You are here: bizstats.co.uk > a-z index > G list > GS list

Gsii Infra 3 Uk Solar Ltd LONDON


Gsii Infra 3 Uk Solar started in year 2014 as Private Limited Company with registration number 08985700. The Gsii Infra 3 Uk Solar company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at C/o Low Carbon Limited Second Floor, Stirling Square. Postal code: SW1Y 5AD. Since 2018/09/01 Gsii Infra 3 Uk Solar Ltd is no longer carrying the name Dif Infra 3 Uk Solar.

The firm has 2 directors, namely Matthew Y., Ralph N.. Of them, Ralph N. has been with the company the longest, being appointed on 17 September 2021 and Matthew Y. has been with the company for the least time - from 15 August 2022. As of 13 May 2024, there were 8 ex directors - Karin K., Lee M. and others listed below. There were no ex secretaries.

Gsii Infra 3 Uk Solar Ltd Address / Contact

Office Address C/o Low Carbon Limited Second Floor, Stirling Square
Office Address2 5-7 Carlton Gardens
Town London
Post code SW1Y 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08985700
Date of Incorporation Tue, 8th Apr 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Matthew Y.

Position: Director

Appointed: 15 August 2022

Ralph N.

Position: Director

Appointed: 17 September 2021

Karin K.

Position: Director

Appointed: 31 July 2018

Resigned: 15 August 2022

Lee M.

Position: Director

Appointed: 31 July 2018

Resigned: 31 August 2023

Helen M.

Position: Director

Appointed: 21 September 2017

Resigned: 31 July 2018

Angela R.

Position: Director

Appointed: 18 April 2017

Resigned: 31 July 2018

Pario Limited

Position: Corporate Secretary

Appointed: 18 April 2017

Resigned: 31 July 2018

Charles H.

Position: Director

Appointed: 18 April 2017

Resigned: 23 August 2017

Andrew F.

Position: Director

Appointed: 05 October 2016

Resigned: 18 April 2017

Doran & Minehane Limited

Position: Corporate Secretary

Appointed: 31 March 2015

Resigned: 18 April 2017

Pario Limited

Position: Corporate Secretary

Appointed: 28 October 2014

Resigned: 31 March 2015

Paul N.

Position: Director

Appointed: 08 April 2014

Resigned: 18 April 2017

Christopher M.

Position: Director

Appointed: 08 April 2014

Resigned: 18 April 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Greencoat Solar Assets Ii Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gsii Infra 3 Uk Solar Holdco Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Dif Infra 4 Uk Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Greencoat Solar Assets Ii Limited

5th Floor 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10777970
Notified on 11 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gsii Infra 3 Uk Solar Holdco Limited

C/O Low Carbon Ltd 13 Berkeley Street, London, W1J 8DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 21 April 2017
Ceased on 11 June 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dif Infra 4 Uk Limited

1st Floor 94-96 Wigmore Street, London, W1U 3RF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 9694164
Notified on 6 April 2016
Ceased on 21 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dif Infra 3 Uk Solar September 1, 2018
Dif Iv Gdn Uk April 21, 2017
Ampere Uk Investments October 5, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/03/01 director's details were changed
filed on: 6th, March 2024
Free Download (2 pages)

Company search