Background WavePink WaveYellow Wave

GSII INFRA 3 UK SOLAR LTD (08985700)

GSII INFRA 3 UK SOLAR LTD (08985700) is an active UK company. incorporated on 8 April 2014. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GSII INFRA 3 UK SOLAR LTD has been registered for 11 years. Current directors include NASH, Ralph Simon Fleetwood, SNOWDEN, Declan Alan.

Company Number
08985700
Status
active
Type
ltd
Incorporated
8 April 2014
Age
11 years
Address
C/O Epro Asset Management Ltd Clockwise, Broadwalk House, Exeter, EX1 1TS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NASH, Ralph Simon Fleetwood, SNOWDEN, Declan Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSII INFRA 3 UK SOLAR LTD

GSII INFRA 3 UK SOLAR LTD is an active company incorporated on 8 April 2014 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GSII INFRA 3 UK SOLAR LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

08985700

LTD Company

Age

11 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

DIF INFRA 3 UK SOLAR LIMITED
From: 21 April 2017To: 1 September 2018
DIF IV GDN UK LIMITED
From: 5 October 2016To: 21 April 2017
AMPERE UK INVESTMENTS LIMITED
From: 8 April 2014To: 5 October 2016
Contact
Address

C/O Epro Asset Management Ltd Clockwise, Broadwalk House Southernhay West Exeter, EX1 1TS,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 27 February 2026
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 14 June 2019To: 15 March 2022
C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU England
From: 31 August 2018To: 14 June 2019
5 Old Bailey London EC4M 7BA England
From: 10 August 2018To: 31 August 2018
2 Hunting Gate Hitchin SG4 0TJ England
From: 9 May 2017To: 10 August 2018
1st Floor, 94-96 Wigmore Street London W1U 3RF
From: 1 April 2015To: 9 May 2017
2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England
From: 24 November 2014To: 1 April 2015
Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom
From: 8 April 2014To: 24 November 2014
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Loan Secured
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Cleared
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Jun 19
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

NASH, Ralph Simon Fleetwood

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born July 1987
Director
Appointed 17 Sept 2021

SNOWDEN, Declan Alan

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born March 1987
Director
Appointed 01 Dec 2025

DORAN & MINEHANE LIMITED

Resigned
O'Connell Street, Limerick
Corporate secretary
Appointed 31 Mar 2015
Resigned 18 Apr 2017

PARIO LIMITED

Resigned
Hunting Gate, HitchinSG4 0TJ
Corporate secretary
Appointed 18 Apr 2017
Resigned 31 Jul 2018

PARIO LIMITED

Resigned
Hunting Gate, HitchinSG4 0TJ
Corporate secretary
Appointed 28 Oct 2014
Resigned 31 Mar 2015

FREEMAN, Andrew Derek

Resigned
Wigmore Street, LondonW1U 3RF
Born November 1978
Director
Appointed 05 Oct 2016
Resigned 18 Apr 2017

HERRIOTT, Charles William Grant

Resigned
Idol Lane, LondonEC3R 5DD
Born April 1986
Director
Appointed 18 Apr 2017
Resigned 23 Aug 2017

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 31 Jul 2018
Resigned 15 Aug 2022

MANSFIELD, Christopher John

Resigned
Wigmore Street, LondonW1U 3RF
Born December 1963
Director
Appointed 08 Apr 2014
Resigned 18 Apr 2017

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 31 Jul 2018
Resigned 31 Aug 2023

MURPHY, Helen Mary

Resigned
Idol Lane, LondonEC3R 5DD
Born April 1981
Director
Appointed 21 Sept 2017
Resigned 31 Jul 2018

NASH, Paul William

Resigned
Wigmore Street, LondonW1U 3RF
Born March 1967
Director
Appointed 08 Apr 2014
Resigned 18 Apr 2017

ROSHIER, Angela Louise

Resigned
Idol Lane, LondonEC3R 5DD
Born January 1975
Director
Appointed 18 Apr 2017
Resigned 31 Jul 2018

YARD, Matthew James

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019

Gsii Infra 3 Uk Solar Holdco Limited

Ceased
13 Berkeley Street, LondonW1J 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
Notified 21 Apr 2017
Ceased 11 Jun 2019
94-96 Wigmore Street, LondonW1U 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

97

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Memorandum Articles
10 November 2020
MAMA
Resolution
10 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Auditors Resignation Company
9 November 2018
AUDAUD
Second Filing Of Secretary Termination With Name
5 October 2018
RP04TM02RP04TM02
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Auditors Resignation Company
6 December 2017
AUDAUD
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Resolution
9 May 2017
RESOLUTIONSResolutions
Resolution
21 April 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
20 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Resolution
5 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
28 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2015
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
1 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 November 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
24 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Incorporation Company
8 April 2014
NEWINCIncorporation