Background WavePink WaveYellow Wave

GRESHAM HOUSE ENERGY STORAGE FUND PLC (11535957)

GRESHAM HOUSE ENERGY STORAGE FUND PLC (11535957) is an active UK company. incorporated on 24 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. GRESHAM HOUSE ENERGY STORAGE FUND PLC has been registered for 7 years. Current directors include KOSS, Andrew Robert, LEGGATE, John Stephen, Mr., LIU, Isabel Hsiao Wen and 3 others.

Company Number
11535957
Status
active
Type
plc
Incorporated
24 August 2018
Age
7 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
KOSS, Andrew Robert, LEGGATE, John Stephen, Mr., LIU, Isabel Hsiao Wen, NEALE, Duncan John, PITT, Catherine Louise, STEVENSON, David Clive
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM HOUSE ENERGY STORAGE FUND PLC

GRESHAM HOUSE ENERGY STORAGE FUND PLC is an active company incorporated on 24 August 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. GRESHAM HOUSE ENERGY STORAGE FUND PLC was registered 7 years ago.(SIC: 64301)

Status

active

Active since 7 years ago

Company No

11535957

PLC Company

Age

7 Years

Incorporated 24 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

7 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 14 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Scalpel, 18th Floor Lime Street London, EC3M 7AF,

Previous Addresses

7th Floor 9 Berkeley Street London W1J 8DW United Kingdom
From: 24 August 2018To: 25 October 2019
Timeline

29 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Oct 18
Share Issue
Nov 18
Capital Update
Feb 19
Director Joined
Mar 19
Owner Exit
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jan 21
Funding Round
Jul 21
Loan Secured
Sept 21
Loan Secured
Nov 21
Funding Round
Jul 22
Director Joined
Oct 22
Loan Cleared
Feb 23
Funding Round
May 23
Share Buyback
Apr 24
Share Buyback
Apr 24
Share Buyback
May 24
Share Buyback
May 24
Share Buyback
May 24
Share Buyback
May 24
Funding Round
Oct 24
Capital Update
Oct 24
Loan Cleared
Aug 25
Director Joined
Sept 25
19
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

JTC (UK) LIMITED

Active
The Scalpel, LondonEC3M 7AF
Corporate secretary
Appointed 24 Aug 2018

KOSS, Andrew Robert

Active
Lime Street, LondonEC3M 7AF
Born January 1971
Director
Appointed 25 Sept 2025

LEGGATE, John Stephen, Mr.

Active
Lime Street, LondonEC3M 7AF
Born March 1947
Director
Appointed 24 Aug 2018

LIU, Isabel Hsiao Wen

Active
Lime Street, LondonEC3M 7AF
Born November 1958
Director
Appointed 01 Oct 2022

NEALE, Duncan John

Active
Lime Street, LondonEC3M 7AF
Born March 1969
Director
Appointed 24 Aug 2018

PITT, Catherine Louise

Active
Lime Street, LondonEC3M 7AF
Born May 1973
Director
Appointed 01 Mar 2019

STEVENSON, David Clive

Active
Lime Street, LondonEC3M 7AF
Born April 1966
Director
Appointed 24 Aug 2018

PITT, Catherine Louise

Resigned
9 Berkeley Street, LondonW1J 8DW
Born May 1973
Director
Appointed 24 Aug 2018
Resigned 10 Oct 2018

Persons with significant control

1

0 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Resolution
3 July 2025
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
22 May 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 November 2024
SH19Statement of Capital
Legacy
1 November 2024
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
1 November 2024
CERT17CERT17
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Resolution
3 July 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
22 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 May 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
17 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 April 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Resolution
8 June 2023
RESOLUTIONSResolutions
Resolution
8 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Resolution
30 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Memorandum Articles
7 July 2021
MAMA
Resolution
7 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Resolution
24 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Resolution
3 March 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
25 October 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Legacy
11 October 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 September 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Initial
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
13 February 2019
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
13 February 2019
CERT21CERT21
Legacy
13 February 2019
OC138OC138
Resolution
22 November 2018
RESOLUTIONSResolutions
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
20 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
14 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Notice Carry On Business As Investment Company
15 October 2018
IC01IC01
Legacy
15 October 2018
CERT8ACERT8A
Application Trading Certificate
15 October 2018
SH50SH50
Change Account Reference Date Company Current Extended
11 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2018
NEWINCIncorporation