Company NameNorth Tenement Solar Limited
DirectorsStephane Christophe Tetot and Katharina Annalotte Sudeck
Company StatusActive
Company Number09839947
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)

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(2 years, 6 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(8 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMrs Lindsey Jane Geraghty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarina House Sunrise Parkway
Linford Wood Business Centre
Milton Keynes
MK14 6LS
Director NameMr Shaun James Ronaldson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(11 months, 1 week after company formation)
Appointment Duration3 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hermes Street
Islington
London
N1 9JD
Director NameMr Eleftherios Pliakos
Date of BirthApril 1979 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed03 January 2017(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 October 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
Appointed03 January 2017(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 October 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
Appointed16 October 2017(1 year, 11 months after company formation)
Appointment Duration6 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
Appointed16 October 2017(1 year, 11 months after company formation)
Appointment Duration6 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
Appointed16 October 2017(1 year, 11 months after company formation)
Appointment Duration6 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(2 years, 6 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(4 years 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
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed23 October 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

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 70 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 Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

16 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC

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
16 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The chargor charges with full title guarantee the leasehold property known as the land on the east side of the road leading from johnston to haverfordwest as demised by a lease dated 9 august 2017 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

Filing History

15 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
26 March 2020Confirmation statement made on 14 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)
8 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 no updates (3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 30 April 2018 (18 pages)
8 November 2018Confirmation statement made on 23 October 2018 with updates (5 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 Paul Mccartie as a director 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 2018Appointment of Mr Patrick Jude O'kane as a director on 4 May 2018 (2 pages)
16 May 2018Cessation of Lightsource Spv 286 Limited as a person with significant control 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 2018Termination of appointment of Kareen Boutonnat as a director on 4 May 2018 (1 page)
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 098399470002 in full (1 page)
4 May 2018Satisfaction of charge 098399470001 in full (1 page)
16 February 2018Current accounting period extended from 28 December 2017 to 30 April 2018 (1 page)
8 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
25 October 2017Appointment of Ms Kareen Boutonnat as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Paul James Smith as a director on 16 October 2017 (1 page)
25 October 2017Appointment of Ms Kareen Boutonnat as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Eleftherios Pliakos as a director on 16 October 2017 (1 page)
25 October 2017Notification of Lightsource Spv 286 Limited as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Appointment of Sir Paul Mccartie as a director on 16 October 2017 (2 pages)
25 October 2017Registered office address changed from 32 Hermes Street Islington London N1 9JD United Kingdom to 7th Floor 33 Holborn London EC1N 2HU on 25 October 2017 (1 page)
25 October 2017Cessation of Mytilineos Holdings S.A. as a person with significant control on 25 October 2017 (1 page)
25 October 2017Appointment of Sir Paul Mccartie as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Paul James Smith as a director on 16 October 2017 (1 page)
25 October 2017Notification of Lightsource Spv 286 Limited as a person with significant control on 16 October 2017 (2 pages)
25 October 2017Appointment of Mr Ian David Hardie as a director on 16 October 2017 (2 pages)
25 October 2017Appointment of Mr Ian David Hardie as a director on 16 October 2017 (2 pages)
25 October 2017Cessation of Mytilineos Holdings S.A. as a person with significant control on 16 October 2017 (1 page)
25 October 2017Registered office address changed from 32 Hermes Street Islington London N1 9JD United Kingdom to 7th Floor 33 Holborn London EC1N 2HU on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Eleftherios Pliakos as a director on 16 October 2017 (1 page)
17 October 2017Registration of charge 098399470002, created on 16 October 2017 (42 pages)
17 October 2017Registration of charge 098399470001, created on 16 October 2017 (7 pages)
17 October 2017Registration of charge 098399470001, created on 16 October 2017 (7 pages)
17 October 2017Registration of charge 098399470002, created on 16 October 2017 (42 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 4 August 2017 (2 pages)
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 6 July 2017 (2 pages)
23 July 2017Total exemption small company accounts made up to 28 December 2016 (7 pages)
23 July 2017Total exemption small company accounts made up to 28 December 2016 (7 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Notification of Metka Industrial - Construction S.A. as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Metka Industrial - Construction S.A. as a person with significant control on 3 January 2017 (2 pages)
12 April 2017Previous accounting period shortened from 31 December 2016 to 28 December 2016 (1 page)
12 April 2017Previous accounting period shortened from 31 December 2016 to 28 December 2016 (1 page)
24 January 2017Registered office address changed from Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS England to 32 Hermes Street Islington London N1 9JD on 24 January 2017 (1 page)
24 January 2017Appointment of Mr Paul James Smith as a director on 3 January 2017 (2 pages)
24 January 2017Registered office address changed from Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS England to 32 Hermes Street Islington London N1 9JD on 24 January 2017 (1 page)
24 January 2017Appointment of Mr Eleftherios Pliakos as a director on 3 January 2017 (2 pages)
24 January 2017Termination of appointment of Shaun James Ronaldson as a director on 3 January 2017 (1 page)
24 January 2017Appointment of Mr Paul James Smith as a director on 3 January 2017 (2 pages)
24 January 2017Appointment of Mr Eleftherios Pliakos as a director on 3 January 2017 (2 pages)
24 January 2017Termination of appointment of Shaun James Ronaldson as a director on 3 January 2017 (1 page)
1 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
17 October 2016Appointment of Mr Shaun James Ronaldson as a director on 30 September 2016 (2 pages)
17 October 2016Termination of appointment of Lindsey Jane Geraghty as a director on 30 September 2016 (1 page)
17 October 2016Appointment of Mr Shaun James Ronaldson as a director on 30 September 2016 (2 pages)
17 October 2016Termination of appointment of Lindsey Jane Geraghty as a director on 30 September 2016 (1 page)
27 June 2016Registered office address changed from Luminous House 300 South Row Central Milton Keynes MK9 2FR United Kingdom to Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Luminous House 300 South Row Central Milton Keynes MK9 2FR United Kingdom to Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS on 27 June 2016 (1 page)
30 October 2015Appointment of Mrs Lindsey Jane Geraghty as a director on 28 October 2015 (2 pages)
30 October 2015Termination of appointment of Huntsmoor Nominees Limited as a director on 28 October 2015 (1 page)
30 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
30 October 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 28 October 2015 (1 page)
30 October 2015Termination of appointment of Huntsmoor Nominees Limited as a director on 28 October 2015 (1 page)
30 October 2015Termination of appointment of Huntsmoor Limited as a director on 28 October 2015 (1 page)
30 October 2015Termination of appointment of Richard Michael Bursby as a director on 28 October 2015 (1 page)
30 October 2015Termination of appointment of Richard Michael Bursby as a director on 28 October 2015 (1 page)
30 October 2015Appointment of Mrs Lindsey Jane Geraghty as a director on 28 October 2015 (2 pages)
30 October 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 28 October 2015 (1 page)
30 October 2015Termination of appointment of Huntsmoor Limited as a director on 28 October 2015 (1 page)
30 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
(62 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
(62 pages)