Company NameGES Solar3 Limited
DirectorsCharles William Grant Herriott and Craig Michael Mackenzie
Company StatusActive
Company Number09679640
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Charles William Grant Herriott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Craig Michael Mackenzie
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 January 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameNien-Fang Tsai
Date of BirthAugust 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr David Yuan-Liang Su
Date of BirthMay 1951 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameHui-Ling Lo
Date of BirthOctober 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed01 April 2018(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address9f No.295
Tiding Boulevard, Section 2
Taipei City
Taiwan
Director NameKuo-Chang Liao
Date of BirthJune 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed06 May 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressNo. 7, Li-Hsin 3rd Road Hsinchu Science Park
Hsinchu
East District
30078
Director NameRong-Che Chen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed06 May 2019(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressNo. 7, Li-Hsin 3rd Road Hsinchu Science Park
Hsinchu
East District
30078
Director NameMr Isaac Fidalgo Da Costa Vaz
Date of BirthJune 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed26 May 2021(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 August 2021)
RoleAssistant Fund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

27 March 2024Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE on 27 March 2024 (1 page)
3 January 2024Full accounts made up to 31 December 2022 (22 pages)
24 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
6 December 2022Full accounts made up to 31 December 2021 (21 pages)
5 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (19 pages)
4 January 2022Appointment of Mr. Craig Michael Mackenzie as a director on 4 January 2022 (2 pages)
4 January 2022Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 January 2022 (2 pages)
18 August 2021Termination of appointment of Isaac Fidalgo Da Costa Vaz as a director (1 page)
12 August 2021Confirmation statement made on 12 August 2021 with updates (5 pages)
16 June 2021Appointment of Mr Charles William Grant Herriott as a director on 26 May 2021 (2 pages)
15 June 2021Termination of appointment of Rong-Che Chen as a director on 26 May 2021 (1 page)
15 June 2021Appointment of Mr Isaac Fidalgo Da Costa Vaz as a director on 26 May 2021 (2 pages)
10 June 2021Cessation of General Energy Solutions Uk Limited as a person with significant control on 26 May 2021 (1 page)
10 June 2021Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 10 June 2021 (1 page)
10 June 2021Notification of Aviva Investors Infrastructure Income No.8 Limited as a person with significant control on 26 May 2021 (2 pages)
3 June 2021Auditor's resignation (1 page)
23 March 2021Termination of appointment of Kuo-Chang Liao as a director on 19 March 2021 (1 page)
24 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Hui-Ling Lo as a director on 6 May 2019 (1 page)
4 June 2019Appointment of Rong-Che Chen as a director on 6 May 2019 (2 pages)
4 June 2019Termination of appointment of David Yuan-Liang Su as a director on 6 May 2019 (1 page)
4 June 2019Appointment of Kuo-Chang Liao as a director on 6 May 2019 (2 pages)
23 April 2019Director's details changed for Hui-Ling Lo on 12 April 2019 (2 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
24 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
10 April 2018Termination of appointment of Nien-Fang Tsai as a director on 21 March 2018 (1 page)
10 April 2018Appointment of Hui-Ling Lo as a director on 1 April 2018 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (14 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (14 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 66,833
(6 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 66,833
(6 pages)
29 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 66,833
(3 pages)
29 January 2016Director's details changed for Nien-Fang Tsai on 19 January 2016 (2 pages)
29 January 2016Director's details changed for Nien-Fang Tsai on 19 January 2016 (2 pages)
29 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 66,833
(3 pages)
24 November 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
24 November 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
9 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-09
  • GBP 1,000
(37 pages)
9 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-09
  • GBP 1,000
(37 pages)