Company NameHulley Road Energy Storage Limited
DirectorsSuminori Arima and John-Michael Cheshire
Company StatusActive
Company Number09427305
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 1 month ago)
Previous NameAnesco Asset Management Twenty Two Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Suminori Arima
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed04 November 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Director NameMr John-Michael Cheshire
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(6 years after company formation)
Appointment Duration3 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, 16-17 Little Portland Street
London
W1W 8BP
Secretary NameGore Street Services Limited (Corporation)
StatusCurrent
Appointed23 January 2024(8 years, 11 months after company formation)
Appointment Duration2 months
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Director NameMr Timothy Payne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Easter Park Benyon Road
Silchester
Reading
RG7 2PQ
Director NameMr Adrian John Pike
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Easter Park Benyon Road
Silchester
Reading
RG7 2PQ
Secretary NameMr Jeremy Cross
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9, Easter Park Benyon Road
Silchester
Reading
RG7 2PQ
Director NameMr Jeremy David Cross
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Easter Park Benyon Road
Silchester
Reading
RG7 2PQ
Director NameMr Kevin Clifford Mouatt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Easter Park Benyon Road
Silchester
Reading
RG7 2PQ
Director NameMr Delvin Martin Lane
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Easter Park Benyon Road
Silchester
Reading
RG7 2PQ
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Easter Park Benyon Road
Silchester
Reading
RG7 2PQ
Director NameMr Stephen Frank Shine
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Easter Park Benyon Road
Silchester
Reading
RG7 2PQ
Director NameMr Mark Ramsey Futyan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2020(5 years after company formation)
Appointment Duration8 months (resigned 04 November 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 9, Easter Park Benyon Road
Silchester
Reading
RG7 2PQ
Director NameMr Alex Arthur Walker
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Easter Park Benyon Road
Silchester
Reading
RG7 2PQ
Director NameMr Mark George Browning
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(5 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 9, Easter Park Benyon Road
Silchester
Reading
RG7 2PQ
Director NameMs Osunyameye Natalie Wegner
Date of BirthJune 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed04 November 2020(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 February 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed04 November 2020(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2022)
Correspondence AddressThe Scalpel 18th Floor Lime Street
London
EC3M 7AF
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2024)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG

Contact

Websitewww.anesco.co.uk
Email address[email protected]
Telephone0845 8944444
Telephone regionUnknown

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

22 June 2023Delivered 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 2021Delivered 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

Filing History

18 March 2024Secretary's details changed for Gore Street Operational Management Limited on 5 March 2024 (1 page)
9 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
5 February 2024Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 January 2024 (1 page)
5 February 2024Appointment of Gore Street Operational Management Limited as a secretary on 23 January 2024 (2 pages)
20 October 2023Change of details for Gsf England Limited as a person with significant control on 20 October 2023 (2 pages)
28 September 2023Full accounts made up to 31 March 2023 (29 pages)
29 June 2023Registration of charge 094273050002, created on 22 June 2023 (53 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
28 November 2022Director's details changed for Mr John-Michael Cheshire on 5 September 2022 (2 pages)
28 November 2022Director's details changed for Mr Suminori Arima on 5 September 2022 (2 pages)
28 November 2022Director's details changed for Mr Suminori Arima on 5 September 2022 (2 pages)
7 November 2022Second filing for the notification of Gsf England Limited as a person with significant control (7 pages)
12 October 2022Change of details for Gsf England Limited as a person with significant control on 5 September 2022 (2 pages)
23 September 2022Full accounts made up to 31 March 2022 (29 pages)
22 September 2022Appointment of Law Debenture Corporate Services Limited as a secretary on 1 September 2022 (2 pages)
5 September 2022Registered 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 2022Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2022 (1 page)
28 April 2022Full accounts made up to 31 March 2021 (30 pages)
11 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
10 May 2021Registration of charge 094273050001, created on 23 April 2021 (57 pages)
7 April 2021Cessation of Gore Street Energy Storage Fund Plc as a person with significant control on 25 February 2021 (1 page)
7 April 2021Notification of Gsf England Limited as a person with significant control on 25 February 2021 (2 pages)
6 April 2021Appointment of Jtc (Uk) Limited as a secretary on 4 November 2020 (2 pages)
30 March 2021Memorandum and Articles of Association (16 pages)
30 March 2021Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
22 February 2021Termination of appointment of Osunyameye Natalie Wegner as a director on 9 February 2021 (1 page)
22 February 2021Appointment of Mr John-Michael Cheshire as a director on 9 February 2021 (2 pages)
3 December 2020Director's details changed for Ms Osunyameye Natalie Obeletua on 3 December 2020 (2 pages)
11 November 2020Appointment of Ms Osunyameye Natalie Obeletua as a director on 4 November 2020 (2 pages)
11 November 2020Cessation of Anesco Limited as a person with significant control on 4 November 2020 (1 page)
11 November 2020Registered 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 2020Termination of appointment of Mark George Browning as a director on 4 November 2020 (1 page)
11 November 2020Appointment of Mr Suminori Arima as a director on 4 November 2020 (2 pages)
11 November 2020Notification of Gore Street Energy Storage Fund Plc as a person with significant control on 4 November 2020 (2 pages)
11 November 2020Termination of appointment of Mark Ramsey Futyan as a director on 4 November 2020 (1 page)
26 October 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 3
(3 pages)
7 October 2020Accounts for a small company made up to 31 March 2020 (21 pages)
31 July 2020Notification of Anesco Limited as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Cessation of Anesco Asset Management Limited as a person with significant control on 31 July 2020 (1 page)
27 July 2020Termination of appointment of Alex Arthur Walker as a director on 27 July 2020 (1 page)
27 July 2020Appointment of Mr Mark George Browning as a director on 27 July 2020 (2 pages)
28 April 2020Appointment of Mr Alex Arthur Walker as a director on 28 April 2020 (2 pages)
28 April 2020Termination of appointment of Kevin Clifford Mouatt as a director on 28 April 2020 (1 page)
4 March 2020Appointment of Mr Mark Ramsey Futyan as a director on 3 March 2020 (2 pages)
4 March 2020Termination of appointment of Christopher George Mutter as a director on 2 March 2020 (1 page)
20 February 2020Termination of appointment of Stephen Frank Shine as a director on 20 February 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
24 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
24 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
12 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
12 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (43 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages)
21 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (48 pages)
21 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
21 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
8 October 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 January 2017Termination of appointment of Jeremy David Cross as a director on 3 January 2017 (1 page)
25 January 2017Appointment of Mr Stephen Frank Shine as a director on 17 January 2017 (2 pages)
25 January 2017Appointment of Mr Christopher George Mutter as a director on 17 January 2017 (2 pages)
25 January 2017Termination of appointment of Jeremy Cross as a secretary on 3 January 2017 (1 page)
25 January 2017Termination of appointment of Jeremy Cross as a secretary on 3 January 2017 (1 page)
25 January 2017Appointment of Mr Stephen Frank Shine as a director on 17 January 2017 (2 pages)
25 January 2017Appointment of Mr Christopher George Mutter as a director on 17 January 2017 (2 pages)
25 January 2017Termination of appointment of Jeremy David Cross as a director on 3 January 2017 (1 page)
15 November 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
15 November 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
12 July 2016Termination of appointment of Delvin Martin Lane as a director on 30 June 2016 (1 page)
12 July 2016Termination of appointment of Delvin Martin Lane as a director on 30 June 2016 (1 page)
16 June 2016Appointment of Mr Jeremy David Cross as a director on 31 May 2016 (2 pages)
16 June 2016Appointment of Mr Jeremy David Cross as a director on 31 May 2016 (2 pages)
14 June 2016Termination of appointment of Adrian John Pike as a director on 31 May 2016 (2 pages)
14 June 2016Appointment of Mr Delvin Martin Lane as a director on 31 May 2016 (2 pages)
14 June 2016Termination of appointment of Adrian John Pike as a director on 31 May 2016 (2 pages)
14 June 2016Termination of appointment of Timothy Payne as a director on 31 May 2016 (2 pages)
14 June 2016Termination of appointment of Timothy Payne as a director on 31 May 2016 (2 pages)
14 June 2016Appointment of Mr Delvin Martin Lane as a director on 31 May 2016 (2 pages)
13 June 2016Appointment of Mr Kevin Clifford Mouatt as a director on 31 May 2016 (3 pages)
13 June 2016Appointment of Mr Kevin Clifford Mouatt as a director on 31 May 2016 (3 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)