GSII INFRA 3 UK SOLAR LTD

C/O Low Carbon Limited Second Floor, Stirling Square C/O Low Carbon Limited Second Floor, Stirling Square, London, SW1Y 5AD, United Kingdom
StatusACTIVE
Company No.08985700
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

GSII INFRA 3 UK SOLAR LTD is an active private limited company with number 08985700. It was incorporated 10 years, 1 month, 20 days ago, on 08 April 2014. The company address is C/O Low Carbon Limited Second Floor, Stirling Square C/O Low Carbon Limited Second Floor, Stirling Square, London, SW1Y 5AD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Yard

Change date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-19

Officer name: Mr Matthew James Yard

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Shamai Moscovitch

Termination date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-17

Psc name: Greencoat Solar Assets Ii Limited

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-06

Psc name: Greencoat Solar Assets Ii Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Ralph Simon Fleetwood Nash

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Yard

Appointment date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Karin Stephanie Kaiser

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2022

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Greencoat Solar Assets Ii Limited

Change date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Simon Fleetwood Nash

Change date: 2022-04-08

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Ms Karin Stephanie Kaiser

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Mr Lee Shamai Moscovitch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD

Old address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England

Change date: 2022-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Simon Fleetwood Nash

Appointment date: 2021-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-21

Officer name: Mrs Karin Stephanie Kaiser

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Mr Lee Shamai Moscovitch

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Shamai Moscovitch

Change date: 2019-11-22

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karin Stephanie Kaiser

Change date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-19

Officer name: Miss Karin Stephanie Kaiser

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-03

Officer name: Mr Lee Shamai Moscovitch

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-11

Psc name: Greencoat Solar Assets Ii Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-11

Psc name: Gsii Infra 3 Uk Solar Holdco Limited

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-21

Psc name: Gsii Infra 3 Uk Solar Holdco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Old address: C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU England

New address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU

Change date: 2019-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-30

Officer name: Miss Karin Stephanie Kaiser

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Second filing of secretary termination with name

Date: 05 Oct 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Pario Limited

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-01

Psc name: Dif Infra 3 Uk Solar Holdco Limited

Documents

View document PDF

Resolution

Date: 01 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Sep 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

New address: C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU

Old address: 5 Old Bailey London EC4M 7BA England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Angela Louise Roshier

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Murphy

Termination date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karin Stephanie Kaiser

Appointment date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mr Lee Shamai Moscovitch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-10

Old address: 2 Hunting Gate Hitchin SG4 0TJ England

New address: 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pario Limited

Termination date: 2018-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089857000001

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Auditors resignation company

Date: 06 Dec 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-23

Officer name: Charles William Grant Herriott

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mary Murphy

Appointment date: 2017-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2017

Action Date: 28 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089857000001

Charge creation date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 21 Apr 2017

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2017-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Change date: 2017-05-09

Old address: 1st Floor, 94-96 Wigmore Street London W1U 3RF

New address: 2 Hunting Gate Hitchin SG4 0TJ

Documents

View document PDF

Resolution

Date: 09 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-04-18

Officer name: Pario Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-18

Officer name: Doran & Minehane Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-18

Officer name: Paul William Nash

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-18

Officer name: Christopher John Mansfield

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-18

Officer name: Andrew Derek Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Louise Roshier

Appointment date: 2017-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles William Grant Herriott

Appointment date: 2017-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Mr Andrew Derek Freeman

Documents

View document PDF

Resolution

Date: 05 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2014-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-09-01

Officer name: Doran & Minehane Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Doran & Minehane Limited

Appointment date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: Pario Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

New address: 1St Floor, 94-96 Wigmore Street London W1U 3RF

Change date: 2015-04-01

Old address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-28

Officer name: Pario Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

New address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ

Old address: Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom

Change date: 2014-11-24

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A W EQUINE HOUSING LTD

ROE COTTAGE DANNY LANE,HALIFAX,HX2 6AW

Number:11649958
Status:ACTIVE
Category:Private Limited Company

ANDY BALDWIN LIMITED

121 ALBERT STREET,FLEET,GU51 3SR

Number:10691369
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M & H VENDING LIMITED

58 LONGRIDGE AVENUE,NEWCASTLE UPON TYNE,NE7 7LB

Number:07235191
Status:ACTIVE
Category:Private Limited Company

MARKETPLACE MINISTRIES LIMITED

37 SHIPHAY LANE,TORQUAY,TQ2 7DU

Number:08815037
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RARE RABBITS LTD

SOLAR HOUSE, 1-9,LONDON,E15 4RG

Number:08744286
Status:ACTIVE
Category:Private Limited Company

SPCD (SILSDEN) LIMITED

THE BREW HOUSE,WARRINGTON,WA4 6HL

Number:06012690
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source