Background WavePink WaveYellow Wave

LYCEUM SPV 5 LIMITED (07738865)

LYCEUM SPV 5 LIMITED (07738865) is an active UK company. incorporated on 12 August 2011. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LYCEUM SPV 5 LIMITED has been registered for 14 years. Current directors include BURGESS, Benjamin Michael, CARTER, Julia, WOOD, Neil Anthony.

Company Number
07738865
Status
active
Type
ltd
Incorporated
12 August 2011
Age
14 years
Address
1st Floor 25 King Street, Bristol, BS1 4PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURGESS, Benjamin Michael, CARTER, Julia, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCEUM SPV 5 LIMITED

LYCEUM SPV 5 LIMITED is an active company incorporated on 12 August 2011 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LYCEUM SPV 5 LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07738865

LTD Company

Age

14 Years

Incorporated 12 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

LIGHTSOURCE SPV 5 LIMITED
From: 12 August 2011To: 5 February 2024
Contact
Address

1st Floor 25 King Street Bristol, BS1 4PB,

Previous Addresses

First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom
From: 5 February 2024To: 13 February 2025
7th Floor 33 Holborn London EC1N 2HU
From: 29 June 2015To: 5 February 2024
, 7th Floor 33 Holborn, London, England, EC1N 2HT, England
From: 5 June 2015To: 29 June 2015
, 6th Floor 33 Holborn, London, England, EC1N 2HT, England
From: 15 December 2014To: 5 June 2015
, 4th Floor, 20 Old Bailey, London, England, EC4M 7AN
From: 22 June 2012To: 15 December 2014
, 20 Old Bailey, London, EC4M 7AN, United Kingdom
From: 12 August 2011To: 22 June 2012
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Funding Round
May 15
Director Left
Jun 15
Director Joined
Jun 15
Share Issue
Oct 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Share Issue
Apr 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BURGESS, Benjamin Michael

Active
First Floor, LondonEC2M 2PF
Born July 1982
Director
Appointed 01 Oct 2025

CARTER, Julia

Active
First Floor, LondonEC2M 2PF
Born December 1991
Director
Appointed 01 Oct 2025

WOOD, Neil Anthony

Active
LondonEC4A 3BF
Born December 1980
Director
Appointed 24 Jan 2024

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 07 Aug 2013
Resigned 21 May 2015

SPEVACK, Tracey Jane

Resigned
Old Bailey, LondonEC4M 7AN
Secretary
Appointed 06 Jun 2012
Resigned 07 Aug 2013

ARA, Adele

Resigned
33 Holborn, LondonEC1N 2HU
Born October 1981
Director
Appointed 01 Dec 2017
Resigned 05 Oct 2020

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1962
Director
Appointed 13 Apr 2015
Resigned 05 Oct 2016

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1974
Director
Appointed 05 Oct 2020
Resigned 30 Sept 2021

BOYLE, Nicholas Thomson

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1966
Director
Appointed 06 Jun 2012
Resigned 13 Apr 2015

CARTER, Julia Mary

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1991
Director
Appointed 24 Jan 2024
Resigned 23 Aug 2024

COOPER, William James

Resigned
33 Holborn, LondonEC1N 2HU
Born April 1973
Director
Appointed 05 Oct 2016
Resigned 30 Nov 2017

FRICOT, Olivier Jean Yves

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born February 1973
Director
Appointed 17 May 2022
Resigned 24 Jan 2024

HULATT, Christopher Robert

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1976
Director
Appointed 06 Jun 2012
Resigned 13 Apr 2015

LEE, James Anthony

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1970
Director
Appointed 12 Aug 2011
Resigned 06 Jun 2012

LINGARD, Jason Robert

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1970
Director
Appointed 05 Oct 2020
Resigned 24 Jan 2024

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 21 May 2015
Resigned 10 Jun 2022

ORD, Jonathan Nicholas

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1983
Director
Appointed 24 Jan 2024
Resigned 01 Oct 2025

PAUL, Asli Guner

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1983
Director
Appointed 17 May 2022
Resigned 24 Jan 2024

TURNER, Mark

Resigned
Horsecombe Vale, BathBA2 5QR
Born May 1966
Director
Appointed 12 Aug 2011
Resigned 06 Jun 2012

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 13 Apr 2015
Resigned 21 May 2015

Persons with significant control

1

25 King Street, BristolBS1 4PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 February 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Capital Alter Shares Subdivision
15 April 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Capital Alter Shares Subdivision
27 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
26 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 October 2015
SH10Notice of Particulars of Variation
Second Filing Of Form With Form Type Made Up Date
22 October 2015
RP04RP04
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Resolution
1 June 2015
RESOLUTIONSResolutions
Resolution
1 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 April 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Incorporation Company
12 August 2011
NEWINCIncorporation