HC ESS6 LIMITED

Company Documents

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

View Document

29/01/2529 January 2025 Change of details for Gresham House Energy Storage Holdings Plc as a person with significant control on 2024-10-11

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 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

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 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

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

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

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with updates

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

20/02/2020 February 2020 DIRECTOR APPOINTED DR JENNY WANG

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114361100003

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114361100002

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114361100001

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

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 26/06/19, WITH UPDATES

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114361100001

View Document

02/04/192 April 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

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

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED DR MARC JASON THOMAS

View Document

27/06/1827 June 2018 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