CS UK HOLDINGS III LIMITED
Overview
| Company Name | CS UK HOLDINGS III LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10909660 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CS UK HOLDINGS III LIMITED?
- Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply
Where is CS UK HOLDINGS III LIMITED located?
| Registered Office Address | 22 Grosvenor Gardens SW1W 0DH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CS UK HOLDINGS III LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CS UK HOLDINGS III LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for CS UK HOLDINGS III LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Keith David Darran Mckinney as a director on Dec 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Brad Henley Sterley as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||
Change of details for Canadian Solar Uk Projects Ltd as a person with significant control on May 23, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 22 Grosvenor Gardens, London Grosvenor Gardens 22 London SW1W 0DH United Kingdom to 22 Grosvenor Gardens London SW1W 0DH on Jun 06, 2025 | 1 pages | AD01 | ||
Registered office address changed from 111 Park Street, Mayfair London W1K 7JF United Kingdom to 22 Grosvenor Gardens, London Grosvenor Gardens 22 London SW1W 0DH on May 28, 2025 | 1 pages | AD01 | ||
Registration of charge 109096600003, created on Mar 13, 2025 | 38 pages | MR01 | ||
Director's details changed for Mr John Henry Vincent Wilder on Feb 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Appointment of Mr Brad Henley Sterley as a director on Jun 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alejandro Jose' Moreno Benitez as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2024 with updates | 5 pages | CS01 | ||
Cessation of Canadian Solar Inc as a person with significant control on Feb 23, 2024 | 1 pages | PSC07 | ||
Notification of Canadian Solar Uk Projects Ltd as a person with significant control on Feb 23, 2024 | 2 pages | PSC02 | ||
Registration of charge 109096600001, created on Feb 07, 2024 | 27 pages | MR01 | ||
Registration of charge 109096600002, created on Feb 07, 2024 | 27 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Termination of appointment of Endri Trikshiqi as a director on Nov 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Henry Vincent Wilder as a director on Nov 09, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alejandro Jose' Moreno Benitez as a director on Jul 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julio Fournier Fisas as a director on Jul 05, 2022 | 1 pages | TM01 | ||
Who are the officers of CS UK HOLDINGS III LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GUERRERO-ARIAS, Ismael | Director | 11007 Cadiz Ciudad De Santander 7, 4, Spain | Spain | Spanish | 260757110001 | |||||||||
| MCKINNEY, Keith David Darran | Director | Grosvenor Gardens SW1W 0DH London 22 United Kingdom | England | British | 341434840001 | |||||||||
| WILDER, John Henry Vincent | Director | W1K 7JF London 111 Park Street, Mayfair United Kingdom | England | British | 312135340002 | |||||||||
| JD SECRETARIAT LIMITED | Secretary | Lumley Street Mayfair W1K 6TT London 1 United Kingdom |
| 59292030001 | ||||||||||
| PRAXIS SECRETARIES (UK) LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4AB London 1st Floor United Kingdom |
| 239066140001 | ||||||||||
| CHEN, Hang | Director | Oak Road Ste 400 94597 Walnut Creek 3000 California United States | United States | American | 260758690001 | |||||||||
| CHIEN, Arthur Jian | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | Switzerland | Canadian | 243169250001 | |||||||||
| FISAS, Julio Fournier | Director | 0021-001 28016 Madrid Pardo Bazan Spain | Spain | Spanish | 269565840001 | |||||||||
| LIU, Yumin | Director | 20121 Milan Via Mercato, 3 Italy | United States | American | 254800410001 | |||||||||
| MORENO BENITEZ, Alejandro Jose' | Director | W1K 7JF London 111 Park Street, Mayfair United Kingdom | United States | Spanish | 297929210001 | |||||||||
| PREARO, Guido | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | United Kingdom | Italian | 234266280001 | |||||||||
| SCOGNAMIGLIO, Roberto | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | Italy | Italian | 204040970001 | |||||||||
| SERNA-BARRERA, Raul | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | Spain | Spanish | 211287800001 | |||||||||
| STERLEY, Brad Henley, Mr. | Director | W1K 7JF London 111 Park Street, Mayfair United Kingdom | Spain | Australian | 324509820001 | |||||||||
| TRIKSHIQI, Endri | Director | W1K 7JF London 111 Park Street, Mayfair United Kingdom | England | British | 273380300001 |
Who are the persons with significant control of CS UK HOLDINGS III LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canadian Solar Uk Projects Ltd | Feb 23, 2024 | Grosvenor Gardens SW1W 0DH London 22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canadian Solar Inc | Aug 10, 2017 | West Georgia Street V6C3H1 Vancouver Bc 800-885 British Columbia Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0