Confirmation statement. Statement with no updates. |
2024-01-11 |
View Report |
Accounts. Accounts type small. |
2023-12-16 |
View Report |
Officers. Officer name: Bozkurt Aydinoglu. Termination date: 2023-06-30. |
2023-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-25 |
View Report |
Accounts. Accounts type small. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-25 |
View Report |
Accounts. Accounts type small. |
2021-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-15 |
View Report |
Officers. Change date: 2021-01-10. Officer name: Mr Benjamin James Ernest Guest. |
2021-01-14 |
View Report |
Officers. Officer name: Mr Bozkurt Aydinoglu. Change date: 2021-01-10. |
2021-01-14 |
View Report |
Persons with significant control. Psc name: Lunar 1 Limited. Change date: 2021-01-10. |
2021-01-14 |
View Report |
Accounts. Accounts type small. |
2020-12-17 |
View Report |
Persons with significant control. Psc name: Lunar 2 Limited. Cessation date: 2020-07-31. |
2020-08-05 |
View Report |
Persons with significant control. Cessation date: 2020-07-31. Psc name: Gresham House Renewable Energy Vct2 Plc. |
2020-08-05 |
View Report |
Persons with significant control. Cessation date: 2020-07-31. Psc name: Gresham House Renewable Energy Vct1 Plc. |
2020-08-05 |
View Report |
Address. Change date: 2020-03-25. Old address: Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom. New address: C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW. |
2020-03-25 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-24 |
View Report |
Persons with significant control. Change date: 2020-01-10. Psc name: Lunar 2 Limited. |
2020-01-24 |
View Report |
Persons with significant control. Change date: 2020-01-10. Psc name: Lunar 1 Limited. |
2020-01-24 |
View Report |
Persons with significant control. Change date: 2020-01-10. Psc name: Gresham House Renewable Energy Vct2 Plc. |
2020-01-24 |
View Report |
Persons with significant control. Change date: 2020-01-10. Psc name: Gresham House Renewable Energy Vct1 Plc. |
2020-01-24 |
View Report |
Accounts. Accounts type small. |
2020-01-15 |
View Report |
Officers. Change date: 2019-06-10. Officer name: Mr Benjamin James Ernest Guest. |
2019-06-11 |
View Report |
Officers. Officer name: Mr Bozkurt Aydinoglu. Change date: 2019-06-10. |
2019-06-11 |
View Report |
Persons with significant control. Change date: 2019-03-07. Psc name: Hazel Renewable Energy Vct 2 Plc.. |
2019-04-05 |
View Report |
Persons with significant control. Change date: 2019-03-07. Psc name: Hazel Renewable Energy Vct 1 Plc.. |
2019-04-05 |
View Report |
Accounts. Accounts type small. |
2019-02-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-25 |
View Report |
Address. Change date: 2018-10-08. New address: Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA. Old address: 2nd Floor, 227 Shepherds Bush Road London W6 7AS England. |
2018-10-08 |
View Report |
Accounts. Accounts type small. |
2018-02-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-12 |
View Report |
Persons with significant control. Psc name: Lunar 2 Limited. Notification date: 2016-04-06. |
2018-01-12 |
View Report |
Accounts. Accounts type full. |
2017-02-02 |
View Report |
Address. Old address: C/O Hazel Capital Llp 227 2nd Floor Shepherds Bush Road London W6 7AS. Change date: 2017-01-20. New address: 2nd Floor, 227 Shepherds Bush Road London W6 7AS. |
2017-01-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-20 |
View Report |
Accounts. Accounts type full. |
2016-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-12 |
View Report |
Address. Change date: 2016-01-12. Old address: 227 2nd Floor Shepherds Bush Road London W6 7AS England. New address: C/O Hazel Capital Llp 227 2nd Floor Shepherds Bush Road London W6 7AS. |
2016-01-12 |
View Report |
Address. New address: C/O Hazel Capital Llp 227 2nd Floor Shepherds Bush Road London W6 7AS. Change date: 2016-01-12. Old address: 35 New Bridge Street London EC4V 6BW. |
2016-01-12 |
View Report |
Officers. Officer name: Mr Bozkurt Aydinoglu. Change date: 2015-11-11. |
2016-01-11 |
View Report |
Accounts. Accounts type full. |
2015-02-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-26 |
View Report |
Officers. Change date: 2014-10-27. Officer name: Mr Benjamin James Ernest Guest. |
2015-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-30 |
View Report |
Officers. Officer name: Bianca Roden. |
2014-01-03 |
View Report |
Officers. Officer name: Laura Zimmerman. |
2014-01-03 |
View Report |
Officers. Officer name: Rosemary Marks. |
2014-01-03 |
View Report |
Officers. Officer name: Peter Sugarman. |
2014-01-03 |
View Report |
Officers. Officer name: Mr Bozkurt Aydinoglu. |
2014-01-03 |
View Report |