Background WavePink WaveYellow Wave

LIGHTSOURCE RENEWABLE ENERGY NETHERLANDS HOLDINGS LIMITED (10931652)

LIGHTSOURCE RENEWABLE ENERGY NETHERLANDS HOLDINGS LIMITED (10931652) is an active UK company. incorporated on 24 August 2017. 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 NETHERLANDS HOLDINGS LIMITED has been registered for 8 years. Current directors include GOARMON, Bernardo, SOUFLIS, Vlasios.

Company Number
10931652
Status
active
Type
ltd
Incorporated
24 August 2017
Age
8 years
Address
7th Floor 33 Holborn, 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 NETHERLANDS HOLDINGS LIMITED

LIGHTSOURCE RENEWABLE ENERGY NETHERLANDS HOLDINGS LIMITED is an active company incorporated on 24 August 2017 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 NETHERLANDS HOLDINGS LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10931652

LTD Company

Age

8 Years

Incorporated 24 August 2017

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 24 July 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 20
Director Left
Oct 21
Funding Round
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOARMON, Bernardo

Active
33 Holborn, LondonEC1N 2HU
Born May 1975
Director
Appointed 05 Sept 2022

SOUFLIS, Vlasios

Active
33 Holborn, LondonEC1N 2HU
Born March 1983
Director
Appointed 02 Jun 2025

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1974
Director
Appointed 09 Apr 2019
Resigned 30 Sept 2021

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 24 Aug 2017
Resigned 21 Oct 2024

BOYLE, Nicholas Thomson

Resigned
33 Holborn, LondonEC1N 2HU
Born December 1966
Director
Appointed 24 Aug 2017
Resigned 20 Jun 2022

MCGUIGAN, Patrick Conor

Resigned
33 Holborn, LondonEC1N 2HU
Born March 1969
Director
Appointed 09 Apr 2019
Resigned 07 Sept 2020

MOLE, Timothy Richard

Resigned
33 Holborn, LondonEC1N 2HU
Born December 1978
Director
Appointed 21 Apr 2022
Resigned 12 Aug 2022

YOUNG, Lee Ian

Resigned
33 Holborn, LondonEC1N 2HU
Born September 1973
Director
Appointed 21 Apr 2022
Resigned 03 Jun 2025

Persons with significant control

1

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 Aug 2017
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT1AGREEMENT1
Legacy
22 September 2025
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
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
GUARANTEE2GUARANTEE2
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
24 August 2017
NEWINCIncorporation