ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GRP Ii Taiwan UK Limited

GRP Ii Taiwan UK Limited is an active company incorporated on 4 July 2018 with the registered office located in London, Greater London. GRP Ii Taiwan UK Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11449062
Private limited company
Age
7 years
Incorporated 4 July 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (4 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 8 Aug 2025 (3 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Vice President • Swedish • Lives in UK • Born in Dec 1984
Director • Swiss • Lives in UK • Born in Jan 1994
Director • British • Lives in UK • Born in Jan 1970
Director • Lives in UK • Born in Aug 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ri Income UK Holdings Limited
Stephane Christophe Tetot, Sandra Baruh Velasco, and 1 more are mutual people.
Active
Ri UK Solar Holdings Limited
Sandra Baruh Velasco, Stephane Christophe Tetot, and 1 more are mutual people.
Active
Ri Eu Holdings (UK) Limited
Sandra Baruh Velasco, Stephane Christophe Tetot, and 1 more are mutual people.
Active
Opus Wythall Development Limited
Vistra Cosec Limited is a mutual person.
Active
Opus Botley Development Limited
Vistra Cosec Limited is a mutual person.
Active
Glens Of Foudland Wind Farm Limited
Patrick Jude O'Kane and Stephane Christophe Tetot are mutual people.
Active
Denzell Downs Limited
Patrick Jude O'Kane and Stephane Christophe Tetot are mutual people.
Active
High Down Limited
Patrick Jude O'Kane and Stephane Christophe Tetot are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£297K
Increased by £237K (+395%)
Turnover
Unreported
Decreased by £6.75M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£77.48M
Decreased by £31.19M (-29%)
Total Liabilities
-£58.25M
Increased by £2.02M (+4%)
Net Assets
£19.23M
Decreased by £33.21M (-63%)
Debt Ratio (%)
75%
Increased by 23.43% (+45%)
Latest Activity
Registered Address Changed
3 Months Ago on 8 Aug 2025
Csc Cls (Uk) Limited Details Changed
4 Months Ago on 21 Jul 2025
Csc Cls (Uk) Limited Details Changed
4 Months Ago on 21 Jul 2025
Confirmation Submitted
4 Months Ago on 14 Jul 2025
David Rider Cook Details Changed
6 Months Ago on 16 May 2025
Ms Sandra Baruh Velasco Details Changed
6 Months Ago on 16 May 2025
Mr Patrick Jude O’Kane Details Changed
6 Months Ago on 16 May 2025
Csc Cls (Uk) Limited Appointed
6 Months Ago on 16 May 2025
Registered Address Changed
6 Months Ago on 16 May 2025
Vistra Cosec Limited Resigned
6 Months Ago on 1 May 2025
Get Credit Report
Discover GRP Ii Taiwan UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 8 Aug 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 8 August 2025
Submitted on 8 Aug 2025
Confirmation statement made on 3 July 2025 with no updates
Submitted on 14 Jul 2025
Director's details changed for Ms Sandra Baruh Velasco on 16 May 2025
Submitted on 20 May 2025
Director's details changed for Mr Patrick Jude O’Kane on 16 May 2025
Submitted on 20 May 2025
Director's details changed for David Rider Cook on 16 May 2025
Submitted on 20 May 2025
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 16 May 2025
Submitted on 16 May 2025
Appointment of Csc Cls (Uk) Limited as a secretary on 16 May 2025
Submitted on 16 May 2025
Termination of appointment of Vistra Cosec Limited as a secretary on 1 May 2025
Submitted on 14 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year