GSII ROSE & CROWN LIMITED

GSII ROSE & CROWN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGSII ROSE & CROWN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08804712
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GSII ROSE & CROWN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSE & CROWN SOLAR PV LIMITEDDec 06, 2013Dec 06, 2013

    What are the latest accounts for GSII ROSE & CROWN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GSII ROSE & CROWN LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for GSII ROSE & CROWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    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 pagesAD01

    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 pagesAD01

    Director's details changed for Mr Ralph Simon Fleetwood Nash on Feb 27, 2025

    2 pagesCH01

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Termination of appointment of Sajeel Pradip Joshi as a director on Apr 30, 2024

    1 pagesTM01

    Director's details changed for Mr Matthew James Yard on Feb 28, 2024

    2 pagesCH01

    Director's details changed for Mr Ralph Simon Fleetwood Nash on Feb 28, 2024

    2 pagesCH01

    Director's details changed for Mr Sajeel Pradip Joshi on Feb 28, 2024

    2 pagesCH01

    Director's details changed for Mr Maurizio Geroli on Feb 28, 2024

    2 pagesCH01

    Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on Jul 06, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lee Shamai Moscovitch as a director on Aug 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Matthew James Yard as a director on Aug 15, 2022

    2 pagesAP01

    Termination of appointment of Karin Stephanie Kaiser as a director on Aug 15, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Lee Shamai Moscovitch on Aug 23, 2021

    2 pagesCH01

    Appointment of Mr Lee Shamai Moscovitch as a director on Aug 23, 2021

    2 pagesAP01

    Director's details changed for Mr Ralph Simon Fleetwood Nash on Apr 25, 2021

    2 pagesCH01

    Who are the officers of GSII ROSE & CROWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEROLI, Maurizio
    Aurora House Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Suite 7
    England
    Director
    Aurora House Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Suite 7
    England
    United KingdomItalianAsset Manager265847720001
    NASH, Ralph Simon Fleetwood
    Aurora House Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Suite 7
    England
    Director
    Aurora House Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Suite 7
    England
    EnglandBritishDirector256683470013
    YARD, Matthew James
    Aurora House Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Suite 7
    England
    Director
    Aurora House Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Suite 7
    England
    EnglandBritishChartered Accountant299447330001
    BEATTIE, Andrew Stuart Hugh
    Upper Weald
    MK19 6EL Milton Keynes
    Percivals Barn Fairfield Farm
    United Kingdom
    Director
    Upper Weald
    MK19 6EL Milton Keynes
    Percivals Barn Fairfield Farm
    United Kingdom
    ScotlandBritishCompany Director256469280001
    EVANS, Mark Stanton
    Ainslie Place
    EH3 6AJ Edinburgh
    25
    Scotland
    Director
    Ainslie Place
    EH3 6AJ Edinburgh
    25
    Scotland
    United KingdomBritishDirector223457470001
    JOSHI, Sajeel Pradip
    Aurora House Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Suite 7
    England
    Director
    Aurora House Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Suite 7
    England
    EnglandBritishInvestment Manager275829880001
    KAISER, Karin Stephanie
    Upper Weald
    Calverton
    MK19 6EL Milton Keynes
    Percivals Barn, Fairfield Farm
    England
    Director
    Upper Weald
    Calverton
    MK19 6EL Milton Keynes
    Percivals Barn, Fairfield Farm
    England
    GermanyBritishInvestment Manager226668030007
    KILDUFF, Ronan
    Bath Avenue
    Sandymount
    55
    Dublin 4
    Ireland
    Director
    Bath Avenue
    Sandymount
    55
    Dublin 4
    Ireland
    IrelandIrishCompany Director247617540001
    KILDUFF, Tony
    The Old Rectory
    Church Street
    KT13 8DE Weybridge
    Twp Accounting Llp
    Surrey
    United Kingdom
    Director
    The Old Rectory
    Church Street
    KT13 8DE Weybridge
    Twp Accounting Llp
    Surrey
    United Kingdom
    IrelandIrishCompany Director183453960001
    MARG, Holger Bodo
    Am Haag
    82166 Gräfelfing
    10
    Germany
    Director
    Am Haag
    82166 Gräfelfing
    10
    Germany
    GermanyGermanDirector223460480001
    MOSCOVITCH, Lee Shamai
    Upper Weald
    Calverton
    MK19 6EL Milton Keynes
    Percivals Barn, Fairfield Farm
    England
    Director
    Upper Weald
    Calverton
    MK19 6EL Milton Keynes
    Percivals Barn, Fairfield Farm
    England
    EnglandBritishDirector217070430003
    MURPHY, Colm Jude James
    Carrickhill Road
    Portmarnock
    34
    Co Dublin
    Ireland
    Director
    Carrickhill Road
    Portmarnock
    34
    Co Dublin
    Ireland
    IrelandIrishCompany Director156474720001
    NIEDHOEFER, Oliver
    Fairfield Farm
    Upper Weald
    MK19 6EL Milton Keynes
    Percivals Barn
    United Kingdom
    Director
    Fairfield Farm
    Upper Weald
    MK19 6EL Milton Keynes
    Percivals Barn
    United Kingdom
    United KingdomGermanDirector235735360002
    ORTMANN, Benedikt Burchard Maria, Dr
    c/o Dixon Wilson Chartered Accountants
    Chancery Lane
    WC2A 1LS London
    22
    England
    Director
    c/o Dixon Wilson Chartered Accountants
    Chancery Lane
    WC2A 1LS London
    22
    England
    GermanyGermanManaging Director203103460001
    ULLRICH, Cédric
    c/o Dixon Wilson Chartered Accountants
    Chancery Lane
    WC2A 1LS London
    22
    England
    Director
    c/o Dixon Wilson Chartered Accountants
    Chancery Lane
    WC2A 1LS London
    22
    England
    GermanyGerman FrenchProject Manager Photovoltaic203102890002
    WALSH, Joseph
    The Old Rectory
    Church Street
    KT13 8DE Weybridge
    Twp Accounting Llp
    Surrey
    United Kingdom
    Director
    The Old Rectory
    Church Street
    KT13 8DE Weybridge
    Twp Accounting Llp
    Surrey
    United Kingdom
    IrelandIrishAccountant183397930001

    Who are the persons with significant control of GSII ROSE & CROWN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greencoat Solar Assets Ii Limited
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Oct 23, 2020
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number10777970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Allianz Se
    Koeniginstrasse
    80802 Munich
    28
    Germany
    Jan 26, 2017
    Koeniginstrasse
    80802 Munich
    28
    Germany
    Yes
    Legal FormSocietas Europaea (Se)
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredGerman Company Register - Registergericht
    Registration NumberHrb 164232
    Search in German RegistryAllianz Se
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Baywa Ag
    St Martin Strasse
    D-81541 Munich
    76
    Germany
    Apr 06, 2016
    St Martin Strasse
    D-81541 Munich
    76
    Germany
    Yes
    Legal FormListed Company
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredGerman Company Register - Registergericht
    Registration NumberHrb 4921
    Search in German RegistryBaywa Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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