SG GRI TILN BESS LIMITED
Overview
Company Name | SG GRI TILN BESS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09731195 |
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 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 Address | No |
What were the previous names of SG GRI TILN BESS LIMITED?
Company Name | From | Until |
---|---|---|
LIGHTSOURCE SPV 216 LIMITED | Aug 13, 2015 | Aug 13, 2015 |
What are the latest accounts for SG GRI TILN BESS LIMITED?
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 SG GRI TILN BESS LIMITED?
Last Confirmation Statement Made Up To | Aug 10, 2026 |
---|---|
Next Confirmation Statement Due | Aug 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2025 |
Overdue | No |
What are the latest filings for SG GRI TILN BESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew James Yard on Jul 24, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Howard Tingle on Jul 24, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Jul 24, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew James Yard on Mar 06, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ralph Simon Fleetwood Nash 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 Matthew Howard Tingle 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 Matthew James Yard on Sep 18, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Howard Tingle on Sep 18, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Marco Rossi on Sep 18, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Sep 18, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ralph Nash on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Greencoat Gri Assets Limited as a person with significant control on Aug 19, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Lightsource Holdings 3 Limited as a person with significant control on Aug 19, 2024 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Ralph Nash as a director on Aug 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Marco Rossi as a director on Aug 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew James Yard as a director on Aug 19, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed lightsource spv 216 LIMITED\certificate issued on 22/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of SG GRI TILN BESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NASH, Ralph Simon Fleetwood | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | Director | 256683470013 | ||||
ROSSI, Marco | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | Italian | Director | 326389270001 | ||||
TINGLE, Matthew Howard | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | Director | 254129490002 | ||||
YARD, Matthew James | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | Director | 299280990001 | ||||
ARTHUR, Timothy | Director | 33 Holborn EC1N 2HU London 7th Floor United Kingdom | England | British | Chief Financial Officer | 40547530002 | ||||
BOUTONNAT, Kareen Alexandra Patricia | Director | 33 Holborn EC1N 2HU London 7th Floor United Kingdom | England | French | Director | 214099380071 | ||||
DESOUZA, Alexandra Sian | Director | Level 7 EC1N 2HU London 33 Holborn England | England | British | Company Director | 292554370001 | ||||
HARDIE, Ian David | Director | 33 Holborn EC1N 2HU London 7th Floor United Kingdom | England | British | Finance Manager | 172291550001 | ||||
KEILEY, Declan Joseph, Mr. | Director | 33 Holborn EC1N 2HU London 7th Floor United Kingdom | England | Irish | Director | 63353080003 | ||||
REALE, Tara | Director | Level 7 EC1N 2HU London 33 Holborn England | Ireland | Irish | Company Director | 292612460001 |
Who are the persons with significant control of SG GRI TILN BESS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greencoat Gri Assets Limited | Aug 19, 2024 | 20 Fenchurch Street EC3M 3BY London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lightsource Holdings 3 Limited | Nov 24, 2017 | 33 Holborn EC1N 2HU London 7th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lightsource Renewable Energy Holdings Limited | Mar 15, 2017 | 33 Holborn EC1N 2HU London 7th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lightsource Renewable Development Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 7th Floor England | Yes | ||||||||||
| |||||||||||||
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