NEO ENERGY PATHWAY LIMITED

NEO ENERGY PATHWAY LIMITED

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

    Company NameNEO ENERGY PATHWAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06212075
    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 PATHWAY LIMITED?

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

    Where is NEO ENERGY PATHWAY 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 PATHWAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZENNOR PATHWAY LIMITEDAug 03, 2015Aug 03, 2015
    MPX PATHWAY LIMITEDJul 07, 2015Jul 07, 2015
    SENDERO PETROLEUM LIMITEDJun 27, 2007Jun 27, 2007
    MINMAR (848) LIMITEDApr 13, 2007Apr 13, 2007

    What are the latest accounts for NEO ENERGY PATHWAY 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 PATHWAY LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for NEO ENERGY PATHWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    28 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    2 pagesCH01

    Appointment of Mr Ferdinando Rigardo as a director on Jul 29, 2025

    2 pagesAP01

    Appointment of Mr Adam Alum Sheikh as a director on Jul 29, 2025

    2 pagesAP01

    Termination of appointment of Craig Mckenzie as a director on Jul 29, 2025

    1 pagesTM01

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

    2 pagesAP03

    Termination of appointment of Catriona Evelyn Manzi as a director on Jul 29, 2025

    1 pagesTM01

    Termination of appointment of Victoria Katie Presly as a secretary on Jul 29, 2025

    1 pagesTM02

    Registration of charge 062120750008, created on Jun 25, 2025

    24 pagesMR01

    Registration of charge 062120750007, created on Jun 25, 2025

    57 pagesMR01

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Graham Mcintosh on Apr 09, 2025

    2 pagesCH01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Appointment of Mr Craig Mckenzie as a director on Oct 22, 2024

    2 pagesAP01

    Termination of appointment of Paul Harris as a director on Oct 11, 2024

    1 pagesTM01

    Termination of appointment of Martin James Rowe as a director on Oct 11, 2024

    1 pagesTM01

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Total exemption full accounts made up to Dec 31, 2023

    29 pagesAA

    Termination of appointment of Andrew Graham Mcintosh as a secretary on Sep 02, 2024

    1 pagesTM02

    Who are the officers of NEO ENERGY PATHWAY 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
    338833640001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSO300380
    99448920005
    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
    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
    SHEIKH, Adam Alum
    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 KingdomBritish301458820002
    KILFORD, Jacqueline Ann
    Millmead
    GU2 4HJ Guildford
    First Floor Hays House
    Surrey
    England
    Secretary
    Millmead
    GU2 4HJ Guildford
    First Floor Hays House
    Surrey
    England
    200044760002
    MCINTOSH, Andrew Graham
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Secretary
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    285272110001
    PRESLY, Victoria Katie
    St Mary Axe
    EC3A 8BF London
    30
    England
    Secretary
    St Mary Axe
    EC3A 8BF London
    30
    England
    326811830001
    CLYDE SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AR London
    The St Botolph Building
    United Kingdom
    Secretary
    138 Houndsditch
    EC3A 7AR London
    The St Botolph Building
    United Kingdom
    38770650001
    INTERTRUST (UK) LIMITED
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    INTERTRUST HOLDINGS (UK) LIMITED
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Secretary
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Identification TypeEuropean Economic Area
    Registration Number06263011
    126631680006
    ADAMS, Robert Stephen
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    EnglandBritish187367690001
    ALTON, Russell Alexander
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    EnglandBritish276172990001
    BEAGHAN, David Robert
    St Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St Mary Axe
    EC3A 8BF London
    30
    England
    EnglandBritish70984610002
    BENTINCK, Guy
    501 Deloraine Avenue
    Toronto
    Ontario M5c 2c1
    Canada
    Director
    501 Deloraine Avenue
    Toronto
    Ontario M5c 2c1
    Canada
    CanadaCanadian204617530001
    BIDEL, Coral Suzanne
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    United Kingdom
    Director
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    United Kingdom
    United KingdomBritish179297460002
    BODLEY, Stephen
    Floor
    1133 Yonge Street
    M4T 2Y7 Toronto
    5th
    Ontario
    Canada
    Director
    Floor
    1133 Yonge Street
    M4T 2Y7 Toronto
    5th
    Ontario
    Canada
    CanadaCanadian165521940001
    CHAMBERS, Dean Ronald
    Ridley Blvd.
    Toronto
    Ontario
    58
    M5m 3l4
    Canada
    Director
    Ridley Blvd.
    Toronto
    Ontario
    58
    M5m 3l4
    Canada
    CanadaBritish192010900001
    COOPER, William Graham
    St Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St Mary Axe
    EC3A 8BF London
    30
    England
    EnglandBritish195653880001
    CRAWFORD, Roderick Ian Selwyn
    St Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St Mary Axe
    EC3A 8BF London
    30
    England
    EnglandBritish110418830003
    HARRIS, Paul
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Director
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    ScotlandBritish285375050001
    HENRY, James Martin Richard
    St Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St Mary Axe
    EC3A 8BF London
    30
    England
    United KingdomBritish82192950001
    JAFFE, Daniel Marc Richard
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Director
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    United KingdomBritish140811810001
    KILFORD, Jacqueline Ann
    Millmead
    GU2 4HJ Guildford
    First Floor Hays House
    Surrey
    England
    Director
    Millmead
    GU2 4HJ Guildford
    First Floor Hays House
    Surrey
    England
    EnglandBritish78252530001
    LEE HARRS, Julie
    22 York Valley Crescent
    Toronto
    Ontario M2p 1a7
    Canada
    Director
    22 York Valley Crescent
    Toronto
    Ontario M2p 1a7
    Canada
    Canadian123178920001
    MANZI, Catriona Evelyn
    St Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St Mary Axe
    EC3A 8BF London
    30
    England
    United KingdomBritish326803700001
    MCKENZIE, Craig
    St Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St Mary Axe
    EC3A 8BF London
    30
    England
    United KingdomBritish328674170001
    PATHE, David Victor
    Wilberton Road
    MYV 123 Toronto
    18
    Ontario
    Canada
    Director
    Wilberton Road
    MYV 123 Toronto
    18
    Ontario
    Canada
    Canadian137453300001
    PILCHER, Robert Eric
    Middle Street
    Nazeing
    EN9 2LH Waltham Abbey
    Shadwalkers
    Essex
    Director
    Middle Street
    Nazeing
    EN9 2LH Waltham Abbey
    Shadwalkers
    Essex
    EnglandBritish131846270001
    REID, Robert John
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    United Kingdom
    Director
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    United Kingdom
    CanadaCanadian168164090001
    ROWE, Martin James
    Millmead
    GU2 4HJ Guildford
    First Floor Hays House
    Surrey
    England
    Director
    Millmead
    GU2 4HJ Guildford
    First Floor Hays House
    Surrey
    England
    United KingdomBritish104234360002
    SARUK, Elvin
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    United Kingdom
    Director
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    United Kingdom
    CanadaCanadian169039820001
    TERPSTRA, Douwe Hendrik Jacob
    Old Jewry
    7th Floor
    ECRD 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    7th Floor
    ECRD 8DU London
    11
    United Kingdom
    United KingdomDutch134562400002
    VIJSELAAR, Daniel Christopher
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomDutch195333960001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Neo Energy Central North Sea Limited
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    Sep 14, 2018
    St Mary Axe
    EC3A 8BF London
    30
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number5894683
    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.
    Zennor Energy Limited
    Millmead
    GU2 4HJ Guildford
    Hays House
    Surrey
    England
    Apr 06, 2016
    Millmead
    GU2 4HJ Guildford
    Hays House
    Surrey
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number06748922
    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.

    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