- Company Overview for GS10 ENERGY STORAGE LIMITED (12643653)
- Filing history for GS10 ENERGY STORAGE LIMITED (12643653)
- People for GS10 ENERGY STORAGE LIMITED (12643653)
- Charges for GS10 ENERGY STORAGE LIMITED (12643653)
- Registers for GS10 ENERGY STORAGE LIMITED (12643653)
- More for GS10 ENERGY STORAGE LIMITED (12643653)
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
|
|
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
|
|
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
Statement of capital on 2020-06-03
|