Company NameHigh Point Solar Limited
DirectorsStephane Christophe Tetot and Katharina Annalotte Sudeck
Company StatusActive
Company Number08407533
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Previous NamesTGC Solar Mao Limited and TGC Solar High Point Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Stephane Christophe Tetot
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMs Katharina Annalotte Sudeck
Date of BirthJune 1988 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed28 February 2024(11 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr Roy Melville Amner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Director NameMr Benjamin Malcolm Quentin Cosh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Director NameMr Robert Charles Denman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleDirector Tgc Renewables
Country of ResidenceEngland
Correspondence AddressTgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Director NameMr Eleftherios Pliakos
Date of BirthApril 1979 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed02 December 2016(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hermes Street
London
N1 9JD
Director NameMr Paul James Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address32 Hermes Street
London
N1 9JD
Director NameMr Ian David Hardie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2017(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Patrick Jude O'Kane
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMs Julia Katharine Rhodes-Journeay
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 February 2024)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU

Contact

Websitewww.constantinegroup.com

Location

Registered Address7th Floor
33 Holborn
London
EC1N 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

18 September 2017Delivered on: 21 September 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: The chargor charges with full title guarnatee the leasehold property known as high point farm, neen sollars, kidderminster, worcestershire, DY14 9AD and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property, and any related rights. See the instrument for further details.
Outstanding
18 September 2017Delivered on: 21 September 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: The chargor charges with full title guarnatee in favour of the security trustee the real property (including all related rights) and the intellectual property (including all related rights). For more details please refer to the debenture.
Outstanding

Filing History

6 June 2023Accounts for a small company made up to 31 December 2022 (20 pages)
23 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
28 July 2022Accounts for a small company made up to 31 December 2021 (20 pages)
29 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
7 July 2021Accounts for a small company made up to 31 December 2020 (20 pages)
12 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
26 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
4 November 2019Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 30 October 2019 (2 pages)
4 November 2019Termination of appointment of Patrick Jude O'kane as a director on 30 October 2019 (1 page)
11 July 2019Accounts for a small company made up to 31 December 2018 (16 pages)
24 April 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
14 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
27 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
7 February 2019Accounts for a small company made up to 30 April 2018 (18 pages)
28 June 2018Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 7th Floor 33 Holborn London EC1N 2HU on 28 June 2018 (1 page)
16 May 2018Termination of appointment of Kareen Boutonnat as a director on 4 May 2018 (1 page)
16 May 2018Termination of appointment of Ian David Hardie as a director on 4 May 2018 (1 page)
16 May 2018Cessation of Lightsource Spv 286 Limited as a person with significant control on 4 May 2018 (1 page)
16 May 2018Appointment of Mr Stephane Christophe Tetot as a director on 4 May 2018 (2 pages)
16 May 2018Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to 12 Throgmorton Avenue London EC2N 2DL on 16 May 2018 (1 page)
16 May 2018Termination of appointment of Paul Mccartie as a director on 4 May 2018 (1 page)
16 May 2018Appointment of Mr Patrick Jude O'kane as a director on 4 May 2018 (2 pages)
16 May 2018Notification of Ri Income Uk Holdings Limited as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Satisfaction of charge 084075330001 in full (1 page)
4 May 2018Satisfaction of charge 084075330002 in full (1 page)
7 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 September 2017Registration of charge 084075330002, created on 18 September 2017 (7 pages)
21 September 2017Registration of charge 084075330002, created on 18 September 2017 (7 pages)
21 September 2017Change of details for Lightsource Spv 286 Limited as a person with significant control on 18 September 2017 (2 pages)
21 September 2017Registration of charge 084075330001, created on 18 September 2017 (43 pages)
21 September 2017Change of details for Lightsource Spv 286 Limited as a person with significant control on 18 September 2017 (2 pages)
21 September 2017Registration of charge 084075330001, created on 18 September 2017 (43 pages)
20 September 2017Cessation of Mytilineos Holdings S.A. as a person with significant control on 18 September 2017 (1 page)
20 September 2017Termination of appointment of Paul James Smith as a director on 18 September 2017 (1 page)
20 September 2017Termination of appointment of Eleftherios Pliakos as a director on 18 September 2017 (1 page)
20 September 2017Current accounting period extended from 1 December 2017 to 30 April 2018 (1 page)
20 September 2017Registered office address changed from 32 Hermes Street London N1 9JD England to 7th Floor 33 Holborn London EC1N 2HU on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Eleftherios Pliakos as a director on 18 September 2017 (1 page)
20 September 2017Current accounting period extended from 1 December 2017 to 30 April 2018 (1 page)
20 September 2017Termination of appointment of Paul James Smith as a director on 18 September 2017 (1 page)
20 September 2017Notification of Lightsource Spv 286 Limited as a person with significant control on 18 September 2017 (2 pages)
20 September 2017Registered office address changed from 32 Hermes Street London N1 9JD England to 7th Floor 33 Holborn London EC1N 2HU on 20 September 2017 (1 page)
20 September 2017Appointment of Sir Paul Mccartie as a director on 18 September 2017 (2 pages)
20 September 2017Appointment of Ms Kareen Boutonnat as a director on 18 September 2017 (2 pages)
20 September 2017Appointment of Sir Paul Mccartie as a director on 18 September 2017 (2 pages)
20 September 2017Appointment of Ms Kareen Boutonnat as a director on 18 September 2017 (2 pages)
20 September 2017Appointment of Mr Ian David Hardie as a director on 18 September 2017 (2 pages)
20 September 2017Notification of Lightsource Spv 286 Limited as a person with significant control on 18 September 2017 (2 pages)
20 September 2017Appointment of Mr Ian David Hardie as a director on 18 September 2017 (2 pages)
20 September 2017Cessation of Mytilineos Holdings S.A. as a person with significant control on 18 September 2017 (1 page)
15 September 2017Total exemption full accounts made up to 1 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 1 December 2016 (8 pages)
4 August 2017Cessation of Metka Industrial - Construction S.A. as a person with significant control on 6 July 2017 (1 page)
4 August 2017Notification of Mytilineos Holdings S.A. as a person with significant control on 6 July 2017 (2 pages)
4 August 2017Notification of Mytilineos Holdings S.A. as a person with significant control on 6 July 2017 (2 pages)
4 August 2017Cessation of Metka Industrial - Construction S.A. as a person with significant control on 6 July 2017 (1 page)
4 August 2017Cessation of Metka Industrial - Construction S.A. as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Mytilineos Holdings S.A. as a person with significant control on 4 August 2017 (2 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
9 December 2016Appointment of Mr Paul James Smith as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Mr Paul James Smith as a director on 8 December 2016 (2 pages)
9 December 2016Previous accounting period shortened from 28 February 2017 to 1 December 2016 (1 page)
9 December 2016Previous accounting period shortened from 28 February 2017 to 1 December 2016 (1 page)
8 December 2016Termination of appointment of Roy Melville Amner as a director on 2 December 2016 (1 page)
8 December 2016Termination of appointment of Roy Melville Amner as a director on 2 December 2016 (1 page)
8 December 2016Appointment of Mr Eleftherios Pliakos as a director on 2 December 2016 (2 pages)
8 December 2016Appointment of Mr Eleftherios Pliakos as a director on 2 December 2016 (2 pages)
8 December 2016Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 2 December 2016 (1 page)
8 December 2016Registered office address changed from 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW England to 32 Hermes Street London N1 9JD on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 2 December 2016 (1 page)
8 December 2016Termination of appointment of Robert Charles Denman as a director on 2 December 2016 (1 page)
8 December 2016Registered office address changed from 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW England to 32 Hermes Street London N1 9JD on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Robert Charles Denman as a director on 2 December 2016 (1 page)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 September 2016Registered office address changed from Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ to 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ to 31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW on 30 September 2016 (1 page)
30 March 2016Company name changed tgc solar high point LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
30 March 2016Company name changed tgc solar high point LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 April 2014Company name changed tgc solar mao LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed tgc solar mao LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
18 February 2013Incorporation (22 pages)
18 February 2013Incorporation (22 pages)