London
EC4A 3TW
Director Name | Mr Bozkurt Aydinoglu |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gresham House Asset Management Limited 5 New S London EC4A 3TW |
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 50 other UK companies use this postal address |
799.6k at £1 | Hazel Renewable Energy Vct1 PLC 50.00% Ordinary |
---|---|
799.6k at £1 | Hazel Renewable Energy Vct2 PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £171,118 |
Net Worth | £1,576,860 |
Cash | £174,197 |
Current Liabilities | £15,210 |
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 | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
14 March 2024 | Confirmation statement made on 10 March 2024 with updates (5 pages) |
---|---|
5 January 2024 | Accounts for a small company made up to 31 March 2023 (19 pages) |
8 June 2023 | Notification of Occasum Holdings Limited as a person with significant control on 26 April 2023 (2 pages) |
8 June 2023 | Appointment of Mr Nuno Miguel Palhares Tome as a director on 26 April 2023 (2 pages) |
8 June 2023 | Cessation of Gresham House Renewable Energy Vct1 Plc as a person with significant control on 26 April 2023 (1 page) |
8 June 2023 | Termination of appointment of Bozkurt Aydinoglu as a director on 26 April 2023 (1 page) |
8 June 2023 | Cessation of Gresham House Renewable Energy Vct2 Plc as a person with significant control on 26 April 2023 (1 page) |
8 June 2023 | Appointment of Ms Saffron Hooper-Kay as a director on 26 April 2023 (2 pages) |
8 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 8 June 2023 (1 page) |
8 June 2023 | Termination of appointment of Benjamin James Ernest Guest as a director on 26 April 2023 (1 page) |
22 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
5 August 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
23 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
30 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
25 March 2020 | Registered office address changed from 5 New Street Square London EC4A 3TW England to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020 (1 page) |
24 March 2020 | Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to 5 New Street Square London EC4A 3TW on 24 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
4 March 2020 | Change of details for Gresham House Renewable Energy Vct1 Plc as a person with significant control on 25 February 2020 (2 pages) |
4 March 2020 | Change of details for Gresham House Renewable Energy Vct2 Plc as a person with significant control on 25 February 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr. Bozkurt Aydinoglu on 25 February 2020 (2 pages) |
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 (15 pages) |
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) |
22 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
11 March 2019 | Accounts for a small company made up to 30 April 2018 (16 pages) |
8 October 2018 | Registered office address changed from 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) |
30 April 2018 | Resolutions
|
30 April 2018 | Statement of capital on 30 April 2018
|
30 April 2018 | Statement by Directors (1 page) |
30 April 2018 | Solvency Statement dated 18/04/18 (1 page) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a small company made up to 30 April 2017 (13 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
31 January 2017 | Appointment of Mr. Bozkurt Aydinoglu as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr. Bozkurt Aydinoglu as a director on 31 January 2017 (2 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Registered office address changed from 35 New Bridge Street London EC4V 6BW to 227 Shepherds Bush Road London W6 7AS on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 35 New Bridge Street London EC4V 6BW to 227 Shepherds Bush Road London W6 7AS on 10 March 2016 (1 page) |
8 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 December 2013 | Full accounts made up to 30 April 2013 (13 pages) |
23 December 2013 | Full accounts made up to 30 April 2013 (13 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Registered office address changed from 35 Bridge Street London EC4W 6BW on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 35 Bridge Street London EC4W 6BW on 18 June 2012 (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 extended from 31 March 2013 to 30 April 2013 (1 page) |
30 March 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|