HULLEY ROAD ENERGY STORAGE LIMITED - LONDON
Company Profile | Company Filings |
Overview
HULLEY ROAD ENERGY STORAGE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HULLEY ROAD ENERGY STORAGE LIMITED was incorporated 9 years ago on 06/02/2015 and has the registered number: 09427305. The accounts status is FULL and accounts are next due on 31/12/2024.
HULLEY ROAD ENERGY STORAGE LIMITED was incorporated 9 years ago on 06/02/2015 and has the registered number: 09427305. The accounts status is FULL and accounts are next due on 31/12/2024.
HULLEY ROAD ENERGY STORAGE LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
8TH FLOOR
LONDON
EC2N 4AG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ANESCO ASSET MANAGEMENT TWENTY TWO LIMITED (until 29/09/2017)
ANESCO ASSET MANAGEMENT TWENTY TWO LIMITED (until 29/09/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2023 | 17/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GORE STREET OPERATIONAL MANAGEMENT LIMITED | Corporate Secretary | 2024-01-23 | CURRENT | ||
MR JOHN-MICHAEL CHESHIRE | Feb 1985 | British | Director | 2021-02-09 | CURRENT |
SUMINORI ARIMA | Nov 1971 | Japanese | Director | 2020-11-04 | CURRENT |
CHRISTOPHER GEORGE MUTTER | Aug 1960 | British | Director | 2017-01-17 UNTIL 2020-03-02 | RESIGNED |
MR JEREMY CROSS | Secretary | 2015-02-06 UNTIL 2017-01-03 | RESIGNED | ||
MS OSUNYAMEYE NATALIE WEGNER | Jun 1975 | Nigerian | Director | 2020-11-04 UNTIL 2021-02-09 | RESIGNED |
KEVIN CLIFFORD MOUATT | Apr 1961 | British | Director | 2016-05-31 UNTIL 2020-04-28 | RESIGNED |
MR ALEX ARTHUR WALKER | Jun 1981 | British | Director | 2020-04-28 UNTIL 2020-07-27 | RESIGNED |
MR STEPHEN FRANK SHINE | Mar 1957 | British | Director | 2017-01-17 UNTIL 2020-02-20 | RESIGNED |
MR ADRIAN JOHN PIKE | Jun 1967 | British | Director | 2015-02-06 UNTIL 2016-05-31 | RESIGNED |
MR TIMOTHY PAYNE | Feb 1963 | British | Director | 2015-02-06 UNTIL 2016-05-31 | RESIGNED |
JTC (UK) LIMITED | Corporate Secretary | 2020-11-04 UNTIL 2022-09-01 | RESIGNED | ||
MR JEREMY DAVID CROSS | Aug 1983 | British | Director | 2016-05-31 UNTIL 2017-01-03 | RESIGNED |
MR DELVIN MARTIN LANE | Mar 1974 | British | Director | 2016-05-31 UNTIL 2016-06-30 | RESIGNED |
MR MARK GEORGE BROWNING | Oct 1982 | British | Director | 2020-07-27 UNTIL 2020-11-04 | RESIGNED |
LAW DEBENTURE CORPORATE SERVICES LIMITED | Corporate Secretary | 2022-09-01 UNTIL 2024-01-23 | RESIGNED | ||
MR MARK RAMSEY FUTYAN | Mar 1978 | British | Director | 2020-03-03 UNTIL 2020-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gsf England Limited | 2021-02-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gore Street Energy Storage Fund Plc | 2020-11-04 - 2021-02-25 | London | Ownership of shares 75 to 100 percent | |
Anesco Limited | 2020-07-31 - 2020-11-04 | Reading | Ownership of shares 75 to 100 percent | |
Anesco Asset Management Limited | 2016-04-06 - 2020-07-31 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |