Background WavePink WaveYellow Wave

GSII WATNALL SOLAR LIMITED (10953303)

GSII WATNALL SOLAR LIMITED (10953303) is an active UK company. incorporated on 8 September 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GSII WATNALL SOLAR LIMITED has been registered for 8 years. Current directors include DAVIS, Ramon Kerey, ROSSI, Marco, TINGLE, Matthew Howard.

Company Number
10953303
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIS, Ramon Kerey, ROSSI, Marco, TINGLE, Matthew Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSII WATNALL SOLAR LIMITED

GSII WATNALL SOLAR LIMITED is an active company incorporated on 8 September 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GSII WATNALL SOLAR LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10953303

LTD Company

Age

8 Years

Incorporated 8 September 2017

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 2 September 2025 (6 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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

SIRIUS SPV LIMITED
From: 17 October 2017To: 31 October 2023
RELIANCE ENERGY (LN) SPV 1 LIMITED
From: 8 September 2017To: 17 October 2017
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

4th Floor 361-373 City Road London EC1V 1LR United Kingdom
From: 12 July 2021To: 31 October 2023
99 White Lion Street Islington London N1 9PF United Kingdom
From: 9 November 2020To: 12 July 2021
115P Olympic Avenue Milton Park Abingdon OX14 4SA England
From: 5 June 2019To: 9 November 2020
Unit 2 Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX United Kingdom
From: 8 September 2017To: 5 June 2019
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
May 24
Director Joined
May 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 15 Oct 2020

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 30 Apr 2024

TINGLE, Matthew Howard

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1985
Director
Appointed 25 Oct 2023

CAPEWELL, Michael David Ian

Resigned
Old Rectory Lane, BirminghamB48 7SX
Born March 1987
Director
Appointed 08 Sept 2017
Resigned 28 Jan 2019

KYRIACOU, Andreas

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born October 1987
Director
Appointed 25 Oct 2023
Resigned 30 Apr 2024

NASH, Ralph Simon Fleetwood

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1987
Director
Appointed 25 Oct 2023
Resigned 01 Dec 2025

PAPAPETROU, Nikolaos

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1979
Director
Appointed 15 Oct 2020
Resigned 25 Oct 2023

PLIAKOS, Eleftherios

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1979
Director
Appointed 15 Oct 2020
Resigned 25 Oct 2023

PRIOR, Benjamin Richard

Resigned
White Lion Street, LondonN1 9PF
Born October 1975
Director
Appointed 28 Jan 2019
Resigned 15 Oct 2020

YARD, Matthew James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1979
Director
Appointed 25 Oct 2023
Resigned 01 Dec 2025

RELIANCE ENERGY (LN) LIMITED

Resigned
Olympic Avenue, AbingdonOX14 4SA
Corporate director
Appointed 28 Jan 2019
Resigned 15 Oct 2020

Persons with significant control

4

1 Active
3 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 25 Oct 2023
361-373 City Road, LondonEC1V 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 25 Oct 2023
Olympic Avenue, AbingdonOX14 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2017
Ceased 15 Oct 2020

Michael Capewell

Ceased
Old Rectory Lane, BirminghamB48 7SX
Born March 1987

Nature of Control

Significant influence or control
Notified 08 Sept 2017
Ceased 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

71

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
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 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
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
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 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
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 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
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
6 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 November 2020
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
30 August 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
29 January 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Resolution
17 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
8 September 2017
NEWINCIncorporation