Background WavePink WaveYellow Wave

GSII VINE FARM LIMITED (09196848)

GSII VINE FARM LIMITED (09196848) is an active UK company. incorporated on 30 August 2014. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GSII VINE FARM LIMITED has been registered for 11 years. Current directors include HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina.

Company Number
09196848
Status
active
Type
ltd
Incorporated
30 August 2014
Age
11 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 VINE FARM LIMITED

GSII VINE FARM LIMITED is an active company incorporated on 30 August 2014 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 VINE FARM LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09196848

LTD Company

Age

11 Years

Incorporated 30 August 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 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

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

VINE FARM SOLAR WENDY LTD
From: 30 August 2014To: 28 October 2020
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

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
Dixon Wilson Chartered Accountants 22 Chancery Lane London City of London WC2A 1LS
From: 19 November 2014To: 22 December 2020
Vine Farm Shingay Cum Wendy Royston Hertfordshire SG8 0HJ England
From: 18 September 2014To: 19 November 2014
Vine Farm Wendy Royston Hertfordshire SG8 0HJ England
From: 30 August 2014To: 18 September 2014
Timeline

39 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Sept 17
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
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
1
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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

WENTZEL, Carl Niklas

Resigned
Wendy, RoystonSG8 0HJ
Secretary
Appointed 18 Sept 2014
Resigned 07 Nov 2014

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
Church Road, HoveBN3 2DL
Born July 1981
Director
Appointed 23 Oct 2020
Resigned 15 Dec 2025

JOSHI, Sajeel Pradip

Resigned
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

KRIETE, Tobias

Resigned
22 Chancery Lane, LondonWC2A 1LS
Born April 1973
Director
Appointed 07 Nov 2014
Resigned 26 Jan 2017

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

NASH, Ralph Simon Fleetwood

Resigned
Church Road, HoveBN3 2DL
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
22 Chancery Lane, LondonWC2A 1LS
Born May 1967
Director
Appointed 07 Nov 2014
Resigned 26 Jan 2017

WENTZEL, Carl Niklas

Resigned
Chancery Lane, LondonWC2A 1LS
Born December 1980
Director
Appointed 01 Oct 2014
Resigned 07 Nov 2014

WENTZEL, Carl-Niklas Niklas

Resigned
Wendy, RoystonSG8 0HJ
Born December 1980
Director
Appointed 30 Aug 2014
Resigned 18 Sept 2014

YARD, Matthew James

Resigned
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 06 Jan 2026

ENLUX SOLAR LTD.

Resigned
Upper Floor (East Wing), ProvidencialesTKCA 1ZZ
Corporate director
Appointed 30 Aug 2014
Resigned 07 Nov 2014

SUNSTARTER CAPITAL LLC

Resigned
Bay Club Dr., Ft. LauderdaleFL 33308
Corporate director
Appointed 30 Aug 2014
Resigned 07 Nov 2014

UK SOLAR PROVIDER LTD

Resigned
Wendy, RoystonSG8 0HJ
Corporate director
Appointed 30 Aug 2014
Resigned 07 Nov 2014

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
Arabellastr., MunichD-81925

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

84

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
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
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 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 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
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
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
16 February 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Resolution
11 November 2020
RESOLUTIONSResolutions
Memorandum Articles
11 November 2020
MAMA
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
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment 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
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 August 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment 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
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
18 September 2014
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
18 September 2014
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name Date
18 September 2014
AP03Appointment of Secretary
Incorporation Company
30 August 2014
NEWINCIncorporation