Company NameLightsource Bp Renewable Energy Investments Limited
Company StatusActive
Company Number09494479
CategoryPrivate Limited Company
Incorporation Date17 March 2015(9 years, 1 month ago)
Previous NamesLightsource Renewable Investments Limited and Lightsource Renewable Energy Investments Limited

Business Activity

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

Directors

Director NameMr Nicholas Thomson Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(same day as company formation)
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
Appointed21 July 2015(4 months after company formation)
Appointment Duration8 years, 9 months
RoleStructured Finance Director
Country of ResidenceSpain
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMichael James Roney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 June 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Secretary NameLee Ian Young
StatusCurrent
Appointed01 December 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameNoelia Alvarez Marivela
Date of BirthApril 1976 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed22 August 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameSimon Ashley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(8 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Square
London
SW1Y 4PD
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed16 January 2024(8 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
33 Holborn
London
EC1N 2HU
Director NameEmil Ismayilov
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed01 February 2024(8 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Holborn
Level 7
London
EC1N 2HU
Director NameMr Vicente Manuel Lopez-Ibor Mayor
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed21 July 2015(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2017)
RoleLawyer
Country of ResidenceSpain
Correspondence Address33 Holborn
Level 7
London
EC1N 2HU
Director NameMs Ece Gursoy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
Level 7
London
EC1N 2HU
Director NameMr Carlos Alexandre Diez
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed21 July 2015(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2017)
RoleLawyer
Country of ResidenceSpain
Correspondence Address33 Holborn
Level 7
London
EC1N 2HU
Director NameMrs Kareen Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2015(4 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 December 2023)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 November 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
Level 7
London
EC1N 2HU
Secretary NameMs Ece Gursoy
StatusResigned
Appointed21 July 2015(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2017)
RoleCompany Director
Correspondence Address33 Holborn
Level 7
London
EC1N 2HU
Director NameMr William James Cooper
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
Level 7
London
EC1N 2HU
Director NameMr James William Brooks
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
Level 7
London
EC1N 2HU
Secretary NameRandal John Clifton Barker
StatusResigned
Appointed29 January 2018(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address33 Holborn
Level 7
London
EC1N 2HU
Director NameMr David Thomas Anderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road Sunbury On Thames
Middlesex
TW16 7BP
Director NameDavid Windle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Mikel Jauregi Letemendia
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish,Spanish
StatusResigned
Appointed17 December 2019(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
Level 7
London
EC1N 2HU
Director NameMr Felipe Arbelaez Hoyos
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 St. James's Square
London
SW1Y 4PD
Director NameMr Joaquin Fernando Oliveira Moutinho
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican,Portuguese
StatusResigned
Appointed22 March 2021(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2024)
RoleSenior Vice President, Finance
Country of ResidenceEngland
Correspondence AddressChertsey Road Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David Thomas Anderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2023)
RoleSenior Vice President, Solar And Onshore Wind
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameLee Ian Young
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2023(8 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 January 2024)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU

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 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

7 June 2023Delivered 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 2023Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered on: 14 September 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 26 February 2020
Persons entitled: Bp International Limited

Classification: A registered charge
Particulars: See security agreement.
Outstanding
20 August 2015Delivered on: 21 August 2015
Persons entitled: Nicholas Boyle

Classification: A registered charge
Outstanding
4 July 2023Delivered on: 5 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 August 2015Delivered on: 21 August 2015
Persons entitled: Paul Mccartie

Classification: A registered charge
Outstanding

Filing History

20 March 2024Confirmation statement made on 17 March 2024 with updates (10 pages)
1 February 2024Appointment of Emil Ismayilov as a director on 1 February 2024 (2 pages)
1 February 2024Termination of appointment of Joaquin Fernando Oliveira Moutinho as a director on 1 February 2024 (1 page)
25 January 2024Registration of charge 094944790012, created on 19 January 2024 (41 pages)
17 January 2024Appointment of Mrs Kareen Alexandra Patricia Boutonnat as a director on 16 January 2024 (2 pages)
16 January 2024Termination of appointment of Lee Ian Young as a director on 16 January 2024 (1 page)
14 December 2023Memorandum and Articles of Association (72 pages)
14 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2023Registration of charge 094944790011, created on 8 December 2023 (41 pages)
12 December 2023Appointment of Lee Ian Young as a director on 8 December 2023 (2 pages)
11 December 2023Termination of appointment of Kareen Boutonnat as a director on 8 December 2023 (1 page)
13 November 2023Director's details changed for Mr Joaquin Oliveira Moutinho on 10 November 2023 (2 pages)
13 November 2023Registered 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 2023Registered 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 2023Director's details changed for Joaquin Fernando Moutinho Oliveira on 10 November 2023 (2 pages)
28 July 2023Group of companies' accounts made up to 31 December 2022 (108 pages)
19 July 2023Change of details for Mr Nicholas Thomson Boyle as a person with significant control on 3 April 2023 (5 pages)
5 July 2023Registration of charge 094944790010, created on 4 July 2023 (40 pages)
3 July 2023Appointment of Simon Ashley as a director on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of David Thomas Anderson as a director on 1 July 2023 (1 page)
26 June 2023Director's details changed for Mrs Kareen Boutonnat on 6 April 2023 (2 pages)
8 June 2023Registration of charge 094944790009, created on 7 June 2023 (41 pages)
1 June 2023Change of details for Mr Nicholas Thomson Boyle as a person with significant control on 3 April 2023 (2 pages)
30 May 2023Memorandum and Articles of Association (70 pages)
30 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 May 2023Registration of charge 094944790008, created on 16 May 2023 (41 pages)
3 May 2023Registration of charge 094944790007, created on 28 April 2023 (41 pages)
27 April 2023Director's details changed for Noelia Alvarez Marivela on 22 August 2022 (2 pages)
27 April 2023Director's details changed for Mr David Thomas Anderson on 1 March 2022 (2 pages)
6 April 2023Director's details changed for Mr Nicholas Thomson Boyle on 3 April 2023 (2 pages)
28 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
24 March 2023Director's details changed for Mr Paul Mccartie on 1 August 2022 (2 pages)
10 December 2022Director's details changed for Mr Nicholas Thomson Boyle on 2 December 2022 (2 pages)
2 November 2022Registration of charge 094944790006, created on 28 October 2022 (41 pages)
11 October 2022Group of companies' accounts made up to 31 December 2021 (68 pages)
24 August 2022Director's details changed for Mr Nicholas Thomson Boyle on 1 December 2020 (2 pages)
23 August 2022Termination of appointment of Mikel Jauregi Letemendia as a director on 22 August 2022 (1 page)
22 August 2022Appointment of Noelia Alvarez Marivela as a director on 22 August 2022 (2 pages)
1 April 2022Registration of charge 094944790005, created on 25 March 2022 (40 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
2 March 2022Appointment of David Thomas Anderson as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Felipe Arbelaez Hoyos as a director on 1 March 2022 (1 page)
8 December 2021Appointment of Lee Ian Young as a secretary on 1 December 2021 (2 pages)
25 October 2021Group of companies' accounts made up to 31 December 2020 (61 pages)
1 October 2021Termination of appointment of Randal John Clifton Barker as a secretary on 30 September 2021 (1 page)
15 September 2021Satisfaction of charge 094944790003 in full (1 page)
14 September 2021Registration of charge 094944790004, created on 13 September 2021 (39 pages)
13 April 2021Confirmation statement made on 17 March 2021 with updates (7 pages)
26 March 2021Director's details changed for Joaquin Fernando Oliveira Moutinho on 22 March 2021 (2 pages)
23 March 2021Termination of appointment of David Thomas Anderson as a director on 17 March 2021 (1 page)
23 March 2021Appointment of Joaquin Fernando Oliveira Moutinho as a director on 22 March 2021 (2 pages)
20 October 2020Group of companies' accounts made up to 31 December 2019 (55 pages)
1 October 2020Termination of appointment of David Windle as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Mr Felipe Arbelaez Hoyos as a director on 1 October 2020 (2 pages)
29 March 2020Confirmation statement made on 17 March 2020 with updates (6 pages)
26 February 2020Registration of charge 094944790003, created on 20 February 2020 (26 pages)
10 January 2020Purchase of own shares. (3 pages)
10 January 2020Memorandum and Articles of Association (58 pages)
8 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
7 January 2020Purchase of own shares. (3 pages)
7 January 2020Cancellation of shares. Statement of capital on 29 November 2019
  • GBP 14,044.279
(8 pages)
7 January 2020Purchase of own shares. (3 pages)
7 January 2020Cancellation of shares. Statement of capital on 28 November 2019
  • GBP 13,763.697
(8 pages)
2 January 2020Cancellation of shares. Statement of capital on 17 December 2019
  • GBP 15,781.871
(8 pages)
30 December 2019Change of share class name or designation (2 pages)
30 December 2019Particulars of variation of rights attached to shares (2 pages)
30 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 15,803.988
(9 pages)
27 December 2019Appointment of Mr Mikel Jaguregi Letemendia as a director on 17 December 2019 (2 pages)
9 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
6 November 2019Cancellation of shares. Statement of capital on 15 October 2019
  • GBP 14,072.188
(8 pages)
6 November 2019Purchase of own shares. (3 pages)
1 October 2019Purchase of own shares. (3 pages)
1 October 2019Purchase of own shares. (3 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (51 pages)
22 August 2019Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 14,073.129
(8 pages)
22 August 2019Cancellation of shares. Statement of capital on 24 July 2019
  • GBP 14,074.779
(8 pages)
21 August 2019Purchase of own shares. (3 pages)
30 July 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 14,077.317
(8 pages)
17 May 2019Purchase of own shares. (3 pages)
17 May 2019Cancellation of shares. Statement of capital on 9 April 2019
  • GBP 14,135.570
(8 pages)
16 April 2019Purchase of own shares. (3 pages)
10 April 2019Cancellation of shares. Statement of capital on 1 March 2019
  • GBP 14,142.366
(8 pages)
29 March 2019Confirmation statement made on 17 March 2019 with updates (9 pages)
5 February 2019Group of companies' accounts made up to 30 April 2018 (51 pages)
1 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
16 October 2018Purchase of own shares. (3 pages)
11 September 2018Cancellation of shares. Statement of capital on 28 August 2018
  • GBP 14,149.162
(8 pages)
11 September 2018Cancellation of shares. Statement of capital on 24 August 2018
  • GBP 14,157.608
(8 pages)
10 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
23 June 2018Appointment of Michael James Roney as a director on 1 June 2018 (2 pages)
12 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
5 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 14,242.56
(5 pages)
23 March 2018Confirmation statement made on 17 March 2018 with updates (9 pages)
19 March 2018Purchase of own shares. (3 pages)
19 March 2018Cancellation of shares. Statement of capital on 13 December 2017
  • GBP 8,907.783
(6 pages)
19 March 2018Cancellation of shares. Statement of capital on 13 December 2017
  • GBP 8,905.016
(6 pages)
19 March 2018Cancellation of shares. Statement of capital on 12 December 2017
  • GBP 8,941.917
(6 pages)
9 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Purchase agreement 30/01/2018
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
9 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 14,220.789
(6 pages)
8 February 2018Appointment of Mr David Thomas Anderson as a director on 31 January 2018 (2 pages)
8 February 2018Appointment of David Windle as a director on 31 January 2018 (2 pages)
7 February 2018Change of share class name or designation (2 pages)
7 February 2018Purchase of own shares. (3 pages)
7 February 2018Purchase of own shares. (3 pages)
5 February 2018Notification of Bp Alternative Energy Investments Limited as a person with significant control on 31 January 2018 (2 pages)
2 February 2018Change of details for Mr Nicholas Thomson Boyle as a person with significant control on 31 January 2018 (2 pages)
2 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
30 January 2018Secretary's details changed for Randal Barker on 29 January 2018 (1 page)
30 January 2018Satisfaction of charge 094944790001 in full (1 page)
30 January 2018Satisfaction of charge 094944790002 in full (1 page)
29 January 2018Appointment of Randal Barker as a secretary on 29 January 2018 (2 pages)
16 January 2018Group of companies' accounts made up to 30 April 2017 (46 pages)
15 January 2018Termination of appointment of James William Brooks as a director on 12 January 2018 (1 page)
3 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
21 December 2017Termination of appointment of Vicente Manuel Lopez-Ibor Mayor as a director on 20 December 2017 (1 page)
21 December 2017Statement of capital following an allotment of shares on 11 December 2017
  • GBP 9,110.719
(5 pages)
21 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 8,775.247
(5 pages)
18 December 2017Termination of appointment of Carlos Alexandre Diez as a director on 15 December 2017 (1 page)
13 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 8,019.953
(6 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(68 pages)
13 December 2017Consolidation of shares on 7 December 2017 (6 pages)
12 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 8,496.807
(5 pages)
12 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
12 December 2017Memorandum and Articles of Association (60 pages)
7 December 2017Solvency Statement dated 07/12/17 (4 pages)
7 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
7 December 2017Statement of capital on 7 December 2017
  • GBP 8,019.953
(5 pages)
7 December 2017Statement by Directors (4 pages)
5 December 2017Resolutions
  • RES13 ‐ Red by £278944968 cabcel and extinguishing 278944968 ord b sha of 0.001 29/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
4 December 2017Termination of appointment of William James Cooper as a director on 30 November 2017 (1 page)
30 November 2017Solvency Statement dated 29/11/17 (3 pages)
30 November 2017Statement of capital on 30 November 2017
  • GBP 7,463,879.756
(5 pages)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
30 November 2017Statement by Directors (3 pages)
6 November 2017Termination of appointment of Ece Gursoy as a secretary on 23 October 2017 (1 page)
6 November 2017Termination of appointment of Ece Gursoy as a secretary on 23 October 2017 (1 page)
6 November 2017Termination of appointment of Ece Gursoy as a director on 23 October 2017 (1 page)
6 November 2017Termination of appointment of Ece Gursoy as a director on 23 October 2017 (1 page)
1 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 7,742,824.72379
(6 pages)
1 November 2017Purchase of own shares. (3 pages)
1 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 7,742,824.72379
(6 pages)
1 November 2017Purchase of own shares. (3 pages)
8 August 2017Change of details for Mr Nicholas Thomson Boyle as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Change of details for Mr Nicholas Thomson Boyle as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Purchase of own shares. (3 pages)
28 April 2017Purchase of own shares. (3 pages)
21 April 2017Group of companies' accounts made up to 30 April 2016 (40 pages)
21 April 2017Group of companies' accounts made up to 30 April 2016 (40 pages)
10 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 8,021,040.93700
(6 pages)
10 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 8,021,040.93700
(6 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 January 2017Purchase of own shares. (3 pages)
31 January 2017Purchase of own shares. (3 pages)
23 January 2017Cancellation of shares. Statement of capital on 11 January 2017
  • GBP 8,051,336.59900
(6 pages)
23 January 2017Cancellation of shares. Statement of capital on 11 January 2017
  • GBP 8,051,336.59900
(6 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
21 December 2016Appointment of Mr James William Brooks as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr James William Brooks as a director on 21 December 2016 (2 pages)
9 November 2016Purchase of own shares. (3 pages)
9 November 2016Purchase of own shares. (3 pages)
26 October 2016Cancellation of shares. Statement of capital on 7 October 2016
  • GBP 8,855,633.0330
(6 pages)
26 October 2016Cancellation of shares. Statement of capital on 7 October 2016
  • GBP 8,855,633.0330
(6 pages)
17 October 2016Appointment of William Cooper as a director on 12 October 2016 (2 pages)
17 October 2016Appointment of William Cooper as a director on 12 October 2016 (2 pages)
12 October 2016Termination of appointment of Timothy Arthur as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Timothy Arthur as a director on 7 October 2016 (1 page)
4 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 9,087,227.9060
  • ANNOTATION Replacement SH01 was replaced on 08/12/2016 as it was not properly delivered.
(20 pages)
4 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 9,087,227.9060
  • ANNOTATION Replacement SH01 was replaced on 08/12/2016 as it was not properly delivered.
(20 pages)
23 September 2016Purchase of own shares. (3 pages)
23 September 2016Cancellation of shares. Statement of capital on 2 September 2016
  • GBP 9,085,094.6525
(6 pages)
23 September 2016Purchase of own shares. (3 pages)
23 September 2016Cancellation of shares. Statement of capital on 2 September 2016
  • GBP 9,085,094.6525
(6 pages)
2 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 9,085,146.686
(8 pages)
2 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 9,085,146.686
(8 pages)
30 August 2016Resolutions
  • RES13 ‐ Section 630 16/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
30 August 2016Resolutions
  • RES13 ‐ Section 630 16/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
25 August 2016Particulars of variation of rights attached to shares (2 pages)
25 August 2016Particulars of variation of rights attached to shares (2 pages)
24 August 2016Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 9,082,362.456
(6 pages)
24 August 2016Purchase of own shares. (3 pages)
24 August 2016Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 9,082,362.456
(6 pages)
24 August 2016Purchase of own shares. (3 pages)
18 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for ece gursoy
(5 pages)
18 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for ece gursoy
(5 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 9,244,360.74
(7 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 9,244,360.74
(7 pages)
9 November 2015Termination of appointment of Alistair John Seabright as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Alistair John Seabright as a director on 9 November 2015 (1 page)
21 August 2015Registration of charge 094944790002, created on 20 August 2015 (27 pages)
21 August 2015Registration of charge 094944790001, created on 20 August 2015 (28 pages)
21 August 2015Registration of charge 094944790002, created on 20 August 2015 (27 pages)
21 August 2015Registration of charge 094944790001, created on 20 August 2015 (28 pages)
5 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 9,244,360.740
(4 pages)
5 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 9,244,360.740
(4 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
4 August 2015Change of share class name or designation (2 pages)
4 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
4 August 2015Change of share class name or designation (2 pages)
4 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 July 2015Sub-division of shares on 15 July 2015 (5 pages)
23 July 2015Sub-division of shares on 15 July 2015 (5 pages)
22 July 2015Appointment of Mr Paul Mccartie as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Carlos Alexandre Diez as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Alistair John Seabright as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Ms Ece Gursoy as a director on 21 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/04/2016
(3 pages)
22 July 2015Appointment of Ms Kareen Boutonnat as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Ms Ece Gursoy as a secretary on 21 July 2015 (2 pages)
22 July 2015Appointment of Ms Ece Gursoy as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Vicente Manuel Lopez-Ibor Mayor as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Alistair John Seabright as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Ms Ece Gursoy as a director on 21 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/04/2016
(3 pages)
22 July 2015Appointment of Mr Vicente Manuel Lopez-Ibor Mayor as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Ms Ece Gursoy as a secretary on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Carlos Alexandre Diez as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Paul Mccartie as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Ms Kareen Boutonnat as a director on 21 July 2015 (2 pages)
25 June 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
25 June 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
18 March 2015Company name changed lightsource renewable investments LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
18 March 2015Company name changed lightsource renewable investments LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)