
Resigned 05 Jul 2018

MOORE, Dale Kelly

Resigned
Holburn Street, AberdeenAB10 6BZ
Born November 1960
Director
Appointed 05 Jul 2018
Resigned 31 Oct 2023

RIQUELME, Francisco Jose Gea Pascual Del

Resigned
Holburn Street, AberdeenAB10 6BZ
Born September 1979
Director
Appointed 08 Sept 2022
Resigned 30 Sept 2024

VALDERRAMA, German Dario Castro

Resigned
Holburn Street, AberdeenAB10 6BZ
Born March 1966
Director
Appointed 30 Sept 2024
Resigned 29 Jul 2025

ZHAO, Quanmin

Resigned
Holburn Steet, AberdeenAB10 6BZ
Born September 1966
Director
Appointed 31 Dec 2020
Resigned 31 Oct 2023

Persons with significant control

1

St. Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
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
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
30 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 April 2025
GUARANTEE2GUARANTEE2
Legacy
28 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Memorandum Articles
13 November 2023
MAMA
Resolution
13 November 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Change To A Person With Significant Control
17 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Incorporation Company
12 January 2018
NEWINCIncorporation