About

Registered Number: 07521274
Date of Incorporation: 08/02/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 7th Floor 33 Holborn, London, EC1N 2HU,

 

Established in 2011, Tgc Solar 91 Ltd has its registered office in London, it's status is listed as "Active". There are 2 directors listed as Board, Nicola, Spevack, Tracey for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOARD, Nicola 07 August 2013 21 May 2015 1
SPEVACK, Tracey 27 March 2012 07 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 05 March 2019
AA01 - Change of accounting reference date 15 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 22 January 2018
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 07 February 2017
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA01 - Change of accounting reference date 05 January 2016
MR01 - N/A 22 December 2015
MR04 - N/A 16 November 2015
MR04 - N/A 16 November 2015
MR01 - N/A 06 November 2015
RESOLUTIONS - N/A 26 October 2015
SH08 - Notice of name or other designation of class of shares 26 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2015
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 29 June 2015
SH01 - Return of Allotment of shares 08 June 2015
AD01 - Change of registered office address 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
MR01 - N/A 29 May 2015
MR01 - N/A 29 May 2015
AP02 - Appointment of corporate director 09 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
CH01 - Change of particulars for director 10 June 2014
MEM/ARTS - N/A 28 April 2014
SH01 - Return of Allotment of shares 25 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 07 March 2014
TM02 - Termination of appointment of secretary 09 August 2013
AP03 - Appointment of secretary 08 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 31 July 2012
AA01 - Change of accounting reference date 25 April 2012
AP01 - Appointment of director 05 April 2012
AD01 - Change of registered office address 05 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AP03 - Appointment of secretary 04 April 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AD01 - Change of registered office address 12 January 2012
NEWINC - New incorporation documents 08 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Outstanding

N/A

A registered charge 04 November 2015 Outstanding

N/A

A registered charge 21 May 2015 Fully Satisfied

N/A

A registered charge 21 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.