GS VERDE GROUP LIMITED

GS VERDE GROUP LIMITED

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

    Company NameGS VERDE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15101725
    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 GS VERDE GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GS VERDE GROUP LIMITED located?

    Registered Office Address
    The Maltings
    East Tyndall Street
    CF24 5EA Cardiff
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GS VERDE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GSV NEWCO 2023 LTDAug 29, 2023Aug 29, 2023

    What are the latest accounts for GS VERDE GROUP 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 GS VERDE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for GS VERDE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Change of details for a person with significant control

    2 pagesPSC04

    Director's details changed for Mr Nigel Greenaway on Dec 15, 2025

    2 pagesCH01

    Appointment of Mr Gavin Stewart Higgins as a director on Nov 24, 2025

    2 pagesAP01

    Appointment of Mr Derek Sinclair Mitchell as a director on Nov 24, 2025

    2 pagesAP01

    Appointment of John Robert Beevers as a director on Nov 24, 2025

    2 pagesAP01

    Notification of Pioneer Bidco Limited as a person with significant control on Nov 24, 2025

    2 pagesPSC02

    Cessation of Nigel Greenaway as a person with significant control on Nov 24, 2025

    1 pagesPSC07

    Satisfaction of charge 151017250002 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    72 pagesMA

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 101,515.40
    4 pagesSH01

    Satisfaction of charge 151017250001 in full

    1 pagesMR04

    Second filing of Confirmation Statement dated Jun 23, 2025

    4 pagesRP04CS01

    Termination of appointment of Rhiannon Louise Osborne as a director on Aug 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 23, 2025 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Sep 05, 2025Clarification A second filed CS01 (statement of capital and shareholder information change) was registered on 05/09/2025.

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Statement of capital following an allotment of shares on Jun 23, 2025

    • Capital: GBP 82,329.755
    4 pagesSH01

    Registration of charge 151017250002, created on Jun 27, 2025

    7 pagesMR01

    Current accounting period shortened from Aug 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Termination of appointment of James Christian Lewis as a director on Nov 11, 2024

    1 pagesTM01

    Who are the officers of GS VERDE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Matthew William
    East Tyndall Street
    CF24 5EA Cardiff
    The Maltings
    United Kingdom
    Secretary
    East Tyndall Street
    CF24 5EA Cardiff
    The Maltings
    United Kingdom
    317582210001
    BEEVERS, John Robert
    East Tyndall Street
    CF24 5EA Cardiff
    The Maltings
    United Kingdom
    Director
    East Tyndall Street
    CF24 5EA Cardiff
    The Maltings
    United Kingdom
    EnglandBritish180562770001
    BLACKMORE, Michael Craig
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    Director
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    WalesBritish117141790001
    BOLTON, Lorna Jane
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    Director
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    WalesBritish312652850001
    DULIEU, David Anthony
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    Director
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    WalesBritish268773450001
    GREENAWAY, Nigel
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    Director
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    United KingdomBritish236650130004
    HIGGINS, Gavin Stewart
    East Tyndall Street
    CF24 5EA Cardiff
    The Maltings
    United Kingdom
    Director
    East Tyndall Street
    CF24 5EA Cardiff
    The Maltings
    United Kingdom
    ScotlandBritish188994270001
    JOHNS, Gavin Haydn
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    Director
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    WalesWelsh69344900001
    MITCHELL, Derek Sinclair
    East Tyndall Street
    CF24 5EA Cardiff
    The Maltings
    United Kingdom
    Director
    East Tyndall Street
    CF24 5EA Cardiff
    The Maltings
    United Kingdom
    ScotlandBritish196321300001
    SUTTON, Matthew William
    East Tyndall Street
    CF24 5EA Cardiff
    The Maltings
    United Kingdom
    Director
    East Tyndall Street
    CF24 5EA Cardiff
    The Maltings
    United Kingdom
    United KingdomBritish246260370001
    CHRISTIAN LEWIS, James
    Groves Way
    HP5 2WL Chesham
    31
    Buckinghamshire
    England
    Director
    Groves Way
    HP5 2WL Chesham
    31
    Buckinghamshire
    England
    EnglandBritish317941560001
    OSBORNE, Rhiannon Louise
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    Director
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    WalesBritish246260380001

    Who are the persons with significant control of GS VERDE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5-7 St. Pauls Street
    LS1 2JG Leeds
    Gresham House
    England
    Nov 24, 2025
    5-7 St. Pauls Street
    LS1 2JG Leeds
    Gresham House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13639975
    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.
    Mr Nigel Greenaway
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    Dec 31, 2023
    East Tyndall Street
    CF24 5EZ Cardiff
    The Maltings
    Wales
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Matthew William Sutton
    East Tyndall Street
    CF24 5EA Cardiff
    The Maltings
    United Kingdom
    Aug 29, 2023
    East Tyndall Street
    CF24 5EA Cardiff
    The Maltings
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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