GSII CARMARTHEN SOLAR LIMITED
Overview
Company Name | GSII CARMARTHEN SOLAR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09209618 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GSII CARMARTHEN SOLAR LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is GSII CARMARTHEN SOLAR LIMITED located?
Registered Office Address | C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GSII CARMARTHEN SOLAR LIMITED?
Company Name | From | Until |
---|---|---|
GSII CARMARTHEN SOLAR LIMITED LIMITED | Oct 31, 2018 | Oct 31, 2018 |
GDL BRYNCRYNAU LIMITED | Sep 09, 2014 | Sep 09, 2014 |
What are the latest accounts for GSII CARMARTHEN SOLAR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GSII CARMARTHEN SOLAR LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2025 |
---|---|
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
Overdue | No |
What are the latest filings for GSII CARMARTHEN SOLAR LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr James Christopher Louca on Mar 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Feb 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Aug 31, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander James France as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Matthew James Yard on Mar 01, 2024 | 2 pages | CH01 | ||
Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on Nov 07, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Matthew James Yard on Oct 19, 2023 | 2 pages | CH01 | ||
Termination of appointment of Lee Shamai Moscovitch as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anish Krishna Parmar as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ralph Simon Fleetwood Nash as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on Jul 17, 2023 | 2 pages | PSC05 | ||
Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on Jul 06, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jun 13, 2023 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 | 16 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on Apr 19, 2019 | 2 pages | PSC05 | ||
Registered office address changed from C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England to C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on Mar 15, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Alexander James France on Oct 23, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander James France on Sep 06, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Who are the officers of GSII CARMARTHEN SOLAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOUCA, James Christopher | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | England | British | Director | 266333570002 | ||||
NASH, Ralph Simon Fleetwood | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | England | British | Director | 256683470013 | ||||
YARD, Matthew James | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | England | British | Director | 299280990001 | ||||
UNEK, Fadile | Secretary | 13 Berkeley Street W1J 8DU London C/O Low Carbon Limited England | 266606780001 | |||||||
ASHTON, David Anthony | Director | Old Bailey EC4M 7BA London 5 England | United Kingdom | British | Chartered Surveyor | 202640310001 | ||||
BILLINGHAM, Mark | Director | John Feeney Arcade Post & Mail Weaman Street B4 6FE Birmingham 7 West Midlands England | England | British | Director | 173116630001 | ||||
BOYD, Richard Paul | Director | Terrace Street OL4 1HQ Oldham Alpha House England | United Kingdom | Irish | Director | 172578350001 | ||||
CAMPOLUCCI-BORDI, Pier Marco | Director | Merlin Business Park Ringtail Road L40 8JY Burscough 501 United Kingdom | United Kingdom | British | Company Director | 190783860001 | ||||
CHANG, Yu-Sheng | Director | Old Bailey EC4M 7BA London 5 England | Taiwan | Taiwanese | Company Director | 241720260001 | ||||
CHATHAM, Alan | Director | John Feeney Arcade Post & Mail Weaman Street B4 6FE Birmingham 7 West Midlands England | England | British | Director | 205493660001 | ||||
FRANCE, Alexander James | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | United Kingdom | British | Accountant | 286934900003 | ||||
HUANG, Ching-Ning | Director | Old Bailey EC4M 7BA London 5 England | Taiwan | Taiwanese | Company Director | 241720370001 | ||||
KAISER, Karin Stephanie | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | Germany | British | Company Director | 226668030007 | ||||
MOSCOVITCH, Lee Shamai | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | England | British | Company Director | 217070430003 | ||||
PARMAR, Anish Krishna | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | United Kingdom | New Zealander | None | 260315370001 | ||||
SANDNER, Thomas Siegfried | Director | Terrace Street OL4 1HQ Oldham Alpha House England | Germany | German | Electrical Engineer | 222144930001 | ||||
WIERENGA, Markus Jan | Director | Merlin Business Park Ringtail Road L40 8JY Burscough 501 United Kingdom | United Kingdom | Dutch | Company Director | 170675390002 |
Who are the persons with significant control of GSII CARMARTHEN SOLAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greencoat Solar Assets II Limited | Oct 29, 2018 | 20 Fenchurch Street EC3M 3BY London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nsp Indygen Uk Limited | Nov 01, 2016 | Terrace Street OL4 1HQ Oldham Alpha Works England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Greenswitch Developments Limited | Apr 06, 2016 | Post & Mail Weaman Street B4 6FE Birmingham 7 John Feeney Arcade West Midlands England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GSII CARMARTHEN SOLAR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 14, 2018 Delivered On Aug 14, 2018 | Satisfied | ||
Brief description The deed contains (I) a legal mortgage over a site at 9A maes glasnant, cwmffrwd-UK/wales, SA31 2LS, as leased to the company under a lease dated 30 march 2017 between thomas derrick phillips and eleanor sian phillips and the company, and with title number CYM722267 and (ii) a fixed charge over all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 29, 2018 Delivered On Jul 20, 2018 | Satisfied | ||
Brief description A legal mortgage over a site leased to the company under a lease identified in a facility agreement dated 29 june 2018 between, amongst others, the company as borrower and chailease international financial services co., LTD as lender; together with a fixed charge over all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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