CompanyTrack
N

NET ZERO NORTH SEA STORAGE HOLDINGS LIMITED

Active Sunbury On Thames

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
N

NET ZERO NORTH SEA STORAGE HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 8 Dec 2023 Active Sunbury On Thames, England
Activities of other holding companies n.e.c.
Accounts Submitted 10 Sept 2025
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Chertsey Road Sunbury On Thames Middlesex TW16 7BP England

Credit Report

Discover NET ZERO NORTH SEA STORAGE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 149,574,264 Shares £149.57m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Sept 202416,528,420£16.53m£1
4 Jun 202459,870,675£59.87m£1
4 Jun 202459,870,575£59.87m£1
4 Jun 202413,304,594£13.30m£1

Officers

Officers

5 active 8 resigned
Status
Ahmed Alaaeldin Abdelhamid NabeehDirectorBritishUnited Kingdom4323 Dec 2024Active
Gael Le ParcDirectorFrenchFrance524 Jun 2024Active
Gavin Robert BrownDirectorBritishUnited Kingdom381 Oct 2025Active
Lambertus Herman ElderingDirectorDutchNorway5318 Dec 2024Active
Peter James McfadzeanDirectorScottishUnited Kingdom504 Jun 2024Active

Shareholders

Shareholders (3)

Equinor Low Carbon Uk Limited
45.0%
67,308,46420 Dec 2024
Bp Ccus Uk Nep Limited
45.0%
67,308,46420 Dec 2024
Totalenergies Ccs Uk Limited
10.0%
14,957,43620 Dec 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Equinor Low Carbon Uk Limited

United Kingdom

Active
Notified 4 Jun 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Bp Ccus Uk Nep Limited

United Kingdom

Active
Notified 8 Dec 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BP CCUS UK NEP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUINOR LOW CARBON UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP CCUS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUINOR ASA norway
BP LAMBDA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP ETA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP GAMMA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP P.L.C. united kingdom
NET ZERO NORTH SEA STORAGE HOLDINGS LIMITED Current Company
NET ZERO NORTH SEA STORAGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025OfficersAppointment of Gavin Robert Brown as director on 2025-10-01View(2 pages)
1 Oct 2025OfficersTermination of Theresa Joanne Kabir as director on 2025-10-01View(1 page)
10 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(25 pages)
26 Mar 2025CapitalStatement by DirectorsView(1 page)
26 Mar 2025InsolvencySolvency Statement dated 26/03/25View(1 page)
1 Oct 2025 Officers

Appointment of Gavin Robert Brown as director on 2025-10-01

1 Oct 2025 Officers

Termination of Theresa Joanne Kabir as director on 2025-10-01

10 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

26 Mar 2025 Capital

Statement by Directors

26 Mar 2025 Insolvency

Solvency Statement dated 26/03/25

Recent Activity

Latest Activity

Appointment of Gavin Robert Brown as director on 2025-10-01

4 months ago on 1 Oct 2025

Termination of Theresa Joanne Kabir as director on 2025-10-01

4 months ago on 1 Oct 2025

Annual accounts made up to 2025-03-31

5 months ago on 10 Sept 2025

Statement by Directors

10 months ago on 26 Mar 2025

Solvency Statement dated 26/03/25

10 months ago on 26 Mar 2025