-
GSII NI SOLAR CLUSTER LIMITED - 27 Old Gloucester Street, London, WC1N 3AX, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07957053
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 27 Old Gloucester Street
- London
- WC1N 3AX
- England 27 Old Gloucester Street, London, WC1N 3AX, England UK
Management
- Geschäftsführung
- MOSCOVITCH, Lee Shamai
- BRODERICK, Maria Alexandra
- ROSSI, Marco
- YARD, Matthew James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.02.2012
- Alter der Firma 2012-02-21 12 Jahre
- SIC/NACE
- 35110
Eigentumsverhältnisse
- Beneficial Owners
- Lightsource Pumpkin 4 Limited
- -
- -
- Greencoat Solar Assets Ii Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- LIGHTSOURCE SPV 48 LIMITED
- Rechtsträger-Kennung (LEI)
- 213800VB19Z4TRSNC355
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-03-15
- Letzte Einreichung: 2023-03-01
-
GSII NI SOLAR CLUSTER LIMITED Firmenbeschreibung
- GSII NI SOLAR CLUSTER LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07957053. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.02.2012 registriert. GSII NI SOLAR CLUSTER LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LIGHTSOURCE SPV 48 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "35110" registriert. Das Unternehmen hat 4 Geschäftsführer Die Firma kann schriftlich über 27 Old Gloucester Street erreicht werden.
Jetzt sichern GSII NI SOLAR CLUSTER LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gsii Ni Solar Cluster Limited - 27 Old Gloucester Street, London, WC1N 3AX, England, Grossbritannien
- 2012-02-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GSII NI SOLAR CLUSTER LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-03-10) - CS01
-
change-to-a-person-with-significant-control (2023-07-18) - PSC05
-
accounts-with-accounts-type-small (2023-05-31) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-08-22) - AP01
-
termination-director-company-with-name-termination-date (2022-08-18) - TM01
-
accounts-with-accounts-type-small (2022-07-14) - AA
-
change-person-director-company-with-change-date (2022-04-25) - CH01
-
confirmation-statement-with-updates (2022-03-11) - CS01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-10-06) - CH01
-
change-person-director-company-with-change-date (2021-02-02) - CH01
-
change-person-director-company-with-change-date (2021-03-10) - CH01
-
appoint-person-director-company-with-name-date (2021-09-06) - AP01
-
termination-director-company-with-name-termination-date (2021-09-06) - TM01
-
termination-secretary-company-with-name-termination-date (2021-09-06) - TM02
-
accounts-with-accounts-type-small (2021-06-16) - AA
-
confirmation-statement-with-updates (2021-03-23) - CS01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-06-15) - PSC05
-
accounts-with-accounts-type-small (2020-09-11) - AA
-
appoint-person-director-company-with-name-date (2020-05-20) - AP01
-
termination-director-company-with-name-termination-date (2020-05-20) - TM01
-
mortgage-satisfy-charge-full (2020-05-18) - MR04
-
confirmation-statement-with-no-updates (2020-03-10) - CS01
-
change-person-director-company-with-change-date (2020-06-08) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-20) - AD01
-
change-person-secretary-company-with-change-date (2020-06-08) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-08) - AD01
-
change-to-a-person-with-significant-control (2020-05-29) - PSC05
-
appoint-person-secretary-company-with-name-date (2020-05-21) - AP03
-
resolution (2020-05-21) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2020-10-05) - PSC07
-
notification-of-a-person-with-significant-control (2020-10-05) - PSC02
-
change-person-director-company-with-change-date (2020-10-06) - CH01
-
resolution (2020-11-17) - RESOLUTIONS
-
memorandum-articles (2020-11-17) - MA
-
change-person-director-company-with-change-date (2020-12-03) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-07-09) - AA
-
confirmation-statement-with-no-updates (2019-03-14) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-07) - CS01
-
accounts-with-accounts-type-small (2018-01-17) - AA
-
accounts-with-accounts-type-small (2018-07-24) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-shortened (2017-12-22) - AA01
-
termination-director-company-with-name-termination-date (2017-12-08) - TM01
-
appoint-person-director-company-with-name-date (2017-12-07) - AP01
-
appoint-person-director-company-with-name-date (2017-08-04) - AP01
-
notification-of-a-person-with-significant-control (2017-08-04) - PSC02
-
cessation-of-a-person-with-significant-control (2017-08-04) - PSC07
-
termination-director-company-with-name-termination-date (2017-08-04) - TM01
-
mortgage-satisfy-charge-full (2017-07-26) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-17) - MR01
-
memorandum-articles (2017-02-16) - MA
-
confirmation-statement-with-updates (2017-02-21) - CS01
-
resolution (2017-02-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-09) - MR01
-
accounts-with-accounts-type-full (2017-02-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-01) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-09) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-06) - MR01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-03-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
-
change-account-reference-date-company-current-extended (2015-12-03) - AA01
-
accounts-with-accounts-type-small (2015-08-04) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-08) - AD01
-
accounts-with-accounts-type-small (2014-12-05) - AA
-
termination-director-company-with-name (2014-04-01) - TM01
-
appoint-person-director-company-with-name (2014-04-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-18) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-27) - AD01
-
accounts-with-accounts-type-dormant (2013-03-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-09-21) - CH01
-
incorporation-company (2012-02-21) - NEWINC