WEST MIDLANDS GRID STORAGE TWO LTD

C/O Gresham House Asset Management Limited C/O Gresham House Asset Management Limited, London, EC4A 3TW, England
StatusACTIVE
Company No.10637338
CategoryPrivate Limited Company
Incorporated24 Feb 2017
Age7 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

WEST MIDLANDS GRID STORAGE TWO LTD is an active private limited company with number 10637338. It was incorporated 7 years, 2 months, 23 days ago, on 24 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: 06 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 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: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bozkurt Aydinoglu

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

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 no updates

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2021

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gresham House Energy Storage Holdings Plc

Notification date: 2020-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gresham House Energy Storage Fund Plc

Cessation date: 2020-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Beck

Appointment date: 2020-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-09

Officer name: Marc Jason Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

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

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

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gresham House Devco Limited

Cessation date: 2020-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-04

Psc name: Noriker Power Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-04

Psc name: Gresham House Energy Storage Fund Plc

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-16

Psc name: Noriker Power Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gresham House Devco Limited

Notification date: 2019-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-16

Psc name: Hc Ess 1 Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

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

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

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hc Ess 1 Llp

Notification date: 2017-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hc Ess2 Limited

Cessation date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 09 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hc Ess2 Limited

Notification date: 2017-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 09 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-09

Psc name: Aura Power Storage Solutions Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Marc Jason Thomas

Appointment date: 2017-09-20

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: Hazel Capital Llp, 2nd Floor 227 Shepherds Bush Road London W6 7AS

Old address: 3 Portwall Lane Bristol BS1 6NB United Kingdom

Change date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin John Moore

Termination date: 2017-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Coulson

Termination date: 2017-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-09

Officer name: Martyn Tuffs

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-09

Officer name: Mr Bozkurt Aydinoglu

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-09

Officer name: Mr Benjamin James Ernest Guest

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-09

Officer name: Mr Gareth Edward Owen

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 24 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS SUPPORT SERVICES LIMITED

91 PLASSEY STREET,PENARTH,CF64 1EN

Number:08377939
Status:ACTIVE
Category:Private Limited Company

DRAFFIN ASSOCIATES LIMITED

GLENRISE,CROWTHORNE,RG45 6DB

Number:04667156
Status:ACTIVE
Category:Private Limited Company

MONTAGU III B LP

2 MORE LONDON RIVERSIDE,LONDON,SE1 2AP

Number:LP014221
Status:ACTIVE
Category:Limited Partnership

OMNIS DESIGN LIMITED

169 BELLINGHAM ROAD,CATFORD,SE6 1EQ

Number:11582501
Status:ACTIVE
Category:Private Limited Company

P.L. DUDLEY LIMITED

105 SWAN STREET,LOUGHBOROUGH,LE12 7NN

Number:04147616
Status:LIQUIDATION
Category:Private Limited Company

PITCH & CO LLP

BRAMHILL LAYTON AVENUE,LEEDS,LS19 6QQ

Number:OC367002
Status:ACTIVE
Category:Limited Liability Partnership

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