Background WavePink WaveYellow Wave

LIGHTSOURCE ASSET MANAGEMENT LIMITED (09294289)

LIGHTSOURCE ASSET MANAGEMENT LIMITED (09294289) is an active UK company. incorporated on 4 November 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIGHTSOURCE ASSET MANAGEMENT LIMITED has been registered for 11 years. Current directors include O'BRIEN, Matthew Oliver, RIMMER, Matthew John Gratton.

Company Number
09294289
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
33 Holborn 7th Floor, London, EC1N 2HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O'BRIEN, Matthew Oliver, RIMMER, Matthew John Gratton
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE ASSET MANAGEMENT LIMITED

LIGHTSOURCE ASSET MANAGEMENT LIMITED is an active company incorporated on 4 November 2014 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 ASSET MANAGEMENT LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09294289

LTD Company

Age

11 Years

Incorporated 4 November 2014

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 30 September 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

33 Holborn 7th Floor London, EC1N 2HU,

Previous Addresses

33 7th Floor 33 Holborn London EC1N 2HU United Kingdom
From: 19 October 2023To: 19 October 2023
7th Floor 33 Holborn London EC1N 2HT
From: 10 December 2014To: 19 October 2023
20 Old Bailey London EC4M 7AN United Kingdom
From: 4 November 2014To: 10 December 2014
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 17
Loan Secured
Dec 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
May 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
May 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Dec 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

O'BRIEN, Matthew Oliver

Active
7th Floor, LondonEC1N 2HU
Born August 1991
Director
Appointed 14 Mar 2025

RIMMER, Matthew John Gratton

Active
7th Floor, LondonEC1N 2HU
Born October 1969
Director
Appointed 14 Mar 2025

ARA, Adele

Resigned
33 Holborn, LondonEC1N 2HT
Born October 1981
Director
Appointed 05 Oct 2016
Resigned 05 Oct 2020

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 04 Nov 2014
Resigned 05 Oct 2016

BARKER, Randal John Clifton

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1964
Director
Appointed 08 Feb 2019
Resigned 30 Sept 2021

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1974
Director
Appointed 08 Feb 2019
Resigned 30 Sept 2021

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1970
Director
Appointed 04 Nov 2014
Resigned 30 May 2022

BUCKLAND, Chris

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1963
Director
Appointed 04 Dec 2017
Resigned 12 May 2023

DESOUZA, Alexandra Sian

Resigned
7th Floor, LondonEC1N 2HU
Born November 1978
Director
Appointed 12 May 2022
Resigned 14 Mar 2025

LINGARD, Jason Robert

Resigned
7th Floor, LondonEC1N 2HU
Born April 1970
Director
Appointed 07 Oct 2020
Resigned 14 Mar 2025

Persons with significant control

4

1 Active
3 Ceased

Lightsource Operations 2 Limited

Active
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 09 Dec 2025
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
Ceased 24 Nov 2017
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 06 Apr 2016
Ceased 09 Dec 2025
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

68

Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
15 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 January 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
18 December 2017
MR05Certification of Charge
Resolution
15 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
1 December 2017
MR05Certification of Charge
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Incorporation Company
4 November 2014
NEWINCIncorporation