FERRYMUIR ENERGY STORAGE LIMITED

8th Floor 100 Bishopsgate, London, EC2N 4AG, England
StatusACTIVE
Company No.11194667
CategoryPrivate Limited Company
Incorporated08 Feb 2018
Age6 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

FERRYMUIR ENERGY STORAGE LIMITED is an active private limited company with number 11194667. It was incorporated 6 years, 4 months, 22 days ago, on 08 February 2018. The company address is 8th Floor 100 Bishopsgate, London, EC2N 4AG, England.



Company Fillings

Change corporate secretary company with change date

Date: 15 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-03-05

Officer name: Gore Street Operational Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Feb 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gore Street Operational Management Limited

Appointment date: 2024-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Law Debenture Corporate Services Limited

Termination date: 2024-01-23

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-20

Psc name: Gsf Albion Limited

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2023

Action Date: 22 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111946670002

Charge creation date: 2023-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-05

Officer name: Mr John-Michael Cheshire

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-05

Officer name: Mr Suminori Arima

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-16

Psc name: Nk Energy Storage Solutions Ltd

Documents

View document PDF

Second filing notification of a person with significant control

Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Nk Energy Storage Solutions Ltd

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-05

Psc name: Gsf Albion Limited

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Law Debenture Corporate Services Limited

Appointment date: 2022-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jtc (Uk) Limited

Termination date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-05

Old address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England

New address: 8th Floor 100 Bishopsgate London EC2N 4AG

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111946670001

Charge creation date: 2021-04-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Apr 2021

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jtc (Uk) Limited

Appointment date: 2020-06-20

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-09

Officer name: Mr John-Michael Cheshire

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John-Michael Cheshire

Appointment date: 2021-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Onsu Wegner

Termination date: 2021-02-09

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jan 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Onsu Wegner

Appointment date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Brian O'cinneide

Termination date: 2020-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2020

Action Date: 08 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gsf Albion Limited

Notification date: 2020-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2020

Action Date: 08 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Intelligent Land Investments (Battery Storage) Ltd

Cessation date: 2020-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suminori Arima

Appointment date: 2020-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Brian O'cinneide

Appointment date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thomas Wilson

Termination date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert Sutton

Termination date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl David Sutton

Termination date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Hall

Termination date: 2020-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-18

Old address: Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB United Kingdom

New address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Incorporation company

Date: 08 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISWHGV LTD

1 WESTFIELD COURT,WREXHAM,LL13 8JA

Number:11376911
Status:ACTIVE
Category:Private Limited Company

CUSTODIAN SECURITY LTD

29, FORRESTERS APARTMENTS,BARKING,IG11 8FS

Number:10794731
Status:ACTIVE
Category:Private Limited Company

GOOD TEAM LIMITED

THE OLD MANOR HOUSE,SAXMUNDHAM,IP17 2PG

Number:07170024
Status:ACTIVE
Category:Private Limited Company

JPR ADVISORY LIMITED

1 BRIERLEY HOUSE,LONDON,E11 4JE

Number:11366862
Status:ACTIVE
Category:Private Limited Company

LEVEL 22 LIMITED

TREVELYAN HOUSE,WELWYN GARDEN CITY,AL8 6NT

Number:10466439
Status:ACTIVE
Category:Private Limited Company

THE HOME HUB CLEANING AND CONCIERGE LIMITED

15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN

Number:09560416
Status:ACTIVE
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