Background WavePink WaveYellow Wave

GS IGNIS LIMITED (12790643)

GS IGNIS LIMITED (12790643) is an active UK company. incorporated on 4 August 2020. with registered office in Liverpool. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. GS IGNIS LIMITED has been registered for 5 years. Current directors include RUIZ, Ramon Paramio, SANCHEZ, Alvaro Pozo, WIERENGA, Markus Jan.

Company Number
12790643
Status
active
Type
ltd
Incorporated
4 August 2020
Age
5 years
Address
5th Floor, Exchange Station, Liverpool, L2 2QP
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
RUIZ, Ramon Paramio, SANCHEZ, Alvaro Pozo, WIERENGA, Markus Jan
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS IGNIS LIMITED

GS IGNIS LIMITED is an active company incorporated on 4 August 2020 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. GS IGNIS LIMITED was registered 5 years ago.(SIC: 42220)

Status

active

Active since 5 years ago

Company No

12790643

LTD Company

Age

5 Years

Incorporated 4 August 2020

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

GS VOGT LIMITED
From: 4 August 2020To: 20 April 2022
Contact
Address

5th Floor, Exchange Station Tithebarn Street Liverpool, L2 2QP,

Previous Addresses

Suite 4C Exchange Station Tithebarn Street Liverpool L2 2QP England
From: 8 July 2022To: 6 March 2023
14 Murrell Associates Llp High Cross Truro Cornwall TR1 2AJ England
From: 20 August 2020To: 8 July 2022
5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ England
From: 4 August 2020To: 20 August 2020
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
May 22
New Owner
May 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RUIZ, Ramon Paramio

Active
Tithebarn Street, LiverpoolL2 2QP
Born August 1971
Director
Appointed 24 Mar 2022

SANCHEZ, Alvaro Pozo

Active
28016, Madrid
Born June 1973
Director
Appointed 28 Feb 2024

WIERENGA, Markus Jan

Active
One City Place, ChesterCH1 3BQ
Born May 1970
Director
Appointed 04 Aug 2020

MURRELL ASSOCIATES LLP

Resigned
High Cross, TruroTR1 2AJ
Corporate secretary
Appointed 04 Aug 2020
Resigned 13 Jul 2022

CAMBRIDGE, Daniel Peter

Resigned
Murrell Associates Llp, TruroTR1 2AJ
Born September 1986
Director
Appointed 15 Oct 2020
Resigned 24 Mar 2022

CUESTA, Manuel Balseiro

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born November 1984
Director
Appointed 24 Mar 2022
Resigned 28 Feb 2024

MILNER, Charles Anton

Resigned
One City Place, ChesterCH1 3BQ
Born February 1961
Director
Appointed 04 Aug 2020
Resigned 15 Oct 2020

STANG, Carsten

Resigned
One City Place, ChesterCH1 3BQ
Born October 1985
Director
Appointed 04 Aug 2020
Resigned 24 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Antonio Sieira

Active
Tithebarn Street, LiverpoolL2 2QP
Born December 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Mar 2022

Mrs Dagmar Vogt

Ceased
One City Place, ChesterCH1 3BQ
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020
Ceased 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Auditors Resignation Company
4 August 2023
AUDAUD
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
19 May 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 May 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
19 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts Amended With Accounts Type Small
7 April 2022
AAMDAAMD
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Incorporation Company
4 August 2020
NEWINCIncorporation