London
EC1N 2HU
Director Name | Mrs Kareen Alexandra Patricia Boutonnat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 July 2015(4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 7 33 Holborn 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 | Level 7 33 Holborn London EC1N 2HU |
Director Name | Lee Ian Young |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 33 Holborn Level 7 London EC1N 2HU |
Director Name | Bernardo Goarmon |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 06 July 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 33 Holborn London EC1N 2HU |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 7 33 Holborn 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 | 19 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 | Level 7 33 Holborn London EC1N 2HU |
Director Name | Mr Carlos Alexandre Diez |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 July 2015(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2017) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Level 7 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 | 19 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 | Level 7 33 Holborn London EC1N 2HU |
Director Name | Mr Walter James Russell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2015(4 months after company formation) |
Appointment Duration | 2 days (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Level 7 33 Holborn London EC1N 2HU |
Director Name | Mr James Anthony Lee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 July 2015(4 months after company formation) |
Appointment Duration | 2 days (resigned 21 July 2015) |
Role | Renewable Energy Developer |
Country of Residence | England |
Correspondence Address | Level 7 33 Holborn London EC1N 2HU |
Secretary Name | Mr Carlos Alexandre Diez |
---|---|
Status | Resigned |
Appointed | 19 July 2015(4 months after company formation) |
Appointment Duration | 2 days (resigned 21 July 2015) |
Role | Company Director |
Correspondence Address | Level 7 33 Holborn 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 | Level 7 33 Holborn 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 | Level 7 33 Holborn 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 | Level 7 33 Holborn London EC1N 2HU |
Director Name | Mr James William Brooks |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 33 Holborn London EC1N 2HU |
Director Name | Mr Randal John Clifton Barker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 33 Holborn London EC1N 2HU |
Director Name | Ms Caroline Borg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian,Maltese |
Status | Resigned |
Appointed | 05 October 2018(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 33 Holborn London EC1N 2HU |
Registered Address | Level 7 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 | 2 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, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 14 October 2015 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Fully Satisfied |
---|---|
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 30 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 30 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
20 October 2015 | Delivered on: 31 October 2015 Satisfied on: 11 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 7 October 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 14 October 2015 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Fully Satisfied |
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 14 October 2015 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Fully Satisfied |
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 14 October 2015 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Fully Satisfied |
20 July 2015 | Delivered on: 30 July 2015 Satisfied on: 30 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
20 July 2015 | Delivered on: 30 July 2015 Satisfied on: 30 October 2015 Persons entitled: Investec Bank PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
21 July 2015 | Delivered on: 30 July 2015 Satisfied on: 14 October 2015 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Fully Satisfied |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Vistra Itcl (India) Limited Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Vistra Itcl (India) Limited Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Vistra Itcl (India) Limited Classification: A registered charge Outstanding |
8 December 2017 | Delivered on: 11 December 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
25 November 2015 | Delivered on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 November 2015 | Delivered on: 9 November 2015 Persons entitled: Prudential Trustee Company Limited as Senior Subordinated Security Trustee Prudential Trustee Company Limited as Senior Security Trustee Classification: A registered charge Outstanding |
25 August 2015 | Delivered on: 3 September 2015 Persons entitled: Octopus Capital Limited Classification: A registered charge Outstanding |
21 July 2015 | Delivered on: 22 July 2015 Persons entitled: Octopus Capital Limited Classification: A registered charge Outstanding |
4 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
26 June 2023 | Director's details changed for Mrs Kareen Boutonnat on 6 April 2023 (2 pages) |
6 April 2023 | Director's details changed for Mr Nicholas Thomson Boyle on 3 April 2023 (2 pages) |
26 March 2023 | Confirmation statement made on 18 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) |
21 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
24 August 2022 | Director's details changed for Mr Nicholas Thomson Boyle on 1 December 2020 (2 pages) |
6 July 2022 | Appointment of Bernardo Goarmon as a director on 6 July 2022 (2 pages) |
28 April 2022 | Satisfaction of charge 094967370021 in full (1 page) |
30 March 2022 | All of the property or undertaking has been released and no longer forms part of charge 094967370023 (1 page) |
30 March 2022 | All of the property or undertaking has been released and no longer forms part of charge 094967370025 (1 page) |
30 March 2022 | All of the property or undertaking has been released and no longer forms part of charge 094967370024 (1 page) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
18 February 2022 | Appointment of Lee Ian Young as a director on 11 February 2022 (2 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
5 October 2021 | Termination of appointment of Randal John Clifton Barker as a director on 30 September 2021 (1 page) |
5 October 2021 | Termination of appointment of Caroline Borg as a director on 30 September 2021 (1 page) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
25 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
19 November 2019 | Termination of appointment of James William Brooks as a director on 11 November 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
10 May 2019 | Satisfaction of charge 094967370022 in full (1 page) |
28 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
15 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
23 January 2019 | Full accounts made up to 30 April 2018 (26 pages) |
5 October 2018 | Appointment of Ms Caroline Borg as a director on 5 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr James William Brooks as a director on 5 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Randal John Clifton Barker as a director on 5 October 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
19 January 2018 | Full accounts made up to 30 April 2017 (30 pages) |
15 January 2018 | Termination of appointment of James William Brooks as a director on 12 January 2018 (1 page) |
29 December 2017 | Registration of charge 094967370025, created on 21 December 2017 (53 pages) |
29 December 2017 | Registration of charge 094967370023, created on 21 December 2017 (55 pages) |
29 December 2017 | Registration of charge 094967370024, created on 21 December 2017 (28 pages) |
29 December 2017 | Part of the property or undertaking has been released from charge 094967370022 (2 pages) |
21 December 2017 | Termination of appointment of Vicente Manuel Lopez-Ibor Mayor as a director on 20 December 2017 (1 page) |
18 December 2017 | All of the property or undertaking has been released from charge 094967370021 (1 page) |
18 December 2017 | Termination of appointment of Carlos Alexandre Diez as a director on 15 December 2017 (1 page) |
15 December 2017 | Resolutions
|
11 December 2017 | Registration of charge 094967370022, created on 8 December 2017 (35 pages) |
5 December 2017 | Cessation of Lightsource Renewable Energy Investments Limited as a person with significant control on 24 November 2017 (1 page) |
5 December 2017 | Notification of Lightsource Operations 3 Limited as a person with significant control on 24 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of William James Cooper as a director on 30 November 2017 (1 page) |
1 December 2017 | All of the property or undertaking has been released from charge 094967370021 (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) |
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) |
25 October 2017 | Satisfaction of charge 094967370018 in full (1 page) |
25 October 2017 | Satisfaction of charge 094967370018 in full (1 page) |
25 October 2017 | Satisfaction of charge 094967370001 in full (1 page) |
25 October 2017 | Satisfaction of charge 094967370001 in full (1 page) |
12 October 2017 | Part of the property or undertaking has been released from charge 094967370021 (5 pages) |
12 October 2017 | Part of the property or undertaking has been released from charge 094967370021 (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
13 January 2017 | Sub-division of shares on 20 December 2016 (5 pages) |
13 January 2017 | Sub-division of shares on 20 December 2016 (5 pages) |
4 January 2017 | Change of share class name or designation (3 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (3 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 December 2016 | Full accounts made up to 30 April 2016 (31 pages) |
28 December 2016 | Full accounts made up to 30 April 2016 (31 pages) |
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) |
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) |
30 June 2016 | Satisfaction of charge 094967370020 in full (1 page) |
30 June 2016 | Satisfaction of charge 094967370020 in full (1 page) |
10 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 November 2015 | Registration of charge 094967370021, created on 25 November 2015 (29 pages) |
26 November 2015 | Registration of charge 094967370021, created on 25 November 2015 (29 pages) |
11 November 2015 | Satisfaction of charge 094967370019 in full (1 page) |
11 November 2015 | Satisfaction of charge 094967370019 in full (1 page) |
9 November 2015 | Termination of appointment of Alistair John Seabright as a director on 9 November 2015 (1 page) |
9 November 2015 | Registration of charge 094967370020, created on 4 November 2015 (45 pages) |
9 November 2015 | Registration of charge 094967370020, created on 4 November 2015 (45 pages) |
9 November 2015 | Termination of appointment of Alistair John Seabright as a director on 9 November 2015 (1 page) |
31 October 2015 | Registration of charge 094967370019, created on 20 October 2015 (27 pages) |
31 October 2015 | Registration of charge 094967370019, created on 20 October 2015 (27 pages) |
30 October 2015 | Satisfaction of charge 094967370003 in full (1 page) |
30 October 2015 | All of the property or undertaking has been released from charge 094967370003 (1 page) |
30 October 2015 | All of the property or undertaking has been released from charge 094967370013 (1 page) |
30 October 2015 | Satisfaction of charge 094967370002 in full (1 page) |
30 October 2015 | Satisfaction of charge 094967370002 in full (1 page) |
30 October 2015 | Satisfaction of charge 094967370013 in full (1 page) |
30 October 2015 | Satisfaction of charge 094967370012 in full (1 page) |
30 October 2015 | All of the property or undertaking has been released from charge 094967370013 (1 page) |
30 October 2015 | All of the property or undertaking has been released from charge 094967370002 (1 page) |
30 October 2015 | All of the property or undertaking has been released from charge 094967370003 (1 page) |
30 October 2015 | Satisfaction of charge 094967370003 in full (1 page) |
30 October 2015 | Satisfaction of charge 094967370012 in full (1 page) |
30 October 2015 | All of the property or undertaking has been released from charge 094967370002 (1 page) |
30 October 2015 | Satisfaction of charge 094967370013 in full (1 page) |
26 October 2015 | All of the property or undertaking has been released from charge 094967370002 (1 page) |
26 October 2015 | All of the property or undertaking has been released from charge 094967370003 (1 page) |
26 October 2015 | All of the property or undertaking has been released from charge 094967370003 (1 page) |
26 October 2015 | All of the property or undertaking has been released from charge 094967370002 (1 page) |
14 October 2015 | Satisfaction of charge 094967370010 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370011 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370008 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370010 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370005 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370016 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370007 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370006 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370007 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370016 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370004 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370011 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370014 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370009 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370015 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370014 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370015 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370004 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370009 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370008 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370006 in full (1 page) |
14 October 2015 | Satisfaction of charge 094967370005 in full (1 page) |
7 October 2015 | Satisfaction of charge 094967370017 in full (1 page) |
7 October 2015 | Satisfaction of charge 094967370017 in full (1 page) |
3 September 2015 | Registration of charge 094967370018, created on 25 August 2015 (29 pages) |
3 September 2015 | Registration of charge 094967370018, created on 25 August 2015 (29 pages) |
11 August 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
5 August 2015 | Sub-division of shares on 21 July 2015 (13 pages) |
5 August 2015 | Sub-division of shares on 21 July 2015 (13 pages) |
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Resolutions
|
4 August 2015 | Resolutions
|
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Change of share class name or designation (2 pages) |
30 July 2015 | Registration of charge 094967370010, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370015, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370013, created on 20 July 2015 (24 pages) |
30 July 2015 | Registration of charge 094967370016, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370004, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370009, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370011, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370003, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370005, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370006, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370015, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370002, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370007, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370012, created on 20 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370007, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370017, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370013, created on 20 July 2015 (24 pages) |
30 July 2015 | Registration of charge 094967370012, created on 20 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370014, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370008, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370004, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370009, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370008, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370017, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370006, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370002, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370003, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370014, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370005, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370011, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370010, created on 21 July 2015 (23 pages) |
30 July 2015 | Registration of charge 094967370016, created on 21 July 2015 (23 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
23 July 2015 | Statement of capital following an allotment of shares on 19 July 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 19 July 2015
|
22 July 2015 | Appointment of Ms Ece Gursoy as a director on 21 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of James Anthony Lee as a director on 21 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Carlos Alexandre Diez as a secretary on 21 July 2015 (1 page) |
22 July 2015 | Termination of appointment of James Anthony Lee as a director on 21 July 2015 (1 page) |
22 July 2015 | Appointment of Ms Ece Gursoy as a secretary on 21 July 2015 (2 pages) |
22 July 2015 | Registration of charge 094967370001, created on 21 July 2015
|
22 July 2015 | Appointment of Mr Paul Mccartie 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 | Termination of appointment of Walter James Russell as a director on 21 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Paul Mccartie as a director on 21 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Walter James Russell as a director on 21 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Carlos Alexandre Diez as a secretary on 21 July 2015 (1 page) |
22 July 2015 | Registration of charge 094967370001, created on 21 July 2015
|
22 July 2015 | Appointment of Ms Ece Gursoy as a director on 21 July 2015 (2 pages) |
20 July 2015 | Statement of capital on 20 July 2015
|
20 July 2015 | Statement of capital on 20 July 2015
|
20 July 2015 | Statement by Directors (2 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Solvency Statement dated 20/07/15 (2 pages) |
20 July 2015 | Solvency Statement dated 20/07/15 (2 pages) |
20 July 2015 | Statement by Directors (2 pages) |
20 July 2015 | Resolutions
|
19 July 2015 | Appointment of Mr Vicente Manuel Lopez-Ibor Mayor as a director on 19 July 2015 (2 pages) |
19 July 2015 | Appointment of Mr Carlos Alexandre Diez as a director on 19 July 2015 (2 pages) |
19 July 2015 | Appointment of Mr Carlos Alexandre Diez as a secretary on 19 July 2015 (2 pages) |
19 July 2015 | Appointment of Mr Alistair John Seabright as a director on 19 July 2015 (2 pages) |
19 July 2015 | Appointment of Ms Kareen Boutonnat as a director on 19 July 2015 (2 pages) |
19 July 2015 | Appointment of Mr Vicente Manuel Lopez-Ibor Mayor as a director on 19 July 2015 (2 pages) |
19 July 2015 | Appointment of Mr Walter James Russell as a director on 19 July 2015 (2 pages) |
19 July 2015 | Appointment of Mr Carlos Alexandre Diez as a director on 19 July 2015 (2 pages) |
19 July 2015 | Appointment of Mr Alistair John Seabright as a director on 19 July 2015 (2 pages) |
19 July 2015 | Appointment of Ms Kareen Boutonnat as a director on 19 July 2015 (2 pages) |
19 July 2015 | Appointment of Mr James Anthony Lee as a director on 19 July 2015 (2 pages) |
19 July 2015 | Appointment of Mr James Anthony Lee as a director on 19 July 2015 (2 pages) |
19 July 2015 | Appointment of Mr Walter James Russell as a director on 19 July 2015 (2 pages) |
19 July 2015 | Appointment of Mr Carlos Alexandre Diez as a secretary on 19 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) |
5 June 2015 | Sub-division of shares on 22 May 2015 (5 pages) |
5 June 2015 | Sub-division of shares on 22 May 2015 (5 pages) |
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|