HC ESS4 LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

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

View Document

03/01/253 January 2025 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 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 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

14/10/2314 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

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARC THOMAS

View Document

15/04/2015 April 2020 CESSATION OF NORIKER POWER LTD AS A PSC

View Document

15/04/2015 April 2020 CESSATION OF GRESHAM HOUSE DEVCO LIMITED AS A PSC

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRESHAM HOUSE ENERGY STORAGE FUND PLC

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM GRESHAM HOUSE PLC, OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA UNITED KINGDOM

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR STEPHEN JAMES BECK

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108464000003

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108464000003

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108464000002

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108464000001

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / HC ESS 1 LLP / 12/06/2019

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORIKER POWER LTD

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRESHAM HOUSE DEVCO LIMITED

View Document

29/07/1929 July 2019 CESSATION OF HC ESS 1 LLP AS A PSC

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / HC ESS 1 LLP / 16/07/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108464000001

View Document

15/03/1915 March 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM C/O HAZEL CAPITAL LLP 2ND FLOOR 227 SHEPHERDS BUSH ROAD LONDON W6 7AS UNITED KINGDOM

View Document

10/07/1810 July 2018 CESSATION OF HC ESS2 LIMITED AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HC ESS 1 LLP

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED DR MARC JASON THOMAS

View Document

27/07/1727 July 2017 ALTER ARTICLES 19/07/2017

View Document

27/07/1727 July 2017 ARTICLES OF ASSOCIATION

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED HC ESS2 FINCO LIMITED CERTIFICATE ISSUED ON 19/07/17

View Document

19/07/1719 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information