Background WavePink WaveYellow Wave

RASSAU GRID SERVICES LIMITED (10211708)

RASSAU GRID SERVICES LIMITED (10211708) is an active UK company. incorporated on 2 June 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RASSAU GRID SERVICES LIMITED has been registered for 9 years. Current directors include GAINS, Keith Stephen, MILLER, Liv Elisabeth Harder.

Company Number
10211708
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
3rd Floor 24 Savile Row, London, W1S 2ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GAINS, Keith Stephen, MILLER, Liv Elisabeth Harder
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASSAU GRID SERVICES LIMITED

RASSAU GRID SERVICES LIMITED is an active company incorporated on 2 June 2016 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. RASSAU GRID SERVICES LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10211708

LTD Company

Age

9 Years

Incorporated 2 June 2016

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 28 December 2025 (3 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

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

APUS RESERVE POWER 17 LIMITED
From: 2 June 2016To: 1 November 2019
Contact
Address

3rd Floor 24 Savile Row London, W1S 2ES,

Previous Addresses

3rd Floor 3rd Floor 24 Savile Row London W1S 2ES England
From: 14 November 2022To: 15 November 2022
3rd Floor Savile Row London W1S 2ES England
From: 10 November 2022To: 14 November 2022
1030 Centre Park Slutchers Lane Warrington WA1 1QL England
From: 2 August 2021To: 10 November 2022
53/54 Grosvenor Street London W1K 3HU United Kingdom
From: 29 May 2020To: 2 August 2021
Fourth Floor 2 Kingsway Cardiff CF10 3FD United Kingdom
From: 26 February 2018To: 29 May 2020
First Floor 18 Park Place Cardiff CF10 3DQ United Kingdom
From: 2 June 2016To: 26 February 2018
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
May 18
Director Joined
May 18
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Jun 21
Funding Round
Jun 21
Owner Exit
May 22
Owner Exit
Aug 23
Loan Secured
May 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JEREMY, Simon

Active
24 Savile Row, LondonW1S 2ES
Secretary
Appointed 23 Jul 2025

GAINS, Keith Stephen

Active
24 Savile Row, LondonW1S 2ES
Born January 1977
Director
Appointed 21 May 2020

MILLER, Liv Elisabeth Harder

Active
24 Savile Row, LondonW1S 2ES
Born September 1989
Director
Appointed 15 Jan 2025

OLDROYD, Elizabeth Alexandra

Resigned
24 Savile Row, LondonW1S 2ES
Secretary
Appointed 31 Jan 2023
Resigned 23 Jul 2025

TAPLEY, Pia

Resigned
24 Savile Row, LondonW1S 2ES
Secretary
Appointed 21 May 2020
Resigned 31 Jan 2023

CARLSON, Christopher Hamilton

Resigned
2 Kingsway, CardiffCF10 3FD
Born August 1977
Director
Appointed 18 Apr 2018
Resigned 21 May 2020

QUINLAN, Rory John

Resigned
24 Savile Row, LondonW1S 2ES
Born December 1971
Director
Appointed 21 May 2020
Resigned 15 Jan 2025

SENIOR, Tim James

Resigned
18 Park Place, CardiffCF10 3DQ
Born February 1971
Director
Appointed 02 Jun 2016
Resigned 12 Oct 2016

SETCHELL, Matthew George

Resigned
2 Kingsway, CardiffCF10 3FD
Born June 1977
Director
Appointed 12 Oct 2016
Resigned 18 Apr 2018

TUCKER, Matthew

Resigned
Grosvenor Street, LondonW1K 3HU
Born May 1974
Director
Appointed 02 Jun 2016
Resigned 21 May 2020

Persons with significant control

6

1 Active
5 Ceased
24 Savile Row, LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023
Centre Park, WarringtonWA1 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Ceased 21 Jun 2023
La Motte Street, JerseyJE2 4SZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 30 Jun 2021
Grosvenor Street, LondonW1K 3HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2020
Ceased 15 Apr 2021

Apus Energy Limited

Ceased
Park Place, CardiffCF10 3DQ

Nature of Control

Significant influence or control
Notified 02 Jun 2016
Ceased 21 May 2020
2 Kingsway, CardiffCF10 3FD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 02 Jun 2016
Ceased 21 May 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Resolution
5 May 2024
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 May 2022
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
22 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Resolution
1 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Incorporation Company
2 June 2016
NEWINCIncorporation