ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neo Energy North Sea Limited

Neo Energy North Sea Limited is an active company incorporated on 18 July 1972 with the registered office located in London, City of London. Neo Energy North Sea Limited was registered 53 years ago.
Status
Active
Active since incorporation
Company No
01061863
Private limited company
Age
53 years
Incorporated 18 July 1972
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (6 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
30 St. Mary Axe
London
United Kingdom
EC3A 8BF
England
Address changed on 30 Jul 2025 (1 month ago)
Previous address was Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jul 1973
Secretary • Secretary
Director • None • Spanish • Lives in Spain • Born in Sep 1979
Director • Chief Financial Officer • Spanish • Lives in UK • Born in Mar 1966
Director • British • Lives in UK • Born in Oct 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Neo Energy Oil Trading Limited
Jose Carlos De Vicente Bravo, Francisco Jose Gea Pascual Del Riquelme, and 6 more are mutual people.
Active
Neo Energy LNS Limited
Jose Carlos De Vicente Bravo, Francisco Jose Gea Pascual Del Riquelme, and 6 more are mutual people.
Active
Neo Energy Trustees (UK) Limited
Jose Carlos De Vicente Bravo, Francisco Jose Gea Pascual Del Riquelme, and 6 more are mutual people.
Active
Neo Energy Transportation (Ut) Limited
Jose Carlos De Vicente Bravo, Francisco Jose Gea Pascual Del Riquelme, and 6 more are mutual people.
Active
Rigel Petroleum UK Limited
Jose Carlos De Vicente Bravo, Francisco Jose Gea Pascual Del Riquelme, and 6 more are mutual people.
Active
Neo Energy Pension And Life Scheme Limited
Jose Carlos De Vicente Bravo, Francisco Jose Gea Pascual Del Riquelme, and 6 more are mutual people.
Active
Neo Energy Alpha Limited
Jose Carlos De Vicente Bravo, Francisco Jose Gea Pascual Del Riquelme, and 6 more are mutual people.
Active
Neo Energy Beta Limited
Jose Carlos De Vicente Bravo, Francisco Jose Gea Pascual Del Riquelme, and 6 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£162.02M
Increased by £67.22M (+71%)
Employees
Unreported
Same as previous period
Total Assets
£586.05M
Decreased by £78.04M (-12%)
Total Liabilities
-£614M
Decreased by £27.03M (-4%)
Net Assets
-£27.95M
Decreased by £51.01M (-221%)
Debt Ratio (%)
105%
Increased by 8.24% (+9%)
Latest Activity
Mr Adam Alum Sheikh Details Changed
9 Days Ago on 28 Aug 2025
Repsol Sinopec Resources Uk Limited (PSC) Details Changed
1 Month Ago on 4 Aug 2025
Registered Address Changed
1 Month Ago on 30 Jul 2025
Burness Paull Llp Appointed
1 Month Ago on 29 Jul 2025
Mr Robert Huw Gair Appointed
1 Month Ago on 29 Jul 2025
Mr Andrew Graham Mcintosh Appointed
1 Month Ago on 29 Jul 2025
German Dario Castro Valderrama Resigned
1 Month Ago on 29 Jul 2025
Gemma Barbara Resigned
1 Month Ago on 29 Jul 2025
Mr Andrew Graham Mcintosh Appointed
1 Month Ago on 29 Jul 2025
Full Accounts Submitted
4 Months Ago on 25 Apr 2025
Get Credit Report
Discover Neo Energy North Sea Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Adam Alum Sheikh on 28 August 2025
Submitted on 28 Aug 2025
Change of details for Repsol Sinopec Resources Uk Limited as a person with significant control on 4 August 2025
Submitted on 5 Aug 2025
Certificate of change of name
Submitted on 4 Aug 2025
Termination of appointment of German Dario Castro Valderrama as a director on 29 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Gemma Barbara as a secretary on 29 July 2025
Submitted on 30 Jul 2025
Appointment of Mr Andrew Graham Mcintosh as a director on 29 July 2025
Submitted on 30 Jul 2025
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 30 st. Mary Axe London United Kingdom EC3A 8BF on 30 July 2025
Submitted on 30 Jul 2025
Appointment of Mr Robert Huw Gair as a director on 29 July 2025
Submitted on 30 Jul 2025
Appointment of Burness Paull Llp as a secretary on 29 July 2025
Submitted on 30 Jul 2025
Appointment of Mr Andrew Graham Mcintosh as a secretary on 29 July 2025
Submitted on 30 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year