GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC

GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07378395
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC located?

    Registered Office Address
    The Scalpel, 18th Floor
    52 Lime Street
    EC3M 7AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC?

    Previous Company Names
    Company NameFromUntil
    HAZEL RENEWABLE ENERGY VCT2 PLCSep 16, 2010Sep 16, 2010

    What are the latest accounts for GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Sep 30, 2025 to Mar 31, 2026

    1 pagesAA01

    Confirmation statement made on Aug 22, 2025 with no updates

    3 pagesCS01

    Interim accounts made up to Mar 31, 2025

    21 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    General meeting may be called on not less than 14 clear days’ notice 18/03/2025
    RES13

    Full accounts made up to Sep 30, 2024

    67 pagesAA

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Link Market Services 34 Beckenham Road Beckenham Kent BR3 4TU England to 29 Wellington Street Central Square Leeds LS1 4DL

    1 pagesAD02

    Interim accounts made up to Mar 31, 2024

    24 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business - general meeting 19/03/2024
    RES13

    Full accounts made up to Sep 30, 2023

    73 pagesAA

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Interim accounts made up to May 31, 2023

    13 pagesAA

    Miscellaneous

    Statement of fact - correction incorrect certificate type on original
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium & redemption reserve 27/04/2023
    RES13

    Statement of capital on May 25, 2023

    • Capital: GBP 71,635.563
    7 pagesSH19

    legacy

    2 pagesOC138

    Certificate of cancellation of share premium account

    1 pagesCERT21
    Annotations
    DateAnnotation
    Jun 09, 2023Clarification certificate should have shown a cancellation of share premium & capital redemption reserve.

    Satisfaction of charge 073783950002 in full

    1 pagesMR04

    Interim accounts made up to Mar 31, 2022

    21 pagesAA

    Full accounts made up to Sep 30, 2022

    71 pagesAA

    Termination of appointment of Giles Anthony Clark as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 23/03/2022
    RES13

    Full accounts made up to Sep 30, 2021

    67 pagesAA

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Who are the officers of GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    DONOVAN, Andrew Peter Harry
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    EnglandIrish141478630001
    EVANS, Matthew Benedict
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    United KingdomBritish172093430002
    YATES, Christian James Kurt
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    EnglandBritish142911770004
    BANES, Alan Lawrence
    Cavendish Square
    W1A 2AW London
    19
    England
    Secretary
    Cavendish Square
    W1A 2AW London
    19
    England
    British154436040001
    WHITEHOUSE, Grant Leslie
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    British156596420001
    WATERLOW SECRETARIES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Secretary
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02705740
    154169710001
    AYDINOGLU, Bozkurt
    Parliament Hill
    NW3 2TL London
    Flat 46
    United Kingdom
    Director
    Parliament Hill
    NW3 2TL London
    Flat 46
    United Kingdom
    EnglandBritish142826610001
    BANES, Alan Lawrence
    Cavendish Square
    W1A 2AW London
    19
    England
    Director
    Cavendish Square
    W1A 2AW London
    19
    England
    United KingdomBritish7891870001
    CLARK, Giles Anthony
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    EnglandBritish241637390002
    DAVIES, Dunstana Adeshola
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Director
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    United KingdomBritish55368820001
    HAMBRO, Alexander Robert, Hon
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    EnglandBritish42914580007
    HUNT, Anthony Jonathan
    W1A 2AW London
    19
    England
    Director
    W1A 2AW London
    19
    England
    EnglandBritish73566360001
    OWEN, Gareth Edward
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    EnglandBritish163345190001
    WISHER, Peter Saville
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    EnglandBritish113316920002
    WATERLOW NOMINEES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Director
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02705738
    154169700001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0