NEOS VENTURES LIMITED
Overview
| Company Name | NEOS VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09941700 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NEOS VENTURES 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 NEOS VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for NEOS VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark Douglas Anthony Christer as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Appointment of Ms Ann-Marie Mackay as a director on Sep 19, 2025 | 2 pages | AP01 | ||
Appointment of Ms Sarah Rose Holcomb as a director on Sep 20, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Sep 10, 2025 with updates | 6 pages | CS01 | ||
Termination of appointment of Sophia Ahmad as a director on Sep 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Newton Ross Wagstaff as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 13, 2024
| 4 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Appointment of Ms Claire Elizabeth Turner as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Olivia Greta Rossdale as a director on Feb 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Sweeney as a director on Feb 02, 2024 | 2 pages | AP01 | ||
Appointment of Ms Sophia Ahmad as a director on Feb 02, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Matthew Poll on Feb 02, 2024 | 2 pages | CH01 | ||
Termination of appointment of Karl Holmes as a director on Feb 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Hollowood as a director on Feb 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Pierre Georges Leon Coppin as a director on Feb 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Day as a director on Feb 02, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 474 pages | AA | ||
Confirmation statement made on Sep 10, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Cfo Uk&I and Group Chief Data Officer Karl Holmes on May 15, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Karl Holmes on May 15, 2023 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Feb 24, 2023
| 4 pages | SH01 | ||
Full accounts made up to Dec 31, 2021 | 351 pages | AA | ||
Who are the officers of NEOS VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SKY CORPORATE SECRETARY LIMITED | Secretary | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom |
| 259406960001 | ||||||||||
| CHRISTER, Mark Douglas Anthony | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | United Kingdom | British | 233070160001 | |||||||||
| HOLCOMB, Sarah Rose | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | United Kingdom | British | 340930190001 | |||||||||
| MACKAY, Ann-Marie | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | Ireland | Irish | 340960150001 | |||||||||
| POLL, Matthew David | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | England | English | 204011930002 | |||||||||
| ROSSDALE, Olivia Greta | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | United Kingdom | British | 226730960002 | |||||||||
| SWEENEY, Paul | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | United Kingdom | British | 325923100001 | |||||||||
| TURNER, Claire Elizabeth | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | United Kingdom | British | 329790460001 | |||||||||
| POSTLE, Michael Geraint | Secretary | Bermondsey Street SE1 3XT London 47 England | 204912760001 | |||||||||||
| AHMAD, Sophia | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | United Kingdom | British | 319138490001 | |||||||||
| BARKER, Anthony James | Director | Bermondsey Street SE1 3XT London 47 England | England | British | 276511360001 | |||||||||
| BAYLES, Philip Spencer | Director | Bermondsey Street SE1 3XT London 47 England | England | British | 73031920002 | |||||||||
| BECKETT, Adam | Director | Bermondsey Street SE1 3XT London 47 England | England | British | 231822240001 | |||||||||
| BECKETT, Adam | Director | Bermondsey Street SE1 3XT London 47 England | England | British | 231822240001 | |||||||||
| BROUGHTON, Stephen William | Director | Bermondsey Street SE1 3XT London 47 England | England | British | 44283370004 | |||||||||
| COHEN, Ian David | Director | Hatton Wall EC1N 8HX London 4th Floor, 5-9 United Kingdom | England | British | 164734670001 | |||||||||
| COPPIN, Pierre Georges Leon | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | United Kingdom | British | 285783410001 | |||||||||
| DAY, Jennifer | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | United Kingdom | British | 288232130001 | |||||||||
| HOLLOWOOD, Jennifer | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | United Kingdom | British | 288201820001 | |||||||||
| HOLMES, Karl | Director | Grant Way Isleworth TW7 5QD Middlesex Sky Limited United Kingdom | England | British | 179490260002 | |||||||||
| KING, Richard Damian | Director | Bermondsey Street SE1 3XT London 47 England | United Kingdom | British | 157017570003 | |||||||||
| LLOYD, Emma Elizabeth | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | United Kingdom | British | 219825660001 | |||||||||
| MACHADO, Orlando Antonio, Dr | Director | Bermondsey Street SE1 3XT London 47 England | United Kingdom | British | 256587050001 | |||||||||
| MCGOWAN, Lyssa Ruth | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | United Kingdom | British | 273193060001 | |||||||||
| POOLE, Richard John | Director | Hatton Wall EC1N 8HX London 4th Floor, 5-9 United Kingdom | England | Uk | 204962790001 | |||||||||
| POSTLE, Michael Geraint | Director | Bermondsey Street SE1 3XT London 47 England | United Kingdom | British | 204962290001 | |||||||||
| POSTLE, Michael Geraint | Director | Unit 10 2-4 Hoxton Square N1 6NU London Lux Building United Kingdom | United Kingdom | British | 204962290001 | |||||||||
| SKINN, David Charles | Director | Aviva, Level 5 Pitheavlis PH2 0NH Perth Aviva Scotland | Scotland | British | 326610680002 | |||||||||
| SMITH, Barry Duncan | Director | Bermondsey Street SE1 3XT London 47 England | United Kingdom | British | 47378680003 | |||||||||
| WAGSTAFF, Mark Newton Ross | Director | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | United Kingdom | British | 284308720001 | |||||||||
| ZAJAC, Krystian Lukasz | Director | Bermondsey Street SE1 3XT London 47 England | England | Polish | 93904680002 |
Who are the persons with significant control of NEOS VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sky Uk Limited | Jun 11, 2021 | Grant Way TW7 5QD Isleworth Sky Central Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aviva Insurance Limited | Jan 31, 2019 | Pitheavlis PH2 0NH Perth Aviva Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Poll | Nov 21, 2018 | Bermondsey Street SE1 3XT London 47 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Poll | Apr 07, 2016 | Bermondsey Street SE1 3XT London 47 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Krystian Lukasz Zajac | Apr 07, 2016 | Bermondsey Street SE1 3XT London 47 England | Yes | ||||||||||
Nationality: Polish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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