London
W1W 8BP
Director Name | Mr Alex Brian O'Cinneide |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 August 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
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(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Correspondence Address | First Floor 16-17 Little Portland Street London W1W 8BP |
Director Name | Hiroyuki Akiyoshi |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 May 2017(same day as company formation) |
Role | Engineer |
Country of Residence | Japan |
Correspondence Address | 4-2 Kojimachi Chiyoda-Ku Tokyo 102-0083 |
Director Name | Shuichi Ueda |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 May 2017(same day as company formation) |
Role | Engineer |
Country of Residence | Japan |
Correspondence Address | 4-2 Kojimachi Chiyoda-Ku 102-0083 Tokyo Japan |
Director Name | Mr Alex Brian O'Cinneide |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2018(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2021) |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | 81 Fulham Road London SW3 6RD |
Director Name | Ms Osunyameye Natalie Obeletua Wegner |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 09 February 2021(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2022) |
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 | 25 June 2018(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2022) |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2024) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Registered Address | First Floor 16-17 Little Portland Street London W1W 8BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week 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 or 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 |
5 February 2024 | Appointment of Gore Street Operational Management Limited as a secretary on 23 January 2024 (2 pages) |
---|---|
5 February 2024 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 January 2024 (1 page) |
24 October 2023 | Full accounts made up to 31 March 2023 (28 pages) |
20 October 2023 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG England to First Floor 16-17 Little Portland Street London W1W 8BP on 20 October 2023 (1 page) |
29 June 2023 | Registration of charge 107962220002, created on 22 June 2023 (53 pages) |
2 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
13 December 2022 | Director's details changed for Mr Alex Brian O'cinneide on 5 September 2022 (2 pages) |
5 December 2022 | Full accounts made up to 31 March 2022 (28 pages) |
28 November 2022 | Director's details changed for Mr Suminori Arima on 5 September 2022 (2 pages) |
13 October 2022 | Change of details for Gses 1 Limited as a person with significant control on 5 September 2022 (2 pages) |
12 October 2022 | Change of details for Gses 1 Limited as a person with significant control on 5 September 2022 (2 pages) |
22 September 2022 | Appointment of Law Debenture Corporate Services Limited as a secretary on 1 September 2022 (2 pages) |
5 September 2022 | Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2022 (1 page) |
5 September 2022 | Registered office address changed from 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) |
16 August 2022 | Termination of appointment of Osunyameye Natalie Obeletua Wegner as a director on 11 August 2022 (1 page) |
16 August 2022 | Appointment of Mr Alex Brian O'cinneide as a director on 11 August 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
27 April 2022 | Full accounts made up to 31 March 2021 (27 pages) |
2 February 2022 | Full accounts made up to 31 March 2020 (22 pages) |
11 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
10 June 2021 | Director's details changed for Mr Suminori Arima on 21 October 2019 (2 pages) |
10 June 2021 | Cessation of Gore Street Energy Storage Fund Plc as a person with significant control on 28 June 2018 (1 page) |
10 June 2021 | Secretary's details changed for Jtc (Uk) Limited on 21 October 2019 (1 page) |
10 June 2021 | Notification of Gses 1 Limited as a person with significant control on 28 June 2018 (2 pages) |
10 June 2021 | Director's details changed for Mr Suminori Arima on 1 April 2019 (2 pages) |
10 May 2021 | Registration of charge 107962220001, created on 23 April 2021 (57 pages) |
31 March 2021 | Resolutions
|
31 March 2021 | Memorandum and Articles of Association (15 pages) |
24 February 2021 | Termination of appointment of Alex Brian O'cinneide as a director on 9 February 2021 (1 page) |
24 February 2021 | Appointment of Ms Osunyameye Natalie Obeletua Wegner as a director on 9 February 2021 (2 pages) |
16 June 2020 | Resolutions
|
15 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
21 October 2019 | Registered office address changed from PO Box 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2019 (1 page) |
13 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
13 June 2019 | Withdrawal of a person with significant control statement on 13 June 2019 (2 pages) |
13 June 2019 | Notification of Gore Street Energy Storage Fund Plc as a person with significant control on 9 March 2018 (2 pages) |
30 May 2019 | Director's details changed for Mr Suminori Arima on 30 May 2019 (2 pages) |
12 February 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
9 October 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
24 September 2018 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
9 July 2018 | Registered office address changed from C/O Gore Street Capital Limited Michelin House 81 Fulham Road London SW3 6rd United Kingdom to PO Box 7th Floor 9 Berkeley Street London W1J 8DW on 9 July 2018 (1 page) |
9 July 2018 | Appointment of Jtc (Uk) Limited as a secretary on 25 June 2018 (2 pages) |
5 July 2018 | Appointment of Mr Suminori Arima as a director on 25 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Hiroyuki Akiyoshi as a director on 25 June 2018 (1 page) |
5 July 2018 | Appointment of Mr Alex Brian O'cinneide as a director on 25 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Shuichi Ueda as a director on 25 June 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
2 June 2017 | Director's details changed for Syuichi Ueda on 31 May 2017 (3 pages) |
2 June 2017 | Director's details changed for Syuichi Ueda on 31 May 2017 (3 pages) |
31 May 2017 | Incorporation
Statement of capital on 2017-05-31
|
31 May 2017 | Incorporation
Statement of capital on 2017-05-31
|