Company NameNEOS Ventures Limited
Company StatusActive
Company Number09941700
CategoryPrivate Limited Company
Incorporation Date8 January 2016(8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Matthew Poll
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Mark Newton Ross Wagstaff
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Paul Sweeney
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(8 years after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMrs Olivia Greta Rossdale
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(8 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMs Sophia Ahmad
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(8 years after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Consumer Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameSky Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed11 June 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Richard John Poole
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2016)
RoleChief Digital Officer
Country of ResidenceEngland
Correspondence Address4th Floor, 5-9 Hatton Wall
London
EC1N 8HX
Director NameMr Ian David Cohen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2016)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 5-9 Hatton Wall
London
EC1N 8HX
Secretary NameMr Michael Geraint Postle
StatusResigned
Appointed08 February 2016(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 2021)
RoleCompany Director
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Krystian Lukasz Zajac
Date of BirthJune 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed12 April 2016(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Barry Duncan Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(9 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Stephen William Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(9 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2021)
RoleNon Executive
Country of ResidenceEngland
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Richard Damian King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2019)
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameDr Orlando Antonio Machado
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Michael Geraint Postle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Adam Beckett
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Philip Spencer Bayles
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Anthony James Barker
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(4 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 June 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr David Charles Skinn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 June 2021)
RoleDistribution Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Aviva, Level 5
Pitheavlis
Perth
PH2 0NH
Scotland
Director NameMrs Lyssa Ruth McGowan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMs Emma Elizabeth Lloyd
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2021)
RoleChief Business Development Officer, Group
Country of ResidenceUnited Kingdom
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Pierre Georges Leon Coppin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2024)
RoleDirector Of Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMs Jennifer Day
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2024)
RoleCommercial Director - Digital Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMs Jennifer Hollowood
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2024)
RoleGroup Director, Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Karl Holmes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2024)
RoleCfo Uk&I And Group Chief Data Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSky Limited Grant Way
Isleworth
Middlesex
TW7 5QD

Location

Registered AddressSky Central
Grant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

9 April 2020Delivered on: 30 April 2020
Persons entitled: Aviva Insurance Limited (SC002116)

Classification: A registered charge
Particulars: Neos connected home platform (which refers to all software and licenses held by the chargor and. Which directly and indirectly allows the chargor to deploy the neos connected home platform).. The chargor charges by way of a first fixed charge, all of its rights in respect of: (a) any know-how, patent, trade mark, service mark, design, business name, topographical or similar right; this includes the software, patents and trademarks (if any) specified in schedule 1 (security assets) under the heading specific intellectual property rights; (b) any copyright or other intellectual property monopoly right; or (c) any interest (including by way of licence) in any of the above,. In each case, whether registered or not and including all applications for any of the rights. Referred to in paragraphs (a), (b) and (c) above.
Outstanding
20 November 2018Delivered on: 5 December 2018
Persons entitled: Aviva Insurance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 August 2018Delivered on: 3 August 2018
Persons entitled: Aviva Group Holdings Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 September 2017Registered office address changed from Lux Building Unit 10 2-4 Hoxton Square London N1 6NU United Kingdom to 47 Bermondsey Street London SE1 3XT on 21 September 2017 (1 page)
22 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 536.17
(4 pages)
16 June 2017Appointment of Mr Adam Beckett as a director on 26 May 2017 (2 pages)
16 June 2017Termination of appointment of Michael Geraint Postle as a director on 26 May 2017 (1 page)
22 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consultancy agreements 13/03/2017
(24 pages)
20 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 404.506
(3 pages)
22 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 February 2017Appointment of Mr Barry Duncan Smith as a director on 2 November 2016 (2 pages)
8 February 2017Registered office address changed from 4th Floor 2-4 Hoxton Square London N1 6NU England to Lux Building Unit 10 2-4 Hoxton Square London N1 6NU on 8 February 2017 (1 page)
8 February 2017Appointment of Mr Richard Damian King as a director on 9 December 2016 (2 pages)
8 February 2017Appointment of Mr Stephen William Broughton as a director on 2 November 2016 (2 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
8 November 2016Registered office address changed from 4th Floor, 5-9 Hatton Wall London EC1N 8HX United Kingdom to 4th Floor 2-4 Hoxton Square London N1 6NU on 8 November 2016 (1 page)
12 September 2016Second filing of a statement of capital following an allotment of shares on 10 August 2016
  • GBP 286.237
(9 pages)
24 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 238.605
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 260.827
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 290.472
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2016
(4 pages)
23 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 234.683
(3 pages)
19 August 2016Sub-division of shares on 3 August 2016 (26 pages)
28 June 2016Sub-division of shares on 7 April 2016 (5 pages)
15 June 2016Termination of appointment of Ian David Cohen as a director on 1 June 2016 (1 page)
15 June 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
15 June 2016Termination of appointment of Richard John Poole as a director on 1 June 2016 (1 page)
13 June 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 200
(4 pages)
12 April 2016Appointment of Mr Krystian Lukasz Zajac as a director on 12 April 2016 (2 pages)
9 February 2016Appointment of Mr Michael Geraint Postle as a director on 8 February 2016 (2 pages)
9 February 2016Appointment of Mr Richard John Poole as a director on 8 February 2016 (2 pages)
9 February 2016Appointment of Mr Ian David Cohen as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Michael Geraint Postle as a secretary on 8 February 2016 (2 pages)
8 January 2016Incorporation
Statement of capital on 2016-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)