Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GORE STREET ENERGY STORAGE FUND PLC

FIRST FLOOR, 16-17, LITTLE PORTLAND STREET, LONDON, W1W 8BP,
Company Registration Number
11160422
Public Limited Company
Active

Company Overview

About Gore Street Energy Storage Fund Plc
GORE STREET ENERGY STORAGE FUND PLC was founded on 2018-01-19 and has its registered office in London. The organisation's status is listed as "Active". Gore Street Energy Storage Fund Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GORE STREET ENERGY STORAGE FUND PLC
 
Legal Registered Office
FIRST FLOOR, 16-17
LITTLE PORTLAND STREET
LONDON
W1W 8BP
 
Filing Information
Company Number 11160422
Company ID Number 11160422
Date formed 2018-01-19
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 
Return next due 16/02/2019
Type of accounts FULL
VAT Number /Sales tax ID GB347945164  GB299192252  
Last Datalog update: 2023-09-05 14:59:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GORE STREET ENERGY STORAGE FUND PLC

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2018-01-19
CAROLINE JANET BANSZKY
Director 2018-02-22
PATRICK COX
Director 2018-02-22
MALCOLM ROBERT KING
Director 2018-02-22
THOMAS MURLEY
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUMINORI ARIMA
Director 2018-02-01 2018-02-22
ALEX BRIAN O'CINNEIDE
Director 2018-02-01 2018-02-22
WILLIAM ALEXANDER SAUNDERS
Director 2018-01-19 2018-02-01
VICTORIA ANNE SILVER
Director 2018-01-19 2018-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JTC (UK) LIMITED JTC FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2018-08-13 CURRENT 1988-06-02 Active
JTC (UK) LIMITED ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-18 Liquidation
JTC (UK) LIMITED ALPHA CARE (GRENVILLE) LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-19 Liquidation
JTC (UK) LIMITED IMPACT FINANCE 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED IMPACT HOLDCO 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED ROSEVILLE PROPERTY LIMITED Company Secretary 2018-05-04 CURRENT 2001-06-12 Liquidation
JTC (UK) LIMITED GSES 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
JTC (UK) LIMITED IMPACT PROPERTY 3 LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
JTC (UK) LIMITED BECHTEL PROPERTIES LIMITED Company Secretary 2017-12-21 CURRENT 1995-06-12 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME REIT PLC Company Secretary 2017-06-05 CURRENT 2017-06-01 Active
JTC (UK) LIMITED GRADUATE - ONE LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Liquidation
JTC (UK) LIMITED OKKO DIGITAL ENTERTAINMENT LIMITED Company Secretary 2016-12-29 CURRENT 2014-09-11 Liquidation
JTC (UK) LIMITED IMPACT HEALTHCARE REIT PLC Company Secretary 2016-11-16 CURRENT 2016-11-07 Active
JTC (UK) LIMITED BATU HILL DEVELOPMENT LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JTC (UK) LIMITED KHAZANAH EUROPE INVESTMENT LIMITED Company Secretary 2016-10-01 CURRENT 2015-06-12 Liquidation
JTC (UK) LIMITED MARSFIELD CAPITAL LTD. Company Secretary 2016-03-10 CURRENT 2014-01-23 Active - Proposal to Strike off
JTC (UK) LIMITED UK PRIME STUDENT LIMITED Company Secretary 2015-11-27 CURRENT 2003-08-05 Active
JTC (UK) LIMITED OPAL STL LIMITED Company Secretary 2015-11-03 CURRENT 2013-07-08 Active
JTC (UK) LIMITED WHITE HORSES PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Active
JTC (UK) LIMITED JTC FUND SERVICES (UK) LIMITED Company Secretary 2014-04-03 CURRENT 2006-09-22 Active
JTC (UK) LIMITED JTC ADMINISTRATION (UK) LIMITED Company Secretary 2013-11-29 CURRENT 2005-07-18 Active
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE PROPCO LIMITED Company Secretary 2013-05-14 CURRENT 2006-11-10 Active - Proposal to Strike off
JTC (UK) LIMITED CAMBRIDGE STUDENT LIMITED Company Secretary 2013-05-14 CURRENT 2011-07-27 Active - Proposal to Strike off
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2013-05-14 CURRENT 2012-02-17 Active - Proposal to Strike off
JTC (UK) LIMITED MARYLEBONE HOLDINGS LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Dissolved 2017-01-24
JTC (UK) LIMITED JTC SECURITIES (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Active
JTC (UK) LIMITED JTC DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2004-01-09 Active
JTC (UK) LIMITED CASTLE DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 1996-02-20 Active
JTC (UK) LIMITED RED SHIELD ADMINISTRATION LIMITED Company Secretary 2010-11-30 CURRENT 2000-02-15 Active - Proposal to Strike off
JTC (UK) LIMITED READING WOOD LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Dissolved 2014-08-26
JTC (UK) LIMITED JTC SHARE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-10-24 Dissolved 2017-01-24
JTC (UK) LIMITED JTC TRUSTEE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2003-10-08 Active
JTC (UK) LIMITED MEGAIRA LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED ANAITIS LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED JTC TRUSTEES (UK) LIMITED Company Secretary 2006-01-18 CURRENT 2002-07-22 Active
JTC (UK) LIMITED CURZON TWO LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED CURZON THREE LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED BERKELY LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
JTC (UK) LIMITED JTC CORPORATE SERVICES (UK) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
CAROLINE JANET BANSZKY BENEFACT TRUST LIMITED Director 2018-04-26 CURRENT 1972-02-24 Active
CAROLINE JANET BANSZKY CALEDONIAN CLUB TRUST LIMITED(THE) Director 2015-05-20 CURRENT 1917-12-21 Active
CAROLINE JANET BANSZKY 3I GROUP PLC Director 2014-07-17 CURRENT 1973-11-01 Active
CAROLINE JANET BANSZKY THE UK STEM CELL FOUNDATION Director 2012-05-18 CURRENT 2004-12-23 Active
CAROLINE JANET BANSZKY LAW DEBENTURE GUARANTEE LIMITED Director 2010-09-23 CURRENT 2002-06-20 Dissolved 2014-05-06
CAROLINE JANET BANSZKY EMC FUNDING (OPTIONS) LIMITED Director 2005-09-23 CURRENT 2005-05-16 Dissolved 2015-01-13
CAROLINE JANET BANSZKY THE BRITISH NEUROLOGICAL RESEARCH TRUST Director 2000-10-17 CURRENT 1987-11-11 Active - Proposal to Strike off
PATRICK COX YALTA EUROPEAN STRATEGY LIMITED Director 2013-10-11 CURRENT 2006-02-06 Active
MALCOLM ROBERT KING GSES 1 LIMITED Director 2018-02-22 CURRENT 2018-01-22 Active
MALCOLM ROBERT KING ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC Director 2017-09-11 CURRENT 2016-06-27 Active
MALCOLM ROBERT KING HENDERSON OPPORTUNITIES TRUST PLC Director 2005-06-16 CURRENT 1985-08-21 Active
THOMAS MURLEY GSES 1 LIMITED Director 2018-02-22 CURRENT 2018-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0826/03/24 STATEMENT OF CAPITAL GBP 5050994.78
2024-03-13SECRETARY'S DETAILS CHNAGED FOR GORE STREET OPERATIONAL MANAGEMENT LIMITED on 2024-03-05
2023-10-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-10-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-09-01CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-08-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 111604220002
2023-05-30DIRECTOR APPOINTED MS LISA SCENNA
2023-03-20Interim accounts made up to 2022-12-31
2022-09-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-market purchases/dividends/company business 20/09/2022<li>Resolution on securities</ul>
2022-09-05CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-04-2814/04/22 STATEMENT OF CAPITAL GBP 4813994.78
2022-01-07Error
2022-01-07Reduction of iss capital and minute (oc)
2022-01-07Statement of capital on GBP 3,450,358.42
2021-10-05SH0104/10/21 STATEMENT OF CAPITAL GBP 3450358.42
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-09-14RES13Resolutions passed:
  • Share premium account 06/09/2021
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-06-16RP04SH01Second filing of capital allotment of shares GBP2,762,246.22
2021-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 111604220001
2021-04-30SH0127/04/21 STATEMENT OF CAPITAL GBP 2762246.22
2021-01-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-16SH0116/12/20 STATEMENT OF CAPITAL GBP 1438716.81
2020-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-09SH0104/11/20 STATEMENT OF CAPITAL GBP 838716.81
2020-09-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-07-17SH0119/06/20 STATEMENT OF CAPITAL GBP 555488.15
2020-02-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600129172Y2020 ASIN: GB00BG0P0V73
2020-02-11SH0111/02/20 STATEMENT OF CAPITAL GBP 525488.15
2019-12-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600127458Y2019 ASIN: GB00BG0P0V73
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom
2019-10-28SH0111/10/19 STATEMENT OF CAPITAL GBP 476687.58
2019-09-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600124771Y2019 ASIN: GB00BG0P0V73
2019-08-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-08-19SH0114/08/19 STATEMENT OF CAPITAL GBP 375621.48
2019-08-05OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600121839Y2019 ASIN: GB00BG0P0V73
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-31OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600121839Y2019 ASIN: GB00BG0P0V73
2019-07-16OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600121839Y2019 ASIN: GB00BG0P0V73
2019-06-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600121815Y2019 ASIN: GB00BG0P0V73
2019-06-05OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600121839Y2019 ASIN: GB00BG0P0V73
2019-02-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600118769Y2019 ASIN: GB00BG0P0V73
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-11-19SH02Statement of capital on 2018-07-17 GBP306,000.00
2018-11-09AAInitial accounts made up to 30/09/18
2018-11-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600115890Y2018 ASIN: GB00BG0P0V73
2018-08-16SH19Statement of capital on 2018-08-16 GBP 356,000
2018-08-16OC138Reduction of iss capital and minute (oc)
2018-08-16CERT21Certificate of capital reduction of share premium
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 356000
2018-06-14SH0125/05/18 STATEMENT OF CAPITAL GBP 356000
2018-06-14PSC07CESSATION OF WILLIAM ALEXANDER SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29AD02Register inspection address changed to Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol Bristol BS13 8AE
2018-03-29AD03Registers moved to registered inspection location of Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol Bristol BS13 8AE
2018-02-26AP01DIRECTOR APPOINTED MR THOMAS MURLEY
2018-02-23AP01DIRECTOR APPOINTED MR PATRICK COX
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEX O'CINNEIDE
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SUMINORI ARIMA
2018-02-23AP01DIRECTOR APPOINTED MS CAROLINE JANET BANSZKY
2018-02-23AP01DIRECTOR APPOINTED MR MALCOLM ROBERT KING
2018-02-20IC01Notice. To carry on business as an investment company
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 50000.01
2018-02-19SH0101/02/18 STATEMENT OF CAPITAL GBP 50000.01
2018-02-15RES13THAT A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAY'S NOTICE 01/02/2018
2018-02-15RES01ADOPT ARTICLES 01/02/2018
2018-02-15RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesThat a general meeting other than an annual general meeting may be called on not less than 14 clear day's notice 01/02/2018R...
2018-02-12CERT8ACOMMENCE BUSINESS AND BORROW
2018-02-12SH50Application for trading certificate
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILVER
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAUNDERS
2018-02-09AP01DIRECTOR APPOINTED MR ALEX BRIAN O'CINNEIDE
2018-02-09AP01DIRECTOR APPOINTED MR SUMINORI ARIMA
2018-02-09AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-01-21AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to GORE STREET ENERGY STORAGE FUND PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GORE STREET ENERGY STORAGE FUND PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GORE STREET ENERGY STORAGE FUND PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GORE STREET ENERGY STORAGE FUND PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GORE STREET ENERGY STORAGE FUND PLC
Trademarks
We have not found any records of GORE STREET ENERGY STORAGE FUND PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORE STREET ENERGY STORAGE FUND PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as GORE STREET ENERGY STORAGE FUND PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where GORE STREET ENERGY STORAGE FUND PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORE STREET ENERGY STORAGE FUND PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GORE STREET ENERGY STORAGE FUND PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.