UKBizDB.co.uk

GSII INFRA 3 UK SOLAR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gsii Infra 3 Uk Solar Ltd. The company was founded 10 years ago and was given the registration number 08985700. The firm's registered office is in LONDON. You can find them at C/o Low Carbon Limited, 13 Berkeley Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GSII INFRA 3 UK SOLAR LTD
Company Number:08985700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director17 September 2021Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director15 August 2022Active
59-60, O'Connell Street, Limerick, Ireland,

Corporate Secretary31 March 2015Active
2, Hunting Gate, Hitchin, United Kingdom, SG4 0TJ

Corporate Secretary18 April 2017Active
2, Hunting Gate, Hitchin, England, SG4 0TJ

Corporate Secretary28 October 2014Active
1st Floor, 94-96, Wigmore Street, London, W1U 3RF

Director05 October 2016Active
Level 4, 2-4, Idol Lane, London, United Kingdom, EC3R 5DD

Director18 April 2017Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director31 July 2018Active
1st Floor, 94-96, Wigmore Street, London, England, W1U 3RF

Director08 April 2014Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director31 July 2018Active
2-4, Idol Lane, London, England, EC3R 5DD

Director21 September 2017Active
1st Floor, 94-96, Wigmore Street, London, England, W1U 3RF

Director08 April 2014Active
Level 4, 2-4, Idol Lane, London, United Kingdom, EC3R 5DD

Director18 April 2017Active

People with Significant Control

Greencoat Solar Assets Ii Limited
Notified on:11 June 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gsii Infra 3 Uk Solar Holdco Limited
Notified on:21 April 2017
Status:Active
Country of residence:England
Address:C/O Low Carbon Ltd, 13 Berkeley Street, London, England, W1J 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Dif Infra 4 Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 94-96 Wigmore Street, London, England, W1U 3RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-11-10Incorporation

Memorandum articles.

Download
2020-11-10Resolution

Resolution.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.