GSII TEYRDAN 1 C.I.C.

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

    Company NameGSII TEYRDAN 1 C.I.C.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09646962
    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 TEYRDAN 1 C.I.C.?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is GSII TEYRDAN 1 C.I.C. located?

    Registered Office Address
    27 Old Gloucester Street
    WC1N 3AX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GSII TEYRDAN 1 C.I.C.?

    Previous Company Names
    Company NameFromUntil
    COMMUNITY GREEN ENERGY NORTH WALES C.I.C.Jun 18, 2015Jun 18, 2015

    What are the latest accounts for GSII TEYRDAN 1 C.I.C.?

    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 TEYRDAN 1 C.I.C.?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for GSII TEYRDAN 1 C.I.C.?

    Filings
    DateDescriptionDocumentType

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

    23 pagesAA

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Lee Shamai Moscovitch on Mar 06, 2025

    2 pagesCH01

    Director's details changed for Mr Marco Rossi 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

    Director's details changed for Mr Marco Rossi on Aug 16, 2024

    2 pagesCH01

    Appointment of Mr Marco Rossi as a director on Aug 16, 2024

    2 pagesAP01

    Termination of appointment of Jamie Darren Kerle as a director on Aug 16, 2024

    1 pagesTM01

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

    22 pagesAA

    Confirmation statement made on May 10, 2024 with updates

    4 pagesCS01

    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 Mar 01, 2024

    2 pagesCH01

    Change of details for Ks Spv 40 Limited as a person with significant control on Aug 17, 2023

    2 pagesPSC05

    Change of details for Ks Spv 40 Limited as a person with significant control on May 04, 2023

    2 pagesPSC05

    Director's details changed for Mr Lee Shamai Moscovitch on Oct 19, 2023

    2 pagesCH01

    Director's details changed for Mr Jamie Darren Kerle on Oct 19, 2023

    2 pagesCH01

    Director's details changed for Mr Sajeel Pradip Joshi on Oct 19, 2023

    2 pagesCH01

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

    2 pagesCH01

    Termination of appointment of Maria Alexandra Broderick 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

    Certificate of change of name

    Company name changed community green energy north wales C.I.C.\certificate issued on 22/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 22, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 22, 2023

    RES15

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

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

    24 pagesAA

    Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 27 Old Gloucester Street London WC1N 3AX on May 04, 2023

    1 pagesAD01

    Who are the officers of GSII TEYRDAN 1 C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSCOVITCH, Lee Shamai
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandBritishDirector217070430003
    NASH, Ralph Simon Fleetwood
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandBritishDirector256683470013
    ROSSI, Marco
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United KingdomItalianDirector326389270001
    YARD, Matthew James
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandBritishDirector299280990001
    BRODERICK, Maria Alexandra
    5 Wilton Road
    SW1V 1AN London
    The Peak
    England
    Director
    5 Wilton Road
    SW1V 1AN London
    The Peak
    England
    United KingdomBritishChartered Accountant285049700001
    DAVIS, Paul Anthony
    Upper 5th Street
    MK9 2HR Milton Keynes
    230
    Uk
    Director
    Upper 5th Street
    MK9 2HR Milton Keynes
    230
    Uk
    United KingdomBritishAccountant161001510001
    GERAGHTY, Lindsey Jane
    300 South Row
    MK9 2FR Milton Keynes
    Luminous House
    Director
    300 South Row
    MK9 2FR Milton Keynes
    Luminous House
    EnglandBritishDirector77227520003
    JOSHI, Sajeel Pradip
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United KingdomBritishInvestments308618610001
    KERLE, Jamie Darren
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United KingdomBritishAsset Manager286935480001
    VON BERNSTORFF, Alexandra Maria Bridget Caritas
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    GermanyGermanNone203100380006

    Who are the persons with significant control of GSII TEYRDAN 1 C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Apr 06, 2016
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08452804
    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