Background WavePink WaveYellow Wave

GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC (07378395)

GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC (07378395) is an active UK company. incorporated on 16 September 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC has been registered for 15 years. Current directors include DONOVAN, Andrew Peter Harry, EVANS, Matthew Benedict, YATES, Christian James Kurt.

Company Number
07378395
Status
active
Type
plc
Incorporated
16 September 2010
Age
15 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DONOVAN, Andrew Peter Harry, EVANS, Matthew Benedict, YATES, Christian James Kurt
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC

GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC is an active company incorporated on 16 September 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC was registered 15 years ago.(SIC: 64303)

Status

active

Active since 15 years ago

Company No

07378395

PLC Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

HAZEL RENEWABLE ENERGY VCT2 PLC
From: 16 September 2010To: 7 March 2019
Contact
Address

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

Previous Addresses

, 6th Floor, St Magnus House Lower Thames Street, London, EC3R 6HD, England
From: 28 September 2017To: 30 October 2019
, 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL
From: 1 July 2014To: 28 September 2017
, 10 Lower Grosvenor Place, London, SW1W 0EN, United Kingdom
From: 16 September 2010To: 1 July 2014
Timeline

38 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Apr 11
Funding Round
Sept 11
Share Issue
Oct 11
Capital Update
Jan 12
Funding Round
Apr 12
Director Joined
Jun 12
Funding Round
Sept 12
Loan Secured
Dec 13
Funding Round
Apr 14
Funding Round
Jun 14
Director Joined
Dec 14
Director Left
Sept 15
Loan Secured
Mar 16
Director Left
May 16
Director Left
May 16
Share Buyback
Jul 16
Capital Reduction
Aug 16
Director Joined
Feb 17
Director Left
Sept 17
Director Joined
Jan 18
Funding Round
May 18
Share Buyback
Jun 18
Director Joined
Dec 20
Director Left
Oct 22
Loan Cleared
Apr 23
Capital Update
May 23
15
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 30 Oct 2019

DONOVAN, Andrew Peter Harry

Active
52 Lime Street, LondonEC3M 7AF
Born July 1968
Director
Appointed 07 Dec 2020

EVANS, Matthew Benedict

Active
52 Lime Street, LondonEC3M 7AF
Born February 1965
Director
Appointed 31 Jan 2017

YATES, Christian James Kurt

Active
52 Lime Street, LondonEC3M 7AF
Born February 1962
Director
Appointed 28 Sept 2010

BANES, Alan Lawrence

Resigned
Cavendish Square, LondonW1A 2AW
Secretary
Appointed 16 Sept 2010
Resigned 28 Sept 2010

WHITEHOUSE, Grant Leslie

Resigned
52 Lime Street, LondonEC3M 7AF
Secretary
Appointed 28 Sept 2010
Resigned 30 Oct 2019

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 16 Sept 2010
Resigned 16 Sept 2010

AYDINOGLU, Bozkurt

Resigned
Parliament Hill, LondonNW3 2TL
Born June 1971
Director
Appointed 15 Dec 2014
Resigned 07 Mar 2016

BANES, Alan Lawrence

Resigned
Cavendish Square, LondonW1A 2AW
Born July 1946
Director
Appointed 16 Sept 2010
Resigned 28 Sept 2010

CLARK, Giles Anthony

Resigned
52 Lime Street, LondonEC3M 7AF
Born October 1967
Director
Appointed 07 Nov 2017
Resigned 30 Sept 2022

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 16 Sept 2010
Resigned 16 Sept 2010

HAMBRO, Alexander Robert, Hon

Resigned
Horseferry Road, LondonSW1P 2AL
Born January 1962
Director
Appointed 28 Sept 2010
Resigned 07 Mar 2016

HUNT, Anthony Jonathan

Resigned
LondonW1A 2AW
Born May 1965
Director
Appointed 16 Sept 2010
Resigned 28 Sept 2010

OWEN, Gareth Edward

Resigned
Horseferry Road, LondonSW1P 2AL
Born January 1975
Director
Appointed 31 May 2012
Resigned 15 Dec 2014

WISHER, Peter Saville

Resigned
Horseferry Road, LondonSW1P 2AL
Born January 1952
Director
Appointed 28 Sept 2010
Resigned 28 Jul 2017

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 16 Sept 2010
Resigned 16 Sept 2010
Fundings
Financials
Latest Activities

Filing History

128

Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Interim
31 July 2025
AAAnnual Accounts
Resolution
2 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 August 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Interim
7 August 2024
AAAnnual Accounts
Resolution
4 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Interim
20 July 2023
AAAnnual Accounts
Miscellaneous
9 June 2023
MISCMISC
Resolution
7 June 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 May 2023
SH19Statement of Capital
Legacy
25 May 2023
OC138OC138
Certificate Capital Cancellation Share Premium Account
25 May 2023
CERT21CERT21
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Interim
8 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Resolution
31 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Resolution
31 July 2021
RESOLUTIONSResolutions
Resolution
13 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Resolution
17 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Certificate Change Of Name Company
7 March 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 March 2019
CONNOTConfirmation Statement Notification
Legacy
18 February 2019
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
27 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Legacy
29 June 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Memorandum Articles
6 April 2018
MAMA
Resolution
6 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Resolution
30 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2016
CS01Confirmation Statement
Capital Cancellation Shares
8 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2016
SH03Return of Purchase of Own Shares
Move Registers To Sail Company With New Address
17 May 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Resolution
23 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
22 September 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Resolution
3 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Change Person Secretary Company With Change Date
23 September 2013
CH03Change of Secretary Details
Auditors Resignation Company
17 June 2013
AUDAUD
Auditors Resignation Company
13 June 2013
AUDAUD
Resolution
14 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Change Sail Address Company With Old Address
26 September 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Move Registers To Sail Company
25 September 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Resolution
30 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Accounts With Accounts Type Interim
28 February 2012
AAAnnual Accounts
Legacy
5 January 2012
OC138OC138
Certificate Capital Cancellation Share Premium Account
5 January 2012
CERT21CERT21
Capital Statement Capital Company With Date Currency Figure
5 January 2012
SH19Statement of Capital
Capital Alter Shares Redemption Statement Of Capital
27 October 2011
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company
4 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
29 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 December 2010
TM02Termination of Secretary
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Resolution
29 December 2010
RESOLUTIONSResolutions
Miscellaneous
1 October 2010
MISCMISC
Legacy
28 September 2010
CERT8ACERT8A
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 September 2010
AP03Appointment of Secretary
Application Trading Certificate
28 September 2010
SH50SH50
Incorporation Company
16 September 2010
NEWINCIncorporation