HC ESS3 LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFull accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

18/12/2418 December 2024 Change of details for Gresham House Energy Storage Holdings Plc as a person with significant control on 2024-10-11

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

27/03/2427 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

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

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Resolutions

View Document

19/07/2119 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM GRESHAM HOUSE PLC, OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA UNITED KINGDOM

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARC THOMAS

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR STEPHEN BECK

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107079610001

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107079610002

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRESHAM HOUSE ENERGY STORAGE FUND PLC

View Document

27/11/1827 November 2018 CESSATION OF HC ESS 1 LLP AS A PSC

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM C/O CORYLUS CAPITAL LLP SECOND FLOOR 227 SHEPHERDS BUSH ROAD LONDON W6 7AS ENGLAND

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107079610002

View Document

04/07/184 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 5

View Document

04/07/184 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107079610001

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM HAZEL CAPITAL LLP, 2ND FLOOR, 227 SHEPHERDS BUSH ROAD LONDON W6 7AS UNITED KINGDOM

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED DR MARC JASON THOMAS

View Document

04/04/174 April 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