Hc Ess6 Limited (reg no 11436110) is a private limited company created on 2018-06-27 in England. The business was registered at C/O Gresham House Asset Management Limited, 5 New Street Square, London EC4A 3TW. Hc Ess6 Limited operates SIC code: 35110 which means "production of electricity".

Company details

Name Hc Ess6 Limited
Number 11436110
Date of Incorporation: Wed, 27th Jun 2018
End of financial year: 31 December
Address: C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW
SIC code: 35110 - Production of electricity

As for the 2 directors that can be found in the firm, we can name: Stephen B. (in the company from 27 November 2020), Benjamin G. (appointment date: 27 June 2018). The Companies House indexes 4 persons of significant control, namely: Gresham House Energy Storage Holdings Plc can be found at 18Th Floor, Lime Street, EC3M 7AF London. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Noriker Power Ltd can be found at Bruton Way, GL1 1DG Gloucester. The corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Gresham House Devco Limited can be found at New Street Square, EC4A 3TW London. The corporate PSC has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

People with significant control

Gresham House Energy Storage Holdings Plc
27 October 2020
Address The Scalpel 18th Floor, Lime Street, London, EC3M 7AF, United Kingdom
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12696914
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Noriker Power Ltd
12 June 2019 - 27 November 2020
Address Railway House Bruton Way, Gloucester, GL1 1DG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09675162
Nature of control: 25-50% voting rights
25-50% shares
Gresham House Devco Limited
29 June 2019 - 27 November 2020
Address 5 New Street Square, London, EC4A 3TW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11006671
Nature of control: 50,01-75% shares
50,01-75% voting rights
Hc Ess 1 Llp
27 June 2018 - 29 July 2019
Address Octagon Point 5 Cheapside, 227 Shepherds Bush Road, London, EC2V 6AA, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 0c414180
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) 2024/03/15 - the day director's appointment was terminated
filed on: 27th, March 2024 | officers
Free Download (1 page)