Neos Uk Limited LONDON


Neos Uk started in year 2001 as Private Limited Company with registration number 04305090. The Neos Uk company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 5th Floor Portman House. Postal code: W1H 6DU.

At the moment there are 4 directors in the the company, namely Samuel G., Luca D. and Daniel O. and others. In addition one secretary - James A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Chaim K. who worked with the the company until 3 November 2014.

Neos Uk Limited Address / Contact

Office Address 5th Floor Portman House
Office Address2 2 Portman Street
Town London
Post code W1H 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04305090
Date of Incorporation Tue, 16th Oct 2001
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Samuel G.

Position: Director

Appointed: 01 July 2022

Luca D.

Position: Director

Appointed: 26 June 2017

James A.

Position: Secretary

Appointed: 03 November 2014

Daniel O.

Position: Director

Appointed: 31 March 2011

Neil W.

Position: Director

Appointed: 21 July 2003

Ariel K.

Position: Director

Appointed: 03 November 2014

Resigned: 01 December 2017

David O.

Position: Director

Appointed: 30 November 2013

Resigned: 01 July 2022

Chaim K.

Position: Director

Appointed: 21 July 2003

Resigned: 03 November 2014

Rami Z.

Position: Director

Appointed: 11 July 2002

Resigned: 30 November 2013

Amnon L.

Position: Director

Appointed: 16 October 2001

Resigned: 31 March 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2001

Resigned: 16 October 2001

Chaim K.

Position: Secretary

Appointed: 16 October 2001

Resigned: 03 November 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 October 2001

Resigned: 16 October 2001

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Marshall E. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Marshall E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, October 2023
Free Download (19 pages)

Company search

Advertisements