UKBizDB.co.uk

GSII SOVGEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gsii Sovgen Limited. The company was founded 12 years ago and was given the registration number 07953182. The firm's registered office is in LONDON. You can find them at C/o Low Carbon Limited, 13 Berkeley Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GSII SOVGEN LIMITED
Company Number:07953182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director17 September 2021Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director15 August 2022Active
33, Brook Street, London, England, W1K 4HG

Secretary16 February 2012Active
C/O Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU

Secretary03 December 2018Active
26, Brook Street, London, England, W1K 5DQ

Director16 February 2012Active
26, Brook Street, London, England, W1K 5DQ

Director16 February 2012Active
26, Brook Street, London, England, W1K 5DQ

Director16 February 2012Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director03 December 2018Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director03 December 2018Active
26, Brook Street, London, England, W1K 5DQ

Director16 February 2012Active
26, Brook Street, London, England, W1K 5DQ

Director16 February 2012Active

People with Significant Control

Greencoat Solar Assets Ii Limited
Notified on:03 December 2018
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Charles Denholm Hobley
Notified on:16 February 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:26, Brook Street, London, England, W1K 5DQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Change person director company with change date.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type small.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-12Persons with significant control

Change to a person with significant control.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-11-17Incorporation

Memorandum articles.

Download
2020-11-17Resolution

Resolution.

Download
2020-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.