London
EC1N 2HU
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Structured Finance Director |
Country of Residence | Spain |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Michael James Roney |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 June 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Secretary Name | Lee Ian Young |
---|---|
Status | Current |
Appointed | 01 December 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Noelia Alvarez Marivela |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 August 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Simon Ashley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James's Square London SW1Y 4PD |
Director Name | Mrs Kareen Alexandra Patricia Boutonnat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 January 2024(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Emil Ismayilov |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Azerbaijani |
Status | Current |
Appointed | 01 February 2024(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Holborn Level 7 London EC1N 2HU |
Director Name | Mr Vicente Manuel Lopez-Ibor Mayor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 July 2015(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2017) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | 33 Holborn Level 7 London EC1N 2HU |
Director Name | Ms Ece Gursoy |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn Level 7 London EC1N 2HU |
Director Name | Mr Carlos Alexandre Diez |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 July 2015(4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2017) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | 33 Holborn Level 7 London EC1N 2HU |
Director Name | Mrs Kareen Boutonnat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2015(4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 December 2023) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Alistair John Seabright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 November 2015) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 33 Holborn Level 7 London EC1N 2HU |
Secretary Name | Ms Ece Gursoy |
---|---|
Status | Resigned |
Appointed | 21 July 2015(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2017) |
Role | Company Director |
Correspondence Address | 33 Holborn Level 7 London EC1N 2HU |
Director Name | Mr William James Cooper |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn Level 7 London EC1N 2HU |
Director Name | Mr James William Brooks |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn Level 7 London EC1N 2HU |
Secretary Name | Randal John Clifton Barker |
---|---|
Status | Resigned |
Appointed | 29 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 33 Holborn Level 7 London EC1N 2HU |
Director Name | Mr David Thomas Anderson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | David Windle |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Mikel Jauregi Letemendia |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British,Spanish |
Status | Resigned |
Appointed | 17 December 2019(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn Level 7 London EC1N 2HU |
Director Name | Mr Felipe Arbelaez Hoyos |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 St. James's Square London SW1Y 4PD |
Director Name | Mr Joaquin Fernando Oliveira Moutinho |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American,Portuguese |
Status | Resigned |
Appointed | 22 March 2021(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2024) |
Role | Senior Vice President, Finance |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr David Thomas Anderson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2023) |
Role | Senior Vice President, Solar And Onshore Wind |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Lee Ian Young |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2023(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 January 2024) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Registered Address | 7th Floor 33 Holborn London EC1N 2HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
7 June 2023 | Delivered on: 8 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Any land and intellectual property from time to time owned by the company and rights in relation to such assets. Outstanding |
---|---|
16 May 2023 | Delivered on: 17 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Any land and intellectual property from time to time owned by the company and rights in relation to such assets. Outstanding |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Any land and intellectual property from time to time owned by the company and rights in relation to such assets. Outstanding |
28 October 2022 | Delivered on: 2 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Any land and intellectual property from time to time owned by the company and rights in relation to such assets. Outstanding |
25 March 2022 | Delivered on: 1 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Any land and intellectual property from time to time owned by the company and rights in relation to such assets. Outstanding |
13 September 2021 | Delivered on: 14 September 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 February 2020 | Delivered on: 26 February 2020 Persons entitled: Bp International Limited Classification: A registered charge Particulars: See security agreement. Outstanding |
20 August 2015 | Delivered on: 21 August 2015 Persons entitled: Nicholas Boyle Classification: A registered charge Outstanding |
4 July 2023 | Delivered on: 5 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 August 2015 | Delivered on: 21 August 2015 Persons entitled: Paul Mccartie Classification: A registered charge Outstanding |
20 March 2024 | Confirmation statement made on 17 March 2024 with updates (10 pages) |
---|---|
1 February 2024 | Appointment of Emil Ismayilov as a director on 1 February 2024 (2 pages) |
1 February 2024 | Termination of appointment of Joaquin Fernando Oliveira Moutinho as a director on 1 February 2024 (1 page) |
25 January 2024 | Registration of charge 094944790012, created on 19 January 2024 (41 pages) |
17 January 2024 | Appointment of Mrs Kareen Alexandra Patricia Boutonnat as a director on 16 January 2024 (2 pages) |
16 January 2024 | Termination of appointment of Lee Ian Young as a director on 16 January 2024 (1 page) |
14 December 2023 | Memorandum and Articles of Association (72 pages) |
14 December 2023 | Resolutions
|
14 December 2023 | Registration of charge 094944790011, created on 8 December 2023 (41 pages) |
12 December 2023 | Appointment of Lee Ian Young as a director on 8 December 2023 (2 pages) |
11 December 2023 | Termination of appointment of Kareen Boutonnat as a director on 8 December 2023 (1 page) |
13 November 2023 | Director's details changed for Mr Joaquin Oliveira Moutinho on 10 November 2023 (2 pages) |
13 November 2023 | Registered office address changed from 7th Floor, 33 Holborn Holborn London EC1N 2HU England to 7th Floor 33 Holborn London EC1N 2HU on 13 November 2023 (1 page) |
10 November 2023 | Registered office address changed from 33 Holborn Level 7 London EC1N 2HU England to 7th Floor, 33 Holborn Holborn London EC1N 2HU on 10 November 2023 (1 page) |
10 November 2023 | Director's details changed for Joaquin Fernando Moutinho Oliveira on 10 November 2023 (2 pages) |
28 July 2023 | Group of companies' accounts made up to 31 December 2022 (108 pages) |
19 July 2023 | Change of details for Mr Nicholas Thomson Boyle as a person with significant control on 3 April 2023 (5 pages) |
5 July 2023 | Registration of charge 094944790010, created on 4 July 2023 (40 pages) |
3 July 2023 | Appointment of Simon Ashley as a director on 1 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of David Thomas Anderson as a director on 1 July 2023 (1 page) |
26 June 2023 | Director's details changed for Mrs Kareen Boutonnat on 6 April 2023 (2 pages) |
8 June 2023 | Registration of charge 094944790009, created on 7 June 2023 (41 pages) |
1 June 2023 | Change of details for Mr Nicholas Thomson Boyle as a person with significant control on 3 April 2023 (2 pages) |
30 May 2023 | Memorandum and Articles of Association (70 pages) |
30 May 2023 | Resolutions
|
17 May 2023 | Registration of charge 094944790008, created on 16 May 2023 (41 pages) |
3 May 2023 | Registration of charge 094944790007, created on 28 April 2023 (41 pages) |
27 April 2023 | Director's details changed for Noelia Alvarez Marivela on 22 August 2022 (2 pages) |
27 April 2023 | Director's details changed for Mr David Thomas Anderson on 1 March 2022 (2 pages) |
6 April 2023 | Director's details changed for Mr Nicholas Thomson Boyle on 3 April 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
24 March 2023 | Director's details changed for Mr Paul Mccartie on 1 August 2022 (2 pages) |
10 December 2022 | Director's details changed for Mr Nicholas Thomson Boyle on 2 December 2022 (2 pages) |
2 November 2022 | Registration of charge 094944790006, created on 28 October 2022 (41 pages) |
11 October 2022 | Group of companies' accounts made up to 31 December 2021 (68 pages) |
24 August 2022 | Director's details changed for Mr Nicholas Thomson Boyle on 1 December 2020 (2 pages) |
23 August 2022 | Termination of appointment of Mikel Jauregi Letemendia as a director on 22 August 2022 (1 page) |
22 August 2022 | Appointment of Noelia Alvarez Marivela as a director on 22 August 2022 (2 pages) |
1 April 2022 | Registration of charge 094944790005, created on 25 March 2022 (40 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
2 March 2022 | Appointment of David Thomas Anderson as a director on 1 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Felipe Arbelaez Hoyos as a director on 1 March 2022 (1 page) |
8 December 2021 | Appointment of Lee Ian Young as a secretary on 1 December 2021 (2 pages) |
25 October 2021 | Group of companies' accounts made up to 31 December 2020 (61 pages) |
1 October 2021 | Termination of appointment of Randal John Clifton Barker as a secretary on 30 September 2021 (1 page) |
15 September 2021 | Satisfaction of charge 094944790003 in full (1 page) |
14 September 2021 | Registration of charge 094944790004, created on 13 September 2021 (39 pages) |
13 April 2021 | Confirmation statement made on 17 March 2021 with updates (7 pages) |
26 March 2021 | Director's details changed for Joaquin Fernando Oliveira Moutinho on 22 March 2021 (2 pages) |
23 March 2021 | Termination of appointment of David Thomas Anderson as a director on 17 March 2021 (1 page) |
23 March 2021 | Appointment of Joaquin Fernando Oliveira Moutinho as a director on 22 March 2021 (2 pages) |
20 October 2020 | Group of companies' accounts made up to 31 December 2019 (55 pages) |
1 October 2020 | Termination of appointment of David Windle as a director on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Felipe Arbelaez Hoyos as a director on 1 October 2020 (2 pages) |
29 March 2020 | Confirmation statement made on 17 March 2020 with updates (6 pages) |
26 February 2020 | Registration of charge 094944790003, created on 20 February 2020 (26 pages) |
10 January 2020 | Purchase of own shares. (3 pages) |
10 January 2020 | Memorandum and Articles of Association (58 pages) |
8 January 2020 | Resolutions
|
7 January 2020 | Purchase of own shares. (3 pages) |
7 January 2020 | Cancellation of shares. Statement of capital on 29 November 2019
|
7 January 2020 | Purchase of own shares. (3 pages) |
7 January 2020 | Cancellation of shares. Statement of capital on 28 November 2019
|
2 January 2020 | Cancellation of shares. Statement of capital on 17 December 2019
|
30 December 2019 | Change of share class name or designation (2 pages) |
30 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
27 December 2019 | Appointment of Mr Mikel Jaguregi Letemendia as a director on 17 December 2019 (2 pages) |
9 December 2019 | Resolutions
|
6 November 2019 | Cancellation of shares. Statement of capital on 15 October 2019
|
6 November 2019 | Purchase of own shares. (3 pages) |
1 October 2019 | Purchase of own shares. (3 pages) |
1 October 2019 | Purchase of own shares. (3 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (51 pages) |
22 August 2019 | Cancellation of shares. Statement of capital on 31 July 2019
|
22 August 2019 | Cancellation of shares. Statement of capital on 24 July 2019
|
21 August 2019 | Purchase of own shares. (3 pages) |
30 July 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
17 May 2019 | Purchase of own shares. (3 pages) |
17 May 2019 | Cancellation of shares. Statement of capital on 9 April 2019
|
16 April 2019 | Purchase of own shares. (3 pages) |
10 April 2019 | Cancellation of shares. Statement of capital on 1 March 2019
|
29 March 2019 | Confirmation statement made on 17 March 2019 with updates (9 pages) |
5 February 2019 | Group of companies' accounts made up to 30 April 2018 (51 pages) |
1 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
16 October 2018 | Purchase of own shares. (3 pages) |
11 September 2018 | Cancellation of shares. Statement of capital on 28 August 2018
|
11 September 2018 | Cancellation of shares. Statement of capital on 24 August 2018
|
10 September 2018 | Resolutions
|
23 June 2018 | Appointment of Michael James Roney as a director on 1 June 2018 (2 pages) |
12 June 2018 | Resolutions
|
5 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
23 March 2018 | Confirmation statement made on 17 March 2018 with updates (9 pages) |
19 March 2018 | Purchase of own shares. (3 pages) |
19 March 2018 | Cancellation of shares. Statement of capital on 13 December 2017
|
19 March 2018 | Cancellation of shares. Statement of capital on 13 December 2017
|
19 March 2018 | Cancellation of shares. Statement of capital on 12 December 2017
|
9 March 2018 | Resolutions
|
9 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
8 February 2018 | Appointment of Mr David Thomas Anderson as a director on 31 January 2018 (2 pages) |
8 February 2018 | Appointment of David Windle as a director on 31 January 2018 (2 pages) |
7 February 2018 | Change of share class name or designation (2 pages) |
7 February 2018 | Purchase of own shares. (3 pages) |
7 February 2018 | Purchase of own shares. (3 pages) |
5 February 2018 | Notification of Bp Alternative Energy Investments Limited as a person with significant control on 31 January 2018 (2 pages) |
2 February 2018 | Change of details for Mr Nicholas Thomson Boyle as a person with significant control on 31 January 2018 (2 pages) |
2 February 2018 | Resolutions
|
30 January 2018 | Secretary's details changed for Randal Barker on 29 January 2018 (1 page) |
30 January 2018 | Satisfaction of charge 094944790001 in full (1 page) |
30 January 2018 | Satisfaction of charge 094944790002 in full (1 page) |
29 January 2018 | Appointment of Randal Barker as a secretary on 29 January 2018 (2 pages) |
16 January 2018 | Group of companies' accounts made up to 30 April 2017 (46 pages) |
15 January 2018 | Termination of appointment of James William Brooks as a director on 12 January 2018 (1 page) |
3 January 2018 | Resolutions
|
21 December 2017 | Termination of appointment of Vicente Manuel Lopez-Ibor Mayor as a director on 20 December 2017 (1 page) |
21 December 2017 | Statement of capital following an allotment of shares on 11 December 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 8 December 2017
|
18 December 2017 | Termination of appointment of Carlos Alexandre Diez as a director on 15 December 2017 (1 page) |
13 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
13 December 2017 | Resolutions
|
13 December 2017 | Consolidation of shares on 7 December 2017 (6 pages) |
12 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
12 December 2017 | Resolutions
|
12 December 2017 | Memorandum and Articles of Association (60 pages) |
7 December 2017 | Solvency Statement dated 07/12/17 (4 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Statement of capital on 7 December 2017
|
7 December 2017 | Statement by Directors (4 pages) |
5 December 2017 | Resolutions
|
4 December 2017 | Termination of appointment of William James Cooper as a director on 30 November 2017 (1 page) |
30 November 2017 | Solvency Statement dated 29/11/17 (3 pages) |
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Resolutions
|
30 November 2017 | Statement by Directors (3 pages) |
6 November 2017 | Termination of appointment of Ece Gursoy as a secretary on 23 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Ece Gursoy as a secretary on 23 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Ece Gursoy as a director on 23 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Ece Gursoy as a director on 23 October 2017 (1 page) |
1 November 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
1 November 2017 | Purchase of own shares. (3 pages) |
1 November 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
1 November 2017 | Purchase of own shares. (3 pages) |
8 August 2017 | Change of details for Mr Nicholas Thomson Boyle as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Change of details for Mr Nicholas Thomson Boyle as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Purchase of own shares. (3 pages) |
28 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Group of companies' accounts made up to 30 April 2016 (40 pages) |
21 April 2017 | Group of companies' accounts made up to 30 April 2016 (40 pages) |
10 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
10 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
31 January 2017 | Purchase of own shares. (3 pages) |
31 January 2017 | Purchase of own shares. (3 pages) |
23 January 2017 | Cancellation of shares. Statement of capital on 11 January 2017
|
23 January 2017 | Cancellation of shares. Statement of capital on 11 January 2017
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
21 December 2016 | Appointment of Mr James William Brooks as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr James William Brooks as a director on 21 December 2016 (2 pages) |
9 November 2016 | Purchase of own shares. (3 pages) |
9 November 2016 | Purchase of own shares. (3 pages) |
26 October 2016 | Cancellation of shares. Statement of capital on 7 October 2016
|
26 October 2016 | Cancellation of shares. Statement of capital on 7 October 2016
|
17 October 2016 | Appointment of William Cooper as a director on 12 October 2016 (2 pages) |
17 October 2016 | Appointment of William Cooper as a director on 12 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Timothy Arthur as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Timothy Arthur as a director on 7 October 2016 (1 page) |
4 October 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
23 September 2016 | Purchase of own shares. (3 pages) |
23 September 2016 | Cancellation of shares. Statement of capital on 2 September 2016
|
23 September 2016 | Purchase of own shares. (3 pages) |
23 September 2016 | Cancellation of shares. Statement of capital on 2 September 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
25 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 August 2016 | Cancellation of shares. Statement of capital on 12 August 2016
|
24 August 2016 | Purchase of own shares. (3 pages) |
24 August 2016 | Cancellation of shares. Statement of capital on 12 August 2016
|
24 August 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Second filing of AP01 previously delivered to Companies House
|
18 April 2016 | Second filing of AP01 previously delivered to Companies House
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 November 2015 | Termination of appointment of Alistair John Seabright as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Alistair John Seabright as a director on 9 November 2015 (1 page) |
21 August 2015 | Registration of charge 094944790002, created on 20 August 2015 (27 pages) |
21 August 2015 | Registration of charge 094944790001, created on 20 August 2015 (28 pages) |
21 August 2015 | Registration of charge 094944790002, created on 20 August 2015 (27 pages) |
21 August 2015 | Registration of charge 094944790001, created on 20 August 2015 (28 pages) |
5 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
4 August 2015 | Resolutions
|
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Resolutions
|
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Resolutions
|
23 July 2015 | Sub-division of shares on 15 July 2015 (5 pages) |
23 July 2015 | Sub-division of shares on 15 July 2015 (5 pages) |
22 July 2015 | Appointment of Mr Paul Mccartie as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Carlos Alexandre Diez as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Alistair John Seabright as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Ms Ece Gursoy as a director on 21 July 2015
|
22 July 2015 | Appointment of Ms Kareen Boutonnat as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Ms Ece Gursoy as a secretary on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Ms Ece Gursoy as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Vicente Manuel Lopez-Ibor Mayor as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Alistair John Seabright as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Ms Ece Gursoy as a director on 21 July 2015
|
22 July 2015 | Appointment of Mr Vicente Manuel Lopez-Ibor Mayor as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Ms Ece Gursoy as a secretary on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Carlos Alexandre Diez as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Paul Mccartie as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Ms Kareen Boutonnat as a director on 21 July 2015 (2 pages) |
25 June 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
25 June 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
18 March 2015 | Company name changed lightsource renewable investments LIMITED\certificate issued on 18/03/15
|
18 March 2015 | Company name changed lightsource renewable investments LIMITED\certificate issued on 18/03/15
|
17 March 2015 | Incorporation Statement of capital on 2015-03-17
|
17 March 2015 | Incorporation Statement of capital on 2015-03-17
|