CompanyTrack
G

GSII HUNTER 3 LIMITED

Dissolved London

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
G

GSII HUNTER 3 LIMITED

Activities of other holding companies n.e.c.

Founded 25 Feb 2016 Dissolved London, England
Activities of other holding companies n.e.c.
Accounts Submitted 23 Sept 2019
Confirmation Statement Submitted 19 Feb 2020
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover GSII HUNTER 3 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 4 resigned
Status
Karin Stephanie KaiserDirectorBritishEngland3920 Feb 2018Active
Lee Shamai MoscovitchDirectorBritishEngland4920 Feb 2018Active

Shareholders

Shareholders (1)

Gsii Hunter 2 Limited
100.0%
119 Feb 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Gsii Hunter 2 Limited

United Kingdom

Active
Notified 27 Feb 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Canadian Solar Uk Holdings Ii Limited

Ceased 27 Feb 2017

Ceased

Group Structure

Group Structure

GSII HUNTER 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GSII HUNTER 1 LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
GREENCOAT SOLAR ASSETS II LIMITED united kingdom significant influence or control
GREENCOAT SOLAR II GP UNLIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm
GREENCOAT SOLAR II INVESTMENTS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
SCHRODERS GREENCOAT INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCHRODERS GREENCOAT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
SCHRODERS GREENCOAT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER ADMINISTRATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS PLC united kingdom
GSII HUNTER 3 LIMITED Current Company
CS BARVILLS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CS COURT FARM LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CS GYPSUM LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CS SYTCHWYTH SOLAR FARM LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Mar 2020GazetteGazette Dissolved VoluntaryView(1 page)
19 Feb 2020Confirmation StatementConfirmation statement made on 2020-02-15 with updatesView(4 pages)
31 Dec 2019GazetteGazette Notice VoluntaryView(1 page)
24 Dec 2019DissolutionDissolution Application Strike Off CompanyView(3 pages)
26 Nov 2019OfficersChange to director Mr Lee Shamai Moscovitch on 2019-11-22View(2 pages)
17 Mar 2020 Gazette

Gazette Dissolved Voluntary

19 Feb 2020 Confirmation Statement

Confirmation statement made on 2020-02-15 with updates

31 Dec 2019 Gazette

Gazette Notice Voluntary

24 Dec 2019 Dissolution

Dissolution Application Strike Off Company

26 Nov 2019 Officers

Change to director Mr Lee Shamai Moscovitch on 2019-11-22

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

5 years ago on 17 Mar 2020

Confirmation statement made on 2020-02-15 with updates

5 years ago on 19 Feb 2020

Gazette Notice Voluntary

6 years ago on 31 Dec 2019

Dissolution Application Strike Off Company

6 years ago on 24 Dec 2019

Change to director Mr Lee Shamai Moscovitch on 2019-11-22

6 years ago on 26 Nov 2019