Hc Ess7 Limited (number 11463005) is a private limited company founded on 2018-07-13 originating in England. The business can be found at C/O Gresham House Asset Management Limited, 5 New Street Square, London EC4A 3TW. Hc Ess7 Limited is operating under SIC: 35110 which means "production of electricity".

Company details

Name Hc Ess7 Limited
Number 11463005
Date of Incorporation: 2018/07/13
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

Moving to the 3 directors that can be found in this particular company, we can name: Stephen B. (in the company from 30 October 2020), Benjamin G. (appointment date: 13 July 2018), Gareth O. (appointed on 13 July 2018). The Companies House indexes 4 persons of significant control, namely: Gresham House Energy Storage Holdings Plc can be found at 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
30 October 2020
Address The Scalpel, 18th Floor Lime Street, London, EC3M 7AF, England
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 July 2019 - 30 October 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 July 2019 - 30 October 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 Ess1 Llp
13 July 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 Oc414180
Nature of control: 50,01-75% shares
50,01-75% voting rights

Filings

Categories:
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director's appointment terminated on Fri, 15th Mar 2024
filed on: 28th, March 2024 | officers
Free Download (1 page)