NEOS VENTURES LIMITED

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

    Company NameNEOS VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09941700
    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 NEOS VENTURES LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is NEOS VENTURES LIMITED located?

    Registered Office Address
    Sky Central
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEOS VENTURES 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 NEOS VENTURES LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for NEOS VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark Douglas Anthony Christer as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Ms Ann-Marie Mackay as a director on Sep 19, 2025

    2 pagesAP01

    Appointment of Ms Sarah Rose Holcomb as a director on Sep 20, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Sep 10, 2025 with updates

    6 pagesCS01

    Termination of appointment of Sophia Ahmad as a director on Sep 02, 2025

    1 pagesTM01

    Termination of appointment of Mark Newton Ross Wagstaff as a director on Mar 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 13, 2024

    • Capital: GBP 1,914.5
    4 pagesSH01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Appointment of Ms Claire Elizabeth Turner as a director on Nov 18, 2024

    2 pagesAP01

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Olivia Greta Rossdale as a director on Feb 02, 2024

    2 pagesAP01

    Appointment of Mr Paul Sweeney as a director on Feb 02, 2024

    2 pagesAP01

    Appointment of Ms Sophia Ahmad as a director on Feb 02, 2024

    2 pagesAP01

    Director's details changed for Mr Matthew Poll on Feb 02, 2024

    2 pagesCH01

    Termination of appointment of Karl Holmes as a director on Feb 02, 2024

    1 pagesTM01

    Termination of appointment of Jennifer Hollowood as a director on Feb 02, 2024

    1 pagesTM01

    Termination of appointment of Pierre Georges Leon Coppin as a director on Feb 02, 2024

    1 pagesTM01

    Termination of appointment of Jennifer Day as a director on Feb 02, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    474 pagesAA

    Confirmation statement made on Sep 10, 2023 with updates

    6 pagesCS01

    Director's details changed for Cfo Uk&I and Group Chief Data Officer Karl Holmes on May 15, 2023

    2 pagesCH01

    Director's details changed for Mr Karl Holmes on May 15, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 24, 2023

    • Capital: GBP 1,914.5
    4 pagesSH01

    Full accounts made up to Dec 31, 2021

    351 pagesAA

    Who are the officers of NEOS VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKY CORPORATE SECRETARY LIMITED
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Secretary
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07872043
    259406960001
    CHRISTER, Mark Douglas Anthony
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    United KingdomBritish233070160001
    HOLCOMB, Sarah Rose
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    United KingdomBritish340930190001
    MACKAY, Ann-Marie
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    IrelandIrish340960150001
    POLL, Matthew David
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    EnglandEnglish204011930002
    ROSSDALE, Olivia Greta
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    United KingdomBritish226730960002
    SWEENEY, Paul
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    United KingdomBritish325923100001
    TURNER, Claire Elizabeth
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    United KingdomBritish329790460001
    POSTLE, Michael Geraint
    Bermondsey Street
    SE1 3XT London
    47
    England
    Secretary
    Bermondsey Street
    SE1 3XT London
    47
    England
    204912760001
    AHMAD, Sophia
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    United KingdomBritish319138490001
    BARKER, Anthony James
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    EnglandBritish276511360001
    BAYLES, Philip Spencer
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    EnglandBritish73031920002
    BECKETT, Adam
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    EnglandBritish231822240001
    BECKETT, Adam
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    EnglandBritish231822240001
    BROUGHTON, Stephen William
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    EnglandBritish44283370004
    COHEN, Ian David
    Hatton Wall
    EC1N 8HX London
    4th Floor, 5-9
    United Kingdom
    Director
    Hatton Wall
    EC1N 8HX London
    4th Floor, 5-9
    United Kingdom
    EnglandBritish164734670001
    COPPIN, Pierre Georges Leon
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    United KingdomBritish285783410001
    DAY, Jennifer
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    United KingdomBritish288232130001
    HOLLOWOOD, Jennifer
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    United KingdomBritish288201820001
    HOLMES, Karl
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Limited
    United Kingdom
    Director
    Grant Way
    Isleworth
    TW7 5QD Middlesex
    Sky Limited
    United Kingdom
    EnglandBritish179490260002
    KING, Richard Damian
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    United KingdomBritish157017570003
    LLOYD, Emma Elizabeth
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    United KingdomBritish219825660001
    MACHADO, Orlando Antonio, Dr
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    United KingdomBritish256587050001
    MCGOWAN, Lyssa Ruth
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    United KingdomBritish273193060001
    POOLE, Richard John
    Hatton Wall
    EC1N 8HX London
    4th Floor, 5-9
    United Kingdom
    Director
    Hatton Wall
    EC1N 8HX London
    4th Floor, 5-9
    United Kingdom
    EnglandUk204962790001
    POSTLE, Michael Geraint
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    United KingdomBritish204962290001
    POSTLE, Michael Geraint
    Unit 10
    2-4 Hoxton Square
    N1 6NU London
    Lux Building
    United Kingdom
    Director
    Unit 10
    2-4 Hoxton Square
    N1 6NU London
    Lux Building
    United Kingdom
    United KingdomBritish204962290001
    SKINN, David Charles
    Aviva, Level 5
    Pitheavlis
    PH2 0NH Perth
    Aviva
    Scotland
    Director
    Aviva, Level 5
    Pitheavlis
    PH2 0NH Perth
    Aviva
    Scotland
    ScotlandBritish326610680002
    SMITH, Barry Duncan
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    United KingdomBritish47378680003
    WAGSTAFF, Mark Newton Ross
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    United KingdomBritish284308720001
    ZAJAC, Krystian Lukasz
    Bermondsey Street
    SE1 3XT London
    47
    England
    Director
    Bermondsey Street
    SE1 3XT London
    47
    England
    EnglandPolish93904680002

    Who are the persons with significant control of NEOS VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    Jun 11, 2021
    Grant Way
    TW7 5QD Isleworth
    Sky Central
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02906991
    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.
    Aviva Insurance Limited
    Pitheavlis
    PH2 0NH Perth
    Aviva
    Scotland
    Jan 31, 2019
    Pitheavlis
    PH2 0NH Perth
    Aviva
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityScotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Matthew Poll
    Bermondsey Street
    SE1 3XT London
    47
    England
    Nov 21, 2018
    Bermondsey Street
    SE1 3XT London
    47
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Matthew Poll
    Bermondsey Street
    SE1 3XT London
    47
    England
    Apr 07, 2016
    Bermondsey Street
    SE1 3XT London
    47
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Krystian Lukasz Zajac
    Bermondsey Street
    SE1 3XT London
    47
    England
    Apr 07, 2016
    Bermondsey Street
    SE1 3XT London
    47
    England
    Yes
    Nationality: Polish
    Country of Residence: England
    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