UKBizDB.co.uk

GSES 1 LIMITED

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

This company is commonly known as Gses 1 Limited. The company was founded 6 years ago and was given the registration number 11161391. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GSES 1 LIMITED
Company Number:11161391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 82990 - Other business support service activities n.e.c.

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

Director22 February 2018Active
First Floor, 16-17 Little Portland Street, London, United Kingdom, W1W 8BP

Director22 February 2018Active
First Floor, 16-17 Little Portland Street, London, United Kingdom, W1W 8BP

Director22 February 2018Active
First Floor, 16-17 Little Portland Street, London, United Kingdom, W1W 8BP

Director15 August 2022Active
7th Floor, 9 Berkeley Street, London, United Kingdom, W1J 8DW

Corporate Secretary22 January 2018Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Secretary01 September 2022Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director22 February 2018Active
1 Finsbury Circus, London, United Kingdom, EC2M 7SH

Director22 January 2018Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director09 February 2021Active

People with Significant Control

Gore Street Energy Storage Fund Plc
Notified on:22 February 2018
Status:Active
Country of residence:England
Address:First Floor, 16-17, Little Portland Street, London, England, W1W 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Alexander Saunders
Notified on:22 January 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Finsbury Circus, London, United Kingdom, EC2M 7SH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Change corporate secretary company with change date.

Download
2024-02-05Officers

Appoint corporate secretary company with name date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-10-25Address

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

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-07Persons with significant control

Second filing notification of a person with significant control.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

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
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.