London
W1W 8BP
Director Name | Mr Suminori Arima |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 22 February 2018(1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 16-17 Little Portland Street London W1W 8BP |
Director Name | Mr Thomas Scott Murley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2018(1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | First Floor 16-17 Little Portland Street London W1W 8BP |
Director Name | Mr Alex Brian O'Cinneide |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 August 2022(4 years, 6 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 after company formation) |
Appointment Duration | 3 months, 1 week |
Correspondence Address | First Floor 16-17 Little Portland Street London W1W 8BP |
Director Name | Mr William Alexander Saunders |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Alex Brian O'Cinneide |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2018(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
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 after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 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 | 22 January 2018(same day as company formation) |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2022(4 years, 7 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 | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
22 June 2023 | Delivered 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 2023 | Delivered on: 28 February 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. 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 | 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) |
22 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
29 December 2023 | Change of details for Gore Street Energy Storage Fund Plc as a person with significant control on 5 September 2022 (2 pages) |
25 October 2023 | Registered 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 2023 | Full accounts made up to 31 March 2023 (29 pages) |
28 June 2023 | Registration of charge 111613910003, created on 22 June 2023 (53 pages) |
28 February 2023 | Registration of charge 111613910002, created on 27 February 2023 (20 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
9 January 2023 | Director's details changed for Mr Suminori Arima on 5 September 2022 (2 pages) |
5 December 2022 | Full accounts made up to 31 March 2022 (29 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 Gore Street Energy Storage Fund Plc as a person with significant control (7 pages) |
12 October 2022 | Change of details for Gore Street Energy Storage Fund Plc 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 First Floor 16-17 Little Portland London W1W 8BP on 5 September 2022 (1 page) |
16 August 2022 | Termination of appointment of Osunyameye Natalie Obeletua Wegner as a director on 15 August 2022 (1 page) |
16 August 2022 | Appointment of Mr Alex Brian O'cinneide as a director on 15 August 2022 (2 pages) |
23 March 2022 | Full accounts made up to 31 March 2021 (29 pages) |
31 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
18 October 2021 | Full accounts made up to 31 March 2020 (26 pages) |
10 May 2021 | Registration of charge 111613910001, created on 23 April 2021 (57 pages) |
31 March 2021 | Resolutions
|
31 March 2021 | Memorandum and Articles of Association (15 pages) |
8 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 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) |
30 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
30 October 2019 | Registered 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 2019 | Full accounts made up to 31 March 2019 (24 pages) |
30 May 2019 | Director's details changed for Mr Suminori Arima on 30 May 2019 (2 pages) |
28 January 2019 | Notification of Gore Street Energy Storage Fund Plc as a person with significant control on 22 February 2018 (2 pages) |
28 January 2019 | Notification of Gore Street Energy Storage Fund Plc as a person with significant control on 22 February 2018
|
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
28 January 2019 | Cessation of William Alexander Saunders as a person with significant control on 22 February 2018 (1 page) |
24 September 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
26 February 2018 | Appointment of Mr Thomas Murley as a director on 22 February 2018 (2 pages) |
23 February 2018 | Appointment of Mr Suminori Arima as a director on 22 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of William Alexander Saunders as a director on 22 February 2018 (1 page) |
23 February 2018 | Appointment of Mr Malcolm Robert King as a director on 22 February 2018 (2 pages) |
23 February 2018 | Appointment of Mr Alex Brian O'cinneide as a director on 22 February 2018 (2 pages) |
22 January 2018 | Incorporation
Statement of capital on 2018-01-22
|
22 January 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
22 January 2018 | Incorporation
Statement of capital on 2018-01-22
|