Company NameGSF Albion Limited
DirectorsSuminori Arima and Alex Brian O'Cinneide
Company StatusActive
Company Number10796222
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 11 months ago)
Previous NameNk Energy Storage Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Suminori Arima
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed25 June 2018(1 year after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Director NameMr Alex Brian O'Cinneide
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Secretary NameGore Street Services Limited (Corporation)
StatusCurrent
Appointed23 January 2024(6 years, 7 months after company formation)
Appointment Duration3 months, 1 week
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Director NameHiroyuki Akiyoshi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleEngineer
Country of ResidenceJapan
Correspondence Address4-2 Kojimachi Chiyoda-Ku
Tokyo
102-0083
Director NameShuichi Ueda
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleEngineer
Country of ResidenceJapan
Correspondence Address4-2 Kojimachi Chiyoda-Ku
102-0083
Tokyo
Japan
Director NameMr Alex Brian O'Cinneide
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2018(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2021)
RoleConsultant
Country of ResidenceIreland
Correspondence Address81 Fulham Road
London
SW3 6RD
Director NameMs Osunyameye Natalie Obeletua Wegner
Date of BirthJune 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed09 February 2021(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2022)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed25 June 2018(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2022)
Correspondence AddressThe Scalpel 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2024)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG

Location

Registered AddressFirst Floor
16-17 Little Portland Street
London
W1W 8BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

22 June 2023Delivered on: 29 June 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The chargor charges by way of first fixed charge all of its rights, title and interest from time to time in and to (I) all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it; and (ii) all its intellectual property. For further detail, please refer to the instrument.
Outstanding
23 April 2021Delivered on: 10 May 2021
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

5 February 2024Appointment of Gore Street Operational Management Limited as a secretary on 23 January 2024 (2 pages)
5 February 2024Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 January 2024 (1 page)
24 October 2023Full accounts made up to 31 March 2023 (28 pages)
20 October 2023Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG England to First Floor 16-17 Little Portland Street London W1W 8BP on 20 October 2023 (1 page)
29 June 2023Registration of charge 107962220002, created on 22 June 2023 (53 pages)
2 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
13 December 2022Director's details changed for Mr Alex Brian O'cinneide on 5 September 2022 (2 pages)
5 December 2022Full accounts made up to 31 March 2022 (28 pages)
28 November 2022Director's details changed for Mr Suminori Arima on 5 September 2022 (2 pages)
13 October 2022Change of details for Gses 1 Limited as a person with significant control on 5 September 2022 (2 pages)
12 October 2022Change of details for Gses 1 Limited as a person with significant control on 5 September 2022 (2 pages)
22 September 2022Appointment of Law Debenture Corporate Services Limited as a secretary on 1 September 2022 (2 pages)
5 September 2022Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2022 (1 page)
5 September 2022Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 8th Floor 100 Bishopsgate London EC2N 4AG on 5 September 2022 (1 page)
16 August 2022Termination of appointment of Osunyameye Natalie Obeletua Wegner as a director on 11 August 2022 (1 page)
16 August 2022Appointment of Mr Alex Brian O'cinneide as a director on 11 August 2022 (2 pages)
1 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
27 April 2022Full accounts made up to 31 March 2021 (27 pages)
2 February 2022Full accounts made up to 31 March 2020 (22 pages)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
10 June 2021Director's details changed for Mr Suminori Arima on 21 October 2019 (2 pages)
10 June 2021Cessation of Gore Street Energy Storage Fund Plc as a person with significant control on 28 June 2018 (1 page)
10 June 2021Secretary's details changed for Jtc (Uk) Limited on 21 October 2019 (1 page)
10 June 2021Notification of Gses 1 Limited as a person with significant control on 28 June 2018 (2 pages)
10 June 2021Director's details changed for Mr Suminori Arima on 1 April 2019 (2 pages)
10 May 2021Registration of charge 107962220001, created on 23 April 2021 (57 pages)
31 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 March 2021Memorandum and Articles of Association (15 pages)
24 February 2021Termination of appointment of Alex Brian O'cinneide as a director on 9 February 2021 (1 page)
24 February 2021Appointment of Ms Osunyameye Natalie Obeletua Wegner as a director on 9 February 2021 (2 pages)
16 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-09
(3 pages)
15 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 31 March 2019 (19 pages)
21 October 2019Registered office address changed from PO Box 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2019 (1 page)
13 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
13 June 2019Withdrawal of a person with significant control statement on 13 June 2019 (2 pages)
13 June 2019Notification of Gore Street Energy Storage Fund Plc as a person with significant control on 9 March 2018 (2 pages)
30 May 2019Director's details changed for Mr Suminori Arima on 30 May 2019 (2 pages)
12 February 2019Accounts for a small company made up to 31 March 2018 (18 pages)
9 October 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
24 September 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
9 July 2018Registered office address changed from C/O Gore Street Capital Limited Michelin House 81 Fulham Road London SW3 6rd United Kingdom to PO Box 7th Floor 9 Berkeley Street London W1J 8DW on 9 July 2018 (1 page)
9 July 2018Appointment of Jtc (Uk) Limited as a secretary on 25 June 2018 (2 pages)
5 July 2018Appointment of Mr Suminori Arima as a director on 25 June 2018 (2 pages)
5 July 2018Termination of appointment of Hiroyuki Akiyoshi as a director on 25 June 2018 (1 page)
5 July 2018Appointment of Mr Alex Brian O'cinneide as a director on 25 June 2018 (2 pages)
5 July 2018Termination of appointment of Shuichi Ueda as a director on 25 June 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
2 June 2017Director's details changed for Syuichi Ueda on 31 May 2017 (3 pages)
2 June 2017Director's details changed for Syuichi Ueda on 31 May 2017 (3 pages)
31 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-31
  • GBP 1,000,000
(23 pages)
31 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-31
  • GBP 1,000,000
(23 pages)