Background WavePink WaveYellow Wave

GSII STREETFIELD SOLAR LIMITED (08767263)

GSII STREETFIELD SOLAR LIMITED (08767263) is an active UK company. incorporated on 8 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 STREETFIELD SOLAR LIMITED has been registered for 12 years. Current directors include DAVIS, Ramon Kerey, ROSSI, Marco, TINGLE, Matthew Howard.

Company Number
08767263
Status
active
Type
ltd
Incorporated
8 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, TINGLE, Matthew Howard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSII STREETFIELD SOLAR LIMITED

GSII STREETFIELD SOLAR LIMITED is an active company incorporated on 8 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 STREETFIELD SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08767263

LTD Company

Age

12 Years

Incorporated 8 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 2 September 2025 (6 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

LIGHTSOURCE SPV 112 LIMITED
From: 8 November 2013To: 17 February 2023
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 20 February 2023
, 5th Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom
From: 8 November 2013To: 8 December 2014
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Dec 17
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Sept 22
Owner Exit
Feb 23
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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 10 Feb 2023

TINGLE, Matthew Howard

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1985
Director
Appointed 10 Feb 2023

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 08 Nov 2013
Resigned 05 Oct 2016

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1970
Director
Appointed 05 Oct 2016
Resigned 23 Mar 2022

BRODERICK, Maria Alexandra

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1992
Director
Appointed 10 Feb 2023
Resigned 31 Aug 2023

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1978
Director
Appointed 01 Apr 2019
Resigned 05 Apr 2022

JOHNSTON, Kathryn Gemma

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1987
Director
Appointed 13 Jul 2022
Resigned 10 Feb 2023

MOSCOVITCH, Lee Shamai

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1976
Director
Appointed 10 Feb 2023
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

REALE, Tara

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1988
Director
Appointed 21 Jan 2022
Resigned 10 Feb 2022

RODRIGUEZ, Eneko

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1979
Director
Appointed 21 Jan 2022
Resigned 15 Jul 2022

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 08 Nov 2013
Resigned 04 Mar 2019

YARD, Matthew James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1979
Director
Appointed 10 Feb 2023
Resigned 01 Dec 2025

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 10 Feb 2023
33 Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 10 Feb 2023
Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

78

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
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 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
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
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
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
17 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2018
AAAnnual Accounts
Legacy
6 February 2018
PARENT_ACCPARENT_ACC
Legacy
6 February 2018
AGREEMENT2AGREEMENT2
Legacy
6 February 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 January 2016
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
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Incorporation Company
8 November 2013
NEWINCIncorporation