Larport Energy Storage Limited LONDON


Founded in 2016, Larport Energy Storage, classified under reg no. 10051203 is an active company. Currently registered at 8th Floor EC2N 4AG, London the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 10th Nov 2017 Larport Energy Storage Limited is no longer carrying the name Energy Reservoir 14.

The firm has 2 directors, namely John-Michael C., Suminori A.. Of them, Suminori A. has been with the company the longest, being appointed on 4 November 2020 and John-Michael C. has been with the company for the least time - from 9 February 2021. As of 29 April 2024, there were 8 ex directors - Osunyameye W., Mark B. and others listed below. There were no ex secretaries.

Larport Energy Storage Limited Address / Contact

Office Address 8th Floor
Office Address2 100 Bishopsgate
Town London
Post code EC2N 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10051203
Date of Incorporation Tue, 8th Mar 2016
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Law Debenture Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 September 2022

John-Michael C.

Position: Director

Appointed: 09 February 2021

Suminori A.

Position: Director

Appointed: 04 November 2020

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 04 November 2020

Resigned: 01 September 2022

Osunyameye W.

Position: Director

Appointed: 04 November 2020

Resigned: 09 February 2021

Mark B.

Position: Director

Appointed: 27 July 2020

Resigned: 04 November 2020

Alex W.

Position: Director

Appointed: 28 April 2020

Resigned: 27 July 2020

Mark F.

Position: Director

Appointed: 03 March 2020

Resigned: 04 November 2020

Kevin M.

Position: Director

Appointed: 05 May 2017

Resigned: 28 April 2020

Stephen S.

Position: Director

Appointed: 05 May 2017

Resigned: 20 February 2020

Christopher M.

Position: Director

Appointed: 05 May 2017

Resigned: 02 March 2020

Andrew A.

Position: Director

Appointed: 08 March 2016

Resigned: 05 May 2017

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats found, there is Gsf England Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gore Street Energy Storage Fund Plc that put London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Anesco Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Gsf England Limited

First Floor 16-17 Little Portland Street, London, W1W 8BP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11542944
Notified on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gore Street Energy Storage Fund Plc

The Scalpel, 18th Floor 52 Lime Street, London, EC3M 7AF, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11160422
Notified on 4 November 2020
Ceased on 25 February 2021
Nature of control: 75,01-100% shares

Anesco Limited

Unit 8-9 The Green, Easter Park Benyon Road, Silchester, Reading, RG7 2PQ, England

Legal authority England And Wales
Legal form Limited
Country registered Berkshire
Place registered Britain
Registration number 07443091
Notified on 31 July 2020
Ceased on 4 November 2020
Nature of control: 75,01-100% shares

Anesco Asset Management Three Limited

Unit 9, The Green Easter Park, Benyon Road, Reading, RG7 2PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08440727
Notified on 5 May 2017
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew A.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: 25-50% shares

Company previous names

Energy Reservoir 14 November 10, 2017

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 23rd, September 2023
Free Download (29 pages)

Company search