Advanced company searchLink opens in new window

GS10 ENERGY STORAGE LIMITED

Company number 12643653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2021 PSC02 Notification of Gsf England Limited as a person with significant control on 25 February 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 07/11/2022
07 Apr 2021 PSC07 Cessation of Gore Street Energy Storage Fund Plc as a person with significant control on 25 February 2021
06 Apr 2021 AP04 Appointment of Jtc (Uk) Limited as a secretary on 4 November 2020
30 Mar 2021 MA Memorandum and Articles of Association
30 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2021 CH01 Director's details changed for Mr John-Michael Cheshire on 9 February 2021
22 Feb 2021 AP01 Appointment of Mr John-Michael Cheshire as a director on 9 February 2021
22 Feb 2021 TM01 Termination of appointment of Osunyameye Natalie Wegner as a director on 9 February 2021
11 Jan 2021 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
03 Dec 2020 CH01 Director's details changed for Ms Osunyameye Natalie Obeletua on 3 December 2020
11 Nov 2020 PSC02 Notification of Gore Street Energy Storage Fund Plc as a person with significant control on 4 November 2020
11 Nov 2020 AD01 Registered office address changed from Unit 8-9 Easter Park Benyon Road Silchester Reading RG7 2PQ England to PO Box Jtc the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 11 November 2020
11 Nov 2020 AP01 Appointment of Ms Osunyameye Natalie Obeletua as a director on 4 November 2020
11 Nov 2020 PSC07 Cessation of Anesco Limited as a person with significant control on 4 November 2020
11 Nov 2020 TM01 Termination of appointment of Mark George Browning as a director on 4 November 2020
11 Nov 2020 TM01 Termination of appointment of Mark Ramsey Futyan as a director on 4 November 2020
11 Nov 2020 AP01 Appointment of Mr Suminori Arima as a director on 4 November 2020
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
27 Jul 2020 AP01 Appointment of Mr Mark George Browning as a director on 27 July 2020
03 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-03
  • GBP 100