Gridreserve Ltd LONDON


Founded in 2017, Gridreserve, classified under reg no. 10647696 is an active company. Currently registered at C/o Gresham House Asset Management Limited EC4A 3TW, London the company has been in the business for 7 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Stephen B., Gareth O. and Benjamin G.. Of them, Gareth O., Benjamin G. have been with the company the longest, being appointed on 4 February 2020 and Stephen B. has been with the company for the least time - from 21 April 2021. As of 29 March 2024, there were 3 ex directors - Marc T., Bozkurt A. and others listed below. There were no ex secretaries.

Gridreserve Ltd Address / Contact

Office Address C/o Gresham House Asset Management Limited
Office Address2 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10647696
Date of Incorporation Thu, 2nd Mar 2017
Industry Production of electricity
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Stephen B.

Position: Director

Appointed: 21 April 2021

Gareth O.

Position: Director

Appointed: 04 February 2020

Benjamin G.

Position: Director

Appointed: 04 February 2020

Marc T.

Position: Director

Appointed: 24 December 2020

Resigned: 21 April 2021

Bozkurt A.

Position: Director

Appointed: 04 February 2020

Resigned: 30 June 2023

Steve R.

Position: Director

Appointed: 02 March 2017

Resigned: 04 February 2020

People with significant control

The register of PSCs who own or control the company includes 4 names. As we discovered, there is Gresham House Energy Storage Holdings Plc from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Noriker Power Ltd that entered Gloucester, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gresham House Devco Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Gresham House Energy Storage Holdings Plc

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12696914
Notified on 21 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Noriker Power Ltd

Railway House Bruton Way, Gloucester, GL1 1DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09675162
Notified on 23 November 2020
Ceased on 21 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Gresham House Devco Limited

5 New Street Square, London, EC4A 3TW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11006671
Notified on 4 February 2020
Ceased on 21 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Steve R.

Notified on 2 March 2017
Ceased on 4 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand4169 943
Current Assets1 216123 561
Debtors800113 618
Other Debtors800113 618
Other
Average Number Employees During Period11
Creditors77 086219 104
Net Current Assets Liabilities-75 870-95 543
Other Creditors77 086219 104
Total Assets Less Current Liabilities-75 870-95 543

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 20th February 2024
filed on: 4th, March 2024
Free Download (3 pages)

Company search