This company is commonly known as Gsii Vine Farm Limited. The company was founded 9 years ago and was given the registration number 09196848. The firm's registered office is in LONDON. You can find them at Dixon Wilson Chartered Accountants, 22 Chancery Lane, London, City Of London. This company's SIC code is 35110 - Production of electricity.
Name | : | GSII VINE FARM LIMITED |
---|---|---|
Company Number | : | 09196848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dixon Wilson Chartered Accountants, 22 Chancery Lane, London, City Of London, WC2A 1LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW | Director | 23 October 2020 | Active |
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW | Director | 23 October 2020 | Active |
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW | Director | 23 October 2020 | Active |
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW | Director | 15 August 2022 | Active |
Vine Farm, Wendy, Royston, England, SG8 0HJ | Secretary | 18 September 2014 | Active |
Percivals Barn Fairfield Farm, Upper Weald, Milton Keynes, United Kingdom, MK19 6EL | Director | 08 January 2020 | Active |
25, Ainslie Place, Edinburgh, Scotland, EH3 6AJ | Director | 26 January 2017 | Active |
Percivals Barn, Fairfield Farm, Upper Weald, Calverton, Milton Keynes, England, MK19 6EL | Director | 23 October 2020 | Active |
Dixon Wilson, 22 Chancery Lane, London, United Kingdom, WC2A 1LS | Director | 07 November 2014 | Active |
10, Am Haag, 82166 Gräfelfing, Germany, | Director | 26 January 2017 | Active |
Percivals Barn, Fairfield Farm, Upper Weald, Calverton, Milton Keynes, England, MK19 6EL | Director | 23 August 2021 | Active |
Percivals Barn, Fairfield Farm, Upper Weald, Milton Keynes, United Kingdom, MK19 6EL | Director | 01 July 2017 | Active |
Dixon Wilson, 22 Chancery Lane, London, United Kingdom, WC2A 1LS | Director | 07 November 2014 | Active |
22, Chancery Lane, London, WC2A 1LS | Director | 01 October 2014 | Active |
Vine Farm, Wendy, Royston, England, SG8 0HJ | Director | 30 August 2014 | Active |
P.O Box 560. Beatrice Butterfield Building, Upper Floor (East Wing), Butterfield Square, Providenciales, Turks And Caicos Islands, TKCA 1ZZ | Corporate Director | 30 August 2014 | Active |
6267, Bay Club Dr., 4, Ft. Lauderdale, Usa, FL 33308 | Corporate Director | 30 August 2014 | Active |
Vine Farm, Wendy, Royston, England, SG8 0HJ | Corporate Director | 30 August 2014 | Active |
Greencoat Solar Assets Ii Limited | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY |
Nature of control | : |
|
Allianz Se | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 28, Koeniginstrasse, Munich, Germany, 80802 |
Nature of control | : |
|
Baywa Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 4, Arabellastr., Munich, Germany, D-81925 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Accounts | Accounts with accounts type small. | Download |
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-05-26 | Accounts | Accounts with accounts type small. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Change account reference date company current extended. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Resolution | Resolution. | Download |
2020-11-11 | Incorporation | Memorandum articles. | Download |
2020-10-28 | Change of name | Certificate change of name company. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.