NEOS NETWORKS LIMITED

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

    Company NameNEOS NETWORKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC213457
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEOS NETWORKS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is NEOS NETWORKS LIMITED located?

    Registered Office Address
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Undeliverable Registered Office AddressNo

    What were the previous names of NEOS NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSE TELECOMMUNICATIONS LIMITEDJan 08, 2001Jan 08, 2001
    DUNWILCO (844) LIMITEDDec 04, 2000Dec 04, 2000

    What are the latest accounts for NEOS NETWORKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NEOS NETWORKS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for NEOS NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    47 pagesAA

    Appointment of Mr Ameer Hamza Khan as a director on Sep 04, 2025

    2 pagesAP01

    Termination of appointment of James William Frankland Hepburn as a director on Sep 04, 2025

    1 pagesTM01

    Appointment of Mr Duncan Alexander Williamson as a director on Mar 26, 2025

    2 pagesAP01

    Termination of appointment of Neil Robert Ernest Kirkby as a director on Mar 26, 2025

    1 pagesTM01

    Second filing of Confirmation Statement dated Feb 01, 2024

    3 pagesRP04CS01

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Mar 27, 2023

    • Capital: GBP 25,300,008
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Mar 27, 2023

    • Capital: GBP 25,300,008
    4 pagesRP04SH01

    Group of companies' accounts made up to Mar 31, 2024

    48 pagesAA

    Appointment of Mr James William Frankland Hepburn as a director on Nov 05, 2024

    2 pagesAP01

    Termination of appointment of James Keith Harraway as a director on Nov 05, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    48 pagesAA

    Confirmation statement made on Feb 01, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 14, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 14/02/2025.

    Termination of appointment of Stephanie Anne Hazell as a director on Aug 15, 2023

    1 pagesTM01

    Appointment of Wael Elkhouly as a director on Aug 15, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 25,300,008
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 25,300,007
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 27, 2023

    • Capital: GBP 25,300,006
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2022

    52 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 27, 2023

    • Capital: GBP 25,300,006
    3 pagesSH01
    Annotations
    DateAnnotation
    Feb 13, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 13/02/2025

    Statement of capital following an allotment of shares on Mar 27, 2023

    • Capital: GBP 25,300,006
    3 pagesSH01
    Annotations
    DateAnnotation
    Feb 13, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 13/02/2025.

    Confirmation statement made on Feb 01, 2023 with updates

    5 pagesCS01

    Who are the officers of NEOS NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Fraser Mcgregor
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    United KingdomBritish65278040002
    CLARKE, Edward Hilton
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish89466210001
    ELKHOULY, Wael
    EC3M 5AG London
    10 Fenchurch Avenue
    Director
    EC3M 5AG London
    10 Fenchurch Avenue
    United KingdomBritish313023420001
    GILMURRAY, Kieran
    Glasgow
    G2 6AY Glasgow
    One Waterloo Street
    United Kingdom
    Director
    Glasgow
    G2 6AY Glasgow
    One Waterloo Street
    United Kingdom
    ScotlandBritish112397330002
    KHAN, Ameer Hamza
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    EnglandBritish267193290001
    WILLIAMS, Gareth
    Blenheim House
    One Tower Bridge
    SE1 2SB London
    35
    United Kingdom
    Director
    Blenheim House
    One Tower Bridge
    SE1 2SB London
    35
    United Kingdom
    United KingdomBritish275163560001
    WILLIAMSON, Duncan Alexander
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    Director
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    EnglandBritish333995720001
    AITCHISON, Louise Teresa
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    201795730001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    GARTRELL, Alexandra Jane
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    261621770001
    HUGHES, Paul Lawrence
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    182628280001
    LAWNS, Peter Grant
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    British136437910001
    SHARMA, Brian Dominic
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    212050040001
    TUDOR, Laura Kate
    43 Forbury Road
    RG1 3JH Reading
    No. 1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No. 1 Forbury Place
    United Kingdom
    235218710001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    AITCHISON, Louise Teresa
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish201795720001
    ALEXANDER, Fraser Mcgregor
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    United KingdomBritish65278040002
    BORTHWICK, Alistair John
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    ScotlandBritish257871980001
    CHALONER, Dennis Arthur
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    United KingdomBritish95541990001
    CHESTER, John
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    EnglandBritish127266870001
    CLARK, Paul James
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    United KingdomBritish245667380001
    COOK, Victoria Jo
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritish184799730001
    EDDY, David
    4 Penner Road
    PO9 1QH Havant
    Sse Plc
    Hampshire
    United Kingdom
    Director
    4 Penner Road
    PO9 1QH Havant
    Sse Plc
    Hampshire
    United Kingdom
    United KingdomBritish201795740001
    HARRAWAY, James Keith
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish196967570001
    HAZELL, Stephanie Anne
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    EnglandBritish257885350001
    HEPBURN, James William Frankland
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    EnglandBritish274520380001
    HILLMAN, Christopher Michael
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    EnglandBritish17572470002
    HOOD, Colin William
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    United KingdomBritish80184130003
    HOOD, Colin William
    1 Wharfe Lane
    RG9 2LL Henley
    Director
    1 Wharfe Lane
    RG9 2LL Henley
    British80184130001
    HUTCHINGS, Neil Peter
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    EnglandBritish151259320001
    JAGUSZ, Christopher
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritish116115660001
    JUGGINS, Graham Gerald
    4 Langley Place
    PH2 7XB Perth
    Perthshire
    Director
    4 Langley Place
    PH2 7XB Perth
    Perthshire
    British103424030001
    KIRKBY, Neil Robert Ernest
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    EnglandBritish51438040006
    MACLEAN, Keith, Dr
    Rosedene
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Director
    Rosedene
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    United KingdomBritish78394010001
    MALLON, Conrad James
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    United KingdomBritish90286490002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bowmore Uk 3 Limited
    85 Great Portland Street
    W1W 7LT London
    First Floor
    United Kingdom
    Mar 29, 2019
    85 Great Portland Street
    W1W 7LT London
    First Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredEngland And Wales
    Registration Number11663303
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Apr 06, 2016
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc117119
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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