Background WavePink WaveYellow Wave

SG GRI TILN SOLAR LIMITED (08925032)

SG GRI TILN SOLAR LIMITED (08925032) is an active UK company. incorporated on 6 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. SG GRI TILN SOLAR LIMITED has been registered for 12 years. Current directors include DAVIS, Ramon Kerey, ROSSI, Marco, TINGLE, Matthew Howard.

Company Number
08925032
Status
active
Type
ltd
Incorporated
6 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
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
S

SG GRI TILN SOLAR LIMITED

SG GRI TILN SOLAR LIMITED is an active company incorporated on 6 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. SG GRI TILN SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08925032

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

LIGHTSOURCE SPV 154 LIMITED
From: 6 March 2014To: 22 August 2024
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Elemental Cosec 27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 27 August 2024To: 18 September 2024
33 Holborn 7th Floor London EC1N 2HU United Kingdom
From: 1 September 2023To: 27 August 2024
7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 1 September 2023
5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 6 March 2014To: 8 December 2014
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Dec 17
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Director Joined
Dec 25
Director Left
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 19 Aug 2024

TINGLE, Matthew Howard

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1985
Director
Appointed 19 Aug 2024

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 06 Mar 2014
Resigned 05 Oct 2016

BARKER, Randal John Clifton

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1964
Director
Appointed 09 Sept 2020
Resigned 30 Sept 2021

BOUTONNAT, Kareen Alexandra Patricia

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

DESOUZA, Alexandra Sian

Resigned
7th Floor, LondonEC1N 2HU
Born November 1978
Director
Appointed 27 Jun 2023
Resigned 19 Aug 2024

JOHNSTON, Kathryn Gemma

Resigned
7th Floor, LondonEC1N 2HU
Born April 1987
Director
Appointed 13 Jul 2022
Resigned 07 Mar 2024

KEILEY, Declan Joseph, Mr.

Resigned
7th Floor, LondonEC1N 2HU
Born March 1966
Director
Appointed 07 Mar 2024
Resigned 19 Aug 2024

MCGUIGAN, Patrick Conor

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1969
Director
Appointed 06 Mar 2014
Resigned 07 Sept 2020

NASH, Ralph Simon Fleetwood

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1987
Director
Appointed 19 Aug 2024
Resigned 01 Dec 2025

REALE, Tara

Resigned
Level 7, LondonEC1N 2HU
Born June 1988
Director
Appointed 20 Jan 2022
Resigned 27 Jun 2023

RODRIGUEZ, Eneko

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1979
Director
Appointed 20 Jan 2022
Resigned 15 Jul 2022

YARD, Matthew James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1979
Director
Appointed 19 Aug 2024
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 19 Aug 2024
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 19 Aug 2024
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 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 August 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
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
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Certificate Change Of Name Company
22 August 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2018
AAAnnual Accounts
Legacy
1 February 2018
PARENT_ACCPARENT_ACC
Legacy
1 February 2018
AGREEMENT2AGREEMENT2
Legacy
1 February 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Incorporation Company
6 March 2014
NEWINCIncorporation