Background WavePink WaveYellow Wave

GSF ALBION LIMITED (10796222)

GSF ALBION LIMITED (10796222) is an active UK company. incorporated on 31 May 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GSF ALBION LIMITED has been registered for 8 years. Current directors include ARIMA, Suminori, O'CINNEIDE, Alex Brian.

Company Number
10796222
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
First Floor, London, W1W 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARIMA, Suminori, O'CINNEIDE, Alex Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSF ALBION LIMITED

GSF ALBION LIMITED is an active company incorporated on 31 May 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GSF ALBION LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10796222

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

NK ENERGY STORAGE SOLUTIONS LTD
From: 31 May 2017To: 16 June 2020
Contact
Address

First Floor 16-17 Little Portland Street London, W1W 8BP,

Previous Addresses

8th Floor 100 Bishopsgate London EC2N 4AG England
From: 5 September 2022To: 20 October 2023
The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
From: 21 October 2019To: 5 September 2022
PO Box 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom
From: 9 July 2018To: 21 October 2019
C/O Gore Street Capital Limited Michelin House 81 Fulham Road London SW3 6rd United Kingdom
From: 31 May 2017To: 9 July 2018
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
May 21
Owner Exit
Jun 21
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Jun 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GORE STREET SERVICES LIMITED

Active
16-17 Little Portland Street, LondonW1W 8BP
Corporate secretary
Appointed 23 Jan 2024

ARIMA, Suminori

Active
16-17 Little Portland Street, LondonW1W 8BP
Born November 1971
Director
Appointed 25 Jun 2018

O'CINNEIDE, Alex Brian

Active
16-17 Little Portland Street, LondonW1W 8BP
Born December 1971
Director
Appointed 11 Aug 2022

JTC (UK) LIMITED

Resigned
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 25 Jun 2018
Resigned 01 Sept 2022

LAW DEBENTURE CORPORATE SERVICES LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 Sept 2022
Resigned 23 Jan 2024

AKIYOSHI, Hiroyuki

Resigned
Chiyoda-Ku, Tokyo102-0083
Born March 1956
Director
Appointed 31 May 2017
Resigned 25 Jun 2018

O'CINNEIDE, Alex Brian

Resigned
Fulham Road, LondonSW3 6RD
Born December 1971
Director
Appointed 25 Jun 2018
Resigned 09 Feb 2021

UEDA, Shuichi

Resigned
Chiyoda-Ku, Tokyo
Born January 1955
Director
Appointed 31 May 2017
Resigned 25 Jun 2018

WEGNER, Osunyameye Natalie Obeletua

Resigned
18th Floor, LondonEC3M 7AF
Born June 1975
Director
Appointed 09 Feb 2021
Resigned 11 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Little Portland Street, LondonW1W 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Berkeley Street, LondonW1J 8DW

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Mar 2018
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 March 2024
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
5 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
22 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 June 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Memorandum Articles
31 March 2021
MAMA
Resolution
31 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Resolution
16 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 September 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
9 July 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Incorporation Company
31 May 2017
NEWINCIncorporation