Advanced company searchLink opens in new window

GORE STREET ENERGY STORAGE FUND PLC

Company number 11160422

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)
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 5,050,994.78
13 Mar 2024 CH03 Secretary's details changed for Gore Street Operational Management Limited on 5 March 2024
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 4,953,994.78
16 Oct 2023 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
01 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
01 Aug 2023 AA Full accounts made up to 31 March 2023
29 Jun 2023 MR01 Registration of charge 111604220002, created on 22 June 2023
30 May 2023 AP01 Appointment of Ms Lisa Scenna as a director on 1 May 2023
20 Mar 2023 AA Interim accounts made up to 31 December 2022
29 Nov 2022 SH19 Statement of capital on 29 November 2022
  • GBP 4,813,994.78
29 Nov 2022 CERT19 Certificate of reduction of share premium
29 Nov 2022 OC138 Reduction of iss capital and minute (oc)
28 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/dividends/company business 20/09/2022
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2022 AP03 Appointment of Gore Street Operational Management Limited as a secretary on 14 September 2022
16 Sep 2022 AD01 Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to First Floor, 16-17 Little Portland Street London W1W 8BP on 16 September 2022
16 Sep 2022 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 14 September 2022
05 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
28 Jul 2022 AA Full accounts made up to 31 March 2022
18 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re investment policy 11/04/2022
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 4,813,994.78
07 Jan 2022 SH19 Statement of capital on 7 January 2022
  • GBP 3,450,358.42
07 Jan 2022 CERT19 Certificate of reduction of share premium
07 Jan 2022 OC138 Reduction of iss capital and minute (oc)
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 3,450,358.42
29 Sep 2021 AA Full accounts made up to 31 March 2021