CHISBON SOLAR FARM HOLDINGS LIMITED
LONDON LIGHTSOURCE SPV 96 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08661349
Status Active
Incorporation Date 22 August 2013
Company Type Private Limited Company
Address SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registration of charge 086613490004, created on 10 April 2017; Satisfaction of charge 086613490003 in full; Full accounts made up to 30 June 2016. The most likely internet sites of CHISBON SOLAR FARM HOLDINGS LIMITED are www.chisbonsolarfarmholdings.co.uk, and www.chisbon-solar-farm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Chisbon Solar Farm Holdings Limited is a Private Limited Company. The company registration number is 08661349. Chisbon Solar Farm Holdings Limited has been working since 22 August 2013. The present status of the company is Active. The registered address of Chisbon Solar Farm Holdings Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . LATHAM, Paul Stephen is a Director of the company. ROSSER, Thomas is a Director of the company. SHENTON, Katrina Anne is a Director of the company. Secretary LUDLOW, Sharna, Company Secretary has been resigned. Secretary WARD, Karen has been resigned. Director ARTHUR, Timothy has been resigned. Director BOUTONNAT, Kareen has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director GRANT, Sarah Mary has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director TURNER, Mark has been resigned. The company operates in "Production of electricity".


Current Directors

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
ROSSER, Thomas
Appointed Date: 12 December 2016
40 years old

Director
SHENTON, Katrina Anne
Appointed Date: 20 June 2016
54 years old

Resigned Directors

Secretary
LUDLOW, Sharna, Company Secretary
Resigned: 25 November 2016
Appointed Date: 16 May 2016

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 21 July 2015

Director
ARTHUR, Timothy
Resigned: 21 July 2015
Appointed Date: 09 July 2015
63 years old

Director
BOUTONNAT, Kareen
Resigned: 21 July 2015
Appointed Date: 28 March 2014
55 years old

Director
DIGGES, Jonathan Charles Nigel
Resigned: 14 August 2015
Appointed Date: 21 July 2015
54 years old

Director
GRANT, Sarah Mary
Resigned: 20 June 2016
Appointed Date: 21 July 2015
52 years old

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 14 August 2015
49 years old

Director
LEE, James Anthony
Resigned: 28 March 2014
Appointed Date: 22 August 2013
54 years old

Director
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 20 June 2016
42 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 22 August 2013
59 years old

Persons With Significant Control

Viners Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHISBON SOLAR FARM HOLDINGS LIMITED Events

12 Apr 2017
Registration of charge 086613490004, created on 10 April 2017
12 Apr 2017
Satisfaction of charge 086613490003 in full
21 Mar 2017
Full accounts made up to 30 June 2016
06 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
10 Jan 2017
Appointment of Thomas Rosser as a director on 12 December 2016
...
... and 39 more events
08 Dec 2014
Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014
17 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP .2

04 Apr 2014
Termination of appointment of James Lee as a director
04 Apr 2014
Appointment of Ms Kareen Boutonnat as a director
22 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CHISBON SOLAR FARM HOLDINGS LIMITED Charges

10 April 2017
Charge code 0866 1349 0004
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: None…
7 September 2015
Charge code 0866 1349 0003
Delivered: 10 September 2015
Status: Satisfied on 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
21 July 2015
Charge code 0866 1349 0002
Delivered: 5 August 2015
Status: Satisfied on 27 August 2015
Persons entitled: Lightsource Renewable Energy Holdings Limited
Description: Contains fixed charge…
2 December 2014
Charge code 0866 1349 0001
Delivered: 11 December 2014
Status: Satisfied on 4 September 2015
Persons entitled: Fern Trading Limited
Description: Contains fixed charge…