About

Registered Number: 07378392
Date of Incorporation: 16/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF,

 

Established in 2010, Gresham House Renewable Energy Vct 1 Plc are based in London, it's status is listed as "Active". The company has 6 directors listed as Grierson, John Duncan, Nott, Gillian, Banes, Alan Lawrence, Whitehouse, Grant Leslie, Waterlow Secretaries Limited, Waterlow Nominees Limited. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIERSON, John Duncan 16 July 2018 - 1
NOTT, Gillian 01 May 2018 - 1
WATERLOW NOMINEES LIMITED 16 September 2010 16 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BANES, Alan Lawrence 16 September 2010 28 September 2010 1
WHITEHOUSE, Grant Leslie 28 September 2010 30 October 2019 1
WATERLOW SECRETARIES LIMITED 16 September 2010 16 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
AP04 - Appointment of corporate secretary 30 October 2019
TM02 - Termination of appointment of secretary 30 October 2019
AD01 - Change of registered office address 30 October 2019
AP01 - Appointment of director 02 October 2019
CS01 - N/A 01 October 2019
RESOLUTIONS - N/A 18 March 2019
AA - Annual Accounts 12 March 2019
CERTNM - Change of name certificate 07 March 2019
CONNOT - N/A 07 March 2019
RP04CS01 - N/A 18 February 2019
CS01 - N/A 27 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2018
AP01 - Appointment of director 30 August 2018
SH03 - Return of purchase of own shares 29 June 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
SH01 - Return of Allotment of shares 02 May 2018
RESOLUTIONS - N/A 06 April 2018
MA - Memorandum and Articles 06 April 2018
AA - Annual Accounts 05 April 2018
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 28 September 2017
AD01 - Change of registered office address 28 September 2017
CH01 - Change of particulars for director 21 July 2017
CH01 - Change of particulars for director 20 July 2017
CH01 - Change of particulars for director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AA - Annual Accounts 04 April 2017
RESOLUTIONS - N/A 30 March 2017
AP01 - Appointment of director 20 February 2017
RESOLUTIONS - N/A 16 February 2017
CS01 - N/A 20 September 2016
SH06 - Notice of cancellation of shares 19 September 2016
SH03 - Return of purchase of own shares 19 September 2016
SH06 - Notice of cancellation of shares 26 August 2016
SH03 - Return of purchase of own shares 26 August 2016
SH06 - Notice of cancellation of shares 08 August 2016
SH06 - Notice of cancellation of shares 08 August 2016
SH03 - Return of purchase of own shares 25 July 2016
SH03 - Return of purchase of own shares 25 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2016
TM01 - Termination of appointment of director 13 May 2016
AA - Annual Accounts 05 May 2016
MR01 - N/A 03 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 24 March 2015
RESOLUTIONS - N/A 23 March 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 01 July 2014
SH01 - Return of Allotment of shares 04 June 2014
SH01 - Return of Allotment of shares 28 April 2014
AA - Annual Accounts 27 March 2014
RESOLUTIONS - N/A 03 January 2014
MR01 - N/A 24 December 2013
AR01 - Annual Return 23 September 2013
AD04 - Change of location of company records to the registered office 23 September 2013
CH03 - Change of particulars for secretary 23 September 2013
AUD - Auditor's letter of resignation 17 June 2013
AUD - Auditor's letter of resignation 13 June 2013
RESOLUTIONS - N/A 14 March 2013
AA - Annual Accounts 14 March 2013
CH03 - Change of particulars for secretary 16 October 2012
AR01 - Annual Return 26 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 September 2012
SH01 - Return of Allotment of shares 20 September 2012
SH01 - Return of Allotment of shares 05 April 2012
RESOLUTIONS - N/A 29 March 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 28 February 2012
OC138 - Order of Court 05 January 2012
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 05 January 2012
SH19 - Statement of capital 05 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2011
AR01 - Annual Return 27 September 2011
SH01 - Return of Allotment of shares 26 September 2011
SH01 - Return of Allotment of shares 18 April 2011
SH01 - Return of Allotment of shares 12 January 2011
SH01 - Return of Allotment of shares 05 January 2011
TM01 - Termination of appointment of director 30 December 2010
AP03 - Appointment of secretary 30 December 2010
AP01 - Appointment of director 30 December 2010
AP01 - Appointment of director 30 December 2010
AP01 - Appointment of director 30 December 2010
RESOLUTIONS - N/A 29 December 2010
TM02 - Termination of appointment of secretary 29 December 2010
TM01 - Termination of appointment of director 29 December 2010
MISC - Miscellaneous document 01 October 2010
CERT8A - N/A 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
SH50 - Application for trading certificate for a public company 28 September 2010
AP03 - Appointment of secretary 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
NEWINC - New incorporation documents 16 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2016 Outstanding

N/A

A registered charge 18 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.