Background WavePink WaveYellow Wave

NEO ENERGY (GBA) LIMITED (14746451)

NEO ENERGY (GBA) LIMITED (14746451) is an active UK company. incorporated on 21 March 2023. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 2 other business activities. NEO ENERGY (GBA) LIMITED has been registered for 3 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, RIGARDO, Ferdinando and 1 others.

Company Number
14746451
Status
active
Type
ltd
Incorporated
21 March 2023
Age
3 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, 09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO ENERGY (GBA) LIMITED

NEO ENERGY (GBA) LIMITED is an active company incorporated on 21 March 2023 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 2 other business activities. NEO ENERGY (GBA) LIMITED was registered 3 years ago.(SIC: 06100, 06200, 09100)

Status

active

Active since 3 years ago

Company No

14746451

LTD Company

Age

3 Years

Incorporated 21 March 2023

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 4 October 2025 (5 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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

JOG LAUREN LIMITED
From: 21 March 2023To: 3 July 2023
Contact
Address

30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom
From: 21 March 2023To: 3 July 2023
Timeline

17 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 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 21 Jun 2023

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 21 Jun 2023

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 21 Jun 2023

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

MCINTOSH, Andrew Graham

Resigned
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 21 Jun 2023
Resigned 02 Sept 2024

PRESLY, Victoria Katie

Resigned
St. Mary Axe, LondonEC3A 8BF
Secretary
Appointed 02 Sept 2024
Resigned 29 Jul 2025

BENITZ, Jason Andrew

Resigned
The Triangle, NottinghamNG2 1AE
Born July 1976
Director
Appointed 21 Mar 2023
Resigned 21 Jun 2023

FORBES, Graham Andrew

Resigned
The Triangle, NottinghamNG2 1AE
Born September 1970
Director
Appointed 21 Mar 2023
Resigned 21 Jun 2023

HARRIS, Paul

Resigned
St. Mary Axe, LondonEC3A 8BF
Born October 1967
Director
Appointed 21 Jun 2023
Resigned 11 Oct 2024

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
St. Mary Axe, LondonEC3A 8BF
Born August 1970
Director
Appointed 21 Jun 2023
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 21 Jun 2023
The Triangle, NottinghamNG2 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2023
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
20 March 2026
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
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
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
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Legacy
28 February 2025
ANNOTATIONANNOTATION
Legacy
28 February 2025
ANNOTATIONANNOTATION
Legacy
28 February 2025
ANNOTATIONANNOTATION
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
9 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
5 September 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
3 July 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Incorporation Company
21 March 2023
NEWINCIncorporation