Company NameMaghaberry Solar Limited
DirectorsStephane Christophe Tetot and Katharina Annalotte Sudeck
Company StatusActive
Company Number08661418
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Previous NameLightsource Spv 94 Limited

Business Activity

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

Directors

Director NameMr Stephane Christophe Tetot
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(4 years, 8 months after company formation)
Appointment Duration6 years
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMs Katharina Annalotte Sudeck
Date of BirthJune 1988 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed28 February 2024(10 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 2013(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
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2014(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2017(4 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 April 2018)
RoleStructured Finance Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Patrick Jude O'Kane
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMs Julia Katharine Rhodes-Journeay
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 February 2024)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU

Contact

Websitewww.lightsource-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 10 other UK companies use this postal address

Shareholders

2 at £0.1Lightsource Renewable Energy Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,009
Current Liabilities£23,009

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

24 November 2017Delivered on: 6 December 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: The chargor's right, title and interest from time to time in and to the real property and all related rights. Please refer to the instrument for more details. The chargor charges with full title guarantee the leasehold property known as the lands comprised within folios AN63355 and AN67284 both country antrim and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property. Please refer to schedule 1 of the instrument for more details of the mortgaged property.
Outstanding
24 November 2017Delivered on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

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 instrument.
Outstanding

Filing History

6 December 2017Registration of charge 086614180002, created on 24 November 2017 (35 pages)
29 November 2017Registration of charge 086614180001, created on 24 November 2017 (46 pages)
22 November 2017Resolutions
  • RES13 ‐ Section 175 quoted. Directors decisions ratified 14/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 November 2017Memorandum and Articles of Association (22 pages)
15 November 2017Notification of Lightsource Grace 2 Limited as a person with significant control on 14 November 2017 (2 pages)
15 November 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 14 November 2017 (1 page)
14 November 2017Appointment of Sir Paul Mccartie as a director on 11 November 2017 (2 pages)
25 September 2017Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor 33 Holborn London EC1N 2HU on 25 September 2017 (1 page)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
3 February 2017Full accounts made up to 30 April 2016 (12 pages)
17 November 2016Director's details changed for Ms Kareen Boutonnat on 14 November 2016 (2 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
12 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
1 December 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP .2
(3 pages)
4 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
28 April 2015Director's details changed for Mr Mark Turner on 28 April 2015 (2 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)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP .2
(4 pages)
4 April 2014Termination of appointment of James Lee as a director (1 page)
4 April 2014Appointment of Ms Kareen Boutonnat as a director (2 pages)
4 April 2014Appointment of Ms Kareen Boutonnat as a director (2 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)