Advanced company searchLink opens in new window

GSES 1 LIMITED

Company number 11161391

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)
15 Mar 2024 CH04 Secretary's details changed for Gore Street Operational Management Limited on 5 March 2024
05 Feb 2024 AP04 Appointment of Gore Street Operational Management Limited as a secretary on 23 January 2024
05 Feb 2024 TM02 Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 January 2024
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
29 Dec 2023 PSC05 Change of details for Gore Street Energy Storage Fund Plc as a person with significant control on 5 September 2022
25 Oct 2023 AD01 Registered office address changed from First Floor 16-17 Little Portland London W1W 8BP England to First Floor 16-17 Little Portland Street London W1W 8BP on 25 October 2023
24 Oct 2023 AA Full accounts made up to 31 March 2023
28 Jun 2023 MR01 Registration of charge 111613910003, created on 22 June 2023
28 Feb 2023 MR01 Registration of charge 111613910002, created on 27 February 2023
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
09 Jan 2023 CH01 Director's details changed for Mr Suminori Arima on 5 September 2022
05 Dec 2022 AA Full accounts made up to 31 March 2022
28 Nov 2022 CH01 Director's details changed for Mr Suminori Arima on 5 September 2022
07 Nov 2022 RP04PSC02 Second filing for the notification of Gore Street Energy Storage Fund Plc as a person with significant control
12 Oct 2022 PSC05 Change of details for Gore Street Energy Storage Fund Plc as a person with significant control on 5 September 2022
22 Sep 2022 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary on 1 September 2022
05 Sep 2022 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2022
05 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 London W1W 8BP on 5 September 2022
16 Aug 2022 AP01 Appointment of Mr Alex Brian O'cinneide as a director on 15 August 2022
16 Aug 2022 TM01 Termination of appointment of Osunyameye Natalie Obeletua Wegner as a director on 15 August 2022
23 Mar 2022 AA Full accounts made up to 31 March 2021
31 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
18 Oct 2021 AA Full accounts made up to 31 March 2020
10 May 2021 MR01 Registration of charge 111613910001, created on 23 April 2021
31 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association