UKBizDB.co.uk

ANCALA ENERGY STORAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ancala Energy Storage Limited. The company was founded 4 years ago and was given the registration number 12643653. The firm's registered office is in LONDON. You can find them at The Scalpel, 18th Floor, 52 Lime Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ANCALA ENERGY STORAGE LIMITED
Company Number:12643653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 16-17 Little Portland Street, London, United Kingdom, W1W 8BP

Corporate Secretary23 January 2024Active
First Floor, 16-17 Little Portland Street, London, United Kingdom, W1W 8BP

Director04 November 2020Active
First Floor, 16-17 Little Portland Street, London, United Kingdom, W1W 8BP

Director09 February 2021Active
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Secretary04 November 2020Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Secretary01 September 2022Active
Unit 8-9 Easter Park, Benyon Road, Silchester, Reading, England, RG7 2PQ

Director27 July 2020Active
Unit 8-9 Easter Park, Benyon Road, Silchester, Reading, England, RG7 2PQ

Director03 June 2020Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director04 November 2020Active

People with Significant Control

Gsf England Limited
Notified on:25 February 2021
Status:Active
Country of residence:United Kingdom
Address:First Floor, 16-17 Little Portland Street, London, United Kingdom, W1W 8BP
Nature of control:
  • 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
Notified on:04 November 2020
Status:Active
Country of residence:England
Address:The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Anesco Limited
Notified on:03 June 2020
Status:Active
Country of residence:England
Address:Unit 8-9 Easter Park, Benyon Road, Reading, England, RG7 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Change corporate secretary company with change date.

Download
2024-02-26Change of name

Certificate change of name company.

Download
2024-02-05Officers

Appoint corporate secretary company with name date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Persons with significant control

Second filing notification of a person with significant control.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-09-22Officers

Appoint corporate secretary company with name date.

Download
2022-09-05Officers

Termination secretary company with name termination date.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.