CompanyTrack
L

LYCEUM SIMBA HOLDCO LIMITED

Active Gatwick

Production of electricity

Production of electricityActivities of financial services holding companies
L

LYCEUM SIMBA HOLDCO LIMITED

Production of electricity

Founded 4 Jun 2025 Active Gatwick, United Kingdom
Production of electricityActivities of financial services holding companies
Accounts Submitted 4 Jun 2025
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom

Credit Report

Discover LYCEUM SIMBA HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £11.33m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Aug 20251£11.33m£11.33m

Officers

Officers

3 active 1 resigned
Status
Benjamin Michael BurgessDirectorBritishUnited Kingdom431 Oct 2025Active
Julia Mary CarterDirectorBritishUnited Kingdom344 Jun 2025Active
Neil Anthony WoodDirectorBritishEngland454 Jun 2025Active

Shareholders

Shareholders (1)

Lyceum Simba Finco Limited
100.0%
14 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lyceum Simba Finco Limited

United Kingdom

Active
Notified 4 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

LYCEUM SIMBA FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LYCEUM SOLAR LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
GLIL CORPORATE HOLDINGS 6 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEW ROAD SOLAR 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLIL INFRASTRUCTURE LLP united kingdom significant influence or control limited liability partnership
BLUEFIELD RENEWABLES 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLUEFIELD SOLAR INCOME FUND LTD british channel islands
LOCAL PENSIONS PARTNERSHIP INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LPPI INFRASTRUCTURE INVESTMENTS LP united kingdom significant influence or control
LPPI INFRASTRUCTURE GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
LPPI SCOTLAND (NO.1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LPPI SCOTLAND (NO.2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LYCEUM SIMBA HOLDCO LIMITED Current Company
MAUXHALL FARM ENERGY PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Oct 2025OfficersTermination of Jonathan Nicholas Ord as director on 2025-10-01View(1 page)
17 Oct 2025OfficersAppointment of Benjamin Michael Burgess as director on 2025-10-01View(2 pages)
16 Sept 2025CapitalAllotment of shares (GBP 2) on 2025-08-21View(3 pages)
12 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Oct 2025 Officers

Termination of Jonathan Nicholas Ord as director on 2025-10-01

17 Oct 2025 Officers

Appointment of Benjamin Michael Burgess as director on 2025-10-01

16 Sept 2025 Capital

Allotment of shares (GBP 2) on 2025-08-21

12 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 24 Oct 2025

Termination of Jonathan Nicholas Ord as director on 2025-10-01

4 months ago on 17 Oct 2025

Appointment of Benjamin Michael Burgess as director on 2025-10-01

4 months ago on 17 Oct 2025

Allotment of shares (GBP 2) on 2025-08-21

5 months ago on 16 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 12 Jun 2025