Background WavePink WaveYellow Wave

GSII THORNE SOLAR LIMITED (09605691)

GSII THORNE SOLAR LIMITED (09605691) is an active UK company. incorporated on 22 May 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GSII THORNE SOLAR LIMITED has been registered for 10 years. Current directors include DAVIS, Ramon Kerey, ROSSI, Marco, YARD, Matthew James.

Company Number
09605691
Status
active
Type
ltd
Incorporated
22 May 2015
Age
10 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, YARD, Matthew James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSII THORNE SOLAR LIMITED

GSII THORNE SOLAR LIMITED is an active company incorporated on 22 May 2015 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 THORNE SOLAR LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09605691

LTD Company

Age

10 Years

Incorporated 22 May 2015

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 7 July 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

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

THORNE SOLAR LIMITED
From: 22 May 2015To: 18 August 2023
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH
From: 5 October 2017To: 4 May 2023
Nottingham Commerce Centre 8 Experian Way Ng2 Business Park Nottingham NG2 1EP England
From: 10 February 2016To: 5 October 2017
Luminous House 300 South Row Milton Keynes MK9 2FR
From: 9 September 2015To: 10 February 2016
Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
From: 22 May 2015To: 9 September 2015
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Jan 19
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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 16 Aug 2024

YARD, Matthew James

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1979
Director
Appointed 27 Apr 2023

HEARTH, Dominic James

Resigned
South Row, Milton KeynesMK9 2FR
Secretary
Appointed 22 May 2015
Resigned 26 Aug 2015

BAINS, Jaz

Resigned
South Row, Milton KeynesMK9 2FR
Born June 1966
Director
Appointed 22 May 2015
Resigned 26 Aug 2015

BRODERICK, Maria Alexandra

Resigned
5 Wilton Road, LondonSW1V 1AN
Born December 1992
Director
Appointed 27 Apr 2023
Resigned 31 Aug 2023

FARNHILL, Russell Alan

Resigned
South Row, Milton KeynesMK9 2FR
Born June 1975
Director
Appointed 22 May 2015
Resigned 26 Aug 2015

FEWSTER, Tom

Resigned
South Row, Milton KeynesMK9 2FR
Born November 1968
Director
Appointed 22 May 2015
Resigned 26 Aug 2015

GERAGHTY, Lindsey Jane

Resigned
300 South Row, Central Milton KeynesMK9 2FR
Born August 1966
Director
Appointed 26 Aug 2015
Resigned 13 Nov 2015

JOSHI, Sajeel Pradip

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1990
Director
Appointed 27 Apr 2023
Resigned 30 Apr 2024

KERLE, Jamie Darren

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1988
Director
Appointed 27 Apr 2023
Resigned 16 Aug 2024

MOSCOVITCH, Lee Shamai

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1976
Director
Appointed 27 Apr 2023
Resigned 01 Dec 2025

NASH, Ralph Simon Fleetwood

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1987
Director
Appointed 31 Aug 2023
Resigned 01 Dec 2025

OECHTERING, Kathrin Jasmin

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1977
Director
Appointed 13 Nov 2015
Resigned 01 Feb 2019

VON BERNSTORFF, Alexandra Maria Bridget Caritas

Resigned
Great Queen Street, LondonWC2B 5AH
Born February 1977
Director
Appointed 13 Nov 2015
Resigned 27 Apr 2023

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 27 Apr 2023

Dr Alexandra Maria Bridget Von Bernstorff

Ceased
Great Queen Street, LondonWC2B 5AH
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2023

Ms Kathrin Jasmin Oechtering

Ceased
Great Queen Street, LondonWC2B 5AH
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

75

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
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 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
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
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 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
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
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
Certificate Change Of Name Company
18 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Resolution
17 May 2023
RESOLUTIONSResolutions
Memorandum Articles
17 May 2023
MAMA
Accounts With Accounts Type Small
5 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Small
22 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
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
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
9 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Incorporation Company
22 May 2015
NEWINCIncorporation