GSII ROSE & CROWN LIMITED
Overview
Company Name | GSII ROSE & CROWN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08804712 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GSII ROSE & CROWN LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is GSII ROSE & CROWN LIMITED located?
Registered Office Address | 168 Church Road BN3 2DL Hove East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GSII ROSE & CROWN LIMITED?
Company Name | From | Until |
---|---|---|
ROSE & CROWN SOLAR PV LIMITED | Dec 06, 2013 | Dec 06, 2013 |
What are the latest accounts for GSII ROSE & CROWN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GSII ROSE & CROWN LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for GSII ROSE & CROWN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL England to 168 Church Road Hove East Sussex BN3 2DL on Jul 31, 2025 | 1 pages | AD01 | ||
Registered office address changed from Suite 7 Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to 168 Church Road Hove East Sussex BN3 2DL on Jul 31, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Feb 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Termination of appointment of Sajeel Pradip Joshi as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Matthew James Yard on Feb 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Feb 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Sajeel Pradip Joshi on Feb 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Maurizio Geroli on Feb 28, 2024 | 2 pages | CH01 | ||
Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on Jul 06, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England to Suite 7 Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on Feb 28, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lee Shamai Moscovitch as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew James Yard as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Karin Stephanie Kaiser as a director on Aug 15, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England to Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL on Nov 10, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Lee Shamai Moscovitch on Aug 23, 2021 | 2 pages | CH01 | ||
Appointment of Mr Lee Shamai Moscovitch as a director on Aug 23, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Apr 25, 2021 | 2 pages | CH01 | ||
Who are the officers of GSII ROSE & CROWN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEROLI, Maurizio | Director | Aurora House Deltic Avenue Rooksley MK13 8LW Milton Keynes Suite 7 England | United Kingdom | Italian | Asset Manager | 265847720001 | ||||
NASH, Ralph Simon Fleetwood | Director | Aurora House Deltic Avenue Rooksley MK13 8LW Milton Keynes Suite 7 England | England | British | Director | 256683470013 | ||||
YARD, Matthew James | Director | Aurora House Deltic Avenue Rooksley MK13 8LW Milton Keynes Suite 7 England | England | British | Chartered Accountant | 299447330001 | ||||
BEATTIE, Andrew Stuart Hugh | Director | Upper Weald MK19 6EL Milton Keynes Percivals Barn Fairfield Farm United Kingdom | Scotland | British | Company Director | 256469280001 | ||||
EVANS, Mark Stanton | Director | Ainslie Place EH3 6AJ Edinburgh 25 Scotland | United Kingdom | British | Director | 223457470001 | ||||
JOSHI, Sajeel Pradip | Director | Aurora House Deltic Avenue Rooksley MK13 8LW Milton Keynes Suite 7 England | England | British | Investment Manager | 275829880001 | ||||
KAISER, Karin Stephanie | Director | Upper Weald Calverton MK19 6EL Milton Keynes Percivals Barn, Fairfield Farm England | Germany | British | Investment Manager | 226668030007 | ||||
KILDUFF, Ronan | Director | Bath Avenue Sandymount 55 Dublin 4 Ireland | Ireland | Irish | Company Director | 247617540001 | ||||
KILDUFF, Tony | Director | The Old Rectory Church Street KT13 8DE Weybridge Twp Accounting Llp Surrey United Kingdom | Ireland | Irish | Company Director | 183453960001 | ||||
MARG, Holger Bodo | Director | Am Haag 82166 Gräfelfing 10 Germany | Germany | German | Director | 223460480001 | ||||
MOSCOVITCH, Lee Shamai | Director | Upper Weald Calverton MK19 6EL Milton Keynes Percivals Barn, Fairfield Farm England | England | British | Director | 217070430003 | ||||
MURPHY, Colm Jude James | Director | Carrickhill Road Portmarnock 34 Co Dublin Ireland | Ireland | Irish | Company Director | 156474720001 | ||||
NIEDHOEFER, Oliver | Director | Fairfield Farm Upper Weald MK19 6EL Milton Keynes Percivals Barn United Kingdom | United Kingdom | German | Director | 235735360002 | ||||
ORTMANN, Benedikt Burchard Maria, Dr | Director | c/o Dixon Wilson Chartered Accountants Chancery Lane WC2A 1LS London 22 England | Germany | German | Managing Director | 203103460001 | ||||
ULLRICH, Cédric | Director | c/o Dixon Wilson Chartered Accountants Chancery Lane WC2A 1LS London 22 England | Germany | German French | Project Manager Photovoltaic | 203102890002 | ||||
WALSH, Joseph | Director | The Old Rectory Church Street KT13 8DE Weybridge Twp Accounting Llp Surrey United Kingdom | Ireland | Irish | Accountant | 183397930001 |
Who are the persons with significant control of GSII ROSE & CROWN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greencoat Solar Assets Ii Limited | Oct 23, 2020 | 20 Fenchurch Street EC3M 3BY London 5th Floor England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Allianz Se | Jan 26, 2017 | Koeniginstrasse 80802 Munich 28 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Baywa Ag | Apr 06, 2016 | St Martin Strasse D-81541 Munich 76 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0