Company NameSolar Clean Energy Limited
Company StatusActive
Company Number07436830
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)
Previous NameBright Spv Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Charlotte Frost
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(12 years after company formation)
Appointment Duration1 year, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Crawley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(12 years after company formation)
Appointment Duration1 year, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMs Deborah Jane Bird
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(12 years, 7 months after company formation)
Appointment Duration10 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameEcovision (Group) Limited (Corporation)
StatusCurrent
Appointed17 July 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressEast Suite Brimscombe Port Business Park
Brimscombe
Stroud
GL5 2QQ
Wales
Director NameMr Christian Alexander Rigg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPartnership House Regent Farm Road, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3AF
Secretary NameMr Chris Judd
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPartnership House Regent Farm Road, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameGuilherme Pimenta Froes De Carvalho
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed16 March 2011(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Plc 1 Churchill Place
London
E14 5HP
Director NameMr James Edward Hall-Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Jonathan Mark Entract
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Plc 1 Churchill Place
London
E14 5HP
Director NameGraham Farley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Michele Armanini
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2012(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTubs Hill House London Road
Sevenoaks
Kent
TN13 1BL
Director NameMr Francis Robin Herzberg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTubs Hill House London Road
Sevenoaks
Kent
TN13 1BL
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2017)
RoleHead Of European Specialist Funds - Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Barry Steven Hill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2017)
RoleHead Of European Asset Management
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2017)
RoleChief Investment Officer - Global Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Darryl Guy Murphy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2020)
RoleHead Of Infrastructure Debt
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2021)
RoleAssistant Fund Manager - Infrastructure
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Isaac Fidalgo Da Costa Vaz Rahimo
Date of BirthJune 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed24 January 2020(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2021)
RoleAssistant Fund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Charles William Grant Herriott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Jolanta Touzard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2022)
RoleInstitutional Investor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NamePario Limited (Corporation)
StatusResigned
Appointed08 April 2011(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2014)
Correspondence AddressTubs Hill House London Road
Sevenoaks
Kent
TN13 1BL

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,582,722
Cash£280,692
Current Liabilities£42,780

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

16 March 2011Delivered on: 23 March 2011
Satisfied on: 17 June 2014
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties)

Classification: A project company debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any one of them) and all monies due or to become due from the company to the security trustee (as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

24 December 2020Confirmation statement made on 24 December 2020 with updates (3 pages)
11 December 2020Full accounts made up to 31 December 2019 (20 pages)
27 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
23 June 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
25 March 2020Director's details changed for Mr Isaac Fidalgo Da Costa Vaz Rahimo on 18 March 2020 (2 pages)
18 February 2020Termination of appointment of Darryl Guy Murphy as a director on 24 January 2020 (1 page)
18 February 2020Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 24 January 2020 (2 pages)
7 February 2020Full accounts made up to 30 June 2019 (20 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
29 August 2019Statement of capital on 29 August 2019
  • GBP 0.01
(5 pages)
29 August 2019Solvency Statement dated 12/08/19 (1 page)
29 August 2019Statement by Directors (1 page)
29 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
21 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
18 October 2018Notification of Aviva Investors Realm Infrastructure No.1 Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2018Cessation of Aviva Investors Realm Infrastructure No 1. Ltd as a person with significant control on 6 April 2016 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
10 September 2018Statement by Directors (1 page)
10 September 2018Resolutions
  • RES13 ‐ Share premium capital be reduced 30/07/2018
(4 pages)
10 September 2018Statement of capital on 10 September 2018
  • GBP 75,000
(5 pages)
10 September 2018Solvency Statement dated 30/07/18 (1 page)
1 November 2017Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages)
1 November 2017Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages)
1 November 2017Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages)
1 November 2017Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages)
31 October 2017Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2017 (1 page)
31 October 2017Notification of Aviva Investors Realm Infrastructure No 1. Ltd as a person with significant control on 6 April 2016 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Appointment of Mr Ian Shervell as a director on 12 September 2017 (2 pages)
31 October 2017Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page)
31 October 2017Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2017 (1 page)
31 October 2017Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page)
31 October 2017Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page)
31 October 2017Appointment of Mr Ian Shervell as a director on 12 September 2017 (2 pages)
31 October 2017Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page)
31 October 2017Notification of Aviva Investors Realm Infrastructure No 1. Ltd as a person with significant control on 6 April 2016 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
21 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
10 December 2015Register inspection address has been changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ (1 page)
10 December 2015Register inspection address has been changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ (1 page)
10 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 75,000
(5 pages)
10 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 75,000
(5 pages)
9 November 2015Full accounts made up to 31 December 2014 (15 pages)
9 November 2015Full accounts made up to 31 December 2014 (15 pages)
15 June 2015Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page)
15 June 2015Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Register inspection address has been changed to Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 75,000
(5 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 75,000
(5 pages)
11 November 2014Register inspection address has been changed to Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page)
11 November 2014Register(s) moved to registered inspection location Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page)
11 November 2014Register(s) moved to registered inspection location Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page)
4 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 August 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
1 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (2 pages)
1 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (2 pages)
25 July 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 July 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 July 2014Termination of appointment of Pario Limited as a secretary on 17 July 2014 (1 page)
21 July 2014Termination of appointment of James Edward Hall-Smith as a director on 17 July 2014 (1 page)
21 July 2014Appointment of Mr Andrew Charles Appleyard as a director on 17 July 2014 (2 pages)
21 July 2014Appointment of Mr David Stephen Skinner as a director on 17 July 2014 (2 pages)
21 July 2014Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 1 Poultry London EC2R 8EJ on 21 July 2014 (1 page)
21 July 2014Appointment of Mr Andrew Charles Appleyard as a director on 17 July 2014 (2 pages)
21 July 2014Termination of appointment of Jonathan Mark Entract as a director on 17 July 2014 (1 page)
21 July 2014Termination of appointment of Jonathan Mark Entract as a director on 17 July 2014 (1 page)
21 July 2014Appointment of Mr David Stephen Skinner as a director on 17 July 2014 (2 pages)
21 July 2014Appointment of Ecovision (Group) Limited as a secretary on 17 July 2014 (2 pages)
21 July 2014Appointment of Ecovision (Group) Limited as a secretary on 17 July 2014 (2 pages)
21 July 2014Termination of appointment of Francis Robin Herzberg as a director on 17 July 2014 (1 page)
21 July 2014Termination of appointment of Michele Armanini as a director on 17 July 2014 (1 page)
21 July 2014Termination of appointment of Francis Robin Herzberg as a director on 17 July 2014 (1 page)
21 July 2014Appointment of Mr Barry Steven Hill as a director on 17 July 2014 (2 pages)
21 July 2014Appointment of Mr Barry Steven Hill as a director on 17 July 2014 (2 pages)
21 July 2014Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 1 Poultry London EC2R 8EJ on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Pario Limited as a secretary on 17 July 2014 (1 page)
21 July 2014Termination of appointment of James Edward Hall-Smith as a director on 17 July 2014 (1 page)
21 July 2014Termination of appointment of Michele Armanini as a director on 17 July 2014 (1 page)
17 June 2014Satisfaction of charge 1 in full (4 pages)
17 June 2014Satisfaction of charge 1 in full (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 75,000
(6 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 75,000
(6 pages)
13 November 2013Director's details changed for Mr Michele Armanini on 12 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Michele Armanini on 12 November 2013 (2 pages)
10 October 2013Termination of appointment of Graham Farley as a director (1 page)
10 October 2013Termination of appointment of Graham Farley as a director (1 page)
10 October 2013Appointment of Mr Francis Robin Herzberg as a director (2 pages)
10 October 2013Appointment of Mr Francis Robin Herzberg as a director (2 pages)
16 July 2013Termination of appointment of Guilherme Carvalho as a director (1 page)
16 July 2013Termination of appointment of Guilherme Carvalho as a director (1 page)
26 November 2012Appointment of Mr Michele Armanini as a director (2 pages)
26 November 2012Appointment of Mr Michele Armanini as a director (2 pages)
23 November 2012Termination of appointment of Andrew Matthews as a director (1 page)
23 November 2012Termination of appointment of Andrew Matthews as a director (1 page)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
12 November 2012Director's details changed for Jonathan Mark Entract on 11 November 2012 (2 pages)
12 November 2012Director's details changed for Mr James Edward Hall-Smith on 11 November 2012 (2 pages)
12 November 2012Director's details changed for Jonathan Mark Entract on 11 November 2012 (2 pages)
12 November 2012Director's details changed for Mr James Edward Hall-Smith on 11 November 2012 (2 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
31 August 2011Appointment of Graham Farley as a director (2 pages)
31 August 2011Termination of appointment of Christian Rigg as a director (1 page)
31 August 2011Appointment of Graham Farley as a director (2 pages)
31 August 2011Termination of appointment of Christian Rigg as a director (1 page)
28 June 2011Termination of appointment of Chris Judd as a secretary (1 page)
28 June 2011Termination of appointment of Chris Judd as a secretary (1 page)
26 May 2011Appointment of Pario Limited as a secretary (3 pages)
26 May 2011Registered office address changed from Partnership House Regent Farm Road, Regent Centre Gosforth Newcastle upon Tyne NE3 3AF United Kingdom on 26 May 2011 (2 pages)
26 May 2011Appointment of Pario Limited as a secretary (3 pages)
26 May 2011Registered office address changed from Partnership House Regent Farm Road, Regent Centre Gosforth Newcastle upon Tyne NE3 3AF United Kingdom on 26 May 2011 (2 pages)
19 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 75,000
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 75,000
(4 pages)
12 April 2011Appointment of Andrew Matthews as a director (3 pages)
12 April 2011Appointment of Guilherme Pimenta Froes De Carvalho as a director (3 pages)
12 April 2011Appointment of Guilherme Pimenta Froes De Carvalho as a director (3 pages)
12 April 2011Appointment of Andrew Matthews as a director (3 pages)
7 April 2011Appointment of Jonathan Mark Entract as a director (3 pages)
7 April 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
7 April 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
7 April 2011Appointment of James Edward Hall-Smith as a director (3 pages)
7 April 2011Appointment of James Edward Hall-Smith as a director (3 pages)
7 April 2011Appointment of Jonathan Mark Entract as a director (3 pages)
7 April 2011Sub-division of shares on 16 March 2011 (5 pages)
7 April 2011Sub-division of shares on 16 March 2011 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2011Company name changed bright spv LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
11 January 2011Company name changed bright spv LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2010-12-13
(2 pages)
11 January 2011Change of name notice (2 pages)
11 January 2011Change of name notice (2 pages)
11 November 2010Incorporation (16 pages)
11 November 2010Incorporation (16 pages)