Background WavePink WaveYellow Wave

GREEN LANE SOLAR LIMITED (09034525)

GREEN LANE SOLAR LIMITED (09034525) is an active UK company. incorporated on 12 May 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREEN LANE SOLAR LIMITED has been registered for 11 years. Current directors include O'KANE, Patrick Jude, SUDECK, Katharina Annalotte.

Company Number
09034525
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
7th Floor 33 Holborn, London, EC1N 2HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O'KANE, Patrick Jude, SUDECK, Katharina Annalotte
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN LANE SOLAR LIMITED

GREEN LANE SOLAR LIMITED is an active company incorporated on 12 May 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREEN LANE SOLAR LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09034525

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

TGC SOLAR MISTERTON LIMITED
From: 16 December 2014To: 22 September 2015
TGC SOLAR BEIGE LTD
From: 12 May 2014To: 16 December 2014
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Previous Addresses

12 Throgmorton Avenue London EC2N 2DL England
From: 16 May 2018To: 28 June 2018
7th Floor 33 Holborn London EC1N 2HU England
From: 9 August 2017To: 16 May 2018
32 Hermes Street London N1 9JD England
From: 8 December 2016To: 9 August 2017
31-34 High Street C/O Tgc Renewables Ltd, St Nicholas House Bristol BS1 2AW England
From: 30 September 2016To: 8 December 2016
Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ
From: 12 May 2014To: 30 September 2016
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

O'KANE, Patrick Jude

Active
33 Holborn, LondonEC1N 2HU
Born January 1970
Director
Appointed 20 Mar 2025

SUDECK, Katharina Annalotte

Active
33 Holborn, LondonEC1N 2HU
Born June 1988
Director
Appointed 28 Feb 2024

AMNER, Roy Melville

Resigned
Duckmoor Road Industrial Estate Duckmoor Road, BristolBS3 2BJ
Born March 1971
Director
Appointed 12 May 2014
Resigned 02 Dec 2016

BOUTONNAT, Kareen Alexandra Patricia

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born July 1970
Director
Appointed 01 Aug 2017
Resigned 04 May 2018

COSH, Benjamin Malcolm Quentin

Resigned
Duckmoor Road Industrial Estate Duckmoor Road, BristolBS3 2BJ
Born January 1973
Director
Appointed 12 May 2014
Resigned 02 Dec 2016

DENMAN, Robert Charles

Resigned
Duckmoor Road Industrial Estate Duckmoor Road, BristolBS3 2BJ
Born February 1974
Director
Appointed 12 May 2014
Resigned 02 Dec 2016

HARDIE, Ian David

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born June 1978
Director
Appointed 01 Aug 2017
Resigned 04 May 2018

MCCARTIE, Paul

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born February 1976
Director
Appointed 01 Aug 2017
Resigned 04 May 2018

O'KANE, Patrick Jude

Resigned
33 Holborn, LondonEC1N 2HU
Born January 1970
Director
Appointed 04 May 2018
Resigned 30 Oct 2019

PLIAKOS, Eleftherios

Resigned
33 Holborn, LondonEC1N 2HU
Born April 1979
Director
Appointed 02 Dec 2016
Resigned 01 Aug 2017

RHODES-JOURNEAY, Julia Katharine, Ms.

Resigned
33 Holborn, LondonEC1N 2HU
Born April 1971
Director
Appointed 30 Oct 2019
Resigned 08 Feb 2024

SMITH, Paul James

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1967
Director
Appointed 08 Dec 2016
Resigned 01 Aug 2017

TETOT, Stephane Christophe

Resigned
33 Holborn, LondonEC1N 2HU
Born August 1981
Director
Appointed 04 May 2018
Resigned 28 Feb 2025

Persons with significant control

5

1 Active
4 Ceased
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
33 Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017
Ceased 04 May 2018

Mytilineos Holdings S.A.

Ceased
Patroklou, Athens15125

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jul 2017
Ceased 01 Aug 2017
Artemidos Str.,, Maroussi15125

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Ceased 06 Jul 2017
Duckmoor Road Industrial Estate, BristolBS3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
12 February 2018
AA01Change of Accounting Reference Date
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Resolution
6 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Certificate Change Of Name Company
16 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 2014
NEWINCIncorporation