WEST MIDLANDS GRID STORAGE TWO LTD
Status | ACTIVE |
Company No. | 10637338 |
Category | Private Limited Company |
Incorporated | 24 Feb 2017 |
Age | 7 years, 2 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 06 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
ADAMS SUPPORT SERVICES LIMITED
91 PLASSEY STREET,PENARTH,CF64 1EN
Number: | 08377939 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENRISE,CROWTHORNE,RG45 6DB
Number: | 04667156 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MORE LONDON RIVERSIDE,LONDON,SE1 2AP
Number: | LP014221 |
Status: | ACTIVE |
Category: | Limited Partnership |
169 BELLINGHAM ROAD,CATFORD,SE6 1EQ
Number: | 11582501 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 SWAN STREET,LOUGHBOROUGH,LE12 7NN
Number: | 04147616 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRAMHILL LAYTON AVENUE,LEEDS,LS19 6QQ
Number: | OC367002 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |