Company number 09496737
Status Active
Incorporation Date 18 March 2015
Company Type Private Limited Company
Address LEVEL 7, 33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Resolutions
RES12 ‐
Resolution of varying share rights or name
RES13 ‐
Subdivision of shares 21/12/2016
RES01 ‐
Resolution of adoption of Articles of Association
; Sub-division of shares on 20 December 2016; Change of share class name or designation. The most likely internet sites of LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED are www.lightsourcerenewableenergyholdings.co.uk, and www.lightsource-renewable-energy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lightsource Renewable Energy Holdings Limited is a Private Limited Company.
The company registration number is 09496737. Lightsource Renewable Energy Holdings Limited has been working since 18 March 2015.
The present status of the company is Active. The registered address of Lightsource Renewable Energy Holdings Limited is Level 7 33 Holborn London United Kingdom Ec1n 2hu. . GURSOY, Ece is a Secretary of the company. BOUTONNAT, Kareen is a Director of the company. BOYLE, Nicholas is a Director of the company. BROOKS, James William is a Director of the company. COOPER, William James is a Director of the company. DIEZ, Carlos Alexandre is a Director of the company. GURSOY, Ece is a Director of the company. LOPEZ-IBOR MAYOR, Vicente Manuel is a Director of the company. MCCARTIE, Paul is a Director of the company. Secretary DIEZ, Carlos Alexandre has been resigned. Director ARTHUR, Timothy has been resigned. Director LEE, James Anthony has been resigned. Director RUSSELL, Walter James has been resigned. Director SEABRIGHT, Alistair John has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Director
ARTHUR, Timothy
Resigned: 07 October 2016
Appointed Date: 18 March 2015
63 years old
LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED Events
17 Jan 2017
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Subdivision of shares 21/12/2016
-
RES01 ‐
Resolution of adoption of Articles of Association
13 Jan 2017
Sub-division of shares on 20 December 2016
04 Jan 2017
Change of share class name or designation
04 Jan 2017
Particulars of variation of rights attached to shares
28 Dec 2016
Full accounts made up to 30 April 2016
...
... and 73 more events
19 Jul 2015
Appointment of Mr Carlos Alexandre Diez as a director on 19 July 2015
19 Jul 2015
Appointment of Ms Kareen Boutonnat as a director on 19 July 2015
25 Jun 2015
Current accounting period extended from 31 March 2016 to 30 April 2016
05 Jun 2015
Sub-division of shares on 22 May 2015
18 Mar 2015
Incorporation
Statement of capital on 2015-03-18
-
MODEL ARTICLES ‐
Model articles adopted
25 November 2015
Charge code 0949 6737 0021
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 November 2015
Charge code 0949 6737 0020
Delivered: 9 November 2015
Status: Satisfied
on 30 June 2016
Persons entitled: Prudential Trustee Company Limited as Senior Subordinated Security Trustee
Prudential Trustee Company Limited as Senior Security Trustee
Description: Contains fixed charge…
20 October 2015
Charge code 0949 6737 0019
Delivered: 31 October 2015
Status: Satisfied
on 11 November 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 August 2015
Charge code 0949 6737 0018
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Octopus Capital Limited
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0017
Delivered: 30 July 2015
Status: Satisfied
on 7 October 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0016
Delivered: 30 July 2015
Status: Satisfied
on 14 October 2015
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0015
Delivered: 30 July 2015
Status: Satisfied
on 14 October 2015
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0014
Delivered: 30 July 2015
Status: Satisfied
on 14 October 2015
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0011
Delivered: 30 July 2015
Status: Satisfied
on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0010
Delivered: 30 July 2015
Status: Satisfied
on 14 October 2015
Persons entitled: Investec Bank PLC (As Security Agent)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0009
Delivered: 30 July 2015
Status: Satisfied
on 14 October 2015
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0008
Delivered: 30 July 2015
Status: Satisfied
on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0007
Delivered: 30 July 2015
Status: Satisfied
on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0006
Delivered: 30 July 2015
Status: Satisfied
on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0005
Delivered: 30 July 2015
Status: Satisfied
on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0004
Delivered: 30 July 2015
Status: Satisfied
on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0003
Delivered: 30 July 2015
Status: Satisfied
on 30 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0002
Delivered: 30 July 2015
Status: Satisfied
on 30 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 July 2015
Charge code 0949 6737 0001
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Octopus Capital Limited
Description: Contains fixed charge…
20 July 2015
Charge code 0949 6737 0013
Delivered: 30 July 2015
Status: Satisfied
on 30 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
20 July 2015
Charge code 0949 6737 0012
Delivered: 30 July 2015
Status: Satisfied
on 30 October 2015
Persons entitled: Investec Bank PLC (As Security Trustee)
Description: Contains fixed charge…