Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY NATURAL RESOURCES LIMITED (13018823)

NEO NEXT+ ENERGY NATURAL RESOURCES LIMITED (13018823) is an active UK company. incorporated on 15 November 2020. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. NEO NEXT+ ENERGY NATURAL RESOURCES LIMITED has been registered for 5 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 2 others.

Company Number
13018823
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 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, SHEIKH, Adam Alum
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY NATURAL RESOURCES LIMITED

NEO NEXT+ ENERGY NATURAL RESOURCES LIMITED is an active company incorporated on 15 November 2020 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. NEO NEXT+ ENERGY NATURAL RESOURCES LIMITED was registered 5 years ago.(SIC: 06100)

Status

active

Active since 5 years ago

Company No

13018823

LTD Company

Age

5 Years

Incorporated 15 November 2020

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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

NEO ENERGY NATURAL RESOURCES LIMITED
From: 9 December 2021To: 30 March 2026
EXXONMOBIL CNNS LIMITED
From: 15 November 2020To: 9 December 2021
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

Ermyn House Ermyn Way Leatherhead KT22 8UX United Kingdom
From: 15 November 2020To: 8 December 2021
Timeline

37 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Jan 22
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 Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Apr 26
3
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 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 08 Dec 2021

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 08 Dec 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

SHEIKH, Adam Alum

Active
455 Union Street, AberdeenAB11 6DB
Born September 1984
Director
Appointed 29 Jul 2025

HARNESS, Fiona Henderson

Resigned
St. Mary Axe, LondonEC3A 8BF
Secretary
Appointed 15 Nov 2020
Resigned 08 Dec 2021

MCINTOSH, Andrew Graham

Resigned
455 Union Street, AberdeemAB11 6DB
Secretary
Appointed 08 Dec 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 08 Dec 2021
Resigned 20 Jan 2023

ALTON, Russell Alexander

Resigned
St. Mary Axe, LondonEC3A 8BF
Born June 1972
Director
Appointed 08 Dec 2021
Resigned 20 Jan 2023

BAGLEY, Donald Shepherd

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born August 1965
Director
Appointed 15 Nov 2020
Resigned 01 Apr 2021

COOPER, Robert Michael

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1961
Director
Appointed 15 Nov 2020
Resigned 01 Feb 2021

GREENWOOD, Paul Alexander

Resigned
St. Mary Axe, LondonEC3A 8BF
Born October 1970
Director
Appointed 01 Feb 2021
Resigned 08 Dec 2021

HARKER, Nicholas James

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born September 1973
Director
Appointed 01 Apr 2021
Resigned 11 Jun 2021

HARRIS, Paul

Resigned
455 Union Street, AberdeenAB11 6DB
Born October 1967
Director
Appointed 08 Dec 2021
Resigned 11 Oct 2024

JACKSON, Justin Edward

Resigned
St. Mary Axe, LondonEC3A 8BF
Born March 1978
Director
Appointed 11 Jun 2021
Resigned 08 Dec 2021

JOHNSON, Andrew Mark

Resigned
St. Mary Axe, LondonEC3A 8BF
Born October 1976
Director
Appointed 15 Nov 2020
Resigned 08 Dec 2021

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
455 Union Street, AberdeenAB11 6DB
Born August 1970
Director
Appointed 08 Dec 2021
Resigned 11 Oct 2024

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 08 Dec 2021
LeatherheadKT22 8UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2020
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 November 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
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
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
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
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
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 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
Resolution
27 January 2022
RESOLUTIONSResolutions
Memorandum Articles
27 January 2022
MAMA
Notification Of A Person With Significant Control
21 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Certificate Change Of Name Company
9 December 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 December 2021
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 September 2021
AA01Change of Accounting Reference Date
Resolution
16 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Incorporation Company
15 November 2020
NEWINCIncorporation