UKBizDB.co.uk

NORIKER STAUNCH LTD

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

This company is commonly known as Noriker Staunch Ltd. The company was founded 7 years ago and was given the registration number 10238116. The firm's registered office is in LONDON. You can find them at C/o Gresham House Asset Management Limited, 5 New Street Square, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:NORIKER STAUNCH LTD
Company Number:10238116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW

Director17 December 2019Active
Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director27 September 2016Active
Unit 5b, Thorn Business Park, Rotherwas, United Kingdom, HR2 6JT

Secretary17 June 2016Active
C/O Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW

Director17 December 2019Active
C/O Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW

Director17 December 2019Active
Unit 5b, Thorn Business Park, Rotherwas, United Kingdom, HR2 6JT

Director17 June 2016Active

People with Significant Control

Gresham House Energy Storage Holdings Plc
Notified on:09 October 2020
Status:Active
Country of residence:United Kingdom
Address:The Scalpel, 18th Floor, Lime Street, London, United Kingdom, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gresham House Energy Storage Fund Plc
Notified on:13 November 2018
Status:Active
Country of residence:England
Address:9 Berkeley Street (7th Floor), Berkeley Street, London, England, W1J 8DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Noriker Power Ltd
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:5b, Thorn Business Park, Hereford, United Kingdom, HR2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hc Ess 1 Llp
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:227, Shepherds Bush Road, London, England, W6 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Address

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

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-03-01Accounts

Change account reference date company previous extended.

Download
2019-01-11Mortgage

Mortgage satisfy charge full.

Download
2019-01-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.