UKBizDB.co.uk

RASSAU GRID SERVICES LIMITED

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

This company is commonly known as Rassau Grid Services Limited. The company was founded 7 years ago and was given the registration number 10211708. The firm's registered office is in LONDON. You can find them at 53/54 Grosvenor Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RASSAU GRID SERVICES LIMITED
Company Number:10211708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:53/54 Grosvenor Street, London, United Kingdom, W1K 3HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 24 Savile Row, London, England, W1S 2ES

Secretary31 January 2023Active
3rd Floor, 24 Savile Row, London, England, W1S 2ES

Director21 May 2020Active
3rd Floor, 24 Savile Row, London, England, W1S 2ES

Director21 May 2020Active
3rd Floor, 24 Savile Row, London, England, W1S 2ES

Secretary21 May 2020Active
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director18 April 2018Active
First Floor, 18 Park Place, Cardiff, United Kingdom, CF10 3DQ

Director02 June 2016Active
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director12 October 2016Active
53/54, Grosvenor Street, London, United Kingdom, W1K 3HU

Director02 June 2016Active

People with Significant Control

Uk Grid Services Limited
Notified on:21 June 2023
Status:Active
Country of residence:England
Address:3rd Floor, 24 Savile Row, London, England, W1S 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Renewable And Grid Services Limited
Notified on:02 June 2021
Status:Active
Country of residence:England
Address:1030, Centre Park, Warrington, England, WA1 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reserve Power Holdings (Jersey) Limited
Notified on:15 April 2021
Status:Active
Country of residence:Jersey
Address:47-49, La Motte Street, Jersey, Jersey, JE2 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Velox Power Limited
Notified on:21 May 2020
Status:Active
Country of residence:England
Address:53-54, Grosvenor Street, London, England, W1K 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Apus Energy Limited
Notified on:02 June 2016
Status:Active
Country of residence:Wales
Address:18, Park Place, Cardiff, Wales, CF10 3DQ
Nature of control:
  • Significant influence or control
Apus Energy Limited
Notified on:02 June 2016
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Gazette

Gazette filings brought up to date.

Download
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-11-15Address

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

Download
2022-11-14Address

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

Download
2022-11-10Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Appoint person secretary company with name date.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-02Address

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

Download
2021-07-14Accounts

Change account reference date company previous shortened.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.