Stephane Christophe TETOT

Total number of appointments 98, 83 active appointments

DIAMOND TRANSMISSION UK LIMITED

Correspondence address
Mid City Place 71 High Holborn, London, United Kingdom, WC1V 6BA
Role ACTIVE
director
Date of birth
August 1981
Appointed on
4 December 2024
Resigned on
24 March 2025
Nationality
French
Occupation
Financial Engineer

Average house price in the postcode WC1V 6BA £5,947,000

GRP IV JP LIMITED

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
23 September 2024
Resigned on
28 February 2025
Nationality
French
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP IV UK FINANCE LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
21 March 2024
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Professional

Average house price in the postcode EC2N 2DL £5,630,000

GRP IV ROSE BIDCO LTD.

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
8 March 2024
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Professional

Average house price in the postcode EC2N 2DL £5,630,000

GRP III UPB UK LTD

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
26 February 2024
Resigned on
28 February 2025
Nationality
French
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP III REGIONAL HOLDINGS LTD

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
8 February 2024
Resigned on
28 February 2025
Nationality
French
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP III CO-INVEST HOLDINGS GP LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
8 February 2024
Resigned on
28 February 2025
Nationality
French
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP III AUSTRALIA UK HOLDCO LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
8 February 2024
Resigned on
28 February 2025
Nationality
French
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP IV UK HOLDCO LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
24 October 2023
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Professional

Average house price in the postcode EC2N 2DL £5,630,000

TRECASTLE SOLAR HOLDINGS LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
20 June 2023
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

OFFSHORE PMGD LTD

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
1 September 2021
Nationality
French
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP III OFFSHORE WIND SK LTD.

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
21 June 2021
Resigned on
28 February 2025
Nationality
French
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GENESIS SOLAR SK BIDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1981
Appointed on
25 February 2021
Resigned on
28 February 2025
Nationality
French
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

GRP III UK HOLDINGS LTD

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
2 July 2020
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Professional

Average house price in the postcode EC2N 2DL £5,630,000

GRP III REGIONAL HOLDINGS LTD

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
17 January 2020
Resigned on
7 July 2020
Nationality
French
Occupation
Investment Professional

Average house price in the postcode EC2N 2DL £5,630,000

LOSCAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
20 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

BARLBOROUGH LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

HALLBURN FARM HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

TRANCHE 1 HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

ROSKROW BARTON LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

RAMSEY WINDFARM LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

ORCHARD END WINDFARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

HIGH SHARPLEY LIMITED

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

HIGH POW WINDFARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

HIGH DOWN LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

HALLBURN FARM LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

HALL FARM SOLAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

GRANGE FARM SOLAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

FRENCH FARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

DENZELL DOWNS LIMITED

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

BURNTHOUSE FARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

BRAICH DDU LIMITED

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

BATSWORTHY CROSS WIND FARM LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

TRANCHE 2 HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

RODBASTON LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

PENCOOSE SOLAR LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

PEN BRYN OER LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

PEN BRYN OER HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

ORCHARD END HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

NEWTON FERRERS SOLAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

MYNYDD PORTREF WINDFARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

MYNYDD PORTREF HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

MYNYDD BROMBIL LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

MYNYDD BROMBIL HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

MENDENNICK SOLAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

HIGH HASWELL LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

WHITTLESEY LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

GELLIWERN SOLAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

GELLIWERN HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

BRACKAGH QUARRY WINDFARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

GLENS OF FOUDLAND WIND FARM LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
August 1981
Appointed on
19 December 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

GRP II TAIWAN UK LIMITED

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
4 July 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Director

GREEN LANE SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
August 1981
Appointed on
4 May 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Financier

HIGH POINT SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
August 1981
Appointed on
4 May 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Financier

NORTH TENEMENT SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
August 1981
Appointed on
4 May 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Financier

NSD 2 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
27 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

CHALGROVE SOLAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
27 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

MAGHABERRY SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
August 1981
Appointed on
27 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Financier

FINVOY SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
August 1981
Appointed on
27 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Financier

GIBSON FARM SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
August 1981
Appointed on
27 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Financier

TRECASTLE SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
10 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

MARSHBOROUGH SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
10 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

YERBESTON SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
10 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

COOPER HOUSE SOLAR HOLDINGS LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
10 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

ACTREES SOLAR POWER LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
10 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

COOPER HOUSE SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
10 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

COURT COLMAN SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
10 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

WAMBROOK SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
10 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

OLD RIDES SOLAR LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
10 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

LUSCOTT BARTON SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
10 April 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

GRP II HOLDINGS (UK) LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
29 March 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

RI EU HOLDINGS (UK) LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
29 March 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

RI INCOME UK HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London 12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
29 March 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

RI UK SOLAR HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
29 March 2018
Resigned on
28 February 2025
Nationality
French
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

SUNSAVE 4 (PYWORTHY) LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
21 December 2017
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

SUNSAVE 24 (WEST WOODLANDS) LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
24 October 2017
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

TORMYWHEEL WIND FARM LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
August 1981
Appointed on
26 September 2017
Resigned on
28 February 2025
Nationality
French
Occupation
Director

GRP II AUSTRALIA UK LLP

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
llp-designated-member
Date of birth
August 1981
Appointed on
13 July 2017
Resigned on
28 February 2025

SOUTHWICK SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
23 June 2017
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

GODDARDS GREEN SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
16 June 2017
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

NEWBY WEST SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
18 April 2017
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

DRAKELOW SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
16 January 2017
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000

ARDLEIGH SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
August 1981
Appointed on
21 December 2016
Resigned on
28 February 2025
Nationality
French
Occupation
Investment Analyst

Average house price in the postcode ME13 8GD £299,000


SEL PV 09 LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role RESIGNED
director
Date of birth
August 1981
Appointed on
4 May 2018
Resigned on
11 January 2019
Nationality
French
Occupation
Financier

GOONHILLY LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
27 April 2018
Resigned on
1 February 2019
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

GOONHILLY SOLAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
27 April 2018
Resigned on
1 February 2019
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

TRANCHE 5 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
27 April 2018
Resigned on
1 February 2019
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

ST BREOCK LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
27 April 2018
Resigned on
1 February 2019
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

SOUTH SHARPLEY LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
27 April 2018
Resigned on
1 February 2019
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

SANCTON HILL LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
27 April 2018
Resigned on
1 February 2019
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

TRANCHE 3 HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
27 April 2018
Resigned on
1 February 2019
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

RAMSEY II LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
27 April 2018
Resigned on
1 February 2019
Nationality
French
Occupation
Corporate Financier

Average house price in the postcode EC2N 2DL £5,630,000

GSII PUMPKIN 2 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
23 April 2018
Resigned on
18 May 2020
Nationality
French
Occupation
Financier

Average house price in the postcode EC2N 2DL £5,630,000

GRETTON SOLAR FARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
23 April 2018
Resigned on
3 July 2018
Nationality
French
Occupation
Financier

Average house price in the postcode EC2N 2DL £5,630,000

GSII PUMPKIN 1 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
23 April 2018
Resigned on
18 May 2020
Nationality
French
Occupation
Financier

Average house price in the postcode EC2N 2DL £5,630,000

GSII PUMPKIN 4 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
23 April 2018
Resigned on
18 May 2020
Nationality
French
Occupation
Financier

Average house price in the postcode EC2N 2DL £5,630,000

GSII PUMPKIN 3 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
23 April 2018
Resigned on
18 May 2020
Nationality
French
Occupation
Financier

Average house price in the postcode EC2N 2DL £5,630,000

KNIGHT RENEWABLES UK LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
August 1981
Appointed on
29 March 2018
Resigned on
1 February 2019
Nationality
French
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000