Active
Company Information for GRESHAM HOUSE SOLAR DISTRIBUTION LLP
1 DES ROCHES SQUARE, WITNEY, OX28 4BE,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
GRESHAM HOUSE SOLAR DISTRIBUTION LLP | ||
Legal Registered Office | ||
1 DES ROCHES SQUARE WITNEY OX28 4BE | ||
Previous Names | ||
|
Company Number | OC402255 | |
---|---|---|
Company ID Number | OC402255 | |
Date formed | 2015-10-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2024 | |
Account next due | 05/01/2026 | |
Latest return | ||
Return next due | 09/11/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-02-05 10:34:03 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED | 5 NEW STREET SQUARE LONDON ENGLAND EC4A 3TW | Active | Company formed on the 2015-10-09 | |
GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 1 LIMITED | 5 NEW STREET SQUARE LONDON ENGLAND EC4A 3TW | Active | Company formed on the 2015-10-09 |
Officer | Role | Date Appointed |
---|---|---|
FIM SOLAR DISTRIBUTION DESIGNATED MEMBER 1 LIMITED |
||
FIM SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED |
||
MICHAEL EDWARD BANFIELD |
||
ERIC WILLIAM BANNERMAN |
||
DAVID ALASTAIR BARKER |
||
FIONA CLARE BARKER |
||
CATHERINE EFFIE BARRETT |
||
BPDM GROUP LIMITED |
||
RICHARD JOHN STAFFORD BUCKNALL |
||
PETER CHARLES DESBOROUGH BURNELL |
||
EDWARD VERE BYGOTT |
||
JOHN JAMES BYGOTT |
||
WILLIAM HENRY TYRELL CAVENDISH |
||
ANDREW JAMES CHURCH |
||
JAMES VICTOR CHURCH |
||
JANICE VIOLET CHURCH |
||
JONATHAN CHARLES LINTON CHURCH |
||
LUCINDA CLARE CLARE |
||
WILLIAM ANTHONY CLARE |
||
JANICE CATHERINE COATES |
||
ROBIN ANTHONY ARKELL COATES |
||
LESLIE COLEMAN |
||
THOMAS COLRAINE |
||
ANTHONY SAUNDERS COX |
||
NATAXHA COX |
||
TIMOTHY ERIC COX |
||
RICHARD CROSBIE DAWSON |
||
DAVID JAMES CURRIE |
||
MARK DANBY |
||
THOMAS EDWARD DANIEL |
||
PETER REGINALD DAVIS |
||
DEMICO LIMITED |
||
ALAN HOWARD DINGLEY |
||
BERNARD ALFRED PETER DOHERTY |
||
FIM SUSTAINABLE TIMBER & ENERGY LP |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRESHAM HOUSE SOLAR GENERATION I LLP | Limited Liability Partnership (LLP) Designated Member | 2018-04-05 | CURRENT | 2015-01-29 | Active | |
GRESHAM HOUSE SOLAR PARKS I LLP | Limited Liability Partnership (LLP) Designated Member | 2018-04-05 | CURRENT | 2015-01-29 | Active | |
TERIDO LLP | Limited Liability Partnership (LLP) Member | 2017-01-23 | CURRENT | 2012-09-04 | Active | |
GILBERT BIRDSALL LIMITED | Company Secretary | 2014-05-27 | CURRENT | 2003-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership termination of member Diana Mary Gray on 2025-02-11 | ||
Limited liability partnership termination of member Roy Alan Gardner on 2025-02-11 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/24 | ||
Limited liability partnership appointment of Mr Charles De Zoete as Trustee of Simon De Zoete 2024 Settlement on 2024-10-25 as member | ||
Limited liability partnership appointment of Mr Adam De Zoete as Trustee of Simon De Zoete 2024 Settlement on 2024-10-25 as member | ||
Limited liability partnership appointment of Mr Simon De Zoete as Trustee of Simon De Zoete 2024 Settlement on 2024-10-25 as member | ||
Limited liability partnership termination of member Simon Miles De Zoete on 2024-10-25 | ||
Confirmation statement with no updates made up to 2024-10-11 | ||
Limited liability partnership termination of member Lucy Erica Mary Poett on 2024-09-24 | ||
Limited liability partnership termination of member Jane Elizabeth Hiles on 2024-08-14 | ||
Limited liability partnership appointment of Mrs Lucy Erica Poett on 2024-08-09 as member | ||
Limited liability partnership termination of member Carole Ann Harris on 2024-08-09 | ||
Limited liability partnership termination of member Joyce Tillman on 2024-08-09 | ||
Limited liability partnership appointment of Mrs Rosemary Vivienne Friggens on 2024-08-05 as member | ||
Limited liability partnership appointment of corporate member Croxton Park Limited on 2024-08-09 as member | ||
Limited liability partnership termination of member Anthony Saunders Cox on 2024-07-23 | ||
Limited liability partnership termination of member Michael Edward Banfield on 2024-04-18 | ||
Limited liability partnership termination of member 9583211 Uk Real Assets Limited on 2024-02-26 | ||
Limited liability partnership appointment of corporate member Lofoten Asset Management Ltd on 2024-02-26 as member | ||
Limited liability partnership termination of member Nina Barbour Acting as Trustee of G R Barbour 1969 Settlement on 2023-12-05 | ||
Confirmation statement with no updates made up to 2023-10-11 | ||
Limited liability partnership termination of member Odile Eugene Emily Lewis on 2023-10-03 | ||
Limited liability partnership appointment of Mr Philippe Lewis on 2023-10-03 as member | ||
Limited liability partnership appointment of Mr Xavier Pierre Francois Lewis Rodriguez on 2023-10-03 as member | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/23 | ||
Limited liability partnership termination of member Monica Jankel on 2023-09-06 | ||
Limited liability partnership termination of member Lofoten Asset Management Limited on 2023-08-29 | ||
Limited liability partnership appointment of corporate member 9583211 Uk Real Assets Limited on 2023-08-29 as member | ||
Limited liability partnership termination of member Nina Caroline Barbour on 2023-07-11 | ||
Limited liability partnership appointment of corporate member Nina Barbour Acting as Trustee of G R Barbour 1969 Settlement on 2023-07-11 as member | ||
Limited liability partnership appointment of Miss Nina Caroline Barbour on 2023-07-11 as member | ||
Limited liability partnership appointment of Ms Monica Jankel on 2023-07-17 as member | ||
Change of registered office address for limited liability partnership from Glebe Barn Great Barrington Burford OX18 4US United Kingdom to 1 Des Roches Square Witney OX28 4BE | ||
LLP Notification of change to Gresham House Solar Distribution Designated Member 1 Limited as a person with significant control on 2023-06-30 | ||
LLP Notification of change to Gresham House Solar Distribution Designated Member 2 Limited as a person with significant control on 2023-06-30 | ||
Limited liability partnership termination of member Diana Barbour as Trustee of Gr Barbour 1969 Settlement on 2023-03-03 | ||
Limited liability partnership appointment of Mrs Bethany Gay Dale on 2023-03-03 as member | ||
Limited liability partnership termination of member Philip Lewis on 2023-03-03 | ||
Limited liability partnership termination of member Francis Christina Godfrey on 2023-03-03 | ||
Limited liability partnership termination of member Francis Christina Godfrey on 2023-03-03 | ||
Limited liability partnership appointment of Ms Christina Jane Brecknock on 2023-03-03 as member | ||
Limited liability partnership appointment of Ms Christina Jane Brecknock on 2023-03-03 as member | ||
Limited liability partnership appointment of Mr Duncan John Vincent Godfrey on 2023-03-03 as member | ||
Limited liability partnership appointment of Mr Duncan John Vincent Godfrey on 2023-03-03 as member | ||
Limited liability partnership appointment of Diana Barbour as Trustee of Gr Barbour 1969 Settlement on 2023-02-01 as member | ||
Limited liability partnership termination of member Leslie Coleman on 2022-10-13 | ||
Limited liability partnership appointment of Mrs Dianne Jenner on 2022-10-13 as member | ||
Limited liability partnership appointment of Mr George Harry Coleman on 2022-10-13 as member | ||
Limited liability partnership appointment of Miss Victoria Jane Coleman on 2022-10-13 as member | ||
LLAP01 | Limited liability partnership appointment of Mr Jeremy David Erle Gough on 2022-04-22 as member | |
LLAP02 | Limited liability partnership appointment of corporate member Lofoten Asset Management Limited on 2022-03-31 as member | |
LLAP01 | Limited liability partnership appointment of Dr Stephen Paul John Matthews on 2022-03-31 as member | |
LLTM01 | Limited liability partnership termination of member G R Barbour 1969 Trust on 2022-04-03 | |
LLTM01 | Limited liability partnership termination of member Ian Timothy Billington on 2022-03-31 | |
LLAP01 | Limited liability partnership appointment of Mr Kevin John Gell on 2022-03-31 as member | |
LLAP02 | Limited liability partnership appointment of corporate member Top Online Partners Group Limited on 2022-03-31 as member | |
LLAP01 | Limited liability partnership appointment of Dr Bernard Sarath Perera on 2022-03-31 as member | |
Limited liability partnership appointment of Mrs Ruth Ann Cuhls on 2022-03-31 as member | ||
Limited liability partnership termination of member Julie Anne Poole on 2022-02-04 | ||
Limited liability partnership appointment of Ms Jennifer Alice Verden-Anderson on 2022-02-04 as member | ||
LLMR01 | LLP Creation of charge with deed OC4022550001 on 2021-04-15 | |
LLTM01 | Limited liability partnership termination of member Jaqueline Bird on 2021-03-29 | |
LLAP01 | Limited liability partnership appointment of Miss Sarah-Jane Bannerman on 2021-03-23 as member | |
LLTM01 | Limited liability partnership termination of member Eric William Bannerman on 2021-03-23 | |
LLPSC05 | LLP Notification of change to Fim Solar Distribution Designated Member 1 Limited as a person with significant control on 2020-07-03 | |
LLCS01 | Confirmation statement with no updates made up to 2020-10-11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/20 | |
LLTM01 | Limited liability partnership termination of member George Anthony Thompson on 2020-06-18 | |
LLAP01 | Limited liability partnership appointment of Mrs Gillian Iris Mary Thompson on 2020-06-18 as member | |
CERTNM | Company name changed fim solar distribution LLP\certificate issued on 18/03/20 | |
LLNM01 | LLP. Notice of change of name | |
LLAP01 | Limited liability partnership appointment of Mrs Francis Christina Godfrey on 2019-12-19 as member | |
LLTM01 | Limited liability partnership termination of member Roger John Godfrey on 2019-12-19 | |
LLTM01 | Limited liability partnership termination of member Bernard Alfred Peter Doherty on 2019-03-06 | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/19 | |
LLAP01 | Limited liability partnership appointment of Mrs Helga Gisela Cousins on 2019-07-08 as member | |
LLTM01 | Limited liability partnership termination of member Michael Cousins on 2019-07-08 | |
LLAP01 | Limited liability partnership appointment of Mrs Jacqueline Marguerite Lipton on 2019-06-19 as member | |
LLTM01 | Limited liability partnership termination of member David Deas Stevenson on 2019-01-11 | |
LLAP01 | Limited liability partnership appointment of Mrs Lynsey Dickinson on 2018-12-31 as member | |
LLAP01 | Limited liability partnership appointment of Mr Ian Timothy Billington on 2018-12-31 as member | |
LLPSC07 | LLP Cessation of Richard Crosbie Dawson as a person with significant control on 2018-05-21 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED FIM SUSTAINABLE TIMBER & ENERGY LP | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY ERIC COX | |
LLAP01 | LLP MEMBER APPOINTED MR HANS-PETER SCHOECH | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED LOFOTEN ASSET MANAGEMENT LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED BPDM GROUP LIMITED | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID DEAS STEVENSON | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN MARTIN LATHAM | |
LLAP01 | LLP MEMBER APPOINTED MRS GAIL VLYN MARY LOWE | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID ANTHONY LOWE | |
LLAP01 | LLP MEMBER APPOINTED MRS CAROLE ANN HARRIS | |
LLAP01 | LLP MEMBER APPOINTED MR ALAN HOWARD DINGLEY | |
LLAP01 | LLP MEMBER APPOINTED MRS ODILE EUGENE EMILY LEWIS | |
LLAP01 | LLP MEMBER APPOINTED MR PHILIP LEWIS | |
LLAP01 | LLP MEMBER APPOINTED MR MARK DANBY | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED H J HILL SETTLEMENT LIMITED | |
LLAP01 | LLP MEMBER APPOINTED MR ROGER JOHN GODFREY | |
LLAP01 | LLP MEMBER APPOINTED DR RICHARD WILLIAM TOWLER | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES | |
LLAP01 | LLP MEMBER APPOINTED MRS NATAXHA COX | |
LLAP01 | LLP MEMBER APPOINTED MR ANTHONY SAUNDERS COX | |
LLAP01 | LLP MEMBER APPOINTED MRS SUSAN PRICE | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID JAMES PRICE | |
LLAP01 | LLP MEMBER APPOINTED MRS FIONA CLARE BARKER | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID ALASTAIR BARKER | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES DUNMORE HOTCHKIS | |
LLAP01 | LLP MEMBER APPOINTED MRS MARY FRANCES HERD | |
LLAP01 | LLP MEMBER APPOINTED MRS RUTH BARCLAY HENDERSON | |
LLAP01 | LLP MEMBER APPOINTED DR MICHAEL ANDREW HENDERSON | |
LLAP01 | LLP MEMBER APPOINTED MR STUART EDWIN RICHARDSON | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN JAMES BYGOTT | |
LLAP01 | LLP MEMBER APPOINTED MRS MARY TARR | |
LLAP01 | LLP MEMBER APPOINTED DR SOPHIA GOULIMIS | |
LLAP01 | LLP MEMBER APPOINTED DR CONSTANTINE NICHOLAS GOULIMIS | |
LLAP01 | LLP MEMBER APPOINTED MRS FRANCES MARY EMMA KEANE | |
LLAP01 | LLP MEMBER APPOINTED MR NIGEL PATRICK KEANE | |
LLAP01 | LLP MEMBER APPOINTED MR BERNARD ALFRED PETER DOHERTY | |
LLAP01 | LLP MEMBER APPOINTED MR GEORGE ANTHONY THOMPSON | |
LLAP01 | LLP MEMBER APPOINTED MR ROGER WILLIAM HARRIS | |
LLAP01 | LLP MEMBER APPOINTED MR NEIL ELLIS MORREY | |
LLAP01 | LLP MEMBER APPOINTED MR PETER CHARLES DESBOROUGH BURNELL | |
LLAP01 | LLP MEMBER APPOINTED MR MARTYN GEORGE DOUGLAS SWAFFIELD | |
LLAP01 | LLP MEMBER APPOINTED MR TREVOR JONES | |
LLAP01 | LLP MEMBER APPOINTED MR ROGER CHARLES TOWNSEND | |
LLAP01 | LLP MEMBER APPOINTED MRS PENELOPE SUSAN TURNBULL | |
LLAP01 | LLP MEMBER APPOINTED MS JACQUELINE CLARE PHILIP | |
LLAP01 | LLP MEMBER APPOINTED MR CHARLES JOHN ROBERSON PARK | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD NICHOLAS YEATES | |
LLAP01 | LLP MEMBER APPOINTED MRS CAROLYN DIANA YEATES | |
LLAP01 | LLP MEMBER APPOINTED MRS ISOBEL SARAH MCPHERSON | |
LLAP01 | LLP MEMBER APPOINTED MR ALAN ROBERT LYLE MCPHERSON | |
LLAP01 | LLP MEMBER APPOINTED MRS MEHRANGIZ SMYTH | |
LLAP01 | LLP MEMBER APPOINTED MR IAIN ALASTAIR MCKAY | |
LLAP01 | LLP MEMBER APPOINTED MR EDWARD VERE BYGOTT | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID WINTER | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID JAMES CURRIE | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD BRIAN JONES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16 | |
LLAA01 | CURRSHO FROM 31/03/2017 TO 05/04/2016 | |
LLAP01 | LLP MEMBER APPOINTED MR WILLIAM HENRY TYRELL CAVENDISH | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
LLAP01 | LLP MEMBER APPOINTED MR COLIN EVERETT LEES-MILLAIS | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN WELLS | |
LLAP01 | LLP MEMBER APPOINTED MR THOMAS COLRAINE | |
LLAP01 | LLP MEMBER APPOINTED MS MARIE WHITTAKER | |
LLAP01 | LLP MEMBER APPOINTED MR MARTIN HULL | |
LLAP01 | LLP MEMBER APPOINTED MR THOMAS EDWARD DANIEL | |
LLAP01 | LLP MEMBER APPOINTED MISS ANNE LINTON | |
LLAP01 | LLP MEMBER APPOINTED MISS MARGARET LINTON | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN CHARLES LINTON CHURCH | |
LLAP01 | LLP MEMBER APPOINTED MRS LUCINDA CLARE CLARE | |
LLAP01 | LLP MEMBER APPOINTED MR WILLIAM CLARE | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD JOHN STAFFORD BUCKNALL | |
LLAP01 | LLP MEMBER APPOINTED MRS ADELA DAPHNE WOODWARD | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD CROSBIE DAWSON | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL EDWARD BANFIELD | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT WILLIAM HOTCHKISS | |
LLAP01 | LLP MEMBER APPOINTED MRS JOYCE TILLMAN | |
LLAP01 | LLP MEMBER APPOINTED MR DANIEL JOHN PEARCE-HIGGINS | |
LLAP01 | LLP MEMBER APPOINTED MRS JARMAINE HADDON | |
LLAP01 | LLP MEMBER APPOINTED MRS JANICE VIOLET CHURCH | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES VICTOR CHURCH | |
LLAP01 | LLP MEMBER APPOINTED MR DUNCAN JAMES STANIER HILL | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID WILLIAMS-ALLDEN | |
LLAP01 | LLP MEMBER APPOINTED DR JUDITH ELIZABETH HEADLEY | |
LLAP01 | LLP MEMBER APPOINTED MRS JANICE CATHERINE COATES | |
LLAP01 | LLP MEMBER APPOINTED MR ROBIN ANTHONY ARKELL COATES | |
LLAP01 | LLP MEMBER APPOINTED MRS CATHERINE EFFIE BARRETT | |
LLAP01 | LLP MEMBER APPOINTED MRS JOAN PATRICIA HOLMES HENDERSON | |
LLAP01 | LLP MEMBER APPOINTED MR ERIC WILLIAM BANNERMAN | |
LLAP01 | LLP MEMBER APPOINTED MR BARRY JOHN KAFKA | |
LLAP01 | LLP MEMBER APPOINTED MR PETER REGINALD DAVIS | |
LLAP01 | LLP MEMBER APPOINTED MR LESLIE COLEMAN | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN CHRISTOPHER PFEIL | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW JAMES CHURCH | |
LLAP01 | LLP MEMBER APPOINTED MRS PAULINE SHAW | |
LLAP01 | LLP MEMBER APPOINTED DR EDMUND WILLIS | |
LLAP01 | LLP MEMBER APPOINTED MRS PATRICIA JOAN LEWIS | |
LLAP01 | LLP MEMBER APPOINTED MR SAMUEL HEWITT LEWIS | |
LLAP01 | LLP MEMBER APPOINTED DR ROGER VAN ZWANENBERG | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED TRANSACT NOMINEES LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED INTERCITY MOBILE COMMUNICATIONS LTD | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED GIFT SIGN LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED HOLSHAW FORESTRY LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED DEMICO LIMITED | |
LLAP01 | LLP MEMBER APPOINTED DR STANISLAV REHOR | |
LLAA01 | CURREXT FROM 31/10/2016 TO 31/03/2017 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (None Supplied) as GRESHAM HOUSE SOLAR DISTRIBUTION LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |