HC ESS2 LIMITED

C/O Gresham House Asset Management Limited C/O Gresham House Asset Management Limited, London, EC4A 3TW, England
StatusACTIVE
Company No.10610190
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

HC ESS2 LIMITED is an active private limited company with number 10610190. It was incorporated 7 years, 3 months, 7 days ago, on 09 February 2017. The company address is C/O Gresham House Asset Management Limited C/O Gresham House Asset Management Limited, London, EC4A 3TW, England.



Company Fillings

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: Gareth Edward Owen

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Bozkurt Aydinoglu

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-31

Psc name: Gresham House Energy Storage Holdings Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-31

Psc name: Hc Ess2 Holdco Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Old address: 5 C/O Gresham House Asset Management Limited New Street Square London EC4A 3TW England

New address: C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW

Change date: 2020-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-24

New address: 5 C/O Gresham House Asset Management Limited New Street Square London EC4A 3TW

Old address: Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhenni Wang

Termination date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Jason Thomas

Termination date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-12

Officer name: Mr Stephen Beck

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106101900004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106101900002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106101900003

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

New address: Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA

Change date: 2018-10-05

Old address: C/O Hazel Capital Llp 2nd Floor 227 Shepherds Bush Road London W6 7AS United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-19

Charge number: 106101900004

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin James Ernest Guest

Cessation date: 2017-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hc Ess2 Holdco Limited

Notification date: 2017-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-22

Psc name: Hc Ess 1 Llp

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106101900001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2018

Action Date: 29 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106101900003

Charge creation date: 2017-12-29

Documents

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2018

Action Date: 29 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106101900002

Charge creation date: 2017-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2017

Action Date: 22 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106101900001

Charge creation date: 2017-08-22

Documents

View document PDF

Memorandum articles

Date: 26 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-05

Capital : 5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Zhenni Wang

Appointment date: 2017-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Marc Jason Thomas

Appointment date: 2017-06-05

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX TREADWAY LIMITED

27 SYDNER ROAD,LONDON,N16 7UF

Number:09583607
Status:ACTIVE
Category:Private Limited Company

GOLDHARBOUR ESTATES LTD

176 FRANCISCAN ROAD,TOOTING,SW17 8HH

Number:08669109
Status:ACTIVE
Category:Private Limited Company

PORTIA FOX DESIGN LIMITED

47 GROUND FLOOR FLAT,LONDON,SW13 0DA

Number:10961609
Status:ACTIVE
Category:Private Limited Company

PROTECT THE PLANET LIMITED

1 CHAPEL STREET,WARWICK,CV34 4HL

Number:07181153
Status:ACTIVE
Category:Private Limited Company

SAFE-SYSTEMS SCAFFOLDING LIMITED

UNIT 17 CANNOCK WOOD INDUSTRIAL ESTATE,CANNOCK,WS12 0PL

Number:08358389
Status:ACTIVE
Category:Private Limited Company

SPDC CONSULTING LIMITED

12 HAWTHORN WAY,GLASGOW,G72 7AF

Number:SC530526
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source