Advanced company searchLink opens in new window

GRESHAM HOUSE ENERGY STORAGE FUND PLC

Company number 11535957

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)
17 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 20,173.12
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 12,618.17
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
30 Nov 2023 AA Interim accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
08 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 30/05/2023
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 30/06/2022
  • RES10 ‐ Resolution of allotment of securities
30 May 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 5,734,446.94
10 May 2023 AA Full accounts made up to 31 December 2022
28 Feb 2023 MR04 Satisfaction of charge 115359570002 in full
13 Oct 2022 AP01 Appointment of Ms Isabel Hsiao Wen Liu as a director on 1 October 2022
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 5,412,903.53
11 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re; amendment of investment policies 13/05/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2022 AA Full accounts made up to 31 December 2021
08 Nov 2021 MR01 Registration of charge 115359570002, created on 2 November 2021
21 Sep 2021 MR01 Registration of charge 115359570001, created on 17 September 2021
05 Aug 2021 CH01 Director's details changed for Mrs Catherine Louise Pitt on 27 July 2021
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 4,378,420.78
07 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
07 Jul 2021 MA Memorandum and Articles of Association
07 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2021 AA Full accounts made up to 31 December 2020
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 3,485,563.64
28 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
24 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Investment policy / company business 30/06/2020