Company NameLumiere Renewables Limited
DirectorsDaniel Gunter Von Preyss and Manish Sarwal
Company StatusActive
Company Number10505507
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Daniel Gunter Von Preyss
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,German
StatusCurrent
Appointed28 January 2019(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Panton Street
7th Floor
London
SW1Y 4AJ
Director NameMr Manish Sarwal
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleDeputy Head Of Finance
Country of ResidenceEngland
Correspondence Address30 Panton Street
7th Floor
London
SW1Y 4AJ
Secretary NameLangham Hall UK Services Llp (Corporation)
StatusCurrent
Appointed01 January 2019(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Peter Van Egmond Rossbach
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 7th Floor
30 Panton Street
London
SW1Y 4AJ
Director NameMr Roger Van Poortvliet
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address30 Panton Street
7th Floor
London
SW1Y 4AJ
Director NameMr Ben Louis Frederick Stafford
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Panton Street
7th Floor
London
SW1Y 4AJ

Location

Registered Address30 Panton Street
7th Floor
London
SW1Y 4AJ
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
24 February 2023Termination of appointment of Roger Van Poortvliet as a director on 13 February 2023 (1 page)
24 February 2023Appointment of Mr Manish Sarwal as a director on 13 February 2023 (2 pages)
17 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
20 September 2022Director's details changed for Mr Daniel Gunter Von Preyss on 1 December 2021 (2 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 February 2019Appointment of Langham Hall Uk Services Llp as a secretary on 1 January 2019 (2 pages)
28 January 2019Appointment of Mr Daniel Von Preyss as a director on 28 January 2019 (2 pages)
28 January 2019Termination of appointment of Ben Stafford as a director on 28 January 2019 (1 page)
14 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
6 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 1,000
(8 pages)
12 October 2018Registered office address changed from 30 7th Floor 30 Panton Street London SW1Y 4AJ England to 30 Panton Street 7th Floor London SW1Y 4AJ on 12 October 2018 (1 page)
25 September 2018Change of details for Inei Iii Gp (Uk) Llp as a person with significant control on 25 September 2018 (2 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
24 July 2018Appointment of Mr Ben Stafford as a director on 24 July 2018 (2 pages)
16 July 2018Termination of appointment of Peter Van Egmond Rossbach as a director on 16 July 2018 (1 page)
13 December 2017Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR England to 30 7th Floor 30 Panton Street London SW1Y 4AJ on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR England to 30 7th Floor 30 Panton Street London SW1Y 4AJ on 13 December 2017 (1 page)
12 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
10 July 2017Notification of Inei Iii Gp (Uk) Llp as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Inei Iii Gp (Uk) Llp as a person with significant control on 1 December 2016 (2 pages)
10 July 2017Notification of Inei Iii Gp (Uk) Llp as a person with significant control on 1 December 2016 (2 pages)
26 June 2017Cessation of Impax New Energy Investors Iii Lp as a person with significant control on 26 June 2017 (1 page)
26 June 2017Cessation of Impax New Energy Investors Iii Lp as a person with significant control on 26 June 2017 (1 page)
26 June 2017Cessation of Impax New Energy Investors Iii L as a person with significant control on 26 June 2017 (1 page)
2 March 2017Registered office address changed from C/O Impax Asset Management Norfolk House, 31 st. James's Square London SW1Y 4JR United Kingdom to Norfolk House 31 st. James's Square London SW1Y 4JR on 2 March 2017 (1 page)
2 March 2017Registered office address changed from C/O Impax Asset Management Norfolk House, 31 st. James's Square London SW1Y 4JR United Kingdom to Norfolk House 31 st. James's Square London SW1Y 4JR on 2 March 2017 (1 page)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)