Confirmation statement. Statement with no updates. |
2024-04-18 |
View Report |
Address. New address: 1 Bartholomew Lane London EC2N 2AX. Old address: Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom. Change date: 2024-01-29. |
2024-01-29 |
View Report |
Officers. Appointment date: 2024-01-12. Officer name: Intertrust (Uk) Limited. |
2024-01-18 |
View Report |
Address. Old address: Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom. New address: Intertrust Uk 1 Bartholomew Lane London EC2N 2AX. Change date: 2024-01-18. |
2024-01-18 |
View Report |
Officers. Officer name: Shwetha Nikhileshwari Janarthanan. Appointment date: 2023-12-21. |
2023-12-29 |
View Report |
Officers. Officer name: Jeffrey Ross. Termination date: 2023-12-21. |
2023-12-28 |
View Report |
Officers. Termination date: 2023-12-21. Officer name: Brian Douglas Lehman. |
2023-12-28 |
View Report |
Officers. Officer name: Matan Friedman. Termination date: 2023-12-21. |
2023-12-28 |
View Report |
Officers. Officer name: Scott Jacobs. Termination date: 2023-12-21. |
2023-12-28 |
View Report |
Officers. Officer name: Florian Antoine Pierre Marie Gerbier. Appointment date: 2023-12-21. |
2023-12-28 |
View Report |
Officers. Officer name: Mr Eduardo Clemente Lorente. Appointment date: 2023-12-21. |
2023-12-28 |
View Report |
Officers. Termination date: 2023-07-10. Officer name: Erich Becker. |
2023-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-12 |
View Report |
Change of name. Description: Company name changed stor 125 LTD\certificate issued on 06/02/23. |
2023-02-06 |
View Report |
Accounts. Change account reference date company current extended. |
2022-12-15 |
View Report |
Incorporation. Memorandum articles. |
2022-11-30 |
View Report |
Resolution. Description: Resolutions. |
2022-11-30 |
View Report |
Persons with significant control. Cessation date: 2022-11-22. Psc name: Stor Power Ltd. |
2022-11-29 |
View Report |
Persons with significant control. Notification date: 2022-11-22. Psc name: Generate Uk Power I Limited. |
2022-11-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2022-11-29 |
View Report |
Officers. Officer name: Dr. Erich Becker. Appointment date: 2022-11-22. |
2022-11-29 |
View Report |
Address. Change date: 2022-11-28. Old address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom. New address: Suite 2 First Floor 10 Temple Back Bristol BS1 6FL. |
2022-11-28 |
View Report |
Officers. Termination date: 2022-11-22. Officer name: Aaron John Swain. |
2022-11-28 |
View Report |
Officers. Termination date: 2022-11-22. Officer name: Jon Luke Antoniou. |
2022-11-28 |
View Report |
Officers. Appointment date: 2022-11-22. Officer name: Mr. Scott Jacobs. |
2022-11-28 |
View Report |
Officers. Appointment date: 2022-11-22. Officer name: Mr. Matan Friedman. |
2022-11-28 |
View Report |
Officers. Officer name: Mr. Jeffrey Ross. Appointment date: 2022-11-22. |
2022-11-28 |
View Report |
Officers. Appointment date: 2022-11-22. Officer name: Mr. Brian Douglas Lehman. |
2022-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-29 |
View Report |
Officers. Termination date: 2022-03-01. Officer name: Kimberley Jayne Lock. |
2022-03-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-12 |
View Report |
Persons with significant control. Change date: 2021-04-22. Psc name: Stor Power Ltd. |
2021-04-22 |
View Report |
Officers. Officer name: Mr Aaron John Swain. Appointment date: 2020-11-16. |
2020-11-16 |
View Report |
Officers. Officer name: Mrs Kimberley Lock. Appointment date: 2020-08-11. |
2020-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-04-29 |
View Report |
Address. Change date: 2019-04-29. Old address: 95 High Street Street Somerset BA16 0EZ England. New address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX. |
2019-04-29 |
View Report |
Persons with significant control. Cessation date: 2018-06-19. Psc name: Jon Luke Antoniou. |
2019-04-29 |
View Report |
Persons with significant control. Notification date: 2018-06-19. Psc name: Stor Power Ltd. |
2019-04-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-23 |
View Report |
Mortgage. Charge number: 101325890002. |
2018-03-24 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-01-18 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-01-18 |
View Report |
Incorporation. Memorandum articles. |
2017-12-18 |
View Report |