Background WavePink WaveYellow Wave

GSII HAFOD SOLAR C.I.C. (09646989)

GSII HAFOD SOLAR C.I.C. (09646989) is an active UK company. incorporated on 18 June 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 HAFOD SOLAR C.I.C. has been registered for 10 years. Current directors include DAVIS, Ramon Kerey, ROSSI, Marco, YARD, Matthew James.

Company Number
09646989
Status
active
Type
ltd
Incorporated
18 June 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 HAFOD SOLAR C.I.C.

GSII HAFOD SOLAR C.I.C. is an active company incorporated on 18 June 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 HAFOD SOLAR C.I.C. was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09646989

LTD Company

Age

10 Years

Incorporated 18 June 2015

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 14 July 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

9 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

COMMUNITY GREEN ENERGY WALES C.I.C.
From: 18 June 2015To: 17 August 2023
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH
From: 4 October 2017To: 4 May 2023
Nottingham Commerce Centre 8 Experian Way Ng2 Business Park Nottingham NG2 1EP England
From: 10 February 2016To: 4 October 2017
Luminous House 300 South Row Milton Keynes MK9 2FR
From: 18 June 2015To: 10 February 2016
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Aug 16
Director Left
Jan 19
Director Joined
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
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
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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

BRODERICK, Maria Alexandra

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

DAVIS, Paul Anthony

Resigned
Upper 5th Street, Milton KeynesMK9 2HR
Born July 1955
Director
Appointed 18 Jun 2015
Resigned 23 Dec 2015

GERAGHTY, Lindsey Jane

Resigned
300 South Row, Milton KeynesMK9 2FR
Born August 1966
Director
Appointed 18 Jun 2015
Resigned 23 Dec 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 23 Dec 2015
Resigned 01 Feb 2019

VON BERNSTORFF, Alexandra Maria Bridget Caritas

Resigned
Great Queen Street, LondonWC2B 5AH
Born February 1977
Director
Appointed 01 Feb 2019
Resigned 27 Apr 2023

Persons with significant control

1

Old Gloucester Street, LondonWC1N 3AX

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
Fundings
Financials
Latest Activities

Filing History

60

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
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 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
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 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
17 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 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
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
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
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
10 February 2016
AA01Change of Accounting Reference Date
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
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Incorporation Community Interest Company
18 June 2015
CICINCCICINC