GSII HAFOD SOLAR C.I.C.
Overview
Company Name | GSII HAFOD SOLAR C.I.C. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09646989 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GSII HAFOD SOLAR C.I.C.?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is GSII HAFOD SOLAR C.I.C. located?
Registered Office Address | 27 Old Gloucester Street WC1N 3AX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GSII HAFOD SOLAR C.I.C.?
Company Name | From | Until |
---|---|---|
COMMUNITY GREEN ENERGY WALES C.I.C. | Jun 18, 2015 | Jun 18, 2015 |
What are the latest accounts for GSII HAFOD SOLAR C.I.C.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GSII HAFOD SOLAR C.I.C.?
Last Confirmation Statement Made Up To | May 10, 2026 |
---|---|
Next Confirmation Statement Due | May 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2025 |
Overdue | No |
What are the latest filings for GSII HAFOD SOLAR C.I.C.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Lee Shamai Moscovitch on Mar 06, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Marco Rossi 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 | ||||||||||
Director's details changed for Mr Marco Rossi on Aug 16, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Marco Rossi as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Darren Kerle as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Sajeel Pradip Joshi 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 Ks Spv 53 Limited as a person with significant control on Aug 22, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Lee Shamai Moscovitch on Oct 19, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jamie Darren Kerle on Oct 19, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sajeel Pradip Joshi on Oct 19, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew James Yard on Oct 19, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ralph Simon Fleetwood Nash as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maria Alexandra Broderick as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed community green energy wales C.I.C.\certificate issued on 17/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ks Spv 53 Limited as a person with significant control on May 04, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of GSII HAFOD SOLAR C.I.C.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOSCOVITCH, Lee Shamai | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | Director | 217070430003 | ||||
NASH, Ralph Simon Fleetwood | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | Director | 256683470013 | ||||
ROSSI, Marco | Director | Old Gloucester Street WC1N 3AX London 27 England | United Kingdom | Italian | Director | 326389270001 | ||||
YARD, Matthew James | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | Director | 299280990001 | ||||
BRODERICK, Maria Alexandra | Director | 5 Wilton Road SW1V 1AN London The Peak England | United Kingdom | British | Chartered Accountant | 285049700001 | ||||
DAVIS, Paul Anthony | Director | Upper 5th Street MK9 2HR Milton Keynes 230 Uk | United Kingdom | British | Accountant | 161001510001 | ||||
GERAGHTY, Lindsey Jane | Director | 300 South Row MK9 2FR Milton Keynes Luminous House | England | British | Director | 77227520003 | ||||
JOSHI, Sajeel Pradip | Director | Old Gloucester Street WC1N 3AX London 27 England | United Kingdom | British | Investments | 308621430001 | ||||
KERLE, Jamie Darren | Director | Old Gloucester Street WC1N 3AX London 27 England | United Kingdom | British | Asset Manager | 286935480001 | ||||
OECHTERING, Kathrin Jasmin | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | Germany | German | None | 203100560002 | ||||
VON BERNSTORFF, Alexandra Maria Bridget Caritas | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | Germany | German | Manager | 203100380006 |
Who are the persons with significant control of GSII HAFOD SOLAR C.I.C.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GSII Hafod Limited | Apr 06, 2016 | Old Gloucester Street WC1N 3AX London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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