Background WavePink WaveYellow Wave

GSII STRAGGLETHORPE LIMITED (08766273)

GSII STRAGGLETHORPE LIMITED (08766273) is an active UK company. incorporated on 7 November 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GSII STRAGGLETHORPE LIMITED has been registered for 12 years. Current directors include DAVIS, Ramon Kerey, ROSSI, Marco, SNOWDEN, Declan Alan.

Company Number
08766273
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DAVIS, Ramon Kerey, ROSSI, Marco, SNOWDEN, Declan Alan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSII STRAGGLETHORPE LIMITED

GSII STRAGGLETHORPE LIMITED is an active company incorporated on 7 November 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GSII STRAGGLETHORPE LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08766273

LTD Company

Age

12 Years

Incorporated 7 November 2013

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 20 August 2025 (7 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

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

LIGHTSOURCE SPV 139 LIMITED
From: 7 November 2013To: 22 May 2020
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA England
From: 21 May 2020To: 8 June 2020
8th Floor 1 Fleet Place London EC4M 7RA England
From: 21 May 2020To: 21 May 2020
7th Floor 33 Holborn London EC1N 2HU England
From: 13 December 2016To: 21 May 2020
7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 13 December 2016
5Th Floor 20 Old Bailey London EC4M 7AN
From: 7 November 2013To: 8 December 2014
Timeline

38 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Loan Cleared
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Oct 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 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 23 Aug 2021

SNOWDEN, Declan Alan

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1987
Director
Appointed 01 Dec 2025

HA KOW, Michael Liow

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 18 May 2020
Resigned 23 Aug 2021

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 07 Nov 2013
Resigned 05 Oct 2016

BOUTONNAT, Kareen Alexandra Patricia

Resigned
1 Fleet Place, LondonEC4M 7RA
Born July 1970
Director
Appointed 05 Oct 2016
Resigned 18 May 2020

BRODERICK, Maria Alexandra

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1992
Director
Appointed 23 Aug 2021
Resigned 31 Aug 2023

COOPER, William James

Resigned
33 Holborn, LondonEC1N 2HU
Born April 1973
Director
Appointed 25 Jul 2017
Resigned 30 Nov 2017

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1978
Director
Appointed 13 Dec 2016
Resigned 25 Jul 2017

KAISER, Karin Stephanie

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born February 1987
Director
Appointed 18 May 2020
Resigned 15 Aug 2022

LOUCA, James Christopher

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born September 1990
Director
Appointed 18 May 2020
Resigned 23 Aug 2021

MCCARTIE, Paul

Resigned
1 Fleet Place, LondonEC4M 7RA
Born February 1976
Director
Appointed 13 Dec 2017
Resigned 18 May 2020

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 30 Mar 2016
Resigned 25 Jul 2017

MOSCOVITCH, Lee Shamai

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1976
Director
Appointed 18 May 2020
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

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

PEREZ SENDELBACH, Juan Luis

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born September 1974
Director
Appointed 18 May 2020
Resigned 23 Aug 2021

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HU
Born May 1966
Director
Appointed 07 Nov 2013
Resigned 25 Jul 2017

YARD, Matthew James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 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 10 Jul 2020
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2016
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
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
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
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
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
5 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 May 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Resolution
27 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Small
10 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Incorporation Company
7 November 2013
NEWINCIncorporation