NEO NEXT+ ENERGY OFFSHORE UK LIMITED

NEO NEXT+ ENERGY OFFSHORE UK LIMITED

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

    Company NameNEO NEXT+ ENERGY OFFSHORE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00946986
    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 NEXT+ ENERGY OFFSHORE UK LIMITED?

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

    Where is NEO NEXT+ ENERGY OFFSHORE UK LIMITED located?

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

    What were the previous names of NEO NEXT+ ENERGY OFFSHORE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTALENERGIES OFFSHORE UK LIMITEDJun 03, 2021Jun 03, 2021
    TOTAL OIL UK LIMITEDJun 29, 2018Jun 29, 2018
    MAERSK OIL UK LIMITEDNov 17, 2005Nov 17, 2005
    KERR-MCGEE OIL (U.K.) LIMITEDJul 19, 2005Jul 19, 2005
    KERR-MCGEE OIL (U.K.) PLCDec 31, 1976Dec 31, 1976
    APCO OIL (U.K.) LIMITEDJan 30, 1969Jan 30, 1969

    What are the latest accounts for NEO NEXT+ ENERGY OFFSHORE 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 NEXT+ ENERGY OFFSHORE UK LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2027
    Next Confirmation Statement DueApr 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2026
    OverdueNo

    What are the latest filings for NEO NEXT+ ENERGY OFFSHORE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Totalenergies Offshore Gb Limited as a person with significant control on Apr 20, 2026

    2 pagesPSC05

    Termination of appointment of Hugues Pierre-Andre Alamargot as a director on Mar 30, 2026

    1 pagesTM01

    Termination of appointment of Martina Opizzi as a director on Mar 30, 2026

    1 pagesTM01

    Termination of appointment of Jeannie Patricia Dannock as a director on Mar 30, 2026

    1 pagesTM01

    Termination of appointment of Hugues Regis Bernard Lebreton as a director on Mar 30, 2026

    1 pagesTM01

    Appointment of Mr Robert Huw Gair as a director on Mar 30, 2026

    2 pagesAP01

    Appointment of Mr Ferdinando Rigardo as a director on Mar 30, 2026

    2 pagesAP01

    Appointment of Mr Andrew Graham Mcintosh as a director on Mar 30, 2026

    2 pagesAP01

    Appointment of Mr Andrew Graham Mcintosh as a secretary on Mar 30, 2026

    2 pagesAP03

    Appointment of Burness Paull Llp as a secretary on Mar 30, 2026

    2 pagesAP04

    Termination of appointment of Sarah Vass as a secretary on Mar 30, 2026

    1 pagesTM02

    Registered office address changed from 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF England to 30 st. Mary Axe London EC3A 8BF on Apr 01, 2026

    1 pagesAD01

    Change of details for Totalenergies Offshore Gb Limited as a person with significant control on Mar 30, 2026

    2 pagesPSC05

    Certificate of change of name

    Company name changed totalenergies offshore uk LIMITED\certificate issued on 30/03/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 30, 2026

    RES15

    Confirmation statement made on Mar 22, 2026 with no updates

    3 pagesCS01

    Appointment of Martina Opizzi as a director on Feb 01, 2026

    2 pagesAP01

    Termination of appointment of Jean-Luc Guiziou as a director on Jan 31, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of Gregoire Poupard as a director on Jul 27, 2025

    1 pagesTM01

    Appointment of Jeannie Patricia Dannock as a director on Jul 31, 2025

    2 pagesAP01

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Appointment of Hugues Pierre-Andre Alamargot as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Stephane Michel Jean Francois Decubber as a director on Oct 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Appointment of Sarah Vass as a secretary on Sep 07, 2024

    2 pagesAP03

    Who are the officers of NEO NEXT+ ENERGY OFFSHORE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTOSH, Andrew Graham
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    United Kingdom
    Secretary
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    United Kingdom
    347050260001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    347047660001
    GAIR, Robert Huw
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    United Kingdom
    Director
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    United Kingdom
    United KingdomBritish205602800001
    MCINTOSH, Andrew Graham
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    United Kingdom
    Director
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    United Kingdom
    United KingdomBritish262992390001
    PAYER, Nicolas Bertrand
    c/o Legal Department, Totalenergies E&P Uk Limited
    Tarland Road
    AB32 6JZ Westhill
    Totalenergies House
    Scotland
    Director
    c/o Legal Department, Totalenergies E&P Uk Limited
    Tarland Road
    AB32 6JZ Westhill
    Totalenergies House
    Scotland
    United KingdomFrench304323980002
    RIGARDO, Ferdinando
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    United Kingdom
    Director
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    United Kingdom
    United KingdomItalian327712040001
    BARWICK, James V
    2508 Thunderwind Circle
    Edmond
    73034
    United States Of America
    Secretary
    2508 Thunderwind Circle
    Edmond
    73034
    United States Of America
    American79979690001
    BAXTER, Robin Murray
    Thurcroft House
    Ardoe
    AB12 5XT Aberdeen
    Aberdeenshire
    Secretary
    Thurcroft House
    Ardoe
    AB12 5XT Aberdeen
    Aberdeenshire
    British52467980002
    DERWORIZ, Deidre
    c/o Legal Department, Totalenergies E&P Uk Limited
    Tarland Road
    AB32 6JZ Westhill
    Totalenergies House
    Scotland
    Secretary
    c/o Legal Department, Totalenergies E&P Uk Limited
    Tarland Road
    AB32 6JZ Westhill
    Totalenergies House
    Scotland
    299677490001
    FRASER, Anne-Marie
    c/o Legal Department, Totalenergies E&P Uk Limited
    Tarland Road
    AB32 6JZ Westhill
    Totalenergies House
    Scotland
    Secretary
    c/o Legal Department, Totalenergies E&P Uk Limited
    Tarland Road
    AB32 6JZ Westhill
    Totalenergies House
    Scotland
    290472720001
    HAGAR, Charles Donley
    601 New 38th Street
    Oklahama City 73118
    Oklahaoma
    Usa
    Secretary
    601 New 38th Street
    Oklahama City 73118
    Oklahaoma
    Usa
    U S Citizen82103590001
    HEMMING, Brian William
    2 Lavender Grove
    AB31 4FD Banchory
    Grampian
    Secretary
    2 Lavender Grove
    AB31 4FD Banchory
    Grampian
    British111150220001
    HORNER, Russell Grant
    3224 Rock Hollow Road
    73120 Oklahoma City
    Oklahoma 73120
    Usa
    Secretary
    3224 Rock Hollow Road
    73120 Oklahoma City
    Oklahoma 73120
    Usa
    American52888770001
    IMRIE, Robert Andrew
    Queens Road
    AB15 4YE Aberdeen
    72e
    Aberdeenshire
    United Kingdom
    Secretary
    Queens Road
    AB15 4YE Aberdeen
    72e
    Aberdeenshire
    United Kingdom
    British12485080004
    MACLEOD, Nicola Jane
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    Secretary
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    147207830001
    MCDANIEL, Tom Joe, Secretary
    3621 Oakdale Forest Road
    Edmond
    Oklahoma 73013
    Usa
    Secretary
    3621 Oakdale Forest Road
    Edmond
    Oklahoma 73013
    Usa
    Us57595800001
    PILCHER, Gregory Francis
    8005 N.W. 128th Circle
    73142 Oklahoma City
    Oklahoma
    Usa
    Secretary
    8005 N.W. 128th Circle
    73142 Oklahoma City
    Oklahoma
    Usa
    American66301530001
    PORTER, Lewis
    Total E&P Uk Limited
    Total House, Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department
    United Kingdom
    Secretary
    Total E&P Uk Limited
    Total House, Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department
    United Kingdom
    257233180001
    VASS, Sarah
    Totalenergies House
    Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department, Totalenergies E&P Uk Ltd
    Aberdeenshire
    United Kingdom
    Secretary
    Totalenergies House
    Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department, Totalenergies E&P Uk Ltd
    Aberdeenshire
    United Kingdom
    326959710001
    WILSON, Bryan
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    Secretary
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    248565500001
    ALAMARGOT, Hugues Pierre-Andre
    Totalenergies House
    Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department, Totalenergies E&P Uk Ltd
    Aberdeenshire
    United Kingdom
    Director
    Totalenergies House
    Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department, Totalenergies E&P Uk Ltd
    Aberdeenshire
    United Kingdom
    United KingdomFrench327879610001
    ALBRECHTSEN, Troels
    Pittengullies Brae
    AB14 0QU Peterculter
    41
    Aberdeenshire
    United Kingdom
    Director
    Pittengullies Brae
    AB14 0QU Peterculter
    41
    Aberdeenshire
    United Kingdom
    United KingdomDanish138121120001
    ANDERSEN, Thomas Thune
    A P Moller
    Esplanaden 50
    FOREIGN Copenhagen
    Dk 1098
    Denmark
    Director
    A P Moller
    Esplanaden 50
    FOREIGN Copenhagen
    Dk 1098
    Denmark
    Danish41304690005
    BAXTER, Robin Murray
    Thurcroft House
    Ardoe
    AB12 5XT Aberdeen
    Aberdeenshire
    Director
    Thurcroft House
    Ardoe
    AB12 5XT Aberdeen
    Aberdeenshire
    British52467980002
    BOESEN, Karen Dyrskjot
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    Director
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    ScotlandDanish201587890002
    BORRELL, Michael Simon
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    Director
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    DenmarkBritish195509290002
    BOUDREAUX, Bart Anthony
    Heather Lodge
    Rhu Na Haven Road
    AB34 5JB Aboyne
    Aberdeenshire
    Director
    Heather Lodge
    Rhu Na Haven Road
    AB34 5JB Aboyne
    Aberdeenshire
    American88875260003
    BOYNE, Kevin Francis
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    Director
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    ScotlandBritish244177900001
    BRINK, Jep
    Rosenborggade 7 2
    FOREIGN Copenhagen
    K Dk 1130
    Denmark
    Director
    Rosenborggade 7 2
    FOREIGN Copenhagen
    K Dk 1130
    Denmark
    Danish132131180001
    BROWN, Robert Young
    Arden
    Dalmuinzie Road, Bieldside
    AB15 9EB Aberdeen
    Aberdeenshire
    Director
    Arden
    Dalmuinzie Road, Bieldside
    AB15 9EB Aberdeen
    Aberdeenshire
    American68177500002
    CORBETT, Lucius Robert
    3801 Ridgewood Drive
    Edmond
    Oklahoma
    73034
    Usa
    Director
    3801 Ridgewood Drive
    Edmond
    Oklahoma
    73034
    Usa
    American34501860001
    CORR, Glenn Andrew, Dr
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    England
    ScotlandBritish165079970001
    CROUCH, Kenneth Wade
    13901 S Kelley Avenue
    Guthrie
    Oklahoma
    73044
    Usa
    Director
    13901 S Kelley Avenue
    Guthrie
    Oklahoma
    73044
    Usa
    Us Citizen52888700002
    CROUCH, Kenneth Wade
    Leatherhead Road
    KT22 0EL Oxshott
    Surrey
    Director
    Leatherhead Road
    KT22 0EL Oxshott
    Surrey
    American34501870001
    CURRAN, Alan Thomas
    Glebe House
    Glebe Lane
    AB34 5JA Aboyne
    Aberdeenshire
    Director
    Glebe House
    Glebe Lane
    AB34 5JA Aboyne
    Aberdeenshire
    United KingdomBritish64115140002

    Who are the persons with significant control of NEO NEXT+ ENERGY OFFSHORE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Mar 21, 2018
    St. Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03530988
    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.
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    England
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05471104
    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.

    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