Advanced company searchLink opens in new window

GREENGRIDPOWER1 LTD

Company number 12831353

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)
27 Mar 2024 TM01 Termination of appointment of Gareth Edward Owen as a director on 15 March 2024
02 Sep 2023 AA Full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
03 Jul 2023 TM01 Termination of appointment of Bozkurt Aydinoglu as a director on 30 June 2023
10 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2022 MA Memorandum and Articles of Association
18 Oct 2022 PSC05 Change of details for Gresham House Energy Storage Holdings Plc as a person with significant control on 14 October 2022
18 Oct 2022 PSC02 Notification of Gresham House Energy Storage Holdings Plc as a person with significant control on 14 October 2022
18 Oct 2022 PSC07 Cessation of Gresham House Devco Limited as a person with significant control on 14 October 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
13 Jun 2022 AP01 Appointment of Mr Charles Siddhartha Von Schmieder as a director on 10 June 2022
17 May 2022 PSC07 Cessation of Steve Ruggi as a person with significant control on 23 April 2022
17 May 2022 PSC02 Notification of Gresham House Devco Limited as a person with significant control on 23 April 2022
17 May 2022 AP01 Appointment of Mr Bozkurt Aydinoglu as a director on 23 April 2022
12 May 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
26 Apr 2022 TM01 Termination of appointment of Steve Ruggi as a director on 23 April 2022
26 Apr 2022 AP01 Appointment of Mr Benjamin James Ernest Guest as a director on 23 April 2022
26 Apr 2022 AP01 Appointment of Mr Stephen James Beck as a director on 23 April 2022
26 Apr 2022 AP01 Appointment of Mr Gareth Edward Owen as a director on 23 April 2022
26 Apr 2022 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 26 April 2022
07 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
27 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
24 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-08-24
  • GBP 100