GSII LONG MEADOW FARM LIMITED
Overview
Company Name | GSII LONG MEADOW FARM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09324984 |
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 LONG MEADOW FARM LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is GSII LONG MEADOW FARM 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 LONG MEADOW FARM LIMITED?
Company Name | From | Until |
---|---|---|
CSI LONG MEADOW FARM LIMITED | Nov 24, 2014 | Nov 24, 2014 |
What are the latest accounts for GSII LONG MEADOW FARM 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 LONG MEADOW FARM LIMITED?
Last Confirmation Statement Made Up To | Jul 10, 2025 |
---|---|
Next Confirmation Statement Due | Jul 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 10, 2024 |
Overdue | No |
What are the latest filings for GSII LONG MEADOW FARM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Ms Sarah Jane Pollard on Mar 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andreas Pieris Kyriacou on Mar 06, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Sarah Jane Pollard as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ralph Simon Fleetwood Nash 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 | ||
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 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
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, 2021 | 16 pages | AA | ||
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 | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom to C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on Mar 15, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fadile Unek as a secretary on Apr 30, 2021 | 1 pages | TM02 | ||
Director's details changed for Mrs Karin Stephanie Kaiser on Dec 21, 2020 | 2 pages | CH01 | ||
Memorandum and Articles of Association | 19 pages | MA | ||
Who are the officers of GSII LONG MEADOW FARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KYRIACOU, Andreas Pieris | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | United Kingdom | British | Director | 266400420002 | ||||||||
POLLARD, Sarah Jane | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | United Kingdom | British | Director | 322828510001 | ||||||||
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 United Kingdom | 266726130001 | |||||||||||
JD SECRETARIAT LIMITED | Secretary | Lumley Street W1K 6TT London 1 England |
| 59292030001 | ||||||||||
GIANNOULAKIS, Dimitrios | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | United Kingdom | Greek | Project Director | 200052490001 | ||||||||
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 | ||||||||
LEE, Anthony James | Director | Lumley Street Mayfair W1K 6TT London 1 England | England | British | Company Director | 192898900001 | ||||||||
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 | ||||||||
NASH, Ralph Simon Fleetwood | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | United Kingdom | British | Director | 256683470012 | ||||||||
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 | ||||||||
PREARO, Guido | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | United Kingdom | Italian | Company Director | 234266280001 | ||||||||
SERNA BARRERA, Raul Serna | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | Spain | Spanish | Finance Director | 201026800002 |
Who are the persons with significant control of GSII LONG MEADOW FARM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greencoat Solar Assets II Limited | Sep 03, 2019 | 20 Fenchurch Street EC3M 3BY London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gsii Porter 3 Limited | Apr 06, 2016 | 13 Berkeley Street W1J 8DU London Low Carbon Limited United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GSII LONG MEADOW FARM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 30, 2016 Delivered On Dec 02, 2016 | Satisfied | ||
Brief description The chargor's right, title and interest from time to time in and to the real property, the tangible moveable property, the accounts (other than the assigned accounts), the intellectual property, any goodwill and rights in relation to the uncalled capital of the chargor, the investments, the charged portfolio, all monetary claims and all related rights other than any claims which are otherwise subject to a fixed charge or assignment and all authorisations and all related rights. For more details please refer to the instrument. 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 Nov 30, 2016 Delivered On Dec 02, 2016 | Satisfied | ||
Brief description The leasehold land of approximately 17 acres being part of the land at grove farm, ivinghoe, aston, LU17 9DF more particularly described and demised in a lease dated 2 july 2015 and made between (1) charles stone and karen diane groom and (2) csi long meadow farm limited, with title number BM399072, and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property and includes all related rights. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 30, 2015 Delivered On Dec 09, 2015 | Satisfied | ||
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 Nov 30, 2015 Delivered On Dec 01, 2015 | Satisfied | ||
Brief description L/H land of appriximately 17 acres being park on the land at grove farm, ivinghoe, aston with pending t/no BM399072. 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