Background WavePink WaveYellow Wave

BRIGHTSOURCE ENERGY UK LTD (08508976)

BRIGHTSOURCE ENERGY UK LTD (08508976) is an active UK company. incorporated on 29 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. BRIGHTSOURCE ENERGY UK LTD has been registered for 12 years. Current directors include CHARPENEL, Hugo Timothee Philippe.

Company Number
08508976
Status
active
Type
ltd
Incorporated
29 April 2013
Age
12 years
Address
Fourth Floor, London, W1S 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHARPENEL, Hugo Timothee Philippe
SIC Codes
70229, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTSOURCE ENERGY UK LTD

BRIGHTSOURCE ENERGY UK LTD is an active company incorporated on 29 April 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. BRIGHTSOURCE ENERGY UK LTD was registered 12 years ago.(SIC: 70229, 71129)

Status

active

Active since 12 years ago

Company No

08508976

LTD Company

Age

12 Years

Incorporated 29 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Fourth Floor 1 Cork Street Mews London, W1S 3BL,

Previous Addresses

Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom
From: 16 October 2025To: 31 March 2026
No 19 Eastbourne Terrace London W2 6LG
From: 1 April 2014To: 16 October 2025
, Thames Court 1 Victoria Street, Berkshire, Windsor, SL4 1YB
From: 29 April 2013To: 1 April 2014
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Jan 18
Owner Exit
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jun 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HIGHVERN UK LIMITED

Active
1 Cork Street Mews, LondonW1S 3BL
Corporate secretary
Appointed 03 Mar 2026

CHARPENEL, Hugo Timothee Philippe

Active
1 Cork Street Mews, LondonW1S 3BL
Born November 1994
Director
Appointed 03 Mar 2026

BRETT, Mathew Anthony

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 29 Apr 2013
Resigned 29 Jun 2017

WRAY, Thomas Nigel

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 08 Sept 2017
Resigned 05 Jan 2018

BRETT, Mathew Anthony

Resigned
Eastbourne Terrace, LondonW2 6LG
Born July 1970
Director
Appointed 29 Apr 2013
Resigned 29 Jun 2017

JENKINS-STARK, John F

Resigned
Brightsource Energy Inc, Oakland
Born February 1951
Director
Appointed 29 Apr 2013
Resigned 30 Nov 2013

JUDGE, Daniel Tuttle

Resigned
Brightsource Energy Inc, Oakland
Born June 1963
Director
Appointed 29 Apr 2013
Resigned 15 Jul 2017

RAMM, Henry David

Resigned
Eastbourne Terrace, LondonW2 6LG
Born December 1951
Director
Appointed 04 Apr 2014
Resigned 29 Jun 2023

WRAY, Thomas Nigel

Resigned
1010 Eskdale Road, WokinghamRG41 5TS
Born February 1964
Director
Appointed 29 Jun 2023
Resigned 03 Mar 2026

WRAY, Thomas Nigel

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1964
Director
Appointed 08 Sept 2017
Resigned 05 Jan 2018

Persons with significant control

4

1 Active
3 Ceased
Box 270, OaklandCA92364

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 29 Jun 2023
Ceased 28 Apr 2024

Izik Kirshenbaum

Active
Eastbourne Terrace, LondonW2 6LG
Born March 1956

Nature of Control

Right to appoint and remove directors
Notified 29 Jun 2023
Suite 2150, OaklandCA 94612

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 27 Sept 2016
Ceased 29 Jun 2023
Suite 2150, OaklandCA 94612

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 30 Apr 2016
Ceased 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
31 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2013
NEWINCIncorporation