SG GRI TILN BESS LIMITED

SG GRI TILN BESS LIMITED

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

    Company NameSG GRI TILN BESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09731195
    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 SG GRI TILN BESS LIMITED?

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

    Where is SG GRI TILN BESS LIMITED located?

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

    What were the previous names of SG GRI TILN BESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIGHTSOURCE SPV 216 LIMITEDAug 13, 2015Aug 13, 2015

    What are the latest accounts for SG GRI TILN BESS LIMITED?

    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 SG GRI TILN BESS LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for SG GRI TILN BESS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    17 pagesAA

    Confirmation statement made on Aug 10, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Matthew James Yard on Jul 24, 2025

    2 pagesCH01

    Director's details changed for Mr Matthew Howard Tingle on Jul 24, 2025

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Mr Matthew James Yard on Mar 06, 2025

    2 pagesCH01

    Director's details changed for Mr Ralph Simon Fleetwood Nash 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 Matthew Howard Tingle 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 Matthew James Yard on Sep 18, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew Howard Tingle on Sep 18, 2024

    2 pagesCH01

    Director's details changed for Mr Marco Rossi on Sep 18, 2024

    2 pagesCH01

    Director's details changed for Mr Ralph Simon Fleetwood Nash on Sep 18, 2024

    2 pagesCH01

    Director's details changed for Ralph Nash on Aug 19, 2024

    2 pagesCH01

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

    17 pagesAA

    Confirmation statement made on Aug 12, 2024 with no updates

    3 pagesCS01

    Registered office address changed from , Elemental Cosec 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Sep 18, 2024

    1 pagesAD01

    Notification of Greencoat Gri Assets Limited as a person with significant control on Aug 19, 2024

    2 pagesPSC02

    Cessation of Lightsource Holdings 3 Limited as a person with significant control on Aug 19, 2024

    1 pagesPSC07

    Registered office address changed from , 7th Floor 33 Holborn, London, EC1N 2HU, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Aug 27, 2024

    1 pagesAD01

    Appointment of Ralph Nash as a director on Aug 19, 2024

    2 pagesAP01

    Appointment of Marco Rossi as a director on Aug 19, 2024

    2 pagesAP01

    Appointment of Mr Matthew James Yard as a director on Aug 19, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed lightsource spv 216 LIMITED\certificate issued on 22/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 19, 2024

    RES15

    Who are the officers of SG GRI TILN BESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NASH, Ralph Simon Fleetwood
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritishDirector256683470013
    ROSSI, Marco
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    United KingdomItalianDirector326389270001
    TINGLE, Matthew Howard
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    United KingdomBritishDirector254129490002
    YARD, Matthew James
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritishDirector299280990001
    ARTHUR, Timothy
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    EnglandBritishChief Financial Officer40547530002
    BOUTONNAT, Kareen Alexandra Patricia
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    EnglandFrenchDirector214099380071
    DESOUZA, Alexandra Sian
    Level 7
    EC1N 2HU London
    33 Holborn
    England
    Director
    Level 7
    EC1N 2HU London
    33 Holborn
    England
    EnglandBritishCompany Director292554370001
    HARDIE, Ian David
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    EnglandBritishFinance Manager172291550001
    KEILEY, Declan Joseph, Mr.
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    United Kingdom
    EnglandIrishDirector63353080003
    REALE, Tara
    Level 7
    EC1N 2HU London
    33 Holborn
    England
    Director
    Level 7
    EC1N 2HU London
    33 Holborn
    England
    IrelandIrishCompany Director292612460001

    Who are the persons with significant control of SG GRI TILN BESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Aug 19, 2024
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12185477
    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.
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    Nov 24, 2017
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10849889
    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.
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    Mar 15, 2017
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09496737
    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.
    33 Holborn
    EC1N 2HT London
    7th Floor
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    7th Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08945965
    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