Gsii Hornacott Limited (registration number 08925534) is a private limited company legally formed on 2014-03-06 originating in England. This company is situated at 27 Old Gloucester Street, London WC1N 3AX. Having undergone a change in 2020-05-22, the previous name this firm used was Lightsource Spv 161 Limited. Gsii Hornacott Limited is operating under Standard Industrial Classification: 35110 which stands for "production of electricity".

Company details

Name Gsii Hornacott Limited
Number 08925534
Date of Incorporation: Thu, 6th Mar 2014
End of financial year: 31 December
Address: 27 Old Gloucester Street, London, WC1N 3AX
SIC code: 35110 - Production of electricity

When it comes to the 3 directors that can be found in the aforementioned business, we can name: Ralph N. (appointed on 31 August 2023), Matthew Y. (appointment date: 15 August 2022), Marco R. (appointed on 23 August 2021). The official register lists 2 persons of significant control, namely: Greencoat Solar Assets Ii Limited is located at 20 Fenchurch Street, EC3M 3BY London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Gsii Pumpkin 4 Limited is located at Old Gloucester Street, WC1N 3AX London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Greencoat Solar Assets Ii Limited
10 July 2020
Address 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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gsii Pumpkin 4 Limited
25 August 2016 - 10 July 2020
Address 27 Old Gloucester Street, London, WC1N 3AX, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09861756
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(CH01) On March 1, 2024 director's details were changed
filed on: 6th, March 2024 | officers
Free Download (2 pages)