Company NameGore Street Energy Storage Fund Plc
Company StatusActive
Company Number11160422
CategoryPublic Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 16-17 Little Portland Street
London
W1W 8BP
Director NameMr Patrick Cox
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 2018(1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFirst Floor, 16-17 Little Portland Street
London
W1W 8BP
Director NameMr Malcolm Robert King
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(1 month after company formation)
Appointment Duration6 years, 2 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, 16-17 Little Portland Street
London
W1W 8BP
Director NameMr Thomas Scott Murley
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2018(1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFirst Floor, 16-17 Little Portland Street
London
W1W 8BP
Secretary NameGore Street Services Limited
StatusCurrent
Appointed14 September 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressFirst Floor, 16-17 Little Portland Street
London
W1W 8BP
Director NameMs Lisa Scenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 May 2023(5 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, 16-17 Little Portland Street
London
W1W 8BP
Director NameMr William Alexander Saunders
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMiss Victoria Anne Silver
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Alex Brian O'Cinneide
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(1 week, 6 days after company formation)
Appointment Duration3 weeks (resigned 22 February 2018)
RoleCEO
Country of ResidenceIreland
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Suminori Arima
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2018(1 week, 6 days after company formation)
Appointment Duration3 weeks (resigned 22 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed19 January 2018(same day as company formation)
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW

Location

Registered AddressFirst Floor, 16-17 Little Portland Street
London
W1W 8BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

22 June 2023Delivered on: 29 June 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
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

20 December 2023Statement of capital following an allotment of shares on 20 December 2023
  • GBP 4,953,994.78
(3 pages)
16 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
1 August 2023Full accounts made up to 31 March 2023 (111 pages)
29 June 2023Registration of charge 111604220002, created on 22 June 2023 (29 pages)
30 May 2023Appointment of Ms Lisa Scenna as a director on 1 May 2023 (2 pages)
20 March 2023Interim accounts made up to 31 December 2022 (5 pages)
29 November 2022Reduction of iss capital and minute (oc) (3 pages)
29 November 2022Certificate of reduction of share premium (1 page)
29 November 2022Statement of capital on 29 November 2022
  • GBP 4,813,994.78
(3 pages)
28 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/dividends/company business 20/09/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 September 2022Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to First Floor, 16-17 Little Portland Street London W1W 8BP on 16 September 2022 (1 page)
16 September 2022Termination of appointment of Jtc (Uk) Limited as a secretary on 14 September 2022 (1 page)
16 September 2022Appointment of Gore Street Operational Management Limited as a secretary on 14 September 2022 (2 pages)
5 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
28 July 2022Full accounts made up to 31 March 2022 (130 pages)
18 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re investment policy 11/04/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2022Statement of capital following an allotment of shares on 14 April 2022
  • GBP 4,813,994.78
(3 pages)
7 January 2022Statement of capital on 7 January 2022
  • GBP 3,450,358.42
(3 pages)
7 January 2022Certificate of reduction of share premium (1 page)
7 January 2022Reduction of iss capital and minute (oc) (3 pages)
5 October 2021Statement of capital following an allotment of shares on 4 October 2021
  • GBP 3,450,358.42
(3 pages)
29 September 2021Full accounts made up to 31 March 2021 (139 pages)
14 September 2021Resolutions
  • RES13 ‐ Share premium account 06/09/2021
(1 page)
14 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice 06/09/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
16 June 2021Second filing of a statement of capital following an allotment of shares on 4 November 2020
  • GBP 2,762,246.22
(4 pages)
10 May 2021Registration of charge 111604220001, created on 23 April 2021 (35 pages)
30 April 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 2,762,246.22
(3 pages)
26 January 2021Full accounts made up to 31 March 2020 (127 pages)
16 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 1,438,716.81
(3 pages)
14 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 838,716.81
(3 pages)
9 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 838,716.81
  • ANNOTATION Clarification a second filed SH01 was registered on 16/06/21
(4 pages)
2 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days notice 19/08/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
17 July 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 555,488.15
(3 pages)
17 July 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 771,761.8
(3 pages)
11 February 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 525,488.15
(3 pages)
1 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
30 October 2019Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 30 October 2019 (1 page)
28 October 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 476,687.58
(3 pages)
28 October 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 489,328.29
(3 pages)
22 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement/investment policy 14/08/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-agm 14/08/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 August 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 375,621.48
(3 pages)
5 August 2019Full accounts made up to 31 March 2019 (71 pages)
28 January 2019Confirmation statement made on 19 October 2018 with updates (6 pages)
19 November 2018Statement of capital on 17 July 2018
  • GBP 306,000.00
(6 pages)
9 November 2018Initial accounts made up to 30 September 2018 (37 pages)
16 August 2018Statement of capital on 16 August 2018
  • GBP 356,000
(5 pages)
16 August 2018Certificate of cancellation of share premium account (1 page)
16 August 2018Reduction of iss capital and minute (oc) (3 pages)
14 June 2018Cessation of William Alexander Saunders as a person with significant control on 25 May 2018 (1 page)
14 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 356,000
(3 pages)
29 March 2018Register inspection address has been changed to Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol Bristol BS13 8AE (1 page)
29 March 2018Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol Bristol BS13 8AE (1 page)
26 February 2018Appointment of Mr Thomas Murley as a director on 22 February 2018 (2 pages)
23 February 2018Appointment of Ms Caroline Janet Banszky as a director on 22 February 2018 (2 pages)
23 February 2018Termination of appointment of Suminori Arima as a director on 22 February 2018 (1 page)
23 February 2018Termination of appointment of Alex Brian O'cinneide as a director on 22 February 2018 (1 page)
23 February 2018Appointment of Mr Malcolm Robert King as a director on 22 February 2018 (2 pages)
23 February 2018Appointment of Mr Patrick Cox as a director on 22 February 2018 (2 pages)
20 February 2018Notice of intention to carry on business as an investment company (2 pages)
19 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 50,000.01
(4 pages)
15 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear day's notice 01/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(89 pages)
12 February 2018Commence business and borrow (1 page)
12 February 2018Trading certificate for a public company (3 pages)
9 February 2018Termination of appointment of William Alexander Saunders as a director on 1 February 2018 (1 page)
9 February 2018Appointment of Mr Alex Brian O'cinneide as a director on 1 February 2018 (2 pages)
9 February 2018Appointment of Mr Suminori Arima as a director on 1 February 2018 (2 pages)
9 February 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
9 February 2018Termination of appointment of Victoria Anne Silver as a director on 1 February 2018 (1 page)
21 January 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP .01
(97 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP .01
(97 pages)