Company NameBrightsource Energy UK Ltd
DirectorHenry David Ramm
Company StatusActive
Company Number08508976
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Henry David Ramm
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2014(11 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNo 19 Eastbourne Terrace
London
W2 6LG
Director NameJohn F Jenkins-Stark
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBrightsource Energy Inc
1999 Harrison Street Suite 2150
Oakland
California 94612
United States
Director NameMathew Anthony Brett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 19 Eastbourne Terrace
London
W2 6LG
Director NameDaniel Tuttle Judge
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressBrightsource Energy Inc
1999 Harrison Street Suite 2150
Oakland
California 94612
United States
Secretary NameMathew Anthony Brett
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNo 19 Eastbourne Terrace
London
W2 6LG
Director NameThomas Nigel Wray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(4 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 19 Eastbourne Terrace
London
W2 6LG
Secretary NameThomas Nigel Wray
StatusResigned
Appointed08 September 2017(4 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressNo 19 Eastbourne Terrace
London
W2 6LG

Contact

Websitewww.brightsourceenergy.com/
Telephone020 36260166
Telephone regionLondon

Location

Registered AddressNo 19 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1.000k at $0.001Brightsource Energy, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£54,623
Cash£247,333
Current Liabilities£495,051

Accounts

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

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (35 pages)
18 July 2023Cessation of Brightsource Development Llc as a person with significant control on 29 June 2023 (1 page)
18 July 2023Appointment of Mr Thomas Nigel Wray as a director on 29 June 2023 (2 pages)
18 July 2023Notification of Izik Kirshenbaum as a person with significant control on 29 June 2023 (2 pages)
18 July 2023Notification of Kelvin Development Llc as a person with significant control on 29 June 2023 (2 pages)
18 July 2023Termination of appointment of Henry David Ramm as a director on 29 June 2023 (1 page)
16 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
30 September 2022Full accounts made up to 31 December 2021 (32 pages)
13 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
29 September 2021Full accounts made up to 31 December 2020 (32 pages)
12 May 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
19 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
13 May 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
8 May 2019Director's details changed for Mr Henry David Ramm on 8 May 2019 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
4 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
8 January 2018Termination of appointment of Thomas Nigel Wray as a secretary on 5 January 2018 (1 page)
8 January 2018Termination of appointment of Thomas Nigel Wray as a director on 5 January 2018 (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 September 2017Appointment of Thomas Nigel Wray as a secretary on 8 September 2017 (2 pages)
27 September 2017Appointment of Thomas Nigel Wray as a secretary on 8 September 2017 (2 pages)
20 September 2017Appointment of Thomas Nigel Wray as a director on 8 September 2017 (2 pages)
20 September 2017Appointment of Thomas Nigel Wray as a director on 8 September 2017 (2 pages)
17 July 2017Termination of appointment of Daniel Tuttle Judge as a director on 15 July 2017 (1 page)
17 July 2017Termination of appointment of Daniel Tuttle Judge as a director on 15 July 2017 (1 page)
10 July 2017Termination of appointment of Mathew Anthony Brett as a secretary on 29 June 2017 (1 page)
10 July 2017Termination of appointment of Mathew Anthony Brett as a secretary on 29 June 2017 (1 page)
6 July 2017Termination of appointment of Mathew Anthony Brett as a director on 29 June 2017 (1 page)
6 July 2017Termination of appointment of Mathew Anthony Brett as a director on 29 June 2017 (1 page)
11 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • USD 1,000
(4 pages)
31 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • USD 1,000
(4 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • USD 1,000
(5 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • USD 1,000
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 1,000
(5 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 1,000
(5 pages)
20 May 2014Secretary's details changed for Mathew Anthony Brett on 20 May 2014 (1 page)
20 May 2014Secretary's details changed for Mathew Anthony Brett on 20 May 2014 (1 page)
20 May 2014Director's details changed for Mathew Anthony Brett on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mathew Anthony Brett on 20 May 2014 (2 pages)
11 April 2014Appointment of Mr Henry David Ramm as a director (2 pages)
11 April 2014Termination of appointment of John Jenkins-Stark as a director (1 page)
11 April 2014Termination of appointment of John Jenkins-Stark as a director (1 page)
11 April 2014Appointment of Mr Henry David Ramm as a director (2 pages)
1 April 2014Registered office address changed from Thames Court 1 Victoria Street Berkshire Windsor SL4 1YB on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Thames Court 1 Victoria Street Berkshire Windsor SL4 1YB on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Thames Court 1 Victoria Street Berkshire Windsor SL4 1YB on 1 April 2014 (1 page)
28 August 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
28 August 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)