UKBizDB.co.uk

GRESHAM HOUSE RENEWABLE ENERGY VCT 1 PLC

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

This company is commonly known as Gresham House Renewable Energy Vct 1 Plc. The company was founded 13 years ago and was given the registration number 07378392. 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 64303 - Activities of venture and development capital companies.

Company Information

Name:GRESHAM HOUSE RENEWABLE ENERGY VCT 1 PLC
Company Number:07378392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

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
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Secretary30 October 2019Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director30 September 2022Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director18 September 2019Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director01 May 2018Active
19, Cavendish Square, London, England, W1A 2AW

Secretary16 September 2010Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Secretary28 September 2010Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary16 September 2010Active
Cavendish Square, London, England, W1A 2AW

Director16 September 2010Active
5th Floor, Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL

Director28 September 2010Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Director16 September 2010Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director16 July 2018Active
5th Floor, Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL

Director28 September 2010Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director28 September 2010Active
Cavendish Square, London, W1A 2AW

Director16 September 2010Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director31 January 2017Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Director16 September 2010Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Resolution

Resolution.

Download
2024-02-09Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type interim.

Download
2023-05-25Miscellaneous

Miscellaneous.

Download
2023-05-25Capital

Capital statement capital company with date currency figure.

Download
2023-05-25Miscellaneous

Court order.

Download
2023-05-15Resolution

Resolution.

Download
2023-04-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Accounts

Accounts with accounts type interim.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Resolution

Resolution.

Download
2021-04-15Resolution

Resolution.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Resolution

Resolution.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-10-30Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.