HC ESS6 LIMITED

C/O Gresham House Asset Management Limited C/O Gresham House Asset Management Limited, London, EC4A 3TW, England
StatusACTIVE
Company No.11436110
CategoryPrivate Limited Company
Incorporated27 Jun 2018
Age5 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

HC ESS6 LIMITED is an active private limited company with number 11436110. It was incorporated 5 years, 10 months, 25 days ago, on 27 June 2018. 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: 27 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Edward Owen

Termination date: 2024-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

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

Termination date: 2023-06-30

Officer name: Bozkurt Aydinoglu

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 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: 07 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

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

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114361100004

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

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: 14 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-27

Officer name: Mr Stephen James Beck

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-27

Officer name: Marc Jason Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-27

Officer name: Jenny Wang

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114361100003

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Noriker Power Ltd

Cessation date: 2020-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-27

Psc name: Gresham House Devco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gresham House Energy Storage Holdings Plc

Notification date: 2020-10-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114361100002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-09

Charge number: 114361100004

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

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

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

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

Change date: 2020-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-29

Officer name: Dr Jenny Wang

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2019

Action Date: 16 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-16

Charge number: 114361100003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2019

Action Date: 16 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-16

Charge number: 114361100002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114361100001

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hc Ess 1 Llp

Change date: 2019-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hc Ess 1 Llp

Cessation date: 2019-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-29

Psc name: Gresham House Devco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-12

Psc name: Noriker Power Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hc Ess 1 Llp

Change date: 2019-07-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114361100001

Charge creation date: 2019-04-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

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

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

Old address: C/O Corylus Capital Llp Second Floor 227 Shepherds Bush Road London W6 7AS United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Marc Jason Thomas

Appointment date: 2018-08-13

Documents

View document PDF

Incorporation company

Date: 27 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL015822
Status:ACTIVE
Category:Limited Partnership

CARTAL LTD

FLAT 3,LONDON,EC1R 1YA

Number:11463141
Status:ACTIVE
Category:Private Limited Company

EDEN TALENT SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11964082
Status:ACTIVE
Category:Private Limited Company

FLETCHER-GAMBLE LIMITED

SWALLOW HOUSE,WASHINGTON,NE37 1EZ

Number:07659802
Status:ACTIVE
Category:Private Limited Company

GREENACRE ENVIRONMENTAL SYSTEMS LIMITED

UNIT 17 RIVERSIDE WAY,DEWSBURY,WF13 3LG

Number:09117078
Status:ACTIVE
Category:Private Limited Company

SCHERING-PLOUGH CLINICAL TRIALS

ERNST & YOUNG LLP,LONDON,SE1 2AF

Number:SE000001
Status:LIQUIDATION
Category:European Public Limited-Liability Company (SE)

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