London
W1W 8BP
Director Name | Mr John-Michael Cheshire |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | First Floor, 16-17 Little Portland Street London W1W 8BP |
Secretary Name | Gore Street Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2024(8 years, 11 months after company formation) |
Appointment Duration | 2 months |
Correspondence Address | First Floor 16-17 Little Portland Street London W1W 8BP |
Director Name | Mr Timothy Payne |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Director Name | Mr Adrian John Pike |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Secretary Name | Mr Jeremy Cross |
---|---|
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Director Name | Mr Jeremy David Cross |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Director Name | Mr Kevin Clifford Mouatt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Director Name | Mr Delvin Martin Lane |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Director Name | Mr Stephen Frank Shine |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Director Name | Mr Mark Ramsey Futyan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2020(5 years after company formation) |
Appointment Duration | 8 months (resigned 04 November 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Director Name | Mr Alex Arthur Walker |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Director Name | Mr Mark George Browning |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Director Name | Ms Osunyameye Natalie Wegner |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 04 November 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 February 2021) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2020(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2022) |
Correspondence Address | The Scalpel 18th Floor Lime Street London EC3M 7AF |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2024) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Website | www.anesco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8944444 |
Telephone region | Unknown |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
22 June 2023 | Delivered on: 29 June 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The chargor charges by way of first fixed charge all of its rights, title and interest from time to time in and to (I) all interests and estates in any freehold, leasehold and commonhold property now or subsequently owned by it; and (ii) all its intellectual property. For further detail, please refer to the instrument. Outstanding |
---|---|
23 April 2021 | Delivered on: 10 May 2021 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 March 2024 | Secretary's details changed for Gore Street Operational Management Limited on 5 March 2024 (1 page) |
---|---|
9 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
5 February 2024 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 January 2024 (1 page) |
5 February 2024 | Appointment of Gore Street Operational Management Limited as a secretary on 23 January 2024 (2 pages) |
20 October 2023 | Change of details for Gsf England Limited as a person with significant control on 20 October 2023 (2 pages) |
28 September 2023 | Full accounts made up to 31 March 2023 (29 pages) |
29 June 2023 | Registration of charge 094273050002, created on 22 June 2023 (53 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
28 November 2022 | Director's details changed for Mr John-Michael Cheshire on 5 September 2022 (2 pages) |
28 November 2022 | Director's details changed for Mr Suminori Arima on 5 September 2022 (2 pages) |
28 November 2022 | Director's details changed for Mr Suminori Arima on 5 September 2022 (2 pages) |
7 November 2022 | Second filing for the notification of Gsf England Limited as a person with significant control (7 pages) |
12 October 2022 | Change of details for Gsf England Limited as a person with significant control on 5 September 2022 (2 pages) |
23 September 2022 | Full accounts made up to 31 March 2022 (29 pages) |
22 September 2022 | Appointment of Law Debenture Corporate Services Limited as a secretary on 1 September 2022 (2 pages) |
5 September 2022 | Registered office address changed from PO Box Jtc the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 8th Floor 100 Bishopsgate London EC2N 4AG on 5 September 2022 (1 page) |
5 September 2022 | Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2022 (1 page) |
28 April 2022 | Full accounts made up to 31 March 2021 (30 pages) |
11 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
10 May 2021 | Registration of charge 094273050001, created on 23 April 2021 (57 pages) |
7 April 2021 | Cessation of Gore Street Energy Storage Fund Plc as a person with significant control on 25 February 2021 (1 page) |
7 April 2021 | Notification of Gsf England Limited as a person with significant control on 25 February 2021 (2 pages) |
6 April 2021 | Appointment of Jtc (Uk) Limited as a secretary on 4 November 2020 (2 pages) |
30 March 2021 | Memorandum and Articles of Association (16 pages) |
30 March 2021 | Resolutions
|
9 March 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
22 February 2021 | Termination of appointment of Osunyameye Natalie Wegner as a director on 9 February 2021 (1 page) |
22 February 2021 | Appointment of Mr John-Michael Cheshire as a director on 9 February 2021 (2 pages) |
3 December 2020 | Director's details changed for Ms Osunyameye Natalie Obeletua on 3 December 2020 (2 pages) |
11 November 2020 | Appointment of Ms Osunyameye Natalie Obeletua as a director on 4 November 2020 (2 pages) |
11 November 2020 | Cessation of Anesco Limited as a person with significant control on 4 November 2020 (1 page) |
11 November 2020 | Registered office address changed from Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ United Kingdom to PO Box Jtc the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 11 November 2020 (1 page) |
11 November 2020 | Termination of appointment of Mark George Browning as a director on 4 November 2020 (1 page) |
11 November 2020 | Appointment of Mr Suminori Arima as a director on 4 November 2020 (2 pages) |
11 November 2020 | Notification of Gore Street Energy Storage Fund Plc as a person with significant control on 4 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Mark Ramsey Futyan as a director on 4 November 2020 (1 page) |
26 October 2020 | Statement of capital following an allotment of shares on 24 September 2020
|
7 October 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
31 July 2020 | Notification of Anesco Limited as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Cessation of Anesco Asset Management Limited as a person with significant control on 31 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Alex Arthur Walker as a director on 27 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Mark George Browning as a director on 27 July 2020 (2 pages) |
28 April 2020 | Appointment of Mr Alex Arthur Walker as a director on 28 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Kevin Clifford Mouatt as a director on 28 April 2020 (1 page) |
4 March 2020 | Appointment of Mr Mark Ramsey Futyan as a director on 3 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Christopher George Mutter as a director on 2 March 2020 (1 page) |
20 February 2020 | Termination of appointment of Stephen Frank Shine as a director on 20 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
24 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages) |
24 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
12 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
12 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (43 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
21 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages) |
21 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (48 pages) |
21 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
21 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
8 October 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Jeremy David Cross as a director on 3 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Stephen Frank Shine as a director on 17 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Christopher George Mutter as a director on 17 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Jeremy Cross as a secretary on 3 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Jeremy Cross as a secretary on 3 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Stephen Frank Shine as a director on 17 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Christopher George Mutter as a director on 17 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Jeremy David Cross as a director on 3 January 2017 (1 page) |
15 November 2016 | Total exemption full accounts made up to 28 February 2016 (6 pages) |
15 November 2016 | Total exemption full accounts made up to 28 February 2016 (6 pages) |
12 July 2016 | Termination of appointment of Delvin Martin Lane as a director on 30 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Delvin Martin Lane as a director on 30 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Jeremy David Cross as a director on 31 May 2016 (2 pages) |
16 June 2016 | Appointment of Mr Jeremy David Cross as a director on 31 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Adrian John Pike as a director on 31 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Delvin Martin Lane as a director on 31 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Adrian John Pike as a director on 31 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Timothy Payne as a director on 31 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Timothy Payne as a director on 31 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Delvin Martin Lane as a director on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Kevin Clifford Mouatt as a director on 31 May 2016 (3 pages) |
13 June 2016 | Appointment of Mr Kevin Clifford Mouatt as a director on 31 May 2016 (3 pages) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|