Company NameLumiradx Ltd
DirectorsVeronique Yvonne Ameye and David Walton
Company StatusActive
Company Number04623673
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Previous NamePoint Of Care Testing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMs Veronique Yvonne Ameye
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(13 years, 3 months after company formation)
Appointment Duration8 years
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr David Walton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorton Rose Fulbright Llp 3 More London Riverside
London
SE1 2AQ
Director NameLinda Cowie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodfield House
Forfar Road
Arbroath
Angus
DD11 3RA
Scotland
Director NameMr Ian Cowie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameMr Dennis Michael Hill
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pines Blackdown Avenue
Pyrford
Woking
Surrey
GU22 8QG
Director NameMr Alan MacDonald Watt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Denham Green Terrace
Edinburgh
Lothian
EH5 3PD
Scotland
Director NameProf Stewart Brymer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 June 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Fair Field Road
West Ferry
Dundee
Angus
DD5 1PL
Scotland
Director NameMr Roderick John McMillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 July 2012)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Peter Geoffrey Welch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed16 December 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 September 2010)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusResigned
Appointed04 March 2014(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2016)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland

Contact

Websitepoct.co.uk
Email address[email protected]
Telephone01241 439020
Telephone regionArbroath

Location

Registered Address3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Ian Cowie
50.00%
Ordinary
500 at £1Linda Cowie
50.00%
Ordinary

Financials

Year2014
Net Worth£271,909
Cash£28,530
Current Liabilities£394,856

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 December 2022 (1 year, 4 months ago)
Next Return Due31 December 2023 (overdue)

Charges

29 March 2021Delivered on: 1 April 2021
Persons entitled: Biopharma Credit PLC

Classification: A registered charge
Outstanding
6 October 2020Delivered on: 8 October 2020
Persons entitled: Jefferies Finance Llc as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
20 September 2019Delivered on: 1 October 2019
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 October 2016Delivered on: 15 October 2016
Persons entitled: Usb Focus Fund Lumiradx 1-B, Llc

Classification: A registered charge
Particulars: Pursuant to the charge: the company charged all its real property (although no further details are registered in the charge). For further detail see clause 3.3(a) of the charge. The company charged by way of first fixed charge the following domain names: (1) "pointofcaretesting.com"; (2) "pointofcaretesting.co.UK"; (3) "pointofcaretesting.net"; and (4) "poct.co.UK", as well as other intellectual property listed in part 1 of schedule 3 of the charge. For further detail see clause 3.3(d) of the charge.
Outstanding
26 January 2012Delivered on: 30 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 April 2005Delivered on: 22 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 January 2023Registered office address changed from 3 More London Riverside, London More London Riverside London SE1 2AQ England to 3 More London Riverside London SE1 2AQ on 18 January 2023 (1 page)
18 January 2023Registered office address changed from Suite 1, 3rd Floor 11- 12 st. James's Square London SW1Y 4LB England to 3 More London Riverside, London More London Riverside London SE1 2AQ on 18 January 2023 (1 page)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
29 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
29 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages)
29 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
29 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
29 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
15 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 February 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
16 April 2021Satisfaction of charge 046236730005 in full (4 pages)
1 April 2021Registration of charge 046236730006, created on 29 March 2021 (84 pages)
11 March 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
10 March 2021Director's details changed for Mr Peter Geoffrey Welch on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Ms Veronique Yvonne Ameye on 10 March 2021 (2 pages)
9 March 2021Satisfaction of charge 046236730004 in full (4 pages)
21 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
21 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
4 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 November 2020Memorandum and Articles of Association (6 pages)
8 October 2020Registration of charge 046236730005, created on 6 October 2020 (136 pages)
5 October 2020Satisfaction of charge 046236730003 in full (4 pages)
30 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages)
1 October 2019Registration of charge 046236730004, created on 20 September 2019 (101 pages)
7 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
7 March 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
1 March 2018Appointment of Mr David Walton as a director on 20 February 2018 (2 pages)
1 March 2018Termination of appointment of Ian Cowie as a director on 20 February 2018 (1 page)
30 January 2018Change of name notice (2 pages)
30 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-25
(2 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
5 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11- 12 st. James's Square London SW1Y 4LB on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11- 12 st. James's Square London SW1Y 4LB on 5 July 2017 (1 page)
21 June 2017Director's details changed for Mr Ian Cowie on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Ian Cowie on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Ian Cowie on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Ian Cowie on 21 June 2017 (2 pages)
7 March 2017Alteration to charge 046236730003, created on 3 October 2016 (49 pages)
7 March 2017Alteration to charge 046236730003, created on 3 October 2016 (49 pages)
28 February 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
28 February 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 October 2016Satisfaction of charge 2 in full (1 page)
20 October 2016Satisfaction of charge 2 in full (1 page)
15 October 2016Registration of charge 046236730003, created on 3 October 2016 (89 pages)
15 October 2016Registration of charge 046236730003, created on 3 October 2016 (89 pages)
30 September 2016Resolutions
  • RES13 ‐ Company business 20/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 September 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
11 September 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
8 April 2016Termination of appointment of Blackadders Llp as a secretary on 6 April 2016 (1 page)
8 April 2016Appointment of Mr Peter Geoffrey Welch as a director on 6 April 2016 (2 pages)
8 April 2016Appointment of Ms Veronique Yvonne Ameye as a director on 6 April 2016 (2 pages)
8 April 2016Appointment of Mr Peter Geoffrey Welch as a director on 6 April 2016 (2 pages)
8 April 2016Termination of appointment of Blackadders Llp as a secretary on 6 April 2016 (1 page)
8 April 2016Appointment of Ms Veronique Yvonne Ameye as a director on 6 April 2016 (2 pages)
6 April 2016Satisfaction of charge 1 in full (1 page)
6 April 2016Satisfaction of charge 1 in full (1 page)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
28 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 March 2014Appointment of Blackadders Llp as a secretary on 4 March 2014 (2 pages)
5 March 2014Appointment of Blackadders Llp as a secretary on 4 March 2014 (2 pages)
5 March 2014Appointment of Blackadders Llp as a secretary on 4 March 2014 (2 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(3 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(3 pages)
17 December 2013Director's details changed for Mr Ian Cowie on 6 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Ian Cowie on 6 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Ian Cowie on 6 December 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 July 2012Termination of appointment of Roderick John Mcmillan as a director on 17 July 2012 (2 pages)
23 July 2012Termination of appointment of Roderick John Mcmillan as a director on 17 July 2012 (2 pages)
11 June 2012Termination of appointment of Stewart Brymer as a director on 6 June 2012 (1 page)
11 June 2012Termination of appointment of Stewart Brymer as a director on 6 June 2012 (1 page)
11 June 2012Termination of appointment of Stewart Brymer as a director on 6 June 2012 (1 page)
2 March 2012Appointment of Professor Stewart Brymer as a director on 23 January 2012 (3 pages)
2 March 2012Appointment of Mr Roderick John Mcmillan as a director on 23 January 2012 (3 pages)
2 March 2012Appointment of Professor Stewart Brymer as a director on 23 January 2012 (3 pages)
2 March 2012Appointment of Mr Roderick John Mcmillan as a director on 23 January 2012 (3 pages)
2 February 2012Termination of appointment of Alan Macdonald Watt as a director on 20 January 2012 (1 page)
2 February 2012Termination of appointment of Alan Macdonald Watt as a director on 20 January 2012 (1 page)
30 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Ian Cowie on 1 January 2011 (2 pages)
13 January 2012Director's details changed for Ian Cowie on 1 January 2011 (2 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Ian Cowie on 1 January 2011 (2 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
25 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,000
(5 pages)
25 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,000
(5 pages)
6 October 2010Appointment of Mr Alan Macdonald Watt as a director (3 pages)
6 October 2010Appointment of Mr Alan Macdonald Watt as a director (3 pages)
1 October 2010Termination of appointment of Thorntons Law Llp as a secretary (2 pages)
1 October 2010Termination of appointment of Thorntons Law Llp as a secretary (2 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 January 2009Return made up to 23/12/08; full list of members (3 pages)
6 January 2009Return made up to 23/12/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
7 January 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 January 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2006Return made up to 23/12/06; full list of members (3 pages)
29 December 2006Return made up to 23/12/06; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 March 2006Registered office changed on 17/03/06 from: high pines blackdown avenue pyreford woking surrey GU22 8Q6 (1 page)
17 March 2006Registered office changed on 17/03/06 from: high pines blackdown avenue pyreford woking surrey GU22 8Q6 (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 23/12/05; full list of members (5 pages)
21 February 2006Return made up to 23/12/05; full list of members (5 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
18 August 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
18 August 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
22 April 2005Particulars of mortgage/charge (6 pages)
22 April 2005Particulars of mortgage/charge (6 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
3 August 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
3 August 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
25 February 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
25 February 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
15 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(7 pages)
15 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(7 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: high pines blackburn avenue pyrford woking surrey GU22 8QG (1 page)
10 February 2003Registered office changed on 10/02/03 from: high pines blackburn avenue pyrford woking surrey GU22 8QG (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
6 February 2003Registered office changed on 06/02/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
23 December 2002Incorporation (14 pages)
23 December 2002Incorporation (14 pages)