Background WavePink WaveYellow Wave

LIGHTSOURCE RENEWABLE ENERGY ITALY HOLDINGS LIMITED (08751689)

LIGHTSOURCE RENEWABLE ENERGY ITALY HOLDINGS LIMITED (08751689) is an active UK company. incorporated on 28 October 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE RENEWABLE ENERGY ITALY HOLDINGS LIMITED has been registered for 12 years. Current directors include GOARMON, Bernardo, SOUFLIS, Vlasios.

Company Number
08751689
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 years
Address
33 Holborn, 7th Floor, London, EC1N 2HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GOARMON, Bernardo, SOUFLIS, Vlasios
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE RENEWABLE ENERGY ITALY HOLDINGS LIMITED

LIGHTSOURCE RENEWABLE ENERGY ITALY HOLDINGS LIMITED is an active company incorporated on 28 October 2013 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 RENEWABLE ENERGY ITALY HOLDINGS LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08751689

LTD Company

Age

12 Years

Incorporated 28 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 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

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

LIGHTSOURCE SPV 104 LIMITED
From: 28 October 2013To: 3 October 2018
Contact
Address

33 Holborn, 7th Floor London, EC1N 2HU,

Previous Addresses

7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 27 September 2023
5Th Floor 20 Old Bailey London EC4M 7AN
From: 28 October 2013To: 8 December 2014
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Dec 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOARMON, Bernardo

Active
7th Floor, LondonEC1N 2HU
Born May 1975
Director
Appointed 06 Jul 2022

SOUFLIS, Vlasios

Active
7th Floor, LondonEC1N 2HU
Born March 1983
Director
Appointed 02 Jun 2025

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 28 Oct 2013
Resigned 05 Oct 2016

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1974
Director
Appointed 02 Oct 2018
Resigned 30 Sept 2021

BOUTONNAT, Kareen Alexandra Patricia

Resigned
7th Floor, LondonEC1N 2HU
Born July 1970
Director
Appointed 05 Oct 2016
Resigned 21 Oct 2024

MASCARI, Giovanni

Resigned
7th Floor, LondonEC1N 2HU
Born January 1978
Director
Appointed 11 Apr 2022
Resigned 03 Jun 2025

MCGUIGAN, Patrick Conor

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1969
Director
Appointed 02 Oct 2018
Resigned 07 Sept 2020

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 28 Oct 2013
Resigned 04 Oct 2018

YOUNG, Lee Ian

Resigned
7th Floor, LondonEC1N 2HU
Born September 1973
Director
Appointed 11 Apr 2022
Resigned 03 Jun 2025

Persons with significant control

2

1 Active
1 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 24 Nov 2017
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 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
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
13 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Resolution
3 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2018
AAAnnual Accounts
Legacy
6 February 2018
PARENT_ACCPARENT_ACC
Legacy
6 February 2018
AGREEMENT2AGREEMENT2
Legacy
6 February 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Incorporation Company
28 October 2013
NEWINCIncorporation