Background WavePink WaveYellow Wave

NEO NEXT + ENERGY LIMITED (SC470677)

NEO NEXT + ENERGY LIMITED (SC470677) is an active UK company. incorporated on 21 February 2014. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEO NEXT + ENERGY LIMITED has been registered for 12 years. Current directors include BARRIOS, Emmanuel, DOLSON, Mary Ruth, GJELSVIK, Einar and 6 others.

Company Number
SC470677
Status
active
Type
ltd
Incorporated
21 February 2014
Age
12 years
Address
The Silver Fin Building (9th Floor), Aberdeen, AB11 6DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRIOS, Emmanuel, DOLSON, Mary Ruth, GJELSVIK, Einar, GJERTSEN, Kristin, KNIGHT, John Nicholas, LE FOLL, Arnaud, OPIZZI, Martina, RIQUELME, Francisco Jose Gea Pascual Del, VEGA, Jose Luis Munoz
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT + ENERGY LIMITED

NEO NEXT + ENERGY LIMITED is an active company incorporated on 21 February 2014 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEO NEXT + ENERGY LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

SC470677

LTD Company

Age

12 Years

Incorporated 21 February 2014

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

NEO NEXT ENERGY LIMITED
From: 23 July 2025To: 2 April 2026
NEO ENERGY GROUP LIMITED
From: 8 June 2020To: 23 July 2025
VERUS PETROLEUM HOLDING LIMITED
From: 23 September 2014To: 8 June 2020
BRIDGE ENERGY HOLDING LIMITED
From: 21 February 2014To: 23 September 2014
Contact
Address

The Silver Fin Building (9th Floor) 455 Union Street Aberdeen, AB11 6DB,

Previous Addresses

The Silver Fin Building (8th Floor) 455 Union Street Aberdeen AB11 6DB United Kingdom
From: 17 December 2018To: 18 December 2020
3 Queens Gardens Aberdeen Scotland AB15 4YD
From: 21 February 2014To: 17 December 2018
Timeline

104 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Apr 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Capital Update
Oct 15
Funding Round
Nov 15
Share Buyback
Nov 15
Capital Update
Feb 16
Capital Update
Dec 16
Share Buyback
Jan 17
Share Buyback
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
May 18
Director Joined
Jun 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Jan 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Share Issue
Jul 20
Funding Round
Jul 20
Share Issue
Jul 20
Funding Round
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
May 21
Loan Cleared
May 21
Funding Round
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Capital Update
Apr 22
Loan Secured
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Jun 25
Share Issue
Jun 25
Funding Round
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Share Issue
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Aug 25
Loan Secured
Oct 25
Funding Round
Mar 26
Capital Update
Mar 26
Loan Secured
Mar 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
25
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 29 Jul 2025

BURNESS PAULL LLP

Active
Lothian Road, Festival Square, EdinburghEH3 9WJ
Corporate secretary
Appointed 21 Feb 2014

BARRIOS, Emmanuel

Active
Rue Du Belvedere, Mareil-Marly78750
Born January 1983
Director
Appointed 30 Mar 2026

DOLSON, Mary Ruth

Active
455 Union Street, AberdeenAB11 6DB
Born September 1959
Director
Appointed 29 Jul 2025

GJELSVIK, Einar

Active
455 Union Street, AberdeenAB11 6DB
Born July 1972
Director
Appointed 30 Sept 2019

GJERTSEN, Kristin

Active
455 Union Street, AberdeenAB11 6DB
Born January 1969
Director
Appointed 09 Oct 2024

KNIGHT, John Nicholas

Active
455 Union Street, AberdeenAB11 6DB
Born February 1958
Director
Appointed 18 Jan 2019

LE FOLL, Arnaud

Active
455 Union Street, AberdeenAB11 6DB
Born October 1978
Director
Appointed 30 Mar 2026

OPIZZI, Martina

Active
455 Union Street, AberdeenAB11 6DB
Born December 1979
Director
Appointed 30 Mar 2026

RIQUELME, Francisco Jose Gea Pascual Del

Active
455 Union Street, AberdeenAB11 6DB
Born September 1979
Director
Appointed 29 Jul 2025

VEGA, Jose Luis Munoz

Active
455 Union Street, AberdeenAB11 6DB
Born January 1979
Director
Appointed 29 Jul 2025

MCINTOSH, Andrew Graham

Resigned
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 14 Apr 2015
Resigned 04 Sept 2024

PRESLY, Victoria Katie

Resigned
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 04 Sept 2024
Resigned 29 Jul 2025

BACHMANN, Martin

Resigned
Gray's Inn Square, LondonWC1R 5JD
Born April 1959
Director
Appointed 30 Sept 2019
Resigned 09 Oct 2024

CURRAN, Alan Thomas

Resigned
455 Union Street, AberdeenAB11 6DB
Born March 1960
Director
Appointed 24 Jun 2015
Resigned 30 Sept 2019

DODSON, Timothy

Resigned
455 Union Street, AberdeenAB11 6DB
Born July 1959
Director
Appointed 23 Feb 2022
Resigned 29 Jul 2025

ERTVAAG, Ole

Resigned
4068 Stavanger
Born July 1963
Director
Appointed 14 Jun 2017
Resigned 03 Jul 2020

GAIR, David John

Resigned
455 Union Street, AberdeenAB11 6DB
Born January 1953
Director
Appointed 16 May 2018
Resigned 09 Oct 2024

GJELSVIK, Einar

Resigned
4027 Stavanger
Born July 1972
Director
Appointed 20 Mar 2014
Resigned 18 Jan 2019

HALVORSEN, Gunnar

Resigned
455 Union Street, AberdeenAB11 6DB
Born December 1961
Director
Appointed 14 Apr 2014
Resigned 30 Sept 2019

HALVORSEN, Gunnar

Resigned
Queens Gardens, AberdeenAB15 4YD
Born December 1961
Director
Appointed 20 Mar 2014
Resigned 14 Apr 2014

HILL, Fiona Mcleod

Resigned
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 03 Jul 2020
Resigned 09 Oct 2024

HOOKE, Nicholas John

Resigned
Gray's Inn Square, LondonWC1R 5JD
Born November 1957
Director
Appointed 30 Sept 2019
Resigned 23 Feb 2022

MCMANUS, David

Resigned
Herbert Road, FleetGU51 4JN
Born June 1953
Director
Appointed 16 May 2018
Resigned 30 Sept 2019

MOEN, Grethe Kristin

Resigned
455 Union Street, AberdeenAB11 6DB
Born May 1960
Director
Appointed 03 Jul 2020
Resigned 29 Jul 2025

NICOL, Peter William

Resigned
Arthur Road, LondonSW19 7DT
Born March 1957
Director
Appointed 21 Feb 2014
Resigned 21 Jun 2015

OLSEN, Pål Reiulf

Resigned
Jåttåvågveien 7, Stavanger4068
Born April 1959
Director
Appointed 14 Apr 2014
Resigned 14 Apr 2015

REED, Pal Magnus

Resigned
10th Floor, 0160 Oslo
Born June 1961
Director
Appointed 14 Jun 2017
Resigned 03 Jul 2020

THOMS, Malcolm Shaw

Resigned
Ferry Hills, North QueensferryKY11 1HE
Born November 1955
Director
Appointed 21 Feb 2014
Resigned 21 Jun 2015

VABO, Harald

Resigned
Woodland Avenue, CranleighGU6 7HU
Born August 1956
Director
Appointed 20 Mar 2014
Resigned 14 Apr 2014

WHYATT, Michael

Resigned
455 Union Street, AberdeenAB11 6DB
Born December 1958
Director
Appointed 24 Jun 2015
Resigned 30 Sept 2019

Persons with significant control

4

2 Active
2 Ceased
1 Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2025
Boulevard Des Italiens, Paris75009

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2020
Ceased 11 Jun 2025
10-11 Gray's Inn Square, LondonWC1R 5JD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Jan 2020
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Legacy
13 April 2026
ANNOTATIONANNOTATION
Memorandum Articles
9 April 2026
MAMA
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
8 April 2026
RP01AP01RP01AP01
Certificate Change Of Name Company
2 April 2026
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 April 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Resolution
2 April 2026
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
1 April 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 April 2026
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
31 March 2026
SH19Statement of Capital
Legacy
31 March 2026
SH20SH20
Resolution
31 March 2026
RESOLUTIONSResolutions
Legacy
30 March 2026
CAP-SSCAP-SS
Resolution
30 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Legacy
30 September 2025
RP04SH01RP04SH01
Memorandum Articles
28 August 2025
MAMA
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 August 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Resolution
18 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 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 Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Certificate Change Of Name Company
23 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
11 July 2025
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
10 July 2025
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
23 June 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Mortgage Charge Whole Cease And Release With Charge Number
1 May 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 May 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
24 April 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 April 2024
MR05Certification of Charge
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 April 2022
SH19Statement of Capital
Legacy
11 April 2022
SH20SH20
Legacy
11 April 2022
CAP-SSCAP-SS
Resolution
11 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
13 January 2022
CH03Change of Secretary Details
Resolution
25 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Resolution
28 July 2021
RESOLUTIONSResolutions
Resolution
28 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 October 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Resolution
5 August 2020
RESOLUTIONSResolutions
Resolution
29 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
22 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 July 2020
SH10Notice of Particulars of Variation
Memorandum Articles
15 July 2020
MAMA
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Resolution
8 June 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Resolution
15 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
18 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 November 2019
SH10Notice of Particulars of Variation
Resolution
13 November 2019
RESOLUTIONSResolutions
Resolution
13 November 2019
RESOLUTIONSResolutions
Resolution
13 November 2019
RESOLUTIONSResolutions
Resolution
13 November 2019
RESOLUTIONSResolutions
Resolution
13 November 2019
RESOLUTIONSResolutions
Resolution
13 November 2019
RESOLUTIONSResolutions
Resolution
13 November 2019
RESOLUTIONSResolutions
Resolution
13 November 2019
RESOLUTIONSResolutions
Resolution
13 November 2019
RESOLUTIONSResolutions
Resolution
13 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Legacy
14 December 2018
RP04CS01RP04CS01
Legacy
14 December 2018
RP04CS01RP04CS01
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
27 February 2017
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Capital Cancellation Treasury Shares With Date Currency Capital Figure
23 January 2017
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 January 2017
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
5 January 2017
SH04Notice of Sale or Transfer under s727
Capital Variation Of Rights Attached To Shares
29 December 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 December 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 December 2016
RESOLUTIONSResolutions
Resolution
29 December 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 December 2016
SH19Statement of Capital
Resolution
7 December 2016
RESOLUTIONSResolutions
Legacy
7 December 2016
SH20SH20
Legacy
7 December 2016
CAP-SSCAP-SS
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Second Filing Of Form With Form Type
11 April 2016
RP04RP04
Second Filing Of Form With Form Type
11 April 2016
RP04RP04
Second Filing Of Form With Form Type
11 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 April 2016
RP04RP04
Capital Statement Capital Company With Date Currency Figure
2 February 2016
SH19Statement of Capital
Capital Return Purchase Own Shares Treasury Capital Date
30 November 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Resolution
16 November 2015
RESOLUTIONSResolutions
Resolution
16 November 2015
RESOLUTIONSResolutions
Resolution
16 November 2015
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 October 2015
SH19Statement of Capital
Legacy
29 October 2015
SH20SH20
Legacy
29 October 2015
CAP-SSCAP-SS
Resolution
29 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Certificate Change Of Name Company
23 September 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Resolution
20 June 2014
RESOLUTIONSResolutions
Resolution
12 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 June 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Incorporation Company
21 February 2014
NEWINCIncorporation