Company NameLightsource Egypt Holdings Limited
Company StatusActive
Company Number08009598
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Previous NameLightsource Spv 86 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed17 May 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr Nicholas Thomson Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCEO
Country of ResidenceIreland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleChief Investment Officer
Country of ResidenceSpain
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Mark Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Ian David Hardie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2018)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT

Contact

Websitelightsource-re.co.uk
Email address[email protected]

Location

Registered Address7th Floor 33 Holborn
London
EC1N 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.1Lightsource Renewable Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,461
Current Liabilities£20,461

Accounts

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

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

5 December 2017Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017 (2 pages)
5 December 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 February 2017Full accounts made up to 30 April 2016 (12 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP .1
(3 pages)
21 January 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
13 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
13 April 2015Director's details changed for Mr Mark Turner on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP .1
(3 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 December 2014Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014 (1 page)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP .1
(4 pages)
28 March 2014Termination of appointment of James Lee as a director (1 page)
28 March 2014Appointment of Mr Ian David Hardie as a director (2 pages)
27 November 2013Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England on 27 November 2013 (1 page)
4 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)