Background WavePink WaveYellow Wave

LYCEUM SPV 200 LIMITED (08942946)

LYCEUM SPV 200 LIMITED (08942946) is an active UK company. incorporated on 17 March 2014. 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 200 LIMITED has been registered for 12 years. Current directors include BURGESS, Benjamin Michael, CARTER, Julia, WOOD, Neil Anthony.

Company Number
08942946
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 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 200 LIMITED

LYCEUM SPV 200 LIMITED is an active company incorporated on 17 March 2014 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 200 LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08942946

LTD Company

Age

12 Years

Incorporated 17 March 2014

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

8 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

LIGHTSOURCE SPV 200 LIMITED
From: 17 March 2014To: 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 England
From: 11 April 2017To: 5 February 2024
7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 11 April 2017
5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 17 March 2014To: 8 December 2014
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 18
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
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
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 09 Sept 2015
Resigned 05 Oct 2016

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 05 Dec 2017
Resigned 10 Jun 2022

BOUTONNAT, Kareen

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1970
Director
Appointed 17 Mar 2014
Resigned 09 Sept 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

HARDIE, Ian David

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1978
Director
Appointed 17 Mar 2014
Resigned 20 Jun 2022

LINGARD, Jason Robert

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1970
Director
Appointed 17 May 2022
Resigned 24 Jan 2024

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 09 Sept 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

Persons with significant control

1

1 Finsbury Avenue, LondonEC2M 2PF

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

77

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
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
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
4 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 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
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
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
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2022
AAAnnual Accounts
Legacy
7 November 2022
PARENT_ACCPARENT_ACC
Legacy
7 November 2022
AGREEMENT2AGREEMENT2
Legacy
7 November 2022
GUARANTEE2GUARANTEE2
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
4 January 2016
AA01Change of Accounting Reference Date
Resolution
10 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Incorporation Company
17 March 2014
NEWINCIncorporation