Background WavePink WaveYellow Wave

HC ESS2 HOLDCO LIMITED (10851373)

HC ESS2 HOLDCO LIMITED (10851373) is a dissolved UK company. incorporated on 5 July 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HC ESS2 HOLDCO LIMITED has been registered for 8 years. Current directors include AYDINOGLU, Bozkurt, BECK, Stephen James, GUEST, Benjamin James Ernest and 1 others.

Company Number
10851373
Status
dissolved
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
C/O Gresham House Asset Management Limited, London, EC4A 3TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AYDINOGLU, Bozkurt, BECK, Stephen James, GUEST, Benjamin James Ernest, OWEN, Gareth Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC ESS2 HOLDCO LIMITED

HC ESS2 HOLDCO LIMITED is an dissolved company incorporated on 5 July 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HC ESS2 HOLDCO LIMITED was registered 8 years ago.(SIC: 35110)

Status

dissolved

Active since 8 years ago

Company No

10851373

LTD Company

Age

8 Years

Incorporated 5 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 16 September 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 July 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Gresham House Asset Management Limited 5 New Street Square London, EC4A 3TW,

Previous Addresses

Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 5 October 2018To: 25 March 2020
C/O Hazel Capital Llp 227 Shepherds Bush Road London W6 7AS United Kingdom
From: 5 July 2017To: 5 October 2018
Timeline

18 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Aug 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
May 18
Loan Secured
Jul 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Mar 21
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AYDINOGLU, Bozkurt

Active
5 New Street Square, LondonEC4A 3TW
Born June 1971
Director
Appointed 05 Jul 2017

BECK, Stephen James

Active
5 Cheapside, LondonEC2V 6AA
Born December 1973
Director
Appointed 12 Dec 2019

GUEST, Benjamin James Ernest

Active
5 New Street Square, LondonEC4A 3TW
Born March 1973
Director
Appointed 05 Jul 2017

OWEN, Gareth Edward

Active
5 New Street Square, LondonEC4A 3TW
Born January 1975
Director
Appointed 05 Jul 2017

THOMAS, Marc Jason, Dr

Resigned
Octagon Point, LondonEC2V 6AA
Born January 1967
Director
Appointed 22 Aug 2017
Resigned 29 Jan 2020

WANG, Jenny (Zhenni), Dr

Resigned
Octagon Point, LondonEC2V 6AA
Born December 1953
Director
Appointed 22 Aug 2017
Resigned 29 Jan 2020

Persons with significant control

4

1 Active
3 Ceased
Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2020
Berkeley Street, LondonW1J 8DW

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 13 Nov 2018
Ceased 09 Oct 2020
2nd Floor, LondonW6 7AS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2018
Ceased 13 Nov 2018
2nd Floor, LondonW6 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2017
Ceased 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Voluntary
4 January 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 September 2021
DS01DS01
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 March 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Resolution
11 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Memorandum Articles
21 July 2017
MAMA
Resolution
21 July 2017
RESOLUTIONSResolutions
Incorporation Company
5 July 2017
NEWINCIncorporation