Company NameHc Ess6 Limited
DirectorsBenjamin James Ernest Guest and Stephen James Beck
Company StatusActive
Company Number11436110
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Benjamin James Ernest Guest
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gresham House Asset Management Limited 5 New S
London
EC4A 3TW
Director NameMr Stephen James Beck
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gresham House Asset Management Limited 5 New S
London
EC4A 3TW
Director NameMr Bozkurt Aydinoglu
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gresham House Asset Management Limited 5 New S
London
EC4A 3TW
Director NameMr Gareth Edward Owen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gresham House Asset Management Limited 5 New S
London
EC4A 3TW
Director NameDr Marc Jason Thomas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gresham House Asset Management Limited 5 New S
London
EC4A 3TW
Director NameDr Jenny Wang
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gresham House Asset Management Limited 5 New S
London
EC4A 3TW

Location

Registered AddressC/O Gresham House Asset Management Limited
5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

9 October 2020Delivered on: 15 October 2020
Persons entitled: Gresham House Energy Storage Holdings PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
16 August 2019Delivered on: 28 August 2019
Persons entitled: Gresham House PLC

Classification: A registered charge
Outstanding
16 August 2019Delivered on: 22 August 2019
Persons entitled: Gresham House Energy Storage Fund PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
3 April 2019Delivered on: 4 April 2019
Persons entitled: Gresham House PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2023Full accounts made up to 31 December 2022 (19 pages)
10 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Bozkurt Aydinoglu as a director on 30 June 2023 (1 page)
15 September 2022Full accounts made up to 31 December 2021 (20 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
6 October 2021Resolutions
  • RES13 ‐ Re-documents/facilities agreement/company business 15/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 October 2021Memorandum and Articles of Association (27 pages)
28 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
1 June 2021Full accounts made up to 31 December 2020 (19 pages)
14 January 2021Satisfaction of charge 114361100004 in full (4 pages)
4 January 2021Full accounts made up to 31 December 2019 (18 pages)
14 December 2020Termination of appointment of Marc Jason Thomas as a director on 27 November 2020 (1 page)
14 December 2020Termination of appointment of Jenny Wang as a director on 27 November 2020 (1 page)
14 December 2020Appointment of Mr Stephen James Beck as a director on 27 November 2020 (2 pages)
4 December 2020Satisfaction of charge 114361100003 in full (4 pages)
28 November 2020Cessation of Gresham House Devco Limited as a person with significant control on 27 November 2020 (1 page)
28 November 2020Cessation of Noriker Power Ltd as a person with significant control on 27 November 2020 (1 page)
28 November 2020Notification of Gresham House Energy Storage Holdings Plc as a person with significant control on 27 October 2020 (2 pages)
21 October 2020Satisfaction of charge 114361100002 in full (4 pages)
15 October 2020Registration of charge 114361100004, created on 9 October 2020 (34 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 March 2020Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020 (1 page)
20 February 2020Appointment of Dr Jenny Wang as a director on 29 January 2020 (2 pages)
28 August 2019Registration of charge 114361100003, created on 16 August 2019 (21 pages)
22 August 2019Registration of charge 114361100002, created on 16 August 2019 (35 pages)
21 August 2019Satisfaction of charge 114361100001 in full (4 pages)
6 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
30 July 2019Change of details for Hc Ess 1 Llp as a person with significant control on 12 June 2019 (2 pages)
29 July 2019Notification of Noriker Power Ltd as a person with significant control on 12 June 2019 (2 pages)
29 July 2019Notification of Gresham House Devco Limited as a person with significant control on 29 June 2019 (2 pages)
29 July 2019Cessation of Hc Ess 1 Llp as a person with significant control on 29 July 2019 (1 page)
16 July 2019Change of details for Hc Ess 1 Llp as a person with significant control on 16 July 2019 (2 pages)
16 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
4 April 2019Registration of charge 114361100001, created on 3 April 2019 (11 pages)
2 April 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
8 October 2018Registered office address changed from C/O Corylus Capital Llp Second Floor 227 Shepherds Bush Road London W6 7AS United Kingdom to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 8 October 2018 (1 page)
13 August 2018Appointment of Dr Marc Jason Thomas as a director on 13 August 2018 (2 pages)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)