Background WavePink WaveYellow Wave

LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS HOLDINGS LIMITED (15604635)

LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS HOLDINGS LIMITED (15604635) is an active UK company. incorporated on 30 March 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS HOLDINGS LIMITED has been registered for 2 years. Current directors include GOARMON, Bernardo, ISMAYILOV, Emil Isa Oglu, OLIVEIRA, Joaquin Fernando.

Company Number
15604635
Status
active
Type
ltd
Incorporated
30 March 2024
Age
2 years
Address
7th Floor 33 Holborn, London, EC1N 2HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOARMON, Bernardo, ISMAYILOV, Emil Isa Oglu, OLIVEIRA, Joaquin Fernando
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS HOLDINGS LIMITED

LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 30 March 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIGHTSOURCE BP RENEWABLE ENERGY INVESTMENTS HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15604635

LTD Company

Age

2 Years

Incorporated 30 March 2024

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 28 August 2025 (8 months ago)
Period: 30 March 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

7th Floor 33 Holborn London, EC1N 2HU,

Timeline

18 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Capital Update
Jan 25
Funding Round
Mar 26
7
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

YOUNG, Lee Ian

Active
33 Holborn, LondonEC1N 2HU
Secretary
Appointed 30 Mar 2024

GOARMON, Bernardo

Active
33 Holborn, LondonEC1N 2HU
Born May 1975
Director
Appointed 24 Oct 2024

ISMAYILOV, Emil Isa Oglu

Active
Sunbury On Thames, MiddlesexTW16 7BP
Born January 1978
Director
Appointed 30 Mar 2024

OLIVEIRA, Joaquin Fernando

Active
33 Holborn, LondonEC1N 2HU
Born January 1974
Director
Appointed 24 Oct 2024

ASHLEY, Simon

Resigned
33 Holborn, LondonEC1N 2HU
Born September 1972
Director
Appointed 30 Mar 2024
Resigned 24 Oct 2024

BOUTONNAT, Kareen Alexandra Patricia

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1970
Director
Appointed 30 Mar 2024
Resigned 24 Oct 2024

BOYLE, Nicholas Thomson

Resigned
33 Holborn, LondonEC1N 2HU
Born December 1966
Director
Appointed 30 Mar 2024
Resigned 24 Oct 2024

MARIVELA, Noelia Alvarez

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born April 1976
Director
Appointed 30 Mar 2024
Resigned 24 Oct 2024

MCCARTIE, Paul

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1976
Director
Appointed 30 Mar 2024
Resigned 24 Oct 2024

RONEY, Michael James

Resigned
33 Holborn, LondonEC1N 2HU
Born July 1954
Director
Appointed 05 Apr 2024
Resigned 24 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Sunbury-On-Thames, MiddlesexTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2024

Nicholas Thomson Boyle

Ceased
33 Holborn, LondonEC1N 2HU
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2024
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

35

Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 January 2025
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
23 January 2025
CERT15CERT15
Legacy
23 January 2025
OC138OC138
Capital Allotment Shares
28 December 2024
SH01Allotment of Shares
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 November 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Memorandum Articles
25 October 2024
MAMA
Memorandum Articles
25 October 2024
MAMA
Court Order
24 October 2024
OCOC
Capital Name Of Class Of Shares
23 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 October 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Resolution
1 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Incorporation Company
30 March 2024
NEWINCIncorporation