London
W1D 1NN
Director Name | Mr Barnaby David Rhys Jones |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Peter John Moys |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Paul Barrington Williams |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Mr Peter John Moys |
---|---|
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Martin John Bleazard |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2011(2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 December 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2011(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2011(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Jane Spevack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2011(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 July 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn Holborn London EC1N 2HT |
Director Name | Mr Ian David Hardie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn Holborn London EC1N 2HT |
Director Name | Mrs Laura Gemma Halstead |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2021(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2023) |
Role | Fund Management & Operations Director |
Country of Residence | England |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2022(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 October 2022) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £0.01 | Abellona LTD 100.00% Ordinary |
---|---|
20 at £0.00001 | Lightsource Renewable Energy LTD 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | -£41,398 |
Current Liabilities | £58,304 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
19 December 2018 | Delivered on: 24 December 2018 Persons entitled: Natwest Markets 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 |
---|---|
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
11 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
11 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
1 April 2019 | Appointment of Mr Ian David Hardie as a director on 1 April 2019 (2 pages) |
14 March 2019 | Termination of appointment of Mark Turner as a director on 4 March 2019 (1 page) |
12 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
5 February 2019 | Accounts for a small company made up to 30 April 2018 (18 pages) |
4 January 2019 | Notification of Lightsource Pumbaa Limited as a person with significant control on 19 December 2018 (2 pages) |
4 January 2019 | Cessation of Lightsource Viking 2 Limited as a person with significant control on 19 December 2018 (1 page) |
24 December 2018 | Registration of charge 076565460002, created on 19 December 2018 (49 pages) |
22 December 2018 | Satisfaction of charge 076565460001 in full (4 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
21 February 2018 | Full accounts made up to 30 April 2017 (18 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
9 August 2016 | Second filing of the annual return made up to 2 June 2016 (22 pages) |
9 August 2016 | Second filing of the annual return made up to 2 June 2016 (22 pages) |
29 June 2016 | Annual return Statement of capital on 2016-06-29
Statement of capital on 2016-08-09
|
29 June 2016 | Annual return Statement of capital on 2016-06-29
Statement of capital on 2016-08-09
|
4 April 2016 | Registration of charge 076565460001, created on 24 March 2016 (48 pages) |
4 April 2016 | Registration of charge 076565460001, created on 24 March 2016 (48 pages) |
7 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
7 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
13 November 2015 | Resolutions
|
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
13 November 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 August 2015 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 7th Floor 33 Holborn London England EC1N 2HT on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Paul Stephen Latham as a director on 17 July 2015 (1 page) |
13 August 2015 | Appointment of Mr Paul Mccartie as a director on 17 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Paul Stephen Latham as a director on 17 July 2015 (1 page) |
13 August 2015 | Registered office address changed from , 6th Floor 33 Holborn, London, England, EC1N 2HT to 7th Floor 33 Holborn London England EC1N 2HT on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from , 6th Floor 33 Holborn, London, England, EC1N 2HT to 7th Floor 33 Holborn London England EC1N 2HT on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Christopher Robert Hulatt as a director on 17 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page) |
13 August 2015 | Appointment of Mr Paul Mccartie as a director on 17 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Christopher Robert Hulatt as a director on 17 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page) |
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
10 April 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
10 April 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
10 April 2015 | Resolutions
|
13 January 2015 | Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from , 4th Floor 20 Old Bailey, London, EC4M 7AN to 7th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from , 4th Floor 20 Old Bailey, London, EC4M 7AN to 7th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
10 September 2014 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages) |
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
16 April 2014 | Memorandum and Articles of Association (21 pages) |
16 April 2014 | Memorandum and Articles of Association (21 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
15 April 2014 | Appointment of Mr Christopher Robert Hulatt as a director (2 pages) |
15 April 2014 | Appointment of Mr Christopher Robert Hulatt as a director (2 pages) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Director's details changed for Mr Mark Turner on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Mark Turner on 12 June 2012 (2 pages) |
22 May 2012 | Registered office address changed from , 20 Old Bailey, London, EC4M 7AN on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from , 20 Old Bailey, London, EC4M 7AN on 22 May 2012 (1 page) |
12 January 2012 | Registered office address changed from , Argyll House All Saints Passage, London, SW18 1EP on 12 January 2012 (2 pages) |
12 January 2012 | Appointment of Mr Mark Turner as a director (3 pages) |
12 January 2012 | Appointment of Mr Paul Stephen Latham as a director (3 pages) |
12 January 2012 | Termination of appointment of Paul Williams as a director (2 pages) |
12 January 2012 | Appointment of Tracey Jane Spevack as a secretary (3 pages) |
12 January 2012 | Appointment of Mr Paul Stephen Latham as a director (3 pages) |
12 January 2012 | Appointment of Mr Mark Turner as a director (3 pages) |
12 January 2012 | Termination of appointment of Martin Bleazard as a director (2 pages) |
12 January 2012 | Termination of appointment of Peter Moys as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Paul Williams as a director (2 pages) |
12 January 2012 | Termination of appointment of Peter Moys as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Peter Moys as a director (2 pages) |
12 January 2012 | Termination of appointment of Peter Moys as a director (2 pages) |
12 January 2012 | Registered office address changed from Argyll House All Saints Passage London SW18 1EP on 12 January 2012 (2 pages) |
12 January 2012 | Appointment of Tracey Jane Spevack as a secretary (3 pages) |
12 January 2012 | Registered office address changed from , Argyll House All Saints Passage, London, SW18 1EP on 12 January 2012 (2 pages) |
12 January 2012 | Termination of appointment of Martin Bleazard as a director (2 pages) |
10 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
10 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
6 June 2011 | Appointment of Mr Martin John Bleazard as a director (2 pages) |
6 June 2011 | Appointment of Mr Martin John Bleazard as a director (2 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|