NEO ENERGY PENSION AND LIFE SCHEME LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Repsol Sinopec Resources Uk Limited as a person with significant control on 2025-08-04

View Document

30/07/2530 July 2025 NewTermination of appointment of Gemma Barbara as a secretary on 2025-07-29

View Document

30/07/2530 July 2025 NewTermination of appointment of German Dario Castro Valderrama as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewRegistered 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 2025-07-30

View Document

30/07/2530 July 2025 NewAppointment of Mr Robert Huw Gair as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewAppointment of Mr Andrew Graham Mcintosh as a director on 2025-07-29

View Document

30/07/2530 July 2025 NewAppointment of Mr Andrew Graham Mcintosh as a secretary on 2025-07-29

View Document

30/07/2530 July 2025 NewAppointment of Burness Paull Llp as a secretary on 2025-07-29

View Document

30/07/2530 July 2025 NewCertificate of change of name

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

02/10/242 October 2024 Appointment of Mr German Dario Castro Valderrama as a director on 2024-09-30

View Document

02/10/242 October 2024 Termination of appointment of Jose Carlos Vicente Bravo as a director on 2024-09-30

View Document

02/10/242 October 2024 Termination of appointment of Francisco Jose Gea Pascual Del Riquelme as a director on 2024-09-30

View Document

02/10/242 October 2024 Appointment of Mr Ferdinando Rigardo as a director on 2024-09-30

View Document

02/10/242 October 2024 Appointment of Mr Adam Alum Sheikh as a director on 2024-09-30

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/04/2411 April 2024 Termination of appointment of Nicholas Wilhelm Ainsley as a director on 2024-04-11

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

09/01/249 January 2024 Termination of appointment of John Graham Munro as a director on 2024-01-09

View Document

20/11/2320 November 2023 Termination of appointment of a director

View Document

16/11/2316 November 2023 Appointment of Jose Carlos Vicente Bravo as a director on 2023-11-08

View Document

16/11/2316 November 2023 Appointment of Francisco Jose Gea Pascual Del Riquelme as a director on 2023-11-08

View Document

08/11/238 November 2023 Certificate of change of name

View Document

08/11/238 November 2023 Change of name notice

View Document

01/11/231 November 2023 Termination of appointment of Jun Tang as a director on 2023-10-31

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H0BL on 2022-10-12

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

12/01/2212 January 2022 Secretary's details changed for Miss Gemma Crawford on 2022-01-11

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Appointment of Mr Jun Tang as a director on 2021-06-18

View Document

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR BESTRUSTEES LIMITED

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN MATHESON

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BESTRUSTEES PLC / 18/02/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

09/10/189 October 2018 TERMINATE DIR APPOINTMENT

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOSE BRAVO

View Document

09/10/189 October 2018 TERMINATE DIR APPOINTMENT

View Document

05/10/185 October 2018 DIRECTOR APPOINTED JOSE CARLOS VINCENTE BRAVO

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CRAWFORD / 15/08/2018

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR NICHOLAS DEAN CHEESMAN

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SULLIVAN

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR DAVID ANDREW CRAWFORD

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, NO UPDATES

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/07/164 July 2016 COMPANY NAME CHANGED TALISMAN SINOPEC PENSION AND LIFE SCHEME LIMITED CERTIFICATE ISSUED ON 04/07/16

View Document

04/07/164 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1511 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR STEPHEN PATRICK SULLIVAN

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR COLIN JOHN MATHESON

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR GUY APPLETON

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ARLENE SQUIRES

View Document

18/12/1418 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARNETT

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED ARLENE DELKEITH SQUIRES

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR JOHN GRAHAM MUNRO

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FERNEYHOUGH

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR GUY ROBERT MAURICE APPLETON

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART DALGLEISH

View Document

24/01/1424 January 2014 SECRETARY APPOINTED MISS GEMMA CRAWFORD

View Document

10/12/1310 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER RAMSHAW

View Document

26/08/1326 August 2013 DIRECTOR APPOINTED MR PAUL ANTHONY FERNEYHOUGH

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR ROGER STEPHEN RAMSHAW

View Document

29/06/1329 June 2013 DIRECTOR APPOINTED MR ROBERT HENDRY ANDERSON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN LOWSON

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR HARRY PODESTA

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP DOLAN

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR NICHOLAS WILHELM AINSLEY

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE BRICKNELL

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED JONATHAN LEE WHITE

View Document

03/01/133 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED TALISMAN ENERGY (UK) PENSION AND LIFE SCHEME LIMITED CERTIFICATE ISSUED ON 17/12/12

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN WESLEY

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PHILIP JOHN BARNETT

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARRY PODESTA / 11/07/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID DOLAN / 28/02/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID DOLAN / 28/02/2012

View Document

19/01/1219 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HESLOP

View Document

10/02/1110 February 2011 CORPORATE DIRECTOR APPOINTED BESTRUSTEES PLC

View Document

16/12/1016 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MS HELEN JUNE WESLEY

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AINSLEY

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR BRUCE BRICKNELL

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR CARLOS SILVA-CRAIG

View Document

25/01/1025 January 2010 APPOINT PERSON AS DIRECTOR

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL FERNEYHOUGH

View Document

24/12/0924 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY FERNEYHOUGH / 03/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY PODESTA / 03/12/2009

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR JACQUELYNN CRAW

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR CARLOS ANDRES SILVA-CRAIG

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR STUART KENNETH DALGLEISH

View Document

07/10/097 October 2009 SECRETARY APPOINTED MS GILLIAN LOWSON

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY JACQUELYNN CRAW

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WALKER

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT REDGATE

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR NICHOLAS WILHELM AINSLEY

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HOLMES

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN FORREST

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MITHEN

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MR JOHN FORREST

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MR GEOFFREY ROBERT HOLMES

View Document

08/12/088 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR SHAUN POTTER

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MR SHAUN TIMOTHY POTTER

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR MARY SHEPPARD

View Document

03/09/083 September 2008 DIRECTOR APPOINTED HARRY PODESTA

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 S366A DISP HOLDING AGM 21/08/06

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 COMPANY NAME CHANGED FIELDALLIED LIMITED CERTIFICATE ISSUED ON 13/11/00

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/12/983 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company