Background WavePink WaveYellow Wave

GSII WICK ROAD SOLAR PV LIMITED (08923330)

GSII WICK ROAD SOLAR PV LIMITED (08923330) is an active UK company. incorporated on 5 March 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GSII WICK ROAD SOLAR PV LIMITED has been registered for 12 years. Current directors include KYRIACOU, Andreas, POLLARD, Sarah Jane, TORTORA, Adriano.

Company Number
08923330
Status
active
Type
ltd
Incorporated
5 March 2014
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
KYRIACOU, Andreas, POLLARD, Sarah Jane, TORTORA, Adriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSII WICK ROAD SOLAR PV LIMITED

GSII WICK ROAD SOLAR PV LIMITED is an active company incorporated on 5 March 2014 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 WICK ROAD SOLAR PV LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08923330

LTD Company

Age

12 Years

Incorporated 5 March 2014

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 27 June 2025 (9 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

CSI WICK ROAD SOLAR PV LIMITED
From: 13 November 2015To: 21 March 2018
WICK ROAD SOLAR PV LTD
From: 5 March 2014To: 13 November 2015
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 10 December 2025
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 3 April 2019To: 15 March 2022
Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom
From: 24 October 2018To: 3 April 2019
1 Lumley Street London W1K 6TT England
From: 2 November 2015To: 24 October 2018
The Old Rectory Church Street Weybridge Surrey KT13 8DE
From: 5 March 2014To: 2 November 2015
Timeline

35 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Director Joined
Mar 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KYRIACOU, Andreas

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1987
Director
Appointed 04 May 2020

POLLARD, Sarah Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1996
Director
Appointed 30 Apr 2024

TORTORA, Adriano

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1985
Director
Appointed 01 Dec 2025

UNEK, Fadile

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 20 Dec 2019
Resigned 30 Apr 2021

JD SECRETARIAT LIMITED

Resigned
Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 06 Nov 2015
Resigned 29 Sept 2018

BROOKS, Benjamin Edward

Resigned
The Peak, LondonSW1V 1AN
Born May 1991
Director
Appointed 20 Dec 2019
Resigned 04 May 2020

GIANNOULAKIS, Dimitrios

Resigned
Lumley Street, LondonW1K 6TT
Born December 1976
Director
Appointed 18 Mar 2016
Resigned 20 Jun 2017

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 20 Feb 2018
Resigned 15 Aug 2022

KILDUFF, Ronan

Resigned
Bath Avenue, Sandymount
Born November 1977
Director
Appointed 05 Mar 2014
Resigned 23 Oct 2015

KILDUFF, Tony

Resigned
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 05 Mar 2014
Resigned 23 Oct 2015

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 20 Feb 2018
Resigned 31 Aug 2023

MURPHY, Colm Jude James

Resigned
Carrickhill Road, Portmarnock
Born May 1963
Director
Appointed 05 Mar 2014
Resigned 23 Oct 2015

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 31 Aug 2023
Resigned 30 Apr 2024

PARMAR, Anish Krishna

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 31 Aug 2023

PREARO, Guido

Resigned
Lumley Street, LondonW1K 6TT
Born June 1977
Director
Appointed 20 Jun 2017
Resigned 20 Feb 2018

SENDELBACH, Juan Luis Perez

Resigned
The Peak, LondonSW1V 1AN
Born September 1974
Director
Appointed 04 May 2020
Resigned 04 May 2020

SERNA BARRERA, Raul Serna

Resigned
Lumley Street, LondonW1K 6TT
Born April 1974
Director
Appointed 23 Oct 2015
Resigned 20 Feb 2018

WALSH, Joseph

Resigned
Church Street, WeybridgeKT13 8DE
Born September 1964
Director
Appointed 05 Mar 2014
Resigned 23 Oct 2015

YARD, Matthew James

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
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 03 Sept 2019
13 Berkeley Street, LondonW1J 8DU

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 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 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
13 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
14 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
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
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
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Certificate Change Of Name Company
21 March 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Resolution
4 December 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2015
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name Date
6 November 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Incorporation Company
5 March 2014
NEWINCIncorporation