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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW | Director | 17 December 2019 | Active |
Octagon Point, 5 Cheapside, London, England, EC2V 6AA | Director | 27 September 2016 | Active |
Unit 5b, Thorn Business Park, Rotherwas, United Kingdom, HR2 6JT | Secretary | 17 June 2016 | Active |
C/O Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW | Director | 17 December 2019 | Active |
C/O Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW | Director | 17 December 2019 | Active |
Unit 5b, Thorn Business Park, Rotherwas, United Kingdom, HR2 6JT | Director | 17 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination secretary company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-03-01 | Accounts | Change account reference date company previous extended. | Download |
2019-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.