UKBizDB.co.uk

GSII VINE FARM LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 October 2020Active
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 October 2020Active
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 October 2020Active
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director15 August 2022Active
Vine Farm, Wendy, Royston, England, SG8 0HJ

Secretary18 September 2014Active
Percivals Barn Fairfield Farm, Upper Weald, Milton Keynes, United Kingdom, MK19 6EL

Director08 January 2020Active
25, Ainslie Place, Edinburgh, Scotland, EH3 6AJ

Director26 January 2017Active
Percivals Barn, Fairfield Farm, Upper Weald, Calverton, Milton Keynes, England, MK19 6EL

Director23 October 2020Active
Dixon Wilson, 22 Chancery Lane, London, United Kingdom, WC2A 1LS

Director07 November 2014Active
10, Am Haag, 82166 Gräfelfing, Germany,

Director26 January 2017Active
Percivals Barn, Fairfield Farm, Upper Weald, Calverton, Milton Keynes, England, MK19 6EL

Director23 August 2021Active
Percivals Barn, Fairfield Farm, Upper Weald, Milton Keynes, United Kingdom, MK19 6EL

Director01 July 2017Active
Dixon Wilson, 22 Chancery Lane, London, United Kingdom, WC2A 1LS

Director07 November 2014Active
22, Chancery Lane, London, WC2A 1LS

Director01 October 2014Active
Vine Farm, Wendy, Royston, England, SG8 0HJ

Director30 August 2014Active
P.O Box 560. Beatrice Butterfield Building, Upper Floor (East Wing), Butterfield Square, Providenciales, Turks And Caicos Islands, TKCA 1ZZ

Corporate Director30 August 2014Active
6267, Bay Club Dr., 4, Ft. Lauderdale, Usa, FL 33308

Corporate Director30 August 2014Active
Vine Farm, Wendy, Royston, England, SG8 0HJ

Corporate Director30 August 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allianz Se
Notified on:26 January 2017
Status:Active
Country of residence:Germany
Address:28, Koeniginstrasse, Munich, Germany, 80802
Nature of control:
  • Significant influence or control
Baywa Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:4, Arabellastr., Munich, Germany, D-81925
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Address

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

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type small.

Download
2021-11-10Address

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

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-12-22Accounts

Change account reference date company current extended.

Download
2020-12-22Address

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

Download
2020-11-11Resolution

Resolution.

Download
2020-11-11Incorporation

Memorandum articles.

Download
2020-10-28Change of name

Certificate change of name company.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.