You are here: bizstats.co.uk > a-z index > G list > GS list

Gsii Gorse Lane Solar Limited LONDON


Gsii Gorse Lane Solar Limited is a private limited company located at 27 Old Gloucester Street, London WC1N 3AX. Its net worth is valued to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-09-23, this 6-year-old company is run by 4 directors.
Director Ralph N., appointed on 31 August 2023. Director Matthew Y., appointed on 07 July 2023. Director Matthew T., appointed on 07 July 2023.
The company is categorised as "production of electricity" (Standard Industrial Classification code: 35110). According to CH records there was a change of name on 2023-07-17 and their previous name was Eeb 23 Limited.
The latest confirmation statement was filed on 2023-05-15 and the date for the following filing is 2024-05-29. What is more, the statutory accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Gsii Gorse Lane Solar Limited Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10978382
Date of Incorporation Sat, 23rd Sep 2017
Industry Production of electricity
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Ralph N.

Position: Director

Appointed: 31 August 2023

Matthew Y.

Position: Director

Appointed: 07 July 2023

Matthew T.

Position: Director

Appointed: 07 July 2023

Andreas K.

Position: Director

Appointed: 07 July 2023

Elemental Company Secretary Limited

Position: Corporate Secretary

Appointed: 03 July 2020

Maria B.

Position: Director

Appointed: 07 July 2023

Resigned: 31 August 2023

Lee M.

Position: Director

Appointed: 07 July 2023

Resigned: 31 August 2023

Eleftherios P.

Position: Director

Appointed: 03 July 2020

Resigned: 07 July 2023

Nikolaos P.

Position: Director

Appointed: 03 July 2020

Resigned: 07 July 2023

Gordon M.

Position: Director

Appointed: 24 April 2020

Resigned: 03 July 2020

Dermot K.

Position: Director

Appointed: 01 February 2019

Resigned: 03 July 2020

David M.

Position: Director

Appointed: 01 January 2019

Resigned: 03 July 2020

Ronan K.

Position: Director

Appointed: 23 September 2017

Resigned: 03 July 2020

Tony K.

Position: Director

Appointed: 23 September 2017

Resigned: 03 July 2020

Joseph W.

Position: Director

Appointed: 23 September 2017

Resigned: 03 July 2020

Colm M.

Position: Director

Appointed: 23 September 2017

Resigned: 25 October 2019

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Greencoat Solar Assets Ii Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Falag Holdings Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Eeb Float 2018 Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Greencoat Solar Assets Ii Limited

5th Floor 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10777970
Notified on 7 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Falag Holdings Limited

4th Floor 361-373 City Road, London, EC1V 1LR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 12074538
Notified on 3 July 2020
Ceased on 7 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eeb Float 2018 Limited

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11601543
Notified on 26 February 2019
Ceased on 3 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elgin Energy Holdings Limited

The Old Rectory Church Street, Weybridge, KT13 8DE, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07181686
Notified on 23 September 2017
Ceased on 26 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eeb 23 July 17, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand100100100119 976
Current Assets15 10015 10028 9511 267 727
Debtors15 00015 00028 8511 147 751
Net Assets Liabilities  -391 723-606 635
Other Debtors15 00015 000  
Other
Audit Fees Expenses  3 5004 275
Accrued Liabilities  3 500296 224
Accumulated Depreciation Impairment Property Plant Equipment   52 901
Administrative Expenses  6 923116 849
Amounts Owed To Group Undertakings399 900399 900442 6854 347 336
Comprehensive Income Expense  -6 923-214 912
Creditors399 900399 900529 2926 429 682
Depreciation Expense Property Plant Equipment   52 901
Fixed Assets  108 6185 361 634
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss   -29 614
Increase Decrease In Property Plant Equipment  108 6185 305 917
Increase From Depreciation Charge For Year Property Plant Equipment   52 901
Interest Expense On Lease Liabilities   73 635
Interest Payable Similar Charges Finance Costs   98 063
Net Current Assets Liabilities-384 800-384 800-500 341461 413
Number Shares Issued Fully Paid  100100
Operating Profit Loss  -6 923-116 849
Other Creditors   348
Par Value Share  11
Prepayments   1 092 246
Profit Loss  -6 923-214 912
Profit Loss On Ordinary Activities Before Tax  -6 923-214 912
Property Plant Equipment Gross Cost  108 6185 414 535
Property Plant Equipment Including Right-of-use Assets  108 6185 361 634
Recoverable Value-added Tax  13 85140 505
Total Assets  108 618 
Total Assets Less Current Liabilities-384 800-384 800-391 7235 823 047
Trade Creditors Trade Payables  83 1076 011

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 14th, January 2024
Free Download (16 pages)

Company search