-
NEO ENERGY (ZPL) LIMITED - 30 St Mary Axe, London, EC3A 8BF, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08818762
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 30 St Mary Axe
- London
- EC3A 8BF
- United Kingdom 30 St Mary Axe, London, EC3A 8BF, United Kingdom UK
Management
- Geschäftsführung
- ROWE, Martin James
- HARRIS, Paul
- MCINTOSH, Andrew Graham
- GAIR, Robert Huw
- Prokuristen
- MCINTOSH, Andrew Graham
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.12.2013
- Alter der Firma 2013-12-18 10 Jahre
- SIC/NACE
- 06100
Eigentumsverhältnisse
- Beneficial Owners
- Neo Energy Upstream Uk Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- ZENNOR PETROLEUM LIMITED
- Rechtsträger-Kennung (LEI)
- 549300U6HQC3XH3RXR25
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-12-17
-
NEO ENERGY (ZPL) LIMITED Firmenbeschreibung
- NEO ENERGY (ZPL) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08818762. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.12.2013 registriert. NEO ENERGY (ZPL) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ZENNOR PETROLEUM LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "06100" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über 30 St Mary Axe erreicht werden.
Jetzt sichern NEO ENERGY (ZPL) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Neo Energy (Zpl) Limited - 30 St Mary Axe, London, EC3A 8BF, United Kingdom, Grossbritannien
- 2013-12-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NEO ENERGY (ZPL) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-08) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-09-27) - AA
-
appoint-person-director-company-with-name-date (2023-01-24) - AP01
-
termination-director-company-with-name-termination-date (2023-01-24) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-09-24) - AA
-
capital-statement-capital-company-with-date-currency-figure (2022-06-09) - SH19
-
legacy (2022-06-09) - SH20
-
legacy (2022-06-09) - CAP-SS
-
resolution (2022-06-09) - RESOLUTIONS
-
resolution (2022-04-01) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-23) - MR01
-
change-person-director-company-with-change-date (2022-01-20) - CH01
-
confirmation-statement-with-updates (2022-12-22) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-09-30) - AA
-
appoint-person-director-company-with-name-date (2021-07-14) - AP01
-
appoint-person-secretary-company-with-name-date (2021-07-14) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-14) - AD01
-
termination-director-company-with-name-termination-date (2021-07-19) - TM01
-
resolution (2021-07-15) - RESOLUTIONS
-
resolution (2021-08-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-04) - MR01
-
mortgage-satisfy-charge-full (2021-08-12) - MR04
-
resolution (2021-02-04) - RESOLUTIONS
-
memorandum-articles (2021-08-17) - MA
-
confirmation-statement-with-updates (2021-12-21) - CS01
-
notification-of-a-person-with-significant-control (2021-10-27) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2021-10-27) - PSC09
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-04-20) - TM01
-
accounts-with-accounts-type-group (2020-09-17) - AA
-
confirmation-statement-with-no-updates (2020-12-17) - CS01
-
appoint-person-director-company-with-name-date (2020-10-06) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-17) - CS01
-
accounts-with-accounts-type-group (2019-08-27) - AA
-
capital-allotment-shares (2019-06-25) - SH01
-
appoint-person-director-company-with-name-date (2019-05-15) - AP01
-
capital-allotment-shares (2019-03-01) - SH01
-
capital-allotment-shares (2019-01-10) - SH01
-
resolution (2019-01-10) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-07-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-22) - MR01
-
termination-director-company-with-name-termination-date (2018-11-20) - TM01
-
confirmation-statement-with-updates (2018-12-17) - CS01
-
appoint-person-director-company-with-name-date (2018-11-22) - AP01
-
mortgage-satisfy-charge-full (2018-10-12) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-18) - CS01
-
accounts-with-accounts-type-group (2017-09-20) - AA
-
capital-allotment-shares (2017-03-17) - SH01
-
resolution (2017-02-28) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-01-03) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-11) - MR01
-
accounts-with-accounts-type-group (2016-09-09) - AA
-
resolution (2016-09-05) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2016-06-30) - TM02
-
auditors-resignation-company (2016-06-10) - AUD
-
resolution (2016-05-10) - RESOLUTIONS
-
resolution (2016-03-14) - RESOLUTIONS
-
capital-allotment-shares (2016-03-08) - SH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-09-11) - AA
-
capital-redomination-of-shares (2015-09-07) - SH14
-
appoint-person-director-company-with-name-date (2015-09-04) - AP01
-
capital-allotment-shares (2015-08-26) - SH01
-
termination-director-company-with-name-termination-date (2015-08-14) - TM01
-
certificate-change-of-name-company (2015-08-03) - CERTNM
-
change-person-director-company-with-change-date (2015-07-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-03-19) - AP03
-
certificate-change-of-name-company (2014-07-17) - CERTNM
-
capital-allotment-shares (2014-07-07) - SH01
-
capital-allotment-shares (2014-07-02) - SH01
-
capital-allotment-shares (2014-05-27) - SH01
-
resolution (2014-05-27) - RESOLUTIONS
-
capital-alter-shares-subdivision (2014-04-07) - SH02
-
appoint-person-director-company-with-name-date (2014-03-19) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-03-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-18) - NEWINC