Background WavePink WaveYellow Wave

GSII FIRS ROAD LIMITED (08224225)

GSII FIRS ROAD LIMITED (08224225) is an active UK company. incorporated on 21 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GSII FIRS ROAD LIMITED has been registered for 13 years. Current directors include DAVIS, Ramon Kerey, ROSSI, Marco, YARD, Matthew James.

Company Number
08224225
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIS, Ramon Kerey, ROSSI, Marco, YARD, Matthew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSII FIRS ROAD LIMITED

GSII FIRS ROAD LIMITED is an active company incorporated on 21 September 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GSII FIRS ROAD LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08224225

LTD Company

Age

13 Years

Incorporated 21 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

MANOR SOLAR 2 LIMITED
From: 8 September 2015To: 18 August 2023
CAMBORNE ENERGY INVESTMENTS (8) LIMITED
From: 21 September 2012To: 8 September 2015
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH
From: 4 October 2017To: 4 May 2023
Nottingham Commerce Centre 8 Experian Way Ng2 Business Park Nottingham NG2 1EP England
From: 6 September 2016To: 4 October 2017
8 Experian Way Experian Way Nottingham NG2 1EP England
From: 23 June 2016To: 6 September 2016
Luminous House 300 South Row Milton Keynes MK9 2FR
From: 2 September 2015To: 23 June 2016
Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU
From: 26 September 2014To: 2 September 2015
One Caspian Point Pierhead Street Cardiff CF10 4DQ
From: 21 September 2012To: 26 September 2014
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Jun 13
Loan Cleared
Nov 13
Director Left
Aug 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DAVIS, Ramon Kerey

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 2000
Director
Appointed 01 Dec 2025

ROSSI, Marco

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1981
Director
Appointed 16 Aug 2024

YARD, Matthew James

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1979
Director
Appointed 27 Apr 2023

BRODERICK, Maria Alexandra

Resigned
5 Wilton Road, LondonSW1V 1AN
Born December 1992
Director
Appointed 27 Apr 2023
Resigned 31 Aug 2023

GERAGHTY, Lindsey Jane

Resigned
300 South Row, Central Milton KeynesMK9 2FR
Born August 1966
Director
Appointed 24 Jul 2015
Resigned 20 May 2016

JOSHI, Sajeel Pradip

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1990
Director
Appointed 27 Apr 2023
Resigned 30 Apr 2024

KERLE, Jamie Darren

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1988
Director
Appointed 27 Apr 2023
Resigned 16 Aug 2024

MACKLE, Declan John

Resigned
Pierhead Street, CardiffCF10 4DQ
Born March 1971
Director
Appointed 21 Sept 2012
Resigned 17 Jul 2014

MOSCOVITCH, Lee Shamai

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1976
Director
Appointed 27 Apr 2023
Resigned 01 Dec 2025

NASH, Ralph Simon Fleetwood

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1987
Director
Appointed 31 Aug 2023
Resigned 01 Dec 2025

SANDERS, Andrew John

Resigned
Malthouse Avenue, Cardiff Gate Business Park, CardiffCF23 8RU
Born December 1973
Director
Appointed 02 Jul 2015
Resigned 24 Jul 2015

TOWNEND, Jonathan David

Resigned
Malthouse Avenue, Cardiff Gate Business Park, CardiffCF23 8RU
Born June 1960
Director
Appointed 21 Sept 2012
Resigned 24 Jul 2015

VON BERNSTORFF, Alexandra Maria Bridget Caritas

Resigned
Great Queen Street, LondonWC2B 5AH
Born February 1977
Director
Appointed 20 May 2016
Resigned 27 Apr 2023

WARDELL, Gareth Lodwig

Resigned
Malthouse Avenue, Cardiff Gate Business Park, CardiffCF23 8RU
Born November 1944
Director
Appointed 02 Jul 2015
Resigned 24 Jul 2015

WEAVER, Paul

Resigned
300 South Row, Milton KeynesMK9 2FR
Born August 1966
Director
Appointed 22 Feb 2016
Resigned 20 May 2016

Persons with significant control

3

1 Active
2 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2023

Ms Kathrin Jasmin Oechtering

Ceased
Great Queen Street, LondonWC2B 5AH
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2023

Alexandra Maria Bridget Caritas Von Bernstorff

Ceased
Great Queen Street, LondonWC2B 5AH
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Certificate Change Of Name Company
18 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 July 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
25 May 2023
MAMA
Resolution
17 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 September 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
8 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Resolution
30 May 2013
RESOLUTIONSResolutions
Incorporation Company
21 September 2012
NEWINCIncorporation