CANADIAN SOLAR UK PROJECTS LTD

Register to unlock more data on OkredoRegister

CANADIAN SOLAR UK PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09195335

Incorporation date

29/08/2014

Size

Full

Contacts

Registered address

Registered address

22 Grosvenor Gardens, London SW1W 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2014)
dot icon25/02/2026
Termination of appointment of Ismael Guerrero-Arias as a director on 2026-02-11
dot icon25/02/2026
Appointment of Ms Isabel Zhang Zhang as a director on 2026-02-11
dot icon11/12/2025
Termination of appointment of Brad Henley Sterley as a director on 2025-12-09
dot icon11/12/2025
Appointment of Mr Keith David Darran Mckinney as a director on 2025-12-09
dot icon28/11/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon06/06/2025
Registered office address changed from 22 Grosvenor Gardens, London Grosvenor Gardens 22 London SW1W 0DH England to 22 Grosvenor Gardens London SW1W 0DH on 2025-06-06
dot icon26/05/2025
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 2025-05-26
dot icon06/05/2025
Registration of charge 091953350011, created on 2025-04-30
dot icon16/12/2024
Registration of charge 091953350010, created on 2024-12-13
dot icon09/12/2024
Full accounts made up to 2023-12-31
dot icon29/08/2024
Appointment of Mr. Brad Henley Sterley as a director on 2024-08-19
dot icon29/08/2024
Termination of appointment of Xinbo Zhu as a director on 2024-08-19
dot icon23/07/2024
Satisfaction of charge 091953350007 in full
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon12/02/2024
Registration of charge 091953350008, created on 2024-02-07
dot icon12/02/2024
Registration of charge 091953350009, created on 2024-02-07
dot icon04/12/2023
Amended full accounts made up to 2022-12-31
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon19/07/2023
Director's details changed for Mr Ismael Guerrero-Arias on 2023-07-19
dot icon26/01/2023
Director's details changed for Mr Xinbo Zhu on 2022-11-30
dot icon26/01/2023
Satisfaction of charge 091953350007 in full
dot icon11/01/2023
Director's details changed for Mr Xinbo Zhu on 2022-10-30
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon29/03/2022
Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England to 111 Park Street, Mayfair London W1K 7JF on 2022-03-29
dot icon10/12/2021
Registration of charge 091953350007, created on 2021-11-23
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon21/07/2021
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 2021-07-21
dot icon15/07/2021
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2021-07-12
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon02/09/2020
Second filing of Confirmation Statement dated 2020-07-19
dot icon27/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon26/08/2020
Change of details for Canadian Solar Inc as a person with significant control on 2020-07-23
dot icon25/08/2020
Change of details for Canadian Solar Inc as a person with significant control on 2020-07-23
dot icon23/06/2020
Secretary's details changed for Praxis Secretaries (Uk) Limited on 2020-03-30
dot icon28/05/2020
Registered office address changed from 1 Lumley Street London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 2020-05-28
dot icon12/05/2020
Appointment of Mr Xinbo Zhu as a director on 2020-03-19
dot icon12/05/2020
Termination of appointment of Hang Chen as a director on 2020-03-19
dot icon11/05/2020
Termination of appointment of Jd Secretariat Limited as a secretary on 2020-03-17
dot icon11/05/2020
Appointment of Praxis Secretaries (Uk) Limited as a secretary on 2020-03-17
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon02/01/2020
Full accounts made up to 2018-12-31
dot icon17/09/2019
Director's details changed for Mr Hang Chen on 2019-09-17
dot icon04/09/2019
Satisfaction of charge 091953350003 in full
dot icon04/09/2019
Satisfaction of charge 091953350005 in full
dot icon04/09/2019
Satisfaction of charge 091953350002 in full
dot icon29/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon23/07/2019
Termination of appointment of Arthur Jian Chien as a director on 2019-07-17
dot icon23/07/2019
Termination of appointment of Yumin Liu as a director on 2019-07-20
dot icon23/07/2019
Appointment of Mr Hang Chen as a director on 2019-07-18
dot icon23/07/2019
Appointment of Mr Ismael Guerrero-Arias as a director on 2019-07-18
dot icon16/05/2019
Registration of charge 091953350006, created on 2019-04-25
dot icon08/05/2019
Appointment of Mr Yumin Liu as a director on 2019-02-19
dot icon15/03/2019
Termination of appointment of Guido Prearo as a director on 2019-02-19
dot icon15/10/2018
Appointment of Mr Arthur Jian Chien as a director on 2018-10-09
dot icon15/10/2018
Termination of appointment of Roberto Scognamiglio as a director on 2018-09-19
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon04/10/2018
Registration of charge 091953350005, created on 2018-10-01
dot icon21/08/2018
Registration of charge 091953350004, created on 2018-08-08
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon07/06/2018
Registration of charge 091953350003, created on 2018-05-22
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-12-26
dot icon03/01/2018
Amended full accounts made up to 2015-12-31
dot icon03/01/2018
Full accounts made up to 2016-12-31
dot icon26/07/2017
Registration of charge 091953350002, created on 2017-07-11
dot icon14/07/2017
Notification of Canadian Solar Inc as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon04/07/2017
Termination of appointment of Dimitrios Giannoulakis as a director on 2017-06-20
dot icon23/06/2017
Appointment of Mr Guido Prearo as a director on 2017-06-20
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-12
dot icon25/07/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon08/01/2016
Appointment of Roberto Scognamiglio as a director on 2015-12-11
dot icon16/12/2015
Termination of appointment of Alexander Georg Doda as a director on 2015-12-11
dot icon30/09/2015
Current accounting period extended from 2014-12-31 to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon10/08/2015
Appointment of Dimitrios Giannoulakis as a director on 2015-08-06
dot icon07/08/2015
Termination of appointment of Fabio Salvatore Angelo Spucches as a director on 2015-08-05
dot icon17/07/2015
Registration of charge 091953350001, created on 2015-07-09
dot icon08/12/2014
Termination of appointment of Susanne Pflug as a director on 2014-12-04
dot icon08/12/2014
Termination of appointment of Jan Kuerschner as a director on 2014-12-04
dot icon08/12/2014
Appointment of Mr Alexander Georg Doda as a director on 2014-12-03
dot icon08/12/2014
Appointment of Mr Fabio Salvatore Angelo Spucches as a director on 2014-12-03
dot icon29/09/2014
Current accounting period shortened from 2015-08-31 to 2014-12-31
dot icon29/09/2014
Appointment of Jd Secretariat Limited as a secretary on 2014-09-01
dot icon29/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRAXIS SECRETARIES (UK) LIMITED
Corporate Secretary
17/03/2020 - 12/07/2021
251
Scognamiglio, Roberto
Director
11/12/2015 - 19/09/2018
42
Spucches, Fabio
Director
03/12/2014 - 05/08/2015
23
Giannoulakis, Dimitrios
Director
06/08/2015 - 20/06/2017
56
Prearo, Guido
Director
20/06/2017 - 19/02/2019
52

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADIAN SOLAR UK PROJECTS LTD

CANADIAN SOLAR UK PROJECTS LTD is an(a) Active company incorporated on 29/08/2014 with the registered office located at 22 Grosvenor Gardens, London SW1W 0DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANADIAN SOLAR UK PROJECTS LTD?

toggle

CANADIAN SOLAR UK PROJECTS LTD is currently Active. It was registered on 29/08/2014 .

Where is CANADIAN SOLAR UK PROJECTS LTD located?

toggle

CANADIAN SOLAR UK PROJECTS LTD is registered at 22 Grosvenor Gardens, London SW1W 0DH.

What does CANADIAN SOLAR UK PROJECTS LTD do?

toggle

CANADIAN SOLAR UK PROJECTS LTD operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for CANADIAN SOLAR UK PROJECTS LTD?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Ismael Guerrero-Arias as a director on 2026-02-11.