CompanyTrack
G

GRIDSERVE HC LTD

Active Swindon

Activities of financial services holding companies

Activities of financial services holding companies
G

GRIDSERVE HC LTD

Activities of financial services holding companies

Founded 27 Feb 2020 Active Swindon, England
Activities of financial services holding companies
Accounts Submitted 1 Sept 2025
Confirmation Statement Submitted 8 Mar 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
2 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Units 9 & 10 Westerngate Hillmead Enterprise Park Swindon SN5 5WN England

Credit Report

Discover GRIDSERVE HC LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 3 resigned
Status
Daniel KunkelDirectorGermanEngland484 Apr 2025Active
David Mel ZuydamDirectorBritishEngland6418 Jul 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Gridserve Uk Projects Ltd

United Kingdom

Active
Notified 27 Feb 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GRIDSERVE UK PROJECTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRIDSERVE EMEA PROJECTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRIDSERVE EMEA LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRIDSERVE SUSTAINABLE ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRIDSERVE HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CHARIOT (BIDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHARIOT (TOPCO) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS (STERLING) GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS (EURO) GP LLP united kingdom voting rights 50 to 75 percent limited liability partnership, right to share surplus assets 50 to 75 percent limited liability partnership, appoint/remove members limited liability partnership
INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS GP1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS GP2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
GRIDSERVE HC LTD Current Company
BAR HILL ELECTRIC FORECOURT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROMBOROUGH ELECTRIC FORECOURT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GATESHEAD ELECTRIC FORECOURT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HULL EAST ELECTRIC FORECOURT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEEDS WEST ELECTRIC FORECOURT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MARKHAM VALE ELECTRIC FORECOURT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MINEHEAD SOLAR ELECTRIC FORECOURT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control as firm
WARWICK SOUTH ELECTRIC FORECOURT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control as firm
WOLVERHAMPTON NORTH ELECTRIC FORECOURT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YEOVIL ELECTRIC FORECOURT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
YORK EAST ELECTRIC FORECOURT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025MortgageMortgage Charge Part Release With Charge NumberView(2 pages)
28 Oct 2025MortgageMortgage Charge Part Release With Charge NumberView(2 pages)
3 Oct 2025MortgageMortgage Charge Part Both With Charge NumberView(2 pages)
3 Oct 2025MortgageMortgage Charge Part Both With Charge NumberView(2 pages)
1 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
28 Oct 2025 Mortgage

Mortgage Charge Part Release With Charge Number

28 Oct 2025 Mortgage

Mortgage Charge Part Release With Charge Number

3 Oct 2025 Mortgage

Mortgage Charge Part Both With Charge Number

3 Oct 2025 Mortgage

Mortgage Charge Part Both With Charge Number

1 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Mortgage Charge Part Release With Charge Number

3 months ago on 28 Oct 2025

Mortgage Charge Part Release With Charge Number

3 months ago on 28 Oct 2025

Mortgage Charge Part Both With Charge Number

4 months ago on 3 Oct 2025

Mortgage Charge Part Both With Charge Number

4 months ago on 3 Oct 2025

Annual accounts made up to 2024-12-31

5 months ago on 1 Sept 2025