NEOS NETWORKS LIMITED
Overview
| Company Name | NEOS NETWORKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC213457 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of NEOS NETWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SSE TELECOMMUNICATIONS LIMITED | Jan 08, 2001 | Jan 08, 2001 |
| DUNWILCO (844) LIMITED | Dec 04, 2000 | Dec 04, 2000 |
What are the latest accounts for NEOS NETWORKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NEOS NETWORKS LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for NEOS NETWORKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 47 pages | AA | ||||||||||
Appointment of Mr Ameer Hamza Khan as a director on Sep 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Frankland Hepburn as a director on Sep 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan Alexander Williamson as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Robert Ernest Kirkby as a director on Mar 26, 2025 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Feb 01, 2024 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 27, 2023
| 4 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 27, 2023
| 4 pages | RP04SH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 48 pages | AA | ||||||||||
Appointment of Mr James William Frankland Hepburn as a director on Nov 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Keith Harraway as a director on Nov 05, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 48 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephanie Anne Hazell as a director on Aug 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Wael Elkhouly as a director on Aug 15, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 27, 2023
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 52 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2023
| 3 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2023
| 3 pages | SH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of NEOS NETWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Fraser Mcgregor | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | United Kingdom | British | 65278040002 | |||||
| CLARKE, Edward Hilton | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 89466210001 | |||||
| ELKHOULY, Wael | Director | EC3M 5AG London 10 Fenchurch Avenue | United Kingdom | British | 313023420001 | |||||
| GILMURRAY, Kieran | Director | Glasgow G2 6AY Glasgow One Waterloo Street United Kingdom | Scotland | British | 112397330002 | |||||
| KHAN, Ameer Hamza | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | England | British | 267193290001 | |||||
| WILLIAMS, Gareth | Director | Blenheim House One Tower Bridge SE1 2SB London 35 United Kingdom | United Kingdom | British | 275163560001 | |||||
| WILLIAMSON, Duncan Alexander | Director | Buckingham Palace Road SW1W 0SR London 111 England | England | British | 333995720001 | |||||
| AITCHISON, Louise Teresa | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 201795730001 | |||||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
| GARTRELL, Alexandra Jane | Secretary | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | 261621770001 | |||||||
| HUGHES, Paul Lawrence | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 182628280001 | |||||||
| LAWNS, Peter Grant | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | British | 136437910001 | ||||||
| SHARMA, Brian Dominic | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 212050040001 | |||||||
| TUDOR, Laura Kate | Secretary | 43 Forbury Road RG1 3JH Reading No. 1 Forbury Place United Kingdom | 235218710001 | |||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| AITCHISON, Louise Teresa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 201795720001 | |||||
| ALEXANDER, Fraser Mcgregor | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | United Kingdom | British | 65278040002 | |||||
| BORTHWICK, Alistair John | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | Scotland | British | 257871980001 | |||||
| CHALONER, Dennis Arthur | Director | Vastern Road RG1 8BU Reading 55 Berkshire Ireland | United Kingdom | British | 95541990001 | |||||
| CHESTER, John | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | England | British | 127266870001 | |||||
| CLARK, Paul James | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | United Kingdom | British | 245667380001 | |||||
| COOK, Victoria Jo | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | United Kingdom | British | 184799730001 | |||||
| EDDY, David | Director | 4 Penner Road PO9 1QH Havant Sse Plc Hampshire United Kingdom | United Kingdom | British | 201795740001 | |||||
| HARRAWAY, James Keith | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 196967570001 | |||||
| HAZELL, Stephanie Anne | Director | Fenchurch Avenue EC3M 5AG London 10 England | England | British | 257885350001 | |||||
| HEPBURN, James William Frankland | Director | Fenchurch Avenue EC3M 5AG London 10 England | England | British | 274520380001 | |||||
| HILLMAN, Christopher Michael | Director | Vastern Road RG1 8BU Reading 55 Berkshire Ireland | England | British | 17572470002 | |||||
| HOOD, Colin William | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | United Kingdom | British | 80184130003 | |||||
| HOOD, Colin William | Director | 1 Wharfe Lane RG9 2LL Henley | British | 80184130001 | ||||||
| HUTCHINGS, Neil Peter | Director | Vastern Road RG1 8BU Reading 55 Berkshire | England | British | 151259320001 | |||||
| JAGUSZ, Christopher | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | United Kingdom | British | 116115660001 | |||||
| JUGGINS, Graham Gerald | Director | 4 Langley Place PH2 7XB Perth Perthshire | British | 103424030001 | ||||||
| KIRKBY, Neil Robert Ernest | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | England | British | 51438040006 | |||||
| MACLEAN, Keith, Dr | Director | Rosedene Victoria Road EH41 4DJ Haddington East Lothian | United Kingdom | British | 78394010001 | |||||
| MALLON, Conrad James | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | United Kingdom | British | 90286490002 |
Who are the persons with significant control of NEOS NETWORKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bowmore Uk 3 Limited | Mar 29, 2019 | 85 Great Portland Street W1W 7LT London First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sse Plc | Apr 06, 2016 | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | No | ||||||||||
| |||||||||||||
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