Advanced company searchLink opens in new window

LOUDWATER BESS LIMITED

Company number 14325107

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)
09 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 PSC02 Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 7 November 2022
14 Sep 2023 CH01 Director's details changed for Dr Georgette Pearl Banham on 14 September 2023
14 Sep 2023 TM01 Termination of appointment of Daniel John Burrows as a director on 14 September 2023
14 Sep 2023 CH01 Director's details changed for Dr Georgette Pearl Banham on 14 September 2023
14 Sep 2023 CH01 Director's details changed for Ms Heather Anne Offord on 14 September 2023
14 Sep 2023 AP01 Appointment of Dr Georgette Pearl Banham as a director on 14 September 2023
14 Sep 2023 AP01 Appointment of Ms Heather Anne Offord as a director on 14 September 2023
14 Sep 2023 TM01 Termination of appointment of Chris Morrison as a director on 14 September 2023
11 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
05 Sep 2023 PSC05 Change of details for Eku Energy Faune Projects (Uk) Limited as a person with significant control on 27 June 2023
04 Sep 2023 PSC05 Change of details for Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 27 June 2023
29 Jun 2023 AP01 Appointment of Mr Chris Read as a director on 24 June 2023
29 Jun 2023 TM01 Termination of appointment of Philipp Ulrich Rasi De Mel as a director on 23 June 2023
28 Jun 2023 PSC07 Cessation of Eku Energy Limited as a person with significant control on 27 June 2023
26 Jun 2023 CERTNM Company name changed eku energy storage uk LIMITED\certificate issued on 26/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-24
21 Apr 2023 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to The Corner Building 91-93 Farringdon Road London EC1M 3LN on 21 April 2023
29 Nov 2022 PSC05 Change of details for Gig Energy Storage Uk Holdco Limited as a person with significant control on 21 November 2022
29 Nov 2022 CERTNM Company name changed eku energy uk LIMITED\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-28
22 Nov 2022 CERTNM Company name changed gig energy storage uk operations LIMITED\certificate issued on 22/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-21
10 Nov 2022 AP03 Appointment of Elizabeth Jayne Miyamoto as a secretary on 28 October 2022
10 Nov 2022 TM02 Termination of appointment of Louise Joy Robinson as a secretary on 28 October 2022
30 Aug 2022 AA01 Current accounting period shortened from 31 August 2023 to 31 March 2023
30 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-08-30
  • GBP 2