Neo Energy (exploration) Limited ABERDEEN


Founded in 2005, Neo Energy (exploration), classified under reg no. SC279866 is an active company. Currently registered at The Silver Fin Building (9th Floor) AB11 6DB, Aberdeen the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 19th November 2019 Neo Energy (exploration) Limited is no longer carrying the name Verus Petroleum (exploration).

At the moment there are 4 directors in the the firm, namely Robert G., Martin R. and Paul H. and others. In addition one secretary - Andrew M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ernest M. who worked with the the firm until 29 May 2009.

Neo Energy (exploration) Limited Address / Contact

Office Address The Silver Fin Building (9th Floor)
Office Address2 455 Union Street
Town Aberdeen
Post code AB11 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC279866
Date of Incorporation Fri, 11th Feb 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Robert G.

Position: Director

Appointed: 20 January 2023

Martin R.

Position: Director

Appointed: 26 August 2021

Paul H.

Position: Director

Appointed: 27 January 2020

Andrew M.

Position: Director

Appointed: 25 September 2019

Andrew M.

Position: Secretary

Appointed: 15 April 2015

Burness Paull Llp

Position: Corporate Secretary

Appointed: 14 January 2013

Russell A.

Position: Director

Appointed: 01 September 2020

Resigned: 20 January 2023

Robert A.

Position: Director

Appointed: 30 June 2020

Resigned: 20 January 2023

Glenn C.

Position: Director

Appointed: 25 September 2019

Resigned: 30 June 2020

Peter T.

Position: Director

Appointed: 25 September 2019

Resigned: 24 April 2020

Colin C.

Position: Director

Appointed: 15 April 2015

Resigned: 30 September 2019

Nico B.

Position: Director

Appointed: 15 April 2015

Resigned: 31 July 2015

Alan C.

Position: Director

Appointed: 22 July 2014

Resigned: 30 September 2019

John B.

Position: Director

Appointed: 22 July 2014

Resigned: 31 March 2020

Peter C.

Position: Director

Appointed: 22 July 2014

Resigned: 30 September 2019

Einar G.

Position: Director

Appointed: 04 March 2014

Resigned: 22 July 2014

Craig D.

Position: Director

Appointed: 03 December 2013

Resigned: 04 March 2014

Malcolm T.

Position: Director

Appointed: 03 December 2013

Resigned: 21 June 2015

Nigel G.

Position: Director

Appointed: 03 December 2013

Resigned: 04 March 2014

Kevin P.

Position: Director

Appointed: 06 April 2013

Resigned: 18 March 2014

Thomas R.

Position: Director

Appointed: 01 May 2012

Resigned: 28 November 2013

Einar B.

Position: Director

Appointed: 27 April 2010

Resigned: 30 April 2012

Ernest E.

Position: Director

Appointed: 27 April 2010

Resigned: 04 December 2013

Thomas R.

Position: Director

Appointed: 10 June 2009

Resigned: 27 April 2010

James B.

Position: Director

Appointed: 10 June 2009

Resigned: 30 November 2013

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 29 May 2009

Resigned: 14 January 2013

Matthew B.

Position: Director

Appointed: 29 May 2009

Resigned: 27 April 2010

Simon M.

Position: Director

Appointed: 29 May 2009

Resigned: 27 April 2010

Graham M.

Position: Director

Appointed: 01 September 2008

Resigned: 01 November 2008

Kevan A.

Position: Director

Appointed: 08 January 2007

Resigned: 29 May 2009

Paull & Williamsons

Position: Corporate Secretary

Appointed: 25 February 2005

Resigned: 10 May 2005

Peter M.

Position: Director

Appointed: 25 February 2005

Resigned: 29 May 2009

Jonathan S.

Position: Director

Appointed: 25 February 2005

Resigned: 19 December 2007

Henry K.

Position: Director

Appointed: 25 February 2005

Resigned: 29 May 2009

John N.

Position: Director

Appointed: 25 February 2005

Resigned: 13 October 2006

Ernest M.

Position: Secretary

Appointed: 25 February 2005

Resigned: 29 May 2009

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Neo Energy Upstream Uk Limited from Aberdeen, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Bnp Paribas Sa that entered Paris, France as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Neo Energy Upstream Uk Limited

The Silver Fin Building (9th Floor) 455 Union Street, Aberdeen, AB11 6DB, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc279865
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Bnp Paribas Sa

16 Boulevard Des Italiens, Paris, 75009, France

Legal authority French
Legal form Corporate
Country registered France
Place registered Sa
Registration number 662042449
Notified on 23 July 2020
Nature of control: 75,01-100% shares

Company previous names

Verus Petroleum (exploration) November 19, 2019
Bridge Energy (exploration) September 23, 2014
Silverstone Exploration July 1, 2010
Nwe Southern Cross (UK) Pty June 2, 2009
Raecarth March 8, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (22 pages)

Company search