Background WavePink WaveYellow Wave

GRETNA ENERGY STORAGE LIMITED (09536311)

GRETNA ENERGY STORAGE LIMITED (09536311) is an active UK company. incorporated on 10 April 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GRETNA ENERGY STORAGE LIMITED has been registered for 10 years. Current directors include BECK, Stephen James, GUEST, Benjamin James Ernest, SCHMIEDER, Charles Siddartha Von and 1 others.

Company Number
09536311
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BECK, Stephen James, GUEST, Benjamin James Ernest, SCHMIEDER, Charles Siddartha Von, VEST, Nicholas John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRETNA ENERGY STORAGE LIMITED

GRETNA ENERGY STORAGE LIMITED is an active company incorporated on 10 April 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GRETNA ENERGY STORAGE LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09536311

LTD Company

Age

10 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

GRESHAM HOUSE EIS LIMITED
From: 22 October 2015To: 3 April 2025
DE FACTO 2191 LIMITED
From: 10 April 2015To: 22 October 2015
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

10 Snow Hill London EC1A 2AL England
From: 10 April 2015To: 3 December 2015
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
May 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BECK, Stephen James

Active
New Street Square, LondonEC4A 3TW
Born December 1973
Director
Appointed 26 Mar 2025

GUEST, Benjamin James Ernest

Active
New Street Square, LondonEC4A 3TW
Born March 1973
Director
Appointed 26 Mar 2025

SCHMIEDER, Charles Siddartha Von

Active
New Street Square, LondonEC4A 3TW
Born October 1972
Director
Appointed 26 Mar 2025

VEST, Nicholas John

Active
5 New Street Square, LondonEC4A 3TW
Born August 1974
Director
Appointed 26 Mar 2025

CRESSWELL, Gary

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 31 Dec 2016
Resigned 31 Mar 2023

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 10 Apr 2015
Resigned 01 Dec 2015

ABBOT, Duncan James Langlands

Resigned
New Street Square, LondonEC4A 3TW
Born November 1955
Director
Appointed 01 Dec 2015
Resigned 24 Jun 2016

ACTON, Kevin John

Resigned
New Street Square, LondonEC4A 3TW
Born September 1977
Director
Appointed 24 Jun 2016
Resigned 26 Mar 2025

DALWOOD, Anthony Lionel

Resigned
New Street Square, LondonEC4A 3TW
Born October 1970
Director
Appointed 01 Dec 2015
Resigned 26 Mar 2025

PHILLIPS, Michael Charles

Resigned
New Street Square, LondonEC4A 3TW
Born March 1962
Director
Appointed 01 Dec 2015
Resigned 31 Dec 2016

SPEDDING, Richard Rolland

Resigned
New Street Square, LondonEC4A 3TW
Born August 1971
Director
Appointed 10 Apr 2015
Resigned 01 Dec 2015

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Apr 2015
Resigned 01 Dec 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Apr 2015
Resigned 01 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Certificate Change Of Name Company
3 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Move Registers To Sail Company With New Address
20 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Resolution
14 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2015
NEWINCIncorporation