Advanced company searchLink opens in new window

GRESHAM HOUSE ENERGY STORAGE FUND PLC

Company number 11535957

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)
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
02 Jul 2020 AA Full accounts made up to 31 December 2019
15 May 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 2,342,706.5
15 May 2020 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 2,042,706.5
15 May 2020 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 2,000,000
03 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 July 2019
  • GBP 1,638,380
25 Oct 2019 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom to The Scalpel, 18th Floor Lime Street London EC3M 7AF on 25 October 2019
11 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 23/08/2019
03 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 11/10/2019.
03 Sep 2019 PSC08 Notification of a person with significant control statement
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 1,638,380
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2019
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 1,492,228
18 Jun 2019 PSC07 Cessation of Gresham House Asset Management Limited as a person with significant control on 13 November 2018
03 May 2019 AA Initial accounts made up to 28 February 2019
22 Mar 2019 AP01 Appointment of Mrs Catherine Louise Pitt as a director on 1 March 2019
06 Mar 2019 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
13 Feb 2019 SH19 Statement of capital on 13 February 2019
  • GBP 1,000,000.00
13 Feb 2019 CERT21 Certificate of cancellation of share premium account
13 Feb 2019 OC138 Reduction of iss capital and minute (oc)
22 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ cancellation of share prem a/.c 15/10/2018
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2018 SH02 Statement of capital on 9 November 2018
  • GBP 1,000,000
14 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancel share prem a/c - authority to make market purchases 15/10/2018
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2018 TM01 Termination of appointment of Catherine Louise Pitt as a director on 10 October 2018