GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC
Overview
| Company Name | GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 07378395 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC?
| Company Name | From | Until |
|---|---|---|
| HAZEL RENEWABLE ENERGY VCT2 PLC | Sep 16, 2010 | Sep 16, 2010 |
What are the latest accounts for GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Sep 30, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Interim accounts made up to Mar 31, 2025 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2024 | 67 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Interim accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2023 | 73 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Interim accounts made up to May 31, 2023 | 13 pages | AA | ||||||||||
Miscellaneous Statement of fact - correction incorrect certificate type on original | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on May 25, 2023
| 7 pages | SH19 | ||||||||||
legacy | 2 pages | OC138 | ||||||||||
Certificate of cancellation of share premium account | 1 pages | CERT21 | ||||||||||
| ||||||||||||
Satisfaction of charge 073783950002 in full | 1 pages | MR04 | ||||||||||
Interim accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2022 | 71 pages | AA | ||||||||||
Termination of appointment of Giles Anthony Clark as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2021 | 67 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England |
| 83237780001 | ||||||||||
| DONOVAN, Andrew Peter Harry | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | Irish | 141478630001 | |||||||||
| EVANS, Matthew Benedict | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United Kingdom | British | 172093430002 | |||||||||
| YATES, Christian James Kurt | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | 142911770004 | |||||||||
| BANES, Alan Lawrence | Secretary | Cavendish Square W1A 2AW London 19 England | British | 154436040001 | ||||||||||
| WHITEHOUSE, Grant Leslie | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | British | 156596420001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 United Kingdom |
| 154169710001 | ||||||||||
| AYDINOGLU, Bozkurt | Director | Parliament Hill NW3 2TL London Flat 46 United Kingdom | England | British | 142826610001 | |||||||||
| BANES, Alan Lawrence | Director | Cavendish Square W1A 2AW London 19 England | United Kingdom | British | 7891870001 | |||||||||
| CLARK, Giles Anthony | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | 241637390002 | |||||||||
| DAVIES, Dunstana Adeshola | Director | Underwood Street N1 7JQ London 6-8 United Kingdom | United Kingdom | British | 55368820001 | |||||||||
| HAMBRO, Alexander Robert, Hon | Director | Horseferry Road SW1P 2AL London 5th Floor, Ergon House United Kingdom | England | British | 42914580007 | |||||||||
| HUNT, Anthony Jonathan | Director | W1A 2AW London 19 England | England | British | 73566360001 | |||||||||
| OWEN, Gareth Edward | Director | Horseferry Road SW1P 2AL London 5th Floor, Ergon House United Kingdom | England | British | 163345190001 | |||||||||
| WISHER, Peter Saville | Director | Horseferry Road SW1P 2AL London 5th Floor, Ergon House United Kingdom | England | British | 113316920002 | |||||||||
| WATERLOW NOMINEES LIMITED | Director | Underwood Street N1 7JQ London 6-8 United Kingdom |
| 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