Company NameGSES 1 Limited
Company StatusActive
Company Number11161391
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

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 Suminori Arima
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
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 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
Director NameMr Alex Brian O'Cinneide
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed15 August 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Secretary NameGore Street Services Limited (Corporation)
StatusCurrent
Appointed23 January 2024(6 years after company formation)
Appointment Duration3 months, 1 week
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
Appointed22 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
Appointed22 February 2018(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMs Osunyameye Natalie Obeletua Wegner
Date of BirthJune 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed09 February 2021(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2022)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed22 January 2018(same day as company formation)
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2024)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG

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
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

22 June 2023Delivered on: 28 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
27 February 2023Delivered on: 28 February 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
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

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)
22 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
29 December 2023Change of details for Gore Street Energy Storage Fund Plc as a person with significant control on 5 September 2022 (2 pages)
25 October 2023Registered office address changed from First Floor 16-17 Little Portland London W1W 8BP England to First Floor 16-17 Little Portland Street London W1W 8BP on 25 October 2023 (1 page)
24 October 2023Full accounts made up to 31 March 2023 (29 pages)
28 June 2023Registration of charge 111613910003, created on 22 June 2023 (53 pages)
28 February 2023Registration of charge 111613910002, created on 27 February 2023 (20 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
9 January 2023Director's details changed for Mr Suminori Arima on 5 September 2022 (2 pages)
5 December 2022Full accounts made up to 31 March 2022 (29 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 Gore Street Energy Storage Fund Plc as a person with significant control (7 pages)
12 October 2022Change of details for Gore Street Energy Storage Fund Plc as a person with significant control on 5 September 2022 (2 pages)
22 September 2022Appointment of Law Debenture Corporate Services Limited as a secretary on 1 September 2022 (2 pages)
5 September 2022Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2022 (1 page)
5 September 2022Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to First Floor 16-17 Little Portland London W1W 8BP on 5 September 2022 (1 page)
16 August 2022Termination of appointment of Osunyameye Natalie Obeletua Wegner as a director on 15 August 2022 (1 page)
16 August 2022Appointment of Mr Alex Brian O'cinneide as a director on 15 August 2022 (2 pages)
23 March 2022Full accounts made up to 31 March 2021 (29 pages)
31 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
18 October 2021Full accounts made up to 31 March 2020 (26 pages)
10 May 2021Registration of charge 111613910001, created on 23 April 2021 (57 pages)
31 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 March 2021Memorandum and Articles of Association (15 pages)
8 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Alex Brian O'cinneide as a director on 9 February 2021 (1 page)
24 February 2021Appointment of Ms Osunyameye Natalie Obeletua Wegner as a director on 9 February 2021 (2 pages)
30 January 2020Confirmation statement made on 21 January 2020 with updates (4 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)
25 October 2019Full accounts made up to 31 March 2019 (24 pages)
30 May 2019Director's details changed for Mr Suminori Arima on 30 May 2019 (2 pages)
28 January 2019Notification of Gore Street Energy Storage Fund Plc as a person with significant control on 22 February 2018 (2 pages)
28 January 2019Notification of Gore Street Energy Storage Fund Plc as a person with significant control on 22 February 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 07/11/2022
(3 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
28 January 2019Cessation of William Alexander Saunders as a person with significant control on 22 February 2018 (1 page)
24 September 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
26 February 2018Appointment of Mr Thomas Murley as a director on 22 February 2018 (2 pages)
23 February 2018Appointment of Mr Suminori Arima as a director on 22 February 2018 (2 pages)
23 February 2018Termination of appointment of William Alexander Saunders 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 Alex Brian O'cinneide as a director on 22 February 2018 (2 pages)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 1
(25 pages)
22 January 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 1
(25 pages)