Background WavePink WaveYellow Wave

LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS LIMITED (09494479)

LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS LIMITED (09494479) is an active UK company. incorporated on 17 March 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS LIMITED has been registered for 11 years. Current directors include ARA, Adele, GOARMON, Bernardo.

Company Number
09494479
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
7th Floor 33 Holborn, London, EC1N 2HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ARA, Adele, GOARMON, Bernardo
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS LIMITED

LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS LIMITED is an active company incorporated on 17 March 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09494479

LTD Company

Age

11 Years

Incorporated 17 March 2015

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 21 July 2025 (9 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS LIMITED
From: 18 March 2015To: 2 February 2018
LIGHTSOURCE RENEWABLE INVESTMENTS LIMITED
From: 17 March 2015To: 18 March 2015
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Previous Addresses

7th Floor, 33 Holborn Holborn London EC1N 2HU England
From: 10 November 2023To: 13 November 2023
33 Holborn Level 7 London EC1N 2HU England
From: 17 March 2015To: 10 November 2023
Timeline

130 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Share Issue
Jul 15
Funding Round
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
Nov 15
Capital Reduction
Aug 16
Share Buyback
Aug 16
Funding Round
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Funding Round
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Capital Reduction
Oct 16
Share Buyback
Nov 16
Director Joined
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Left
Nov 17
Capital Update
Nov 17
Director Left
Dec 17
Capital Update
Dec 17
Funding Round
Dec 17
Share Issue
Dec 17
Funding Round
Dec 17
Director Left
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Share Buyback
Feb 18
Share Buyback
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Capital Reduction
Mar 18
Capital Reduction
Mar 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
Funding Round
Jun 18
Director Joined
Jun 18
Capital Reduction
Sept 18
Capital Reduction
Sept 18
Share Buyback
Oct 18
Capital Reduction
Apr 19
Share Buyback
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
Capital Reduction
Jul 19
Share Buyback
Aug 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Share Buyback
Sept 19
Share Buyback
Sept 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Joined
Dec 19
Funding Round
Dec 19
Capital Reduction
Jan 20
Capital Reduction
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Share Buyback
Jan 20
Share Buyback
Jan 20
Loan Secured
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Nov 22
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
Funding Round
Mar 26
57
Funding
46
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

ARA, Adele

Active
33 Holborn, LondonEC1N 2HU
Born October 1981
Director
Appointed 27 Feb 2026

GOARMON, Bernardo

Active
33 Holborn, LondonEC1N 2HU
Born May 1975
Director
Appointed 24 Oct 2024

BARKER, Randal John Clifton

Resigned
Holborn, LondonEC1N 2HU
Secretary
Appointed 29 Jan 2018
Resigned 30 Sept 2021

GURSOY, Ece

Resigned
Holborn, LondonEC1N 2HU
Secretary
Appointed 21 Jul 2015
Resigned 23 Oct 2017

YOUNG, Lee Ian

Resigned
33 Holborn, LondonEC1N 2HU
Secretary
Appointed 01 Dec 2021
Resigned 24 Oct 2024

ANDERSON, David Thomas

Resigned
Sunbury On ThamesTW16 7BP
Born November 1964
Director
Appointed 01 Mar 2022
Resigned 01 Jul 2023

ANDERSON, David Thomas

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born November 1964
Director
Appointed 31 Jan 2018
Resigned 17 Mar 2021

ARBELAEZ HOYOS, Felipe

Resigned
St. James's Square, LondonSW1Y 4PD
Born August 1969
Director
Appointed 01 Oct 2020
Resigned 01 Mar 2022

ARTHUR, Timothy

Resigned
Holborn, LondonEC1N 2HU
Born June 1962
Director
Appointed 17 Mar 2015
Resigned 07 Oct 2016

ASHLEY, Simon

Resigned
LondonSW1Y 4PD
Born September 1972
Director
Appointed 01 Jul 2023
Resigned 24 Oct 2024

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 16 Jan 2024
Resigned 24 Oct 2024

BOUTONNAT, Kareen

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 21 Jul 2015
Resigned 08 Dec 2023

BOYLE, Nicholas Thomson

Resigned
33 Holborn, LondonEC1N 2HU
Born December 1966
Director
Appointed 17 Mar 2015
Resigned 24 Oct 2024

BROOKS, James William

Resigned
Holborn, LondonEC1N 2HU
Born January 1978
Director
Appointed 21 Dec 2016
Resigned 12 Jan 2018

COOPER, William James

Resigned
Holborn, LondonEC1N 2HU
Born April 1973
Director
Appointed 12 Oct 2016
Resigned 30 Nov 2017

DIEZ, Carlos Alexandre

Resigned
Holborn, LondonEC1N 2HU
Born April 1971
Director
Appointed 21 Jul 2015
Resigned 15 Dec 2017

GURSOY, Ece

Resigned
Holborn, LondonEC1N 2HU
Born January 1975
Director
Appointed 21 Jul 2015
Resigned 23 Oct 2017

ISMAYILOV, Emil Isa Oglu

Resigned
Sunbury On ThamesTW16 7BP
Born January 1978
Director
Appointed 01 Feb 2024
Resigned 24 Oct 2024

JAUREGI LETEMENDIA, Mikel

Resigned
Holborn, LondonEC1N 2HU
Born January 1974
Director
Appointed 17 Dec 2019
Resigned 22 Aug 2022

LOPEZ-IBOR MAYOR, Vicente Manuel

Resigned
Holborn, LondonEC1N 2HU
Born March 1959
Director
Appointed 21 Jul 2015
Resigned 20 Dec 2017

MARIVELA, Noelia Alvarez

Resigned
Sunbury On ThamesTW16 7BP
Born April 1976
Director
Appointed 22 Aug 2022
Resigned 24 Oct 2024

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 21 Jul 2015
Resigned 24 Oct 2024

OLIVEIRA MOUTINHO, Joaquin Fernando

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born January 1974
Director
Appointed 22 Mar 2021
Resigned 01 Feb 2024

RONEY, Michael James

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1954
Director
Appointed 01 Jun 2018
Resigned 24 Oct 2024

SEABRIGHT, Alistair John

Resigned
Holborn, LondonEC1N 2HU
Born October 1961
Director
Appointed 21 Jul 2015
Resigned 09 Nov 2015

SHEIKH, Ahmad Bilal

Resigned
33 Holborn, LondonEC1N 2HU
Born March 1972
Director
Appointed 24 Oct 2024
Resigned 27 Feb 2026

WINDLE, David

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born January 1967
Director
Appointed 31 Jan 2018
Resigned 01 Oct 2020

YOUNG, Lee Ian

Resigned
33 Holborn, LondonEC1N 2HU
Born September 1973
Director
Appointed 08 Dec 2023
Resigned 16 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
33 Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2024
Sunbury-On-Thames, MiddlesexTW16 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2018
Ceased 08 Apr 2024

Mr Nicholas Thomson Boyle

Ceased
33 Holborn, LondonEC1N 2HU
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

215

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Resolution
7 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
31 December 2024
AAMDAAMD
Capital Allotment Shares
28 December 2024
SH01Allotment of Shares
Memorandum Articles
28 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Resolution
14 December 2023
RESOLUTIONSResolutions
Memorandum Articles
14 December 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Memorandum Articles
30 May 2023
MAMA
Resolution
30 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
29 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Memorandum Articles
10 January 2020
MAMA
Capital Return Purchase Own Shares
10 January 2020
SH03Return of Purchase of Own Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
7 January 2020
SH06Cancellation of Shares
Capital Cancellation Shares
7 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 January 2020
SH06Cancellation of Shares
Capital Name Of Class Of Shares
30 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 December 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
6 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Capital Cancellation Shares
22 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
22 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 July 2019
SH06Cancellation of Shares
Capital Cancellation Shares
17 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 April 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 April 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2019
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
16 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 September 2018
SH06Cancellation of Shares
Capital Cancellation Shares
11 September 2018
SH06Cancellation of Shares
Resolution
10 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Resolution
12 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
19 March 2018
SH06Cancellation of Shares
Capital Cancellation Shares
19 March 2018
SH06Cancellation of Shares
Capital Cancellation Shares
19 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2018
SH03Return of Purchase of Own Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
7 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
7 February 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 February 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 January 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
16 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Capital Alter Shares Consolidation
13 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Resolution
13 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Memorandum Articles
12 December 2017
MAMA
Resolution
12 December 2017
RESOLUTIONSResolutions
Legacy
7 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2017
SH19Statement of Capital
Legacy
7 December 2017
CAP-SSCAP-SS
Resolution
7 December 2017
RESOLUTIONSResolutions
Resolution
5 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Legacy
30 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2017
SH19Statement of Capital
Legacy
30 November 2017
CAP-SSCAP-SS
Resolution
30 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Capital Cancellation Shares
1 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 November 2017
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Capital Return Purchase Own Shares
28 April 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 April 2017
AAAnnual Accounts
Capital Cancellation Shares
10 April 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 January 2017
SH06Cancellation of Shares
Resolution
17 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
9 November 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 October 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Capital Cancellation Shares
23 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Resolution
30 August 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 August 2016
SH10Notice of Particulars of Variation
Capital Cancellation Shares
24 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2016
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type
18 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Resolution
4 August 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 July 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
25 June 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2015
NEWINCIncorporation