HC ESS2 LIMITED

Company Documents

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

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

18/12/2418 December 2024 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

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

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Termination of appointment of Bozkurt Aydinoglu as a director on 2023-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

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

19/07/2119 July 2021 Full accounts made up to 2020-12-31

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 ENGLAND

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

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR ZHENNI WANG

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARC THOMAS

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR STEPHEN BECK

View Document

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

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/01/1931 January 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106101900004

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106101900003

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106101900002

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM C/O HAZEL CAPITAL LLP 2ND FLOOR 227 SHEPHERDS BUSH ROAD LONDON W6 7AS UNITED KINGDOM

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106101900004

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HC ESS2 HOLDCO LIMITED

View Document

23/02/1823 February 2018 CESSATION OF BENJAMIN JAMES ERNEST GUEST AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF HC ESS 1 LLP AS A PSC

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106101900001

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106101900003

View Document

11/01/1811 January 2018 ADOPT ARTICLES 28/12/2017

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106101900002

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106101900001

View Document

26/07/1726 July 2017 ARTICLES OF ASSOCIATION

View Document

26/07/1726 July 2017 ALTER ARTICLES 19/07/2017

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED DR ZHENNI WANG

View Document

29/06/1729 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 5

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED DR MARC JASON THOMAS

View Document

09/02/179 February 2017 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