Background WavePink WaveYellow Wave

NEO ENERGY HOLDING LIMITED (12201991)

NEO ENERGY HOLDING LIMITED (12201991) is an active UK company. incorporated on 11 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEO ENERGY HOLDING LIMITED has been registered for 6 years. Current directors include GJELSVIK, Einar, KNIGHT, John Nicholas, REED, Pal Magnus.

Company Number
12201991
Status
active
Type
ltd
Incorporated
11 September 2019
Age
6 years
Address
30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GJELSVIK, Einar, KNIGHT, John Nicholas, REED, Pal Magnus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO ENERGY HOLDING LIMITED

NEO ENERGY HOLDING LIMITED is an active company incorporated on 11 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEO ENERGY HOLDING LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12201991

LTD Company

Age

6 Years

Incorporated 11 September 2019

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 30 September 2025 (7 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

Lower Ground 10-11 Gray's Inn Square London WC1R 5JD United Kingdom
From: 11 September 2019To: 13 February 2020
Timeline

28 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Share Issue
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Funding Round
Aug 21
Funding Round
Aug 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Capital Update
Apr 22
Owner Exit
Dec 22
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
May 25
Loan Secured
Jun 25
Share Issue
Jun 25
Loan Secured
Jun 25
Funding Round
Jul 25
Share Issue
Sept 25
Director Left
Apr 26
9
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, Whiteley, FarehamPO15 7AD
Corporate secretary
Appointed 11 Dec 2019

GJELSVIK, Einar

Active
St. Mary Axe, LondonEC3A 8BF
Born July 1972
Director
Appointed 09 Oct 2024

KNIGHT, John Nicholas

Active
St. Mary Axe, LondonEC3A 8BF
Born February 1958
Director
Appointed 11 Feb 2020

REED, Pal Magnus

Active
St. Mary Axe, LondonEC3A 8BF
Born June 1961
Director
Appointed 11 Feb 2020

BACHMANN, Martin

Resigned
St. Mary Axe, LondonEC3A 8BF
Born April 1959
Director
Appointed 11 Feb 2020
Resigned 09 Oct 2024

CORRIE, Glenn David Benjamin

Resigned
St. Mary Axe, LondonEC3A 8BF
Born July 1971
Director
Appointed 11 Sept 2019
Resigned 12 Feb 2020

ENDRESEN, Kjell-Erik

Resigned
St. Mary Axe, LondonEC3A 8BF
Born April 1964
Director
Appointed 11 Sept 2019
Resigned 12 Feb 2020

ERTVAAG, Ole

Resigned
St. Mary Axe, LondonEC3A 8BF
Born July 1963
Director
Appointed 11 Feb 2020
Resigned 14 Apr 2026

THOMAS, Peter Neil

Resigned
St. Mary Axe, LondonEC3A 8BF
Born April 1962
Director
Appointed 11 Sept 2019
Resigned 12 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Forum 4, Solent Business Park, FarehamPO15 7AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Oct 2022
Ceased 12 May 2025
7 Jattavagveien, Stavanger

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Ceased 18 Oct 2022
Solent Business Park, Whiteley, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Legacy
24 October 2025
RP04SH01RP04SH01
Capital Alter Shares Consolidation Subdivision Statement Of Capital
1 October 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
1 October 2025
RP04SH01RP04SH01
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
17 July 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 July 2025
MR05Certification of Charge
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Capital Alter Shares Consolidation Subdivision Statement Of Capital
26 June 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
9 June 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 June 2025
MAMA
Resolution
5 June 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 April 2022
SH19Statement of Capital
Legacy
12 April 2022
SH20SH20
Legacy
12 April 2022
CAP-SSCAP-SS
Resolution
12 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
Mortgage Charge Part Both With Charge Number
10 February 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 February 2022
MR05Certification of Charge
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Resolution
31 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
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
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
13 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 December 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
12 December 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
12 December 2019
AP04Appointment of Corporate Secretary
Capital Alter Shares Subdivision
28 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
18 November 2019
RESOLUTIONSResolutions
Incorporation Company
11 September 2019
NEWINCIncorporation