HC ESS7 LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

18/06/2518 June 2025 NewChange of details for Gresham House Energy Storage Holdings Ltd as a person with significant control on 2024-10-11

View Document

13/06/2513 June 2025 NewChange of details for Gresham House Energy Storage Holdings Plc as a person with significant control on 2024-10-11

View Document

11/06/2511 June 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

28/03/2428 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

25/07/2325 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

10/07/2310 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 Resolutions

View Document

05/10/215 October 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 5 C/O GRESHAM HOUSE ASSET MANAGEMENT LIMITED NEW STREET SQUARE LONDON EC4A 3TW ENGLAND

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

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

View Document

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

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114630050003

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114630050001

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114630050002

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / HC ESS1 LLP / 12/07/2019

View Document

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

View Document

29/07/1929 July 2019 CESSATION OF HC ESS1 LLP AS A PSC

View Document

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

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / HC ESS1 LLP / 24/07/2019

View Document

02/04/192 April 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

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

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114630050001

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED DR MARC JASON THOMAS

View Document

13/07/1813 July 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