ENDERBY STORAGE LIMITED

C/O Gresham House Asset Management Limited C/O Gresham House Asset Management Limited, London, EC4A 3TW, United Kingdom
StatusACTIVE
Company No.10915635
CategoryPrivate Limited Company
Incorporated15 Aug 2017
Age6 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

ENDERBY STORAGE LIMITED is an active private limited company with number 10915635. It was incorporated 6 years, 10 months, 24 days ago, on 15 August 2017. The company address is C/O Gresham House Asset Management Limited C/O Gresham House Asset Management Limited, London, EC4A 3TW, United Kingdom.



Company Fillings

Resolution

Date: 23 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Edward Owen

Termination date: 2024-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bozkurt Aydinoglu

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gresham House Devco Limited

Cessation date: 2021-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gresham House Energy Storage Holdings Plc

Notification date: 2021-08-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Statera Energy Limited

Cessation date: 2021-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gresham House Devco Limited

Notification date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Change date: 2021-05-05

Old address: 1st Floor 145 Kensington Church Street London W8 7LP England

New address: C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Andrew Vernon

Termination date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard Gordon Troup

Termination date: 2021-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bozkurt Aydinoglu

Appointment date: 2021-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Edward Owen

Appointment date: 2021-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Beck

Appointment date: 2021-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin James Ernest Guest

Appointment date: 2021-04-28

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mr Thomas Andrew Vernon

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-30

Psc name: Statera Energy Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

Change date: 2018-05-25

Old address: 239 Kensington High Street London W8 6SA United Kingdom

New address: 1st Floor 145 Kensington Church Street London W8 7LP

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 15 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04614930
Status:ACTIVE
Category:Private Limited Company

HAKIM & REKHA LTD

40 FERRIER ROAD,STEVENAGE,SG2 0NU

Number:09716379
Status:ACTIVE
Category:Private Limited Company

JURAND LTD

47 SAND STREET,SOHAM,CB7 5AA

Number:10498973
Status:ACTIVE
Category:Private Limited Company

MANN'S LIMOUSINES LIMITED

54 WHITE ROAD,BIRMINGHAM,B32 2AG

Number:04569441
Status:ACTIVE
Category:Private Limited Company

NONSUCH BUSINESS ENTERPRISES LIMITED

NONSUCH HIGH SCHOOL FOR GIRLS,SUTTON,SM3 8AB

Number:03525077
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPREEB LTD

C/O METROPOLITAN ACCOUNTANTS LTD PHOENIX BUSINESS CENTRE - OFFICE 10,ROSSLYN CRESENT,HA1 2SP

Number:11074753
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source