NEO ENERGY RESOURCES UK LIMITED

NEO ENERGY RESOURCES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEO ENERGY RESOURCES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00825828
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEO ENERGY RESOURCES UK LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is NEO ENERGY RESOURCES UK LIMITED located?

    Registered Office Address
    30 St. Mary Axe
    EC3A 8BF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEO ENERGY RESOURCES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    REPSOL RESOURCES UK LIMITEDNov 08, 2023Nov 08, 2023
    REPSOL SINOPEC RESOURCES UK LIMITEDJul 04, 2016Jul 04, 2016
    TALISMAN SINOPEC ENERGY UK LIMITEDDec 17, 2012Dec 17, 2012
    TALISMAN ENERGY (UK) LIMITEDJan 13, 1995Jan 13, 1995
    BOW VALLEY PETROLEUM (U.K.) LIMITEDSep 01, 1989Sep 01, 1989
    BOW VALLEY EXPLORATION (U.K.) LIMITEDNov 03, 1964Nov 03, 1964

    What are the latest accounts for NEO ENERGY RESOURCES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEO ENERGY RESOURCES UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for NEO ENERGY RESOURCES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of company's objects

    2 pagesCC04

    Registration of charge 008258280009, created on Oct 03, 2025

    23 pagesMR01

    Registration of charge 008258280008, created on Oct 03, 2025

    49 pagesMR01

    Director's details changed for Mr Adam Alum Sheikh on Aug 28, 2025

    2 pagesCH01

    Cessation of Talisman Colombia Holdco Limited as a person with significant control on Jul 29, 2025

    1 pagesPSC07

    Notification of Neo Next Energy Limited as a person with significant control on Jul 29, 2025

    2 pagesPSC02

    Certificate of change of name

    Company name changed repsol resources uk LIMITED\certificate issued on 04/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 04, 2025

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Termination of appointment of Gemma Barbara as a secretary on Jul 29, 2025

    1 pagesTM02

    Appointment of Mr Robert Huw Gair as a director on Jul 29, 2025

    2 pagesAP01

    Appointment of Mr Andrew Graham Mcintosh as a director on Jul 29, 2025

    2 pagesAP01

    Appointment of Burness Paull Llp as a secretary on Jul 29, 2025

    2 pagesAP04

    Appointment of Mr Andrew Graham Mcintosh as a secretary on Jul 29, 2025

    2 pagesAP03

    Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 30 st. Mary Axe London United Kingdom EC3A 8BF on Jul 31, 2025

    1 pagesAD01

    Termination of appointment of German Dario Castro Valderrama as a director on Jul 29, 2025

    1 pagesTM01

    Amended group of companies' accounts made up to Dec 31, 2024

    119 pagesAAMD

    Satisfaction of charge 008258280007 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2024

    114 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Apr 24, 2025

    • Capital: GBP 496,910,454.55
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The share premium account of the company be reduced 24/04/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Leslie James Thomas as a director on Dec 11, 2024

    1 pagesTM01

    Who are the officers of NEO ENERGY RESOURCES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTOSH, Andrew Graham
    c/o Neo Energy
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotand
    United Kingdom
    Secretary
    c/o Neo Energy
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotand
    United Kingdom
    338610570001
    BURNESS PAULL LLP
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSO300380
    99448920005
    GAIR, Robert Huw
    c/o Neo Energy
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotland
    United Kingdom
    Director
    c/o Neo Energy
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotland
    United Kingdom
    United KingdomBritish205602800001
    MCINTOSH, Andrew Graham
    c/o Neo Energy
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotland
    United Kingdom
    Director
    c/o Neo Energy
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotland
    United Kingdom
    United KingdomBritish262992390001
    RIGARDO, Ferdinando
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    United KingdomItalian327712040001
    SHEIKH, Adam Alum
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    United KingdomBritish301458820002
    BARBARA, Gemma
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Secretary
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    184533060002
    BUTLER, Brenda Mary
    27 Calsaseat Road
    AB25 3UY Aberdeen
    Grampian
    Secretary
    27 Calsaseat Road
    AB25 3UY Aberdeen
    Grampian
    British43394680004
    COWIE, Louise Anne
    33 Carnie Drive
    AB32 6HZ Elrick
    Aberdeenshire
    Secretary
    33 Carnie Drive
    AB32 6HZ Elrick
    Aberdeenshire
    British96178370002
    CRAW, Jacquelynn Forsyth
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    Secretary
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    British83263650001
    LOWSON, Gillian
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    Secretary
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    146022640001
    ROBERTS, Walter Rookehurst
    52 Warwick Square
    SW1V 2AJ London
    Secretary
    52 Warwick Square
    SW1V 2AJ London
    British78476550002
    ZEMP, Gary Rulon
    271 North Deeside Road
    AB13 0HD Milltimber
    Aberdeenshire
    Secretary
    271 North Deeside Road
    AB13 0HD Milltimber
    Aberdeenshire
    British64732510002
    AINSLEY, Nicholas Wilhelm
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    Director
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    United KingdomBritish135518350001
    AINSLEY, Nicholas Wilhelm
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    Director
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    United KingdomBritish135518350001
    BAILLIE, John Robert
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SwitzerlandCanadian192153700001
    BAILLIE, John Robert
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SwitzerlandCanadian192153700001
    BEDDOES, Leslie Raymond
    12111 Lake Louise Way Se
    FOREIGN Calgary
    Alberta T2j 2m3
    Canada
    Director
    12111 Lake Louise Way Se
    FOREIGN Calgary
    Alberta T2j 2m3
    Canada
    American11155520001
    BLAKELEY, Alexander Paul
    Old Montrose House
    DD10 9LN Montrose
    Angus
    Director
    Old Montrose House
    DD10 9LN Montrose
    Angus
    British46323710001
    BOBYE, Wayne Irvine
    8 Canova Road Sw
    Calgary Alberta T2w 2gr
    Canada
    Director
    8 Canova Road Sw
    Calgary Alberta T2w 2gr
    Canada
    Canadian34059410001
    BOOHER, Rodney
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    Director
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    United KingdomCanadian152378650001
    BUCKEE, James William
    240/40th Avenue Sw
    Calgary
    Alberta
    T2s 0x3
    Canada
    Director
    240/40th Avenue Sw
    Calgary
    Alberta
    T2s 0x3
    Canada
    British46195090001
    CABRA, Luis Aurelio
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SpainSpanish197852200001
    CHEN, Guangjun
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SwitzerlandChinese227898020001
    COOPER, William Robert
    610 Stratton Terrace Sw
    T3H 1M6 Calgary
    Alberta
    Canada
    Director
    610 Stratton Terrace Sw
    T3H 1M6 Calgary
    Alberta
    Canada
    Canadian37836630001
    CRAW, Jacquelynn Forsyth
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    Director
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    ScotlandBritish83263650001
    DAWSON, Andrew Philip
    Tanglewood Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Director
    Tanglewood Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    United KingdomBritish141217870001
    DE VICENTE BRAVO, Jose Carlos
    Holburn Steet
    AB10 6BZ Aberdeen
    163
    Scotland
    Scotland
    Director
    Holburn Steet
    AB10 6BZ Aberdeen
    163
    Scotland
    Scotland
    SpainSpanish251145720002
    DOLAN, Philip David
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    United Kingdom
    Director
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    United Kingdom
    UkCanadian167000360001
    EYNON, George
    414 Superior Avenue Sw
    FOREIGN Calgary
    Alberta T3c 2j4
    Canada
    Director
    414 Superior Avenue Sw
    FOREIGN Calgary
    Alberta T3c 2j4
    Canada
    Canadian11155510001
    FERNEYHOUGH, Paul Anthony
    Holburn Street
    AB10 6BZ Aberdeen
    Talisman House 163
    Aberdeenshire
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    Talisman House 163
    Aberdeenshire
    ScotlandBritish147884630001
    FORREST, John Eason
    34 Hamilton Place
    AB15 4BH Aberdeen
    Director
    34 Hamilton Place
    AB15 4BH Aberdeen
    United KingdomBritish53530480001
    FORREST, John Eason
    34 Hamilton Place
    AB15 4BH Aberdeen
    Director
    34 Hamilton Place
    AB15 4BH Aberdeen
    United KingdomBritish53530480001
    GARCIA BLANCO, Manuel Tomas
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SpainSpanish201422410012
    GAVIN, Adrian
    163
    Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    United Kingdom
    Director
    163
    Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    United Kingdom
    United KingdomBritish171274080001

    Who are the persons with significant control of NEO ENERGY RESOURCES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Neo Next Energy Limited
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotland
    Jul 29, 2025
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScottish Companies Register
    Registration NumberSc470677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Repsol Upstream, B.V.
    Koninginnegracht
    The Hague
    19, 2514 Ab
    Netherlands
    Oct 31, 2023
    Koninginnegracht
    The Hague
    19, 2514 Ab
    Netherlands
    Yes
    Legal FormBesloten Vennootschap
    Country RegisteredNetherlands
    Legal AuthorityBook 2 Of The Dutch Civil Code
    Place RegisteredNetherlands Chamber Of Commerce
    Registration Number5795071
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Talisman Colombia Holdco Limited
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    England
    Apr 06, 2016
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07307720
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Addax Petroleum Uk Limited
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Apr 06, 2016
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08135892
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0