WEST MIDLANDS GRID STORAGE TWO LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFull accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

13/01/2513 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 Full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Termination of appointment of Gareth Edward Owen as a director on 2024-03-15

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with no updates

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

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 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 Resolutions

View Document

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

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

04/03/204 March 2020 CESSATION OF NORIKER POWER LTD AS A PSC

View Document

04/03/204 March 2020 CESSATION OF GRESHAM HOUSE DEVCO LIMITED AS A PSC

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRESHAM HOUSE ENERGY STORAGE FUND PLC

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORIKER POWER LTD

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRESHAM HOUSE DEVCO LIMITED

View Document

15/02/1915 February 2019 CESSATION OF HC ESS 1 LLP AS A PSC

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 HAZEL CAPITAL LLP, 2ND FLOOR 227 SHEPHERDS BUSH ROAD LONDON W6 7AS UNITED KINGDOM

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HC ESS 1 LLP

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HC ESS2 LIMITED

View Document

08/03/188 March 2018 CESSATION OF HC ESS2 LIMITED AS A PSC

View Document

08/03/188 March 2018 CESSATION OF AURA POWER STORAGE SOLUTIONS LTD AS A PSC

View Document

06/02/186 February 2018 DIRECTOR APPOINTED DR MARC JASON THOMAS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 ARTICLES OF ASSOCIATION

View Document

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

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 3 PORTWALL LANE BRISTOL BS1 6NB UNITED KINGDOM

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR BENJAMIN JAMES ERNEST GUEST

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR BOZKURT AYDINOGLU

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR GARETH EDWARD OWEN

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN TUFFS

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MOORE

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON COULSON

View Document

06/03/176 March 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

24/02/1724 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information