London
EC4A 3TW
Director Name | Mr Gareth Edward Owen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gresham House Asset Management Limited 5 New S London EC4A 3TW |
Director Name | Mr Bozkurt Aydinoglu |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Gresham House Asset Management Limited 5 New S London EC4A 3TW |
Director Name | Mr Christian James Kurt Yates |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Bridge Street London WC4V 6BW |
Registered Address | 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £83,211 |
Net Worth | £1,607,856 |
Cash | £172,728 |
Current Liabilities | £38,066 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
11 July 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
---|---|
2 June 2023 | Termination of appointment of Bozkurt Aydinoglu as a director on 26 April 2023 (1 page) |
2 June 2023 | Notification of Occasum Holdings Limited as a person with significant control on 26 April 2023 (2 pages) |
2 June 2023 | Cessation of Gresham House Renewable Energy Vct2 Plc as a person with significant control on 26 April 2023 (1 page) |
2 June 2023 | Cessation of Gresham House Renewable Energy Vct1 Plc as a person with significant control on 26 April 2023 (1 page) |
2 June 2023 | Termination of appointment of Benjamin James Ernest Guest as a director on 26 April 2023 (1 page) |
2 June 2023 | Registered office address changed from C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England to 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 June 2023 (1 page) |
2 June 2023 | Appointment of Mr Nuno Miguel Palhares Tome as a director on 26 April 2023 (2 pages) |
2 June 2023 | Appointment of Ms Saffron Hooper-Kay as a director on 26 April 2023 (2 pages) |
2 June 2023 | Termination of appointment of Gareth Edward Owen as a director on 26 April 2023 (1 page) |
5 August 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
12 April 2022 | Statement by Directors (1 page) |
12 April 2022 | Resolutions
|
12 April 2022 | Solvency Statement dated 08/04/22 (1 page) |
12 April 2022 | Statement of capital on 12 April 2022
|
2 January 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
15 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
9 July 2020 | Director's details changed for Mr. Bozkurt Aydinoglu on 9 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Gareth Edward Owen on 9 July 2020 (2 pages) |
9 July 2020 | Change of details for Gresham House Renewable Energy Vct1 Plc as a person with significant control on 9 June 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Benjamin James Ernest Guest on 9 July 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
9 July 2020 | Change of details for Gresham House Renewable Energy Vct2 Plc as a person with significant control on 9 July 2020 (2 pages) |
25 March 2020 | Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020 (1 page) |
24 February 2020 | Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
15 January 2020 | Accounts for a small company made up to 30 April 2019 (16 pages) |
5 July 2019 | Director's details changed for Mr. Bozkurt Aydinoglu on 5 July 2019 (2 pages) |
5 July 2019 | Director's details changed for Mr Benjamin James Ernest Guest on 5 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
5 July 2019 | Director's details changed for Mr Gareth Edward Owen on 5 July 2019 (2 pages) |
14 May 2019 | Resolutions
|
5 April 2019 | Change of details for Hazel Renewable Energy Vct 2 Plc. as a person with significant control on 7 March 2019 (2 pages) |
5 April 2019 | Change of details for Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 7 March 2019 (2 pages) |
11 March 2019 | Accounts for a small company made up to 30 April 2018 (17 pages) |
8 October 2018 | Registered office address changed from 2nd Floor 227 Shepherds Bush Road London W6 7AS England to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 8 October 2018 (1 page) |
9 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
30 April 2018 | Solvency Statement dated 18/04/18 (1 page) |
30 April 2018 | Statement by Directors (1 page) |
30 April 2018 | Statement of capital on 30 April 2018
|
30 April 2018 | Resolutions
|
23 April 2018 | Appointment of Mr. Bozkurt Aydinoglu as a director on 17 April 2018 (2 pages) |
27 February 2018 | Accounts for a small company made up to 30 April 2017 (14 pages) |
7 August 2017 | Notification of Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 August 2017 | Notification of Hazel Renewable Energy Vct 2 Plc. as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Hazel Renewable Energy Vct 2 Plc. as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
27 June 2016 | Registered office address changed from 35 New Bridge Street London WC4V 6BW to 2nd Floor 227 Shepherds Bush Road London W6 7AS on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 35 New Bridge Street London WC4V 6BW to 2nd Floor 227 Shepherds Bush Road London W6 7AS on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Gareth Edward Owen on 27 October 2014 (2 pages) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Benjamin James Ernest Guest on 27 October 2014 (2 pages) |
17 June 2015 | Director's details changed for Mr Gareth Edward Owen on 27 October 2014 (2 pages) |
17 June 2015 | Director's details changed for Mr Benjamin James Ernest Guest on 27 October 2014 (2 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (11 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (11 pages) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 February 2014 | Full accounts made up to 30 April 2013 (12 pages) |
4 February 2014 | Full accounts made up to 30 April 2013 (12 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Full accounts made up to 30 April 2012 (15 pages) |
1 February 2013 | Full accounts made up to 30 April 2012 (15 pages) |
28 January 2013 | Appointment of Mr Gareth Edward Owen as a director (2 pages) |
28 January 2013 | Appointment of Mr Gareth Edward Owen as a director (2 pages) |
11 June 2012 | Director's details changed for Mr Benjamin James Ernest Guest on 1 December 2011 (2 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Mr Benjamin James Ernest Guest on 1 December 2011 (2 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Mr Benjamin James Ernest Guest on 1 December 2011 (2 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Termination of appointment of Christian Yates as a director (1 page) |
17 April 2012 | Termination of appointment of Christian Yates as a director (1 page) |
3 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
30 March 2012 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
30 March 2012 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
5 August 2011 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 5 August 2011 (2 pages) |
13 July 2011 | Appointment of Mr Benjamin James Ernest Guest as a director (3 pages) |
13 July 2011 | Appointment of Mr Benjamin James Ernest Guest as a director (3 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|