GORE STREET ENERGY STORAGE FUND PLC
Overview
| Company Name | GORE STREET ENERGY STORAGE FUND PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 11160422 |
| 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 GORE STREET ENERGY STORAGE FUND PLC?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is GORE STREET ENERGY STORAGE FUND PLC located?
| Registered Office Address | First Floor, 16-17 Little Portland Street W1W 8BP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GORE STREET ENERGY STORAGE FUND 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 | Mar 31, 2025 |
What is the status of the latest confirmation statement for GORE STREET ENERGY STORAGE FUND PLC?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for GORE STREET ENERGY STORAGE FUND PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Patrick Cox as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Caroline Janet Banszky as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Lisa Scenna as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Keith William Pickard as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Ms Christine Anne Higgins as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Thomas Scott Murley as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Malcolm Robert King as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Norman Crighton as a director on Oct 22, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Angus Charles Gordon Lennox as a director on Oct 22, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Simon Martin Merriweather as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2025 | 106 pages | AA | ||||||||||||||||||||||
Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Limited, Highdown House Yeoman Way Worthing BN99 3HH | 1 pages | AD02 | ||||||||||||||||||||||
Register inspection address has been changed from Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol Bristol BS13 8AE United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | 1 pages | AD02 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 109 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Secretary's details changed for Gore Street Operational Management Limited on Mar 05, 2024 | 1 pages | CH03 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2023 | 111 pages | AA | ||||||||||||||||||||||
Registration of charge 111604220002, created on Jun 22, 2023 | 29 pages | MR01 | ||||||||||||||||||||||
Who are the officers of GORE STREET ENERGY STORAGE FUND PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LIMITED, Gore Street Services | Secretary | Little Portland Street W1W 8BP London First Floor, 16-17 England | 300162850001 | |||||||||||
| CRIGHTON, Norman | Director | Little Portland Street W1W 8BP London First Floor, 16-17 England | United Kingdom | British | 219305400001 | |||||||||
| GORDON LENNOX, Angus Charles | Director | Little Portland Street W1W 8BP London First Floor, 16-17 England | England | British | 35944790006 | |||||||||
| HIGGINS, Christine Anne | Director | Little Portland Street W1W 8BP London First Floor, 16-17 England | United Kingdom | British | 195878090001 | |||||||||
| MERRIWEATHER, Simon Martin | Director | Little Portland Street W1W 8BP London First Floor, 16-17 England | England | British | 340542330001 | |||||||||
| PICKARD, Keith William | Director | Little Portland Street W1W 8BP London First Floor, 16-17 England | England | British | 124156560001 | |||||||||
| JTC (UK) LIMITED | Secretary | 9 Berkeley Street W1J 8DW London 7th Floor United Kingdom |
| 83237780001 | ||||||||||
| ARIMA, Suminori | Director | 9 Berkeley Street W1J 8DW London 7th Floor United Kingdom | England | Japanese | 209321700004 | |||||||||
| BANSZKY, Caroline Janet | Director | Little Portland Street W1W 8BP London First Floor, 16-17 England | England | British | 53649660002 | |||||||||
| COX, Patrick | Director | Little Portland Street W1W 8BP London First Floor, 16-17 England | Ireland | Irish | 184192160001 | |||||||||
| KING, Malcolm Robert | Director | Little Portland Street W1W 8BP London First Floor, 16-17 England | England | British | 40336690002 | |||||||||
| MURLEY, Thomas Scott | Director | Little Portland Street W1W 8BP London First Floor, 16-17 England | United States | American | 243560240001 | |||||||||
| O'CINNEIDE, Alex Brian | Director | 9 Berkeley Street W1J 8DW London 7th Floor United Kingdom | Ireland | Irish | 235776820001 | |||||||||
| SAUNDERS, William Alexander | Director | EC2M 7SH London 1 Finsbury Circus United Kingdom | United Kingdom | British | 102673920002 | |||||||||
| SCENNA, Lisa | Director | Little Portland Street W1W 8BP London First Floor, 16-17 England | Scotland | Australian | 309580410001 | |||||||||
| SILVER, Victoria Anne | Director | EC2M 7SH London 1 Finsbury Circus United Kingdom | United Kingdom | British | 242265170001 |
Who are the persons with significant control of GORE STREET ENERGY STORAGE FUND PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Alexander Saunders | Jan 19, 2018 | EC2M 7SH London 1 Finsbury Circus United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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