GRENDON STORAGE LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewNotification of Grid Holdco 1 Limited as a person with significant control on 2025-08-22

View Document

04/09/254 September 2025 NewCessation of Gresham House Energy Storage Holdings Ltd as a person with significant control on 2025-08-22

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

11/07/2511 July 2025 Full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Change of details for Gresham House Energy Storage Holdings Plc as a person with significant control on 2024-10-11

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Gareth Edward Owen as a director on 2024-03-15

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Bozkurt Aydinoglu as a director on 2023-06-30

View Document

25/02/2225 February 2022 Change of details for Gresham House Energy Storage Holdings Plc as a person with significant control on 2021-12-22

View Document

23/12/2123 December 2021 Notification of Gresham House Energy Storage Holdings Plc as a person with significant control on 2021-12-22

View Document

23/12/2123 December 2021 Cessation of Gresham House Devco Limited as a person with significant control on 2021-12-22

View Document

23/12/2123 December 2021 Change of details for Gresham House Energy Storage Holdings Plc as a person with significant control on 2021-12-22

View Document

14/12/2114 December 2021 Appointment of Mr Stephen James Beck as a director on 2021-12-10

View Document

14/12/2114 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

14/12/2114 December 2021 Registered office address changed from 1st Floor 145 Kensington Church Street London W8 7LP England to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Andrew Richard Gordon Troup as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Benjamin James Ernest Guest as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Bozkurt Aydinoglu as a director on 2021-12-10

View Document

14/12/2114 December 2021 Cessation of Statera Energy Limited as a person with significant control on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Mr Gareth Edward Owen as a director on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of Thomas Andrew Vernon as a director on 2021-12-10

View Document

14/12/2114 December 2021 Notification of Gresham House Devco Limited as a person with significant control on 2021-12-10

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / STATERA ENERGY LIMITED / 30/05/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 239 KENSINGTON HIGH STREET LONDON W8 6SA UNITED KINGDOM

View Document

23/04/1823 April 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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