Background WavePink WaveYellow Wave

GSII ROSE & CROWN LIMITED (08804712)

GSII ROSE & CROWN LIMITED (08804712) is an active UK company. incorporated on 6 December 2013. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GSII ROSE & CROWN LIMITED has been registered for 12 years. Current directors include HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina.

Company Number
08804712
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSII ROSE & CROWN LIMITED

GSII ROSE & CROWN LIMITED is an active company incorporated on 6 December 2013 with the registered office located in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GSII ROSE & CROWN LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08804712

LTD Company

Age

12 Years

Incorporated 6 December 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

ROSE & CROWN SOLAR PV LIMITED
From: 6 December 2013To: 28 October 2020
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

168 Church Road Hove East Sussex BN3 2DL England
From: 31 July 2025To: 31 July 2025
Suite 7 Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England
From: 28 February 2024To: 31 July 2025
Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England
From: 10 November 2021To: 28 February 2024
Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England
From: 22 December 2020To: 10 November 2021
22 Chancery Lane London WC2A 1LS
From: 30 November 2015To: 22 December 2020
The Old Rectory Church Street Weybridge Surrey KT13 8DE
From: 6 December 2013To: 30 November 2015
Timeline

37 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
Aug 17
Owner Exit
Dec 17
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Director Joined
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 23
Director Left
Apr 24
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HA KOW, Michael Liow

Active
Church Road, HoveBN3 2DL
Born February 1978
Director
Appointed 06 Jan 2026

SNOWDEN, Declan Alan

Active
Church Road, HoveBN3 2DL
Born March 1987
Director
Appointed 06 Jan 2026

TIFREA, Maria Alina

Active
Church Road, HoveBN3 2DL
Born September 1987
Director
Appointed 06 Jan 2026

BEATTIE, Andrew Stuart Hugh

Resigned
Upper Weald, Milton KeynesMK19 6EL
Born October 1987
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2020

EVANS, Mark Stanton

Resigned
Ainslie Place, EdinburghEH3 6AJ
Born March 1972
Director
Appointed 26 Jan 2017
Resigned 01 Jul 2017

GEROLI, Maurizio

Resigned
Aurora House Deltic Avenue, Milton KeynesMK13 8LW
Born July 1981
Director
Appointed 23 Oct 2020
Resigned 15 Dec 2025

JOSHI, Sajeel Pradip

Resigned
Aurora House Deltic Avenue, Milton KeynesMK13 8LW
Born April 1990
Director
Appointed 23 Oct 2020
Resigned 30 Apr 2024

KAISER, Karin Stephanie

Resigned
Upper Weald, Milton KeynesMK19 6EL
Born February 1987
Director
Appointed 23 Oct 2020
Resigned 15 Aug 2022

KILDUFF, Ronan

Resigned
Bath Avenue, Sandymount
Born November 1977
Director
Appointed 06 Dec 2013
Resigned 20 Nov 2015

KILDUFF, Tony

Resigned
The Old Rectory, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 06 Dec 2013
Resigned 20 Nov 2015

MARG, Holger Bodo

Resigned
Am Haag, 82166 Gräfelfing
Born February 1965
Director
Appointed 26 Jan 2017
Resigned 23 Oct 2020

MOSCOVITCH, Lee Shamai

Resigned
Upper Weald, Milton KeynesMK19 6EL
Born November 1976
Director
Appointed 23 Aug 2021
Resigned 31 Aug 2023

MURPHY, Colm Jude James

Resigned
Carrickhill Road, Portmarnock
Born May 1963
Director
Appointed 06 Dec 2013
Resigned 20 Nov 2015

NASH, Ralph Simon Fleetwood

Resigned
Aurora House Deltic Avenue, Milton KeynesMK13 8LW
Born July 1987
Director
Appointed 23 Oct 2020
Resigned 06 Jan 2026

NIEDHOEFER, Oliver

Resigned
Fairfield Farm, Milton KeynesMK19 6EL
Born October 1979
Director
Appointed 01 Jul 2017
Resigned 08 Jan 2020

ORTMANN, Benedikt Burchard Maria, Dr

Resigned
Chancery Lane, LondonWC2A 1LS
Born May 1967
Director
Appointed 20 Nov 2015
Resigned 26 Jan 2017

ULLRICH, Cédric

Resigned
Chancery Lane, LondonWC2A 1LS
Born November 1981
Director
Appointed 20 Nov 2015
Resigned 26 Jan 2017

WALSH, Joseph

Resigned
The Old Rectory, WeybridgeKT13 8DE
Born September 1964
Director
Appointed 06 Dec 2013
Resigned 20 Nov 2015

YARD, Matthew James

Resigned
Aurora House Deltic Avenue, Milton KeynesMK13 8LW
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 06 Jan 2026

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 23 Oct 2020
Koeniginstrasse, Munich80802

Nature of Control

Significant influence or control
Notified 26 Jan 2017
Ceased 23 Oct 2020

Baywa Ag

Ceased
St Martin Strasse, MunichD-81541

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 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

92

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