HC ESS2 HOLDCO LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 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

10/03/2010 March 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR JENNY WANG

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

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108513730004

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108513730002

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108513730003

View Document

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

View Document

27/11/1827 November 2018 CESSATION OF HC ESS1 LLP AS A PSC

View Document

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

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM C/O HAZEL CAPITAL LLP 227 SHEPHERDS BUSH ROAD LONDON W6 7AS UNITED KINGDOM

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HC ESS1 LLP

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108513730004

View Document

01/06/181 June 2018 29/12/17 STATEMENT OF CAPITAL GBP 5.89

View Document

02/02/182 February 2018 DIRECTOR APPOINTED DR MARC JASON THOMAS

View Document

02/02/182 February 2018 DIRECTOR APPOINTED DR JENNY (ZHENNI) WANG

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108513730001

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108513730003

View Document

11/01/1811 January 2018 ADOPT ARTICLES 22/12/2017

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108513730002

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108513730001

View Document

21/07/1721 July 2017 ALTER ARTICLES 14/07/2017

View Document

21/07/1721 July 2017 ARTICLES OF ASSOCIATION

View Document

05/07/175 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IAF PROP LIMITED


  • 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