GORE STREET ENERGY STORAGE FUND PLC

GORE STREET ENERGY STORAGE FUND PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGORE STREET ENERGY STORAGE FUND PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 11160422
    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 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 AddressNo

    What are the latest accounts for GORE STREET ENERGY STORAGE FUND PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GORE STREET ENERGY STORAGE FUND PLC?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for GORE STREET ENERGY STORAGE FUND PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Patrick Cox as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Caroline Janet Banszky as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Lisa Scenna as a director on Mar 31, 2026

    1 pagesTM01

    Appointment of Mr Keith William Pickard as a director on Feb 01, 2026

    2 pagesAP01

    Appointment of Ms Christine Anne Higgins as a director on Feb 01, 2026

    2 pagesAP01

    Termination of appointment of Thomas Scott Murley as a director on Dec 16, 2025

    1 pagesTM01

    Termination of appointment of Malcolm Robert King as a director on Dec 16, 2025

    1 pagesTM01

    Appointment of Mr Norman Crighton as a director on Oct 22, 2025

    2 pagesAP01

    Appointment of Mr Angus Charles Gordon Lennox as a director on Oct 22, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re - director's authorisation- -- section 701 -- market purchase 18/09/2025
    RES13

    Appointment of Mr Simon Martin Merriweather as a director on Sep 18, 2025

    2 pagesAP01

    Confirmation statement made on Aug 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    106 pagesAA

    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 pagesAD02

    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 pagesAD02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Market purchase the maximum purchased is 75,714,411, minimum price which may be paid is £0.01 18/09/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    109 pagesAA

    Statement of capital following an allotment of shares on Mar 26, 2024

    • Capital: GBP 5,050,994.78
    3 pagesSH01

    Secretary's details changed for Gore Street Operational Management Limited on Mar 05, 2024

    1 pagesCH03

    Statement of capital following an allotment of shares on Dec 20, 2023

    • Capital: GBP 4,953,994.78
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    111 pagesAA

    Registration of charge 111604220002, created on Jun 22, 2023

    29 pagesMR01

    Who are the officers of GORE STREET ENERGY STORAGE FUND PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIMITED, Gore Street Services
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    Secretary
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    300162850001
    CRIGHTON, Norman
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    Director
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    United KingdomBritish219305400001
    GORDON LENNOX, Angus Charles
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    Director
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    EnglandBritish35944790006
    HIGGINS, Christine Anne
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    Director
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    United KingdomBritish195878090001
    MERRIWEATHER, Simon Martin
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    Director
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    EnglandBritish340542330001
    PICKARD, Keith William
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    Director
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    EnglandBritish124156560001
    JTC (UK) LIMITED
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    Secretary
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    ARIMA, Suminori
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    EnglandJapanese209321700004
    BANSZKY, Caroline Janet
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    Director
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    EnglandBritish53649660002
    COX, Patrick
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    Director
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    IrelandIrish184192160001
    KING, Malcolm Robert
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    Director
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    EnglandBritish40336690002
    MURLEY, Thomas Scott
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    Director
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    United StatesAmerican243560240001
    O'CINNEIDE, Alex Brian
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United Kingdom
    IrelandIrish235776820001
    SAUNDERS, William Alexander
    EC2M 7SH London
    1 Finsbury Circus
    United Kingdom
    Director
    EC2M 7SH London
    1 Finsbury Circus
    United Kingdom
    United KingdomBritish102673920002
    SCENNA, Lisa
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    Director
    Little Portland Street
    W1W 8BP London
    First Floor, 16-17
    England
    ScotlandAustralian309580410001
    SILVER, Victoria Anne
    EC2M 7SH London
    1 Finsbury Circus
    United Kingdom
    Director
    EC2M 7SH London
    1 Finsbury Circus
    United Kingdom
    United KingdomBritish242265170001

    Who are the persons with significant control of GORE STREET ENERGY STORAGE FUND PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Alexander Saunders
    EC2M 7SH London
    1 Finsbury Circus
    United Kingdom
    Jan 19, 2018
    EC2M 7SH London
    1 Finsbury Circus
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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