London
W2 6LG
Director Name | John F Jenkins-Stark |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Brightsource Energy Inc 1999 Harrison Street Suite 2150 Oakland California 94612 United States |
Director Name | Mathew Anthony Brett |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | No 19 Eastbourne Terrace London W2 6LG |
Director Name | Daniel Tuttle Judge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Brightsource Energy Inc 1999 Harrison Street Suite 2150 Oakland California 94612 United States |
Secretary Name | Mathew Anthony Brett |
---|---|
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | No 19 Eastbourne Terrace London W2 6LG |
Director Name | Thomas Nigel Wray |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 19 Eastbourne Terrace London W2 6LG |
Secretary Name | Thomas Nigel Wray |
---|---|
Status | Resigned |
Appointed | 08 September 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | No 19 Eastbourne Terrace London W2 6LG |
Website | www.brightsourceenergy.com/ |
---|---|
Telephone | 020 36260166 |
Telephone region | London |
Registered Address | No 19 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1.000k at $0.001 | Brightsource Energy, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,623 |
Cash | £247,333 |
Current Liabilities | £495,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
29 September 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
18 July 2023 | Cessation of Brightsource Development Llc as a person with significant control on 29 June 2023 (1 page) |
18 July 2023 | Appointment of Mr Thomas Nigel Wray as a director on 29 June 2023 (2 pages) |
18 July 2023 | Notification of Izik Kirshenbaum as a person with significant control on 29 June 2023 (2 pages) |
18 July 2023 | Notification of Kelvin Development Llc as a person with significant control on 29 June 2023 (2 pages) |
18 July 2023 | Termination of appointment of Henry David Ramm as a director on 29 June 2023 (1 page) |
16 May 2023 | Confirmation statement made on 29 April 2023 with updates (5 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
13 May 2022 | Confirmation statement made on 29 April 2022 with updates (5 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
12 May 2021 | Confirmation statement made on 29 April 2021 with updates (5 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
19 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
8 May 2019 | Director's details changed for Mr Henry David Ramm on 8 May 2019 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
4 May 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
8 January 2018 | Termination of appointment of Thomas Nigel Wray as a secretary on 5 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Thomas Nigel Wray as a director on 5 January 2018 (1 page) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 September 2017 | Appointment of Thomas Nigel Wray as a secretary on 8 September 2017 (2 pages) |
27 September 2017 | Appointment of Thomas Nigel Wray as a secretary on 8 September 2017 (2 pages) |
20 September 2017 | Appointment of Thomas Nigel Wray as a director on 8 September 2017 (2 pages) |
20 September 2017 | Appointment of Thomas Nigel Wray as a director on 8 September 2017 (2 pages) |
17 July 2017 | Termination of appointment of Daniel Tuttle Judge as a director on 15 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Daniel Tuttle Judge as a director on 15 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Mathew Anthony Brett as a secretary on 29 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Mathew Anthony Brett as a secretary on 29 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Mathew Anthony Brett as a director on 29 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Mathew Anthony Brett as a director on 29 June 2017 (1 page) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (8 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (8 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
31 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 May 2014 | Secretary's details changed for Mathew Anthony Brett on 20 May 2014 (1 page) |
20 May 2014 | Secretary's details changed for Mathew Anthony Brett on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Mathew Anthony Brett on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mathew Anthony Brett on 20 May 2014 (2 pages) |
11 April 2014 | Appointment of Mr Henry David Ramm as a director (2 pages) |
11 April 2014 | Termination of appointment of John Jenkins-Stark as a director (1 page) |
11 April 2014 | Termination of appointment of John Jenkins-Stark as a director (1 page) |
11 April 2014 | Appointment of Mr Henry David Ramm as a director (2 pages) |
1 April 2014 | Registered office address changed from Thames Court 1 Victoria Street Berkshire Windsor SL4 1YB on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Thames Court 1 Victoria Street Berkshire Windsor SL4 1YB on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Thames Court 1 Victoria Street Berkshire Windsor SL4 1YB on 1 April 2014 (1 page) |
28 August 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
28 August 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|