GSII CARMARTHEN SOLAR LIMITED

GSII CARMARTHEN SOLAR LIMITED

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

    Company NameGSII CARMARTHEN SOLAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09209618
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GSII CARMARTHEN SOLAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    GSII CARMARTHEN SOLAR LIMITED LIMITEDOct 31, 2018Oct 31, 2018
    GDL BRYNCRYNAU LIMITEDSep 09, 2014Sep 09, 2014

    What are the latest accounts for GSII CARMARTHEN SOLAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GSII CARMARTHEN SOLAR LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2025
    Next Confirmation Statement DueJun 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2024
    OverdueNo

    What are the latest filings for GSII CARMARTHEN SOLAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Christopher Louca on Mar 06, 2025

    2 pagesCH01

    Director's details changed for Mr Ralph Simon Fleetwood Nash on Feb 24, 2025

    2 pagesCH01

    Director's details changed for Mr Ralph Simon Fleetwood Nash on Aug 31, 2023

    2 pagesCH01

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

    15 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alexander James France as a director on Apr 30, 2024

    1 pagesTM01

    Director's details changed for Mr Matthew James Yard on Mar 01, 2024

    2 pagesCH01

    Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on Nov 07, 2023

    2 pagesPSC05

    Director's details changed for Mr Matthew James Yard on Oct 19, 2023

    2 pagesCH01

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

    1 pagesTM01

    Termination of appointment of Anish Krishna Parmar as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Mr Ralph Simon Fleetwood Nash as a director on Aug 31, 2023

    2 pagesAP01

    Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on Jul 17, 2023

    2 pagesPSC05

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

    2 pagesPSC05

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

    16 pagesAA

    Confirmation statement made on Jun 13, 2023 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

    16 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on Apr 19, 2019

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mr Alexander James France on Oct 23, 2021

    2 pagesCH01

    Director's details changed for Mr Alexander James France on Sep 06, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Who are the officers of GSII CARMARTHEN SOLAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOUCA, James Christopher
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    EnglandBritishDirector266333570002
    NASH, Ralph Simon Fleetwood
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    EnglandBritishDirector256683470013
    YARD, Matthew James
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    EnglandBritishDirector299280990001
    UNEK, Fadile
    13 Berkeley Street
    W1J 8DU London
    C/O Low Carbon Limited
    England
    Secretary
    13 Berkeley Street
    W1J 8DU London
    C/O Low Carbon Limited
    England
    266606780001
    ASHTON, David Anthony
    Old Bailey
    EC4M 7BA London
    5
    England
    Director
    Old Bailey
    EC4M 7BA London
    5
    England
    United KingdomBritishChartered Surveyor202640310001
    BILLINGHAM, Mark
    John Feeney Arcade
    Post & Mail Weaman Street
    B4 6FE Birmingham
    7
    West Midlands
    England
    Director
    John Feeney Arcade
    Post & Mail Weaman Street
    B4 6FE Birmingham
    7
    West Midlands
    England
    EnglandBritishDirector173116630001
    BOYD, Richard Paul
    Terrace Street
    OL4 1HQ Oldham
    Alpha House
    England
    Director
    Terrace Street
    OL4 1HQ Oldham
    Alpha House
    England
    United KingdomIrishDirector172578350001
    CAMPOLUCCI-BORDI, Pier Marco
    Merlin Business Park
    Ringtail Road
    L40 8JY Burscough
    501
    United Kingdom
    Director
    Merlin Business Park
    Ringtail Road
    L40 8JY Burscough
    501
    United Kingdom
    United KingdomBritishCompany Director190783860001
    CHANG, Yu-Sheng
    Old Bailey
    EC4M 7BA London
    5
    England
    Director
    Old Bailey
    EC4M 7BA London
    5
    England
    TaiwanTaiwaneseCompany Director241720260001
    CHATHAM, Alan
    John Feeney Arcade
    Post & Mail Weaman Street
    B4 6FE Birmingham
    7
    West Midlands
    England
    Director
    John Feeney Arcade
    Post & Mail Weaman Street
    B4 6FE Birmingham
    7
    West Midlands
    England
    EnglandBritishDirector205493660001
    FRANCE, Alexander James
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    United KingdomBritishAccountant286934900003
    HUANG, Ching-Ning
    Old Bailey
    EC4M 7BA London
    5
    England
    Director
    Old Bailey
    EC4M 7BA London
    5
    England
    TaiwanTaiwaneseCompany Director241720370001
    KAISER, Karin Stephanie
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    GermanyBritishCompany Director226668030007
    MOSCOVITCH, Lee Shamai
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    EnglandBritishCompany Director217070430003
    PARMAR, Anish Krishna
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    United KingdomNew ZealanderNone260315370001
    SANDNER, Thomas Siegfried
    Terrace Street
    OL4 1HQ Oldham
    Alpha House
    England
    Director
    Terrace Street
    OL4 1HQ Oldham
    Alpha House
    England
    GermanyGermanElectrical Engineer222144930001
    WIERENGA, Markus Jan
    Merlin Business Park
    Ringtail Road
    L40 8JY Burscough
    501
    United Kingdom
    Director
    Merlin Business Park
    Ringtail Road
    L40 8JY Burscough
    501
    United Kingdom
    United KingdomDutchCompany Director170675390002

    Who are the persons with significant control of GSII CARMARTHEN SOLAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    United Kingdom
    Oct 29, 2018
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    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.
    Nsp Indygen Uk Limited
    Terrace Street
    OL4 1HQ Oldham
    Alpha Works
    England
    Nov 01, 2016
    Terrace Street
    OL4 1HQ Oldham
    Alpha Works
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10371407
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Greenswitch Developments Limited
    Post & Mail
    Weaman Street
    B4 6FE Birmingham
    7 John Feeney Arcade
    West Midlands
    England
    Apr 06, 2016
    Post & Mail
    Weaman Street
    B4 6FE Birmingham
    7 John Feeney Arcade
    West Midlands
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number8587423
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GSII CARMARTHEN SOLAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Chailease International Financial Services Co., LTD
    Transactions
    • Aug 14, 2018Registration of a charge (MR01)
    • Oct 16, 2018Satisfaction of a charge (MR04)
    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
    • Chailease International Financial Services Co., LTD
    Transactions
    • Jul 20, 2018Registration of a charge (MR01)
    • Aug 14, 2018Satisfaction of a charge (MR04)

    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