London
EC1N 2HU
Director Name | Ms Katharina Annalotte Sudeck |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 February 2024(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Roy Melville Amner |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tgc House Duckmoor Road Industrial Estate Duckmoor Bristol BS3 2BJ |
Director Name | Mr Benjamin Malcolm Quentin Cosh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tgc House Duckmoor Road Industrial Estate Duckmoor Bristol BS3 2BJ |
Director Name | Mr Robert Charles Denman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tgc House Duckmoor Road Industrial Estate Duckmoor Bristol BS3 2BJ |
Director Name | Mr Eleftherios Pliakos |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 December 2016(2 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Paul James Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Ian David Hardie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mrs Kareen Alexandra Patricia Boutonnat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2017(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Patrick Jude O'Kane |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Ms Julia Katharine Rhodes-Journeay |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 February 2024) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Registered Address | 7th Floor 33 Holborn London EC1N 2HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
1 August 2017 | Delivered on: 21 August 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: The chargor charges with full title guarantee the leasehold property known as the land at green lane, marchington registered under title number SF624994 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 |
---|---|
1 August 2017 | Delivered on: 21 August 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: The chargor charges with full title guarantee 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 |
6 June 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
23 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
27 July 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
29 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
8 July 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
12 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
26 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
4 November 2019 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 30 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of Patrick Jude O'kane as a director on 30 October 2019 (1 page) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
24 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 30 April 2018 (18 pages) |
28 June 2018 | Registered 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) |
22 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
16 May 2018 | Termination of appointment of Paul Mccartie as a director on 4 May 2018 (1 page) |
16 May 2018 | Registered 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 2018 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 4 May 2018 (2 pages) |
16 May 2018 | Cessation of Lightsource Spv 286 Limited as a person with significant control on 4 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 4 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr Patrick Jude O'kane as a director on 4 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Kareen Boutonnat as a director on 4 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Ian David Hardie as a director on 4 May 2018 (1 page) |
4 May 2018 | Satisfaction of charge 090345250001 in full (1 page) |
4 May 2018 | Satisfaction of charge 090345250002 in full (1 page) |
12 February 2018 | Current accounting period extended from 1 December 2017 to 30 April 2018 (1 page) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
21 August 2017 | Registration of charge 090345250002, created on 1 August 2017 (7 pages) |
21 August 2017 | Registration of charge 090345250001, created on 1 August 2017 (42 pages) |
21 August 2017 | Registration of charge 090345250001, created on 1 August 2017 (42 pages) |
21 August 2017 | Registration of charge 090345250002, created on 1 August 2017 (7 pages) |
9 August 2017 | Appointment of Mr Ian David Hardie as a director on 1 August 2017 (2 pages) |
9 August 2017 | Change of details for Lightsource Spv 286 as a person with significant control on 1 August 2017 (2 pages) |
9 August 2017 | Registered office address changed from 32 Hermes Street London N1 9JD England to 7th Floor 33 Holborn London EC1N 2HU on 9 August 2017 (1 page) |
9 August 2017 | Change of details for Lightsource Spv 286 as a person with significant control on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Eleftherios Pliakos as a director on 1 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Paul James Smith as a director on 1 August 2017 (1 page) |
9 August 2017 | Cessation of Mytilineos Holdings S.A. as a person with significant control on 1 August 2017 (1 page) |
9 August 2017 | Notification of Lightsource Spv 286 as a person with significant control on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Paul Mccartie as a director on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Paul James Smith as a director on 1 August 2017 (1 page) |
9 August 2017 | Notification of Lightsource Spv 286 as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Appointment of Paul Mccartie as a director on 1 August 2017 (2 pages) |
9 August 2017 | Cessation of Mytilineos Holdings S.A. as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Appointment of Ms Kareen Boutonnat as a director on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Eleftherios Pliakos as a director on 1 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 32 Hermes Street London N1 9JD England to 7th Floor 33 Holborn London EC1N 2HU on 9 August 2017 (1 page) |
9 August 2017 | Appointment of Ms Kareen Boutonnat as a director on 1 August 2017 (2 pages) |
9 August 2017 | Cessation of Mytilineos Holdings S.A. as a person with significant control on 1 August 2017 (1 page) |
9 August 2017 | Notification of Lightsource Spv 286 as a person with significant control on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Ian David Hardie as a director on 1 August 2017 (2 pages) |
25 July 2017 | Notification of Mytilineos Holdings S.A. as a person with significant control on 6 July 2017 (1 page) |
25 July 2017 | Cessation of Metka Industrial - Construction S.A. as a person with significant control on 6 July 2017 (1 page) |
25 July 2017 | Cessation of Metka Industrial - Construction S.A. as a person with significant control on 6 July 2017 (1 page) |
25 July 2017 | Cessation of Metka Industrial - Construction S.A. as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Notification of Mytilineos Holdings S.A. as a person with significant control on 6 July 2017 (1 page) |
25 July 2017 | Notification of Mytilineos Holdings S.A. as a person with significant control on 25 July 2017 (1 page) |
18 July 2017 | Change of details for Metka Industrial - Construction S.A. as a person with significant control on 23 January 2017 (2 pages) |
18 July 2017 | Cessation of Tgc Renewables Group Limited as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Tgc Renewables Group Limited as a person with significant control on 23 January 2017 (1 page) |
18 July 2017 | Cessation of Tgc Renewables Group Limited as a person with significant control on 23 January 2017 (1 page) |
18 July 2017 | Change of details for Metka Industrial - Construction S.A. as a person with significant control on 23 January 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (10 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (10 pages) |
5 April 2017 | Total exemption full accounts made up to 1 December 2016 (8 pages) |
5 April 2017 | Total exemption full accounts made up to 1 December 2016 (8 pages) |
27 March 2017 | Previous accounting period shortened from 31 May 2017 to 1 December 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 31 May 2017 to 1 December 2016 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
9 December 2016 | Appointment of Mr Paul James Smith as a director on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Paul James Smith as a director on 8 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Robert Charles Denman as a director on 2 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 2 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 2 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Eleftherios Pliakos as a director on 2 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Roy Melville Amner as a director on 2 December 2016 (1 page) |
8 December 2016 | Registered 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 2016 | Termination of appointment of Robert Charles Denman as a director on 2 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Eleftherios Pliakos as a director on 2 December 2016 (2 pages) |
8 December 2016 | Registered 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 2016 | Termination of appointment of Roy Melville Amner as a director on 2 December 2016 (1 page) |
30 September 2016 | Registered 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 2016 | Registered 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) |
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 September 2015 | Company name changed tgc solar misterton LIMITED\certificate issued on 22/09/15
|
22 September 2015 | Company name changed tgc solar misterton LIMITED\certificate issued on 22/09/15
|
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
16 December 2014 | Company name changed tgc solar beige LTD\certificate issued on 16/12/14
|
16 December 2014 | Company name changed tgc solar beige LTD\certificate issued on 16/12/14
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|