Download leads from Nexok and grow your business. Find out more

Mrs Kareen Alexandra Patricia Boutonnat

French – Born 53 years ago (July 1970)

Mrs Kareen Alexandra Patricia Boutonnat
7th Floor 33 Holborn
London
EC1N 2HT

Current appointments

Resigned appointments

127

Closed appointments

Companies

Company NameLightsource Spv 184 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 192 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 191 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 183 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameSonnedix Gonerby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
90 Union Street
London
SE1 0NW
Company NameLightsource Spv 185 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameSonnedix Winkburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
90 Union Street
London
SE1 0NW
Company NameGSII Gelli Gron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor, 1 Fleet Place
London
EC4M 7RA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLightsource Spv 199 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 202 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 204 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 201 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameSonnedix Middlefield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
90 Union Street
London
SE1 0NW
Company NameGSII Bentley Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor 1 Fleet Place
London
EC4M 7RA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGSII Middle Balbeggie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLightsource Spv 206 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 212 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 213 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 215 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 214 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment Duration8 years (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameMaghaberry Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (Resigned 27 April 2018)
Assigned Occupation Managing Director
Addresses
Correspondence Address
12 Throgmorton Avenue
London
EC2N 2DL
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameGSII Hill Hall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (Resigned 18 May 2020)
Assigned Occupation Managing Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLightsource Spv 41 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (2 years, 1 month after company formation)
Appointment Duration7 years, 12 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HT
Company NameLightsource Spv 19 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (2 years, 7 months after company formation)
Appointment Duration7 years, 12 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameLightsource Spv 25 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (2 years, 7 months after company formation)
Appointment Duration7 years, 12 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HT
Company NameLightsource Spv 35 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (2 years, 7 months after company formation)
Appointment Duration7 years, 12 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HT
Company NameLightsource Spv 56 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (2 years, 1 month after company formation)
Appointment Duration7 years, 12 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HT
Company NameLightsource Spv 29 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (2 years, 7 months after company formation)
Appointment Duration7 years, 12 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor, 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 18 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (2 years, 7 months after company formation)
Appointment Duration7 years, 12 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor, 33 Holborn
London
EC1N 2HU
Company NameLyceum Spv 26 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (2 years, 7 months after company formation)
Appointment Duration8 years, 2 months (Resigned 10 June 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLightsource Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment Duration7 years, 6 months (Resigned 30 May 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 267 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 266 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 273 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 274 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 275 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 270 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 269 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 278 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 268 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 271 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 280 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 272 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 283 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 277 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 282 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 284 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 276 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 285 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 281 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameLightsource Spv 279 (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 23 March 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Regus Business Centre Cromac Square
Belfast
BT2 8LA
Northern Ireland
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameGSII Sharland Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2016 (2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor 1 Fleet Place
London
EC4M 7RA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGSII Meadow Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2016 (2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor 1 Fleet Place
London
EC4M 7RA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGSII Safeguard Bradwall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2016 (2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor 1 Fleet Place
London
EC4M 7RA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameSheriffhales Solar Community Interest Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 24 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
C/O Communities For Renewables Cic Redruth House
Scorrier
Redruth
Cornwall
TR16 5EZ
Company NameGSII Lower Farm Binsted Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor 1 Fleet Place
London
EC4M 7RA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGSII Stragglethorpe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor 1 Fleet Place
London
EC4M 7RA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGSII Millar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor 1 Fleet Place
London
EC4M 7RA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGSII South Creake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor 1 Fleet Place
London
EC4M 7RA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLightsource Iberia Greenfield Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Resigned 25 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameSky Rooftop School Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (4 years, 11 months after company formation)
Appointment Duration5 years (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor, 33 Holborn Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameNextpower South Lowfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (Resigned 26 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Registered Company Address
5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameNextpower Grange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (Resigned 26 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Registered Company Address
5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameNextpower Hops Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 26 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Registered Company Address
5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameSky Rooftop Raindrop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (5 years, 7 months after company formation)
Appointment Duration5 years (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor, 33 Holborn Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameLightsource Spv 247 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 264 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 263 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 216 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 217 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Finca 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Bodegas 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 222 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameSky Rooftop Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year after company formation)
Appointment Duration5 years (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameLightsource Residential Rooftops (PPA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year after company formation)
Appointment Duration5 years, 7 months (Resigned 30 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameSky Rooftop Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year after company formation)
Appointment Duration5 years (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameSky Rooftop Midscale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years after company formation)
Appointment Duration5 years (Resigned 15 October 2021)
Assigned Occupation Chief Operating Officer
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameSonnedix Lawns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
90 Union Street
London
SE1 0NW
Company NameLightsource Spv 116 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NamePowerverse Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (Resigned 30 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Sustainable Workspaces, County Hall
5th Floor, The Riverside Building, Belvedere Road
London
SE1 7PB
Company NameLightsource Spv 154 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameSonnedix Cowley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
90 Union Street
London
SE1 0NW
Company NameLightsource Spv 162 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 108 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 128 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 98 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HT
Company NameLightsource Spv 118 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 167 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 145 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 149 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 127 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameNextpower Inkersall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameLightsource Spv 171 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 130 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 182 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 140 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 126 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 138 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 114 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Brazil Holdings 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (Resigned 17 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 151 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 179 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 166 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
33 Holborn
London
EC1N 2HU
Company NameDown Barn Farm Sf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (Resigned 05 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
4th Floor 1 Tudor Street
London
EC4Y 0AH
Registered Company Address
4th Floor
1 Tudor Street
London
EC4Y 0AH
Company NameSonnedix Gammaton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
90 Union Street
London
SE1 0NW
Company NameLightsource Spv 176 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameLightsource Australia Finco Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (Resigned 17 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Renewable Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2017 (4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (Resigned 30 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameGSII Morfa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor 1 Fleet Place
London
EC4M 7RA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGreen Lane Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (3 years, 2 months after company formation)
Appointment Duration9 months (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Throgmorton Avenue
London
EC2N 2DL
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameHigh Point Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2017 (4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Throgmorton Avenue
London
EC2N 2DL
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameNorth Tenement Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2017 (1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Throgmorton Avenue
London
EC2N 2DL
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Brazil Holdings 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2018 (3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (Resigned 17 September 2022)
Assigned Occupation COO
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Asset Holdings (Australia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2019 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 15 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Asset Holdings (USA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2019 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 15 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameBRYN Henllys Sf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2021 (8 years, 10 months after company formation)
Appointment Duration11 months, 1 week (Resigned 05 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
4th Floor 1 Tudor Street
London
EC4Y 0AH
Registered Company Address
4th Floor 1 Tudor Street
London
EC4Y 0AH
Company NameLightsource Spv 91 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2021 (7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HT
Company NameLightsource Spv 47 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2021 (8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameLightsource Spv 88 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2021 (7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HT
Company NameLightsource Spv 101 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2021 (7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
7th Floor
London
EC1N 2HU
Company NameLightsource Spv 60 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2021 (8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameLightsource Spv 78 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2021 (8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HT
Company NameTILN Connections Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2021 (1 year, 10 months after company formation)
Appointment Duration11 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor, 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor, 33
Holborn
London
EC1N 2HU
Company NameGSII Pumpkin 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (11 months after company formation)
Appointment Duration3 years, 7 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor 1 Fleet Place
London
EC4M 7RA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGSII Pumpkin 3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (11 months after company formation)
Appointment Duration3 years, 7 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor 1 Fleet Place
London
EC4M 7RA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLightsource Finance 55 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing