NEOS VENTURES LIMITED - ISLEWORTH
Company Profile | Company Filings |
Overview
NEOS VENTURES LIMITED is a Private Limited Company from ISLEWORTH UNITED KINGDOM and has the status: Active.
NEOS VENTURES LIMITED was incorporated 8 years ago on 08/01/2016 and has the registered number: 09941700. The accounts status is FULL and accounts are next due on 30/09/2024.
NEOS VENTURES LIMITED was incorporated 8 years ago on 08/01/2016 and has the registered number: 09941700. The accounts status is FULL and accounts are next due on 30/09/2024.
NEOS VENTURES LIMITED - ISLEWORTH
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SKY CENTRAL
ISLEWORTH
MIDDLESEX
TW7 5QD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/09/2023 | 24/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JENNIFER DAY | Nov 1981 | British | Director | 2021-09-30 | CURRENT |
MS JENNIFER HOLLOWOOD | Jan 1979 | British | Director | 2021-09-30 | CURRENT |
MR KARL HOLMES | Jul 1973 | British | Director | 2022-02-14 | CURRENT |
DIRECTOR MATTHEW POLL | Oct 1975 | British | Director | 2016-01-08 | CURRENT |
MR MARK NEWTON ROSS WAGSTAFF | Oct 1982 | British | Director | 2021-06-11 | CURRENT |
SKY CORPORATE SECRETARY LIMITED | Corporate Secretary | 2021-06-11 | CURRENT | ||
MR PIERRE GEORGES LEON COPPIN | Sep 1980 | British | Director | 2021-07-23 | CURRENT |
MR ADAM BECKETT | Aug 1976 | British | Director | 2019-01-30 UNTIL 2020-11-13 | RESIGNED |
MR MICHAEL GERAINT POSTLE | Secretary | 2016-02-08 UNTIL 2021-04-07 | RESIGNED | ||
MR IAN DAVID COHEN | May 1960 | British | Director | 2016-02-08 UNTIL 2016-06-01 | RESIGNED |
MR BARRY DUNCAN SMITH | Jan 1954 | British | Director | 2016-11-02 UNTIL 2019-01-30 | RESIGNED |
MR KRYSTIAN LUKASZ ZAJAC | Jun 1977 | Polish | Director | 2016-04-12 UNTIL 2018-01-16 | RESIGNED |
DAVID CHARLES SKINN | May 1969 | British | Director | 2020-11-30 UNTIL 2021-06-11 | RESIGNED |
MR MICHAEL GERAINT POSTLE | Mar 1973 | British | Director | 2016-02-08 UNTIL 2017-05-26 | RESIGNED |
MR MICHAEL GERAINT POSTLE | Mar 1973 | British | Director | 2019-01-30 UNTIL 2021-04-07 | RESIGNED |
MR RICHARD JOHN POOLE | Apr 1970 | Uk | Director | 2016-02-08 UNTIL 2016-06-01 | RESIGNED |
MRS LYSSA RUTH MCGOWAN | Dec 1977 | British | Director | 2021-06-11 UNTIL 2022-01-17 | RESIGNED |
ORLANDO MACHADO | May 1972 | British | Director | 2019-01-30 UNTIL 2020-11-30 | RESIGNED |
MS EMMA ELIZABETH LLOYD | Nov 1969 | British | Director | 2021-06-11 UNTIL 2021-09-30 | RESIGNED |
MR RICHARD DAMIAN KING | Mar 1969 | British | Director | 2016-12-09 UNTIL 2019-01-30 | RESIGNED |
STEPHEN WILLIAM BROUGHTON | Apr 1947 | British | Director | 2016-11-02 UNTIL 2021-06-11 | RESIGNED |
MR ADAM BECKETT | Aug 1976 | British | Director | 2017-05-26 UNTIL 2018-11-13 | RESIGNED |
MR PHILIP SPENCER BAYLES | Jan 1967 | British | Director | 2019-01-30 UNTIL 2021-06-11 | RESIGNED |
MR ANTHONY JAMES BARKER | May 1981 | British | Director | 2020-11-13 UNTIL 2021-06-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sky Uk Limited | 2021-06-11 | Isleworth Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Aviva Insurance Limited | 2019-01-31 - 2021-06-11 | Perth | Ownership of shares 75 to 100 percent | |
Mr Matthew Poll | 2018-11-21 - 2019-01-31 | 10/1975 | London | Significant influence or control |
Mr Matthew Poll | 2016-04-07 - 2018-11-19 | 10/1975 | London | Ownership of shares 25 to 50 percent |
Mr Krystian Lukasz Zajac | 2016-04-07 - 2018-01-16 | 6/1977 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2019-09-27 | 31-12-2018 | £363,306 Cash £-636,398 equity |
NEOS VENTURES LIMITED | 2018-10-02 | 31-12-2017 | £3,384,014 Cash £4,271,038 equity |
Accounts filed on 31-12-2016 | 2017-02-23 | 31-12-2016 | £928,883 equity |