LYCEUM SPV 49 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLYCEUM SPV 49 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07957102
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LYCEUM SPV 49 LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is LYCEUM SPV 49 LIMITED located?

    Registered Office Address
    1st Floor 25 King Street
    BS1 4PB Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LYCEUM SPV 49 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIGHTSOURCE SPV 49 LIMITEDFeb 21, 2012Feb 21, 2012

    What are the latest accounts for LYCEUM SPV 49 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LYCEUM SPV 49 LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for LYCEUM SPV 49 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Nicholas Ord on Feb 14, 2025

    2 pagesCH01

    Change of details for Lyceum Radiate 2 Limited as a person with significant control on Feb 13, 2025

    2 pagesPSC05

    Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom to 1st Floor 25 King Street Bristol BS1 4PB on Feb 13, 2025

    1 pagesAD01

    Satisfaction of charge 079571020004 in full

    4 pagesMR04

    Satisfaction of charge 079571020003 in full

    4 pagesMR04

    Director's details changed for Mr Neil Anthony Wood on Nov 19, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Julia Carter as a director on Aug 23, 2024

    1 pagesTM01

    Confirmation statement made on Feb 29, 2024 with updates

    4 pagesCS01

    Change of details for Lightsource Radiate 2 Limited as a person with significant control on Feb 05, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed lightsource spv 49 LIMITED\certificate issued on 05/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 24, 2024

    RES15

    Termination of appointment of Asli Guner Paul as a director on Jan 24, 2024

    1 pagesTM01

    Termination of appointment of Jason Robert Lingard as a director on Jan 24, 2024

    1 pagesTM01

    Termination of appointment of Olivier Jean Yves Fricot as a director on Jan 24, 2024

    1 pagesTM01

    Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to First Floor 1 Finsbury Avenue London EC2M 2PF on Feb 05, 2024

    1 pagesAD01

    Appointment of Mr Neil Anthony Wood as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Julia Carter as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Nicholas Ord as a director on Jan 24, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Who are the officers of LYCEUM SPV 49 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORD, Jonathan Nicholas
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    Director
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    England
    United KingdomBritishHead Of Strategic Partnerships258968260001
    WOOD, Neil Anthony
    EC4A 3BF London
    6 New Street Square
    England
    Director
    EC4A 3BF London
    6 New Street Square
    England
    United KingdomBritishInvestment Director196659380001
    BOARD, Nicola
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    180451530001
    SPEVACK, Tracey Jane
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    170108230001
    ARA, Adele
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    EnglandItalianDirector159205920001
    ARTHUR, Timothy
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    EnglandBritishChartered Accountant40547530002
    BORG, Caroline
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    EnglandAustralian,MalteseDirector250474570001
    CARTER, Julia Mary
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    United Kingdom
    Director
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    United Kingdom
    United KingdomBritishDeputy Portfolio Manager315930300001
    COOPER, William James
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    EnglandBritishDirector216195920001
    FRICOT, Olivier Jean Yves
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    United Kingdom
    Director
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    United Kingdom
    EnglandBritishCompany Director295913270002
    HULATT, Christopher Robert
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritishFund Manager152570000002
    LEE, James Anthony
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomAustralianDirector150878080001
    LINGARD, Jason Robert
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    United Kingdom
    Director
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    United Kingdom
    EnglandBritishDirector159439800001
    MCCARTIE, Paul
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    Director
    33 Holborn
    EC1N 2HU London
    7th Floor
    England
    United KingdomBritishDirector164662660001
    MCCARTIE, Paul
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritishDirector164662660001
    PAUL, Asli Guner
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    United Kingdom
    Director
    1 Finsbury Avenue
    EC2M 2PF London
    First Floor
    United Kingdom
    EnglandBritishCompany Director295921030001
    TURNER, Mark
    Horsecombe Vale
    BA2 5QR Bath
    Beechwood House
    United Kingdom
    Director
    Horsecombe Vale
    BA2 5QR Bath
    Beechwood House
    United Kingdom
    EnglandBritishDirector156606370001
    OCS SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number05848666
    114053360001

    Who are the persons with significant control of LYCEUM SPV 49 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    Apr 06, 2016
    25 King Street
    BS1 4PB Bristol
    1st Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09122666
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0