NEO ENERGY OIL TRADING LIMITED
Overview
| Company Name | NEO ENERGY OIL TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02307374 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEO ENERGY OIL TRADING LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
Where is NEO ENERGY OIL TRADING LIMITED located?
| Registered Office Address | 30 St. Mary Axe EC3A 8BF London United Kingdom England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEO ENERGY OIL TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| REPSOL OIL TRADING LIMITED | Nov 08, 2023 | Nov 08, 2023 |
| REPSOL SINOPEC OIL TRADING LIMITED | Jul 04, 2016 | Jul 04, 2016 |
| TALISMAN SINOPEC OIL TRADING LIMITED | Dec 17, 2012 | Dec 17, 2012 |
| TALISMAN OIL TRADING LIMITED | Aug 24, 2000 | Aug 24, 2000 |
| GOAL OIL TRADING LIMITED | Mar 07, 1990 | Mar 07, 1990 |
| GROVECARD LIMITED | Oct 20, 1988 | Oct 20, 1988 |
What are the latest accounts for NEO ENERGY OIL TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEO ENERGY OIL TRADING LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2025 |
| Overdue | No |
What are the latest filings for NEO ENERGY OIL TRADING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Registration of charge 023073740002, created on Oct 03, 2025 | 23 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 023073740001, created on Oct 03, 2025 | 49 pages | MR01 | ||||||||||||||
Director's details changed for Mr Adam Alum Sheikh on Aug 28, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Repsol Sinopec North Sea Limited as a person with significant control on Aug 04, 2025 | 2 pages | PSC05 | ||||||||||||||
Certificate of change of name Company name changed repsol oil trading LIMITED\certificate issued on 04/08/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Burness Paull Llp as a secretary on Jul 29, 2025 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Andrew Graham Mcintosh as a director on Jul 29, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert Huw Gair as a director on Jul 29, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of German Dario Castro Valderrama as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gemma Barbara as a secretary on Jul 29, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Andrew Graham Mcintosh as a secretary on Jul 29, 2025 | 2 pages | AP03 | ||||||||||||||
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 30, 2025 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jose Carlos De Vicente Bravo as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ferdinando Rigardo as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Francisco Jose Gea Pascual Del Riquelme as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr German Dario Castro Valderrama as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Adam Alum Sheikh as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of NEO ENERGY OIL TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCINTOSH, Andrew Graham | Secretary | c/o Neo Energy 455 Union Street AB11 6DB Aberdeen The Silver Fin Building (9th Floor) Scotland | 338565590001 | |||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920005 | ||||||||||
| GAIR, Robert Huw | Director | c/o Neo Energy 455 Union Street AB11 6DB Aberdeen The Silver Fin Building (9th Floor) Scotland United Kingdom | United Kingdom | British | 205602800001 | |||||||||
| MCINTOSH, Andrew Graham | Director | c/o Neo Energy 455 Union Street AB11 6DB Aberdeen The Silver Fin Building (9th Floor) Scotland United Kingdom | United Kingdom | British | 262992390001 | |||||||||
| RIGARDO, Ferdinando | Director | Holburn Street AB10 6BZ Aberdeen 163 United Kingdom | United Kingdom | Italian | 327712040001 | |||||||||
| SHEIKH, Adam Alum | Director | Holburn Street AB10 6BZ Aberdeen 163 United Kingdom | United Kingdom | British | 301458820002 | |||||||||
| BARBARA, Gemma | Secretary | Holburn Street AB10 6BZ Aberdeen 163 Scotland | 184536280002 | |||||||||||
| BUTLER, Brenda Mary | Secretary | 27 Calsaseat Road AB25 3UY Aberdeen Grampian | British | 43394680004 | ||||||||||
| COWIE, Louise Anne | Secretary | 33 Carnie Drive AB32 6HZ Elrick Aberdeenshire | British | 96178370002 | ||||||||||
| CRAW, Jacquelynn Forsyth | Secretary | 54 Beaconsfield Place AB15 4AJ Aberdeen | British | 83263650001 | ||||||||||
| LOWSON, Gillian | Secretary | 163 Holburn Street AB10 6BZ Aberdeen Talisman House Scotland | 146022640001 | |||||||||||
| WATERS, Kenneth | Secretary | 73 Blenheim Crescent W11 2EG London | British | 9899730001 | ||||||||||
| ZEMP, Gary Rulon | Secretary | 271 North Deeside Road AB13 0HD Milltimber Aberdeenshire | British | 64732510002 | ||||||||||
| AINSLEY, Nicholas Wilhelm | Director | Contlaw Road Milltimber AB13 0EL Aberdeen Hillview House Scotland | United Kingdom | British | 135518350001 | |||||||||
| AINSLEY, Nicholas Wilhelm | Director | Contlaw Road Milltimber AB13 0EL Aberdeen Hillview House Scotland | United Kingdom | British | 135518350001 | |||||||||
| BAILLIE, John Robert | Director | Holburn Street AB10 6BZ Aberdeen 163 Scotland | Switzerland | Canadian | 192153700001 | |||||||||
| BLAKELEY, Alexander Paul | Director | Old Montrose House DD10 9LN Montrose Angus | British | 46323710001 | ||||||||||
| BOOHER, Rodney | Director | 163 Holburn Street AB10 6BZ Aberdeen Talisman House Scotland | United Kingdom | Canadian | 152378650001 | |||||||||
| BOYD, David Gordon Murdoch | Director | Glenwood Bell Vale Lane GU27 3DQ Haslemere Surrey | British | 58590160001 | ||||||||||
| BUCKEE, James William | Director | 240/40th Avenue Sw Calgary Alberta T2s 0x3 Canada | British | 46195090001 | ||||||||||
| CABRA, Luis Aurelio | Director | Holburn Street AB10 6BZ Aberdeen 163 Scotland | Spain | Spanish | 197852200001 | |||||||||
| CHEN, Guangjun | Director | Holburn Street AB10 6BZ Aberdeen 163 Scotland | Switzerland | Chinese | 227898020001 | |||||||||
| COX, Thomas Francis | Director | Waterton Cleardown GU22 7HH Woking Surrey | British | 59682030001 | ||||||||||
| CRAW, Jacquelynn Forsyth | Director | 54 Beaconsfield Place AB15 4AJ Aberdeen | Scotland | British | 83263650001 | |||||||||
| DAWSON, Andrew Philip | Director | Tanglewood Dalmuinzie Road Bieldside AB15 9EB Aberdeen | United Kingdom | British | 141217870001 | |||||||||
| DE VICENTE BRAVO, Jose Carlos | Director | Holburn Steet AB10 6BZ Aberdeen 163 Scotland Scotland | Spain | Spanish | 251145720002 | |||||||||
| DOLAN, Philip David | Director | 163 Holburn Street AB10 6BZ Aberdeen Talisman House United Kingdom | Uk | Canadian | 167000360001 | |||||||||
| FERNEYHOUGH, Paul Anthony | Director | c/o Gillian Lowson Holburn Street AB10 6BZ Aberdeen Talisman House, 163 Aberdeenshire | Scotland | British | 147884630001 | |||||||||
| FORREST, John Eason | Director | 34 Hamilton Place AB15 4BH Aberdeen | United Kingdom | British | 53530480001 | |||||||||
| FORREST, John Eason | Director | 34 Hamilton Place AB15 4BH Aberdeen | United Kingdom | British | 53530480001 | |||||||||
| GARCIA BLANCO, Manuel Tomas | Director | Holburn Street AB10 6BZ Aberdeen 163 Scotland | Spain | Spanish | 201422410008 | |||||||||
| GAVIN, Adrian | Director | 163 Holburn Street AB10 6BZ Aberdeen Talisman House United Kingdom | United Kingdom | British | 171274080001 | |||||||||
| HESLOP, David Owen | Director | 8 Burnhead Blairs AB12 5YX Aberdeen | United Kingdom | British | 187558740001 | |||||||||
| HOLMES, Geoffrey Robert | Director | 20 22 Bedford Row London WC1R 4JS | Scotland | British | 106808370001 | |||||||||
| HOLMES, Geoffrey Robert | Director | The Fairways Inchmarlo Road AB31 5RR Banchory Kincardineshire | Scotland | British | 106808370001 |
Who are the persons with significant control of NEO ENERGY OIL TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Neo Energy North Sea Limited | Apr 06, 2016 | St. Mary Axe EC3A 8BF London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEO ENERGY OIL TRADING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 03, 2025 Delivered On Oct 14, 2025 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 03, 2025 Delivered On Oct 07, 2025 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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