Company NameLumesse Holdings UK Limited
Company StatusDissolved
Company Number05494417
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NamesI-Grasp (Holdings) Limited and Stepstone (Solutions) Holdings Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Shanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed02 March 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4 Coleman St.
London
EC2R 5AR
Director NameMs Deborah Rachel Elizabeth Huskinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman St.
London
EC2R 5AR
Director NameMr Ian Roy Cole
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameJohn Douglas Spiers
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleMarketing Director
Correspondence Address10 Caledon Place
Guildford
Surrey
GU4 7YX
Director NameMr Colin John Tenwick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters
Gillhams Lane Lynchmere
Haslemere
Surrey
GU27 3ND
Secretary NameMr Ian Roy Cole
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameMr Ian Coulston Clapp
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2010)
RoleDirector Of Investor Relations
Country of ResidenceEngland
Correspondence Address10 Annandale Road
Guildford
Surrey
GU2 4LR
Director NameMr Duncan Neil Love
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS
Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS
Director NameMr Christopher Paul Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameValerie Bertrand
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2013(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2015)
RoleHead Of Legal
Country of ResidenceGermany
Correspondence AddressC/O Lumesse Gmbh Alte Jakobstrasse 85/96
Berlin
10179
Director NameMr Michael James Hunt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameDr Stefan Peter Eggert
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed06 November 2015(10 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 November 2018)
RoleLumesse Head Of Legal
Country of ResidenceGermany
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMr Eric John Graham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k3g1
Director NameMs Shanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March
Ottawa
Onario
K2k3g1
Director NameMr Michael Stewart
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k3g1
Director NameBrandon Duane Ulrich
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd.
Suite 620 South
Santa Monica
California
90404
Director NameMr Adam Jeremy Weiss
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd.
Suite 620 South
Santa Monica
California
90404
Director NameJohn David Springer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2022(16 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Arlington Square , Third Floor
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelumesse.com
Telephone01582 816555
Telephone regionLuton

Location

Registered Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

109 at £1Lumesse Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,246,348

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Charges

31 January 2019Delivered on: 1 February 2019
Persons entitled: Golub Capital Markets Llc

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 3(g)(iv)(b) of the charge. Pursuant to the charge, the company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail, see clauses 3(g)(i) and (ii) of the charge.
Outstanding
26 September 2014Delivered on: 29 September 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Particulars: Lumesse holdings UK limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any material real property (as defined in the debenture).. Lumesse holdings UK limited charges by way of first fixed charge all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
20 April 2011Delivered on: 30 April 2011
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
6 December 2010Delivered on: 14 December 2010
Satisfied on: 28 April 2011
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
11 July 2017Notification of Hg Pooled Management Limited as a person with significant control on 6 April 2017 (1 page)
5 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
5 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
22 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages)
22 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
22 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 109
(6 pages)
27 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 November 2015Appointment of Dr Stefan Peter Eggert as a director on 6 November 2015 (2 pages)
12 November 2015Appointment of Dr Stefan Peter Eggert as a director on 6 November 2015 (2 pages)
11 November 2015Termination of appointment of Valerie Bertrand as a director on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Valerie Bertrand as a director on 1 November 2015 (1 page)
30 July 2015Full accounts made up to 31 December 2014 (14 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 109
(4 pages)
28 October 2014Section 519 (1 page)
16 October 2014Satisfaction of charge 2 in full (4 pages)
9 October 2014Resolutions
  • RES13 ‐ Senior facilities agreement 18/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
29 September 2014Registration of charge 054944170003, created on 26 September 2014 (38 pages)
3 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 109
(4 pages)
11 September 2013Full accounts made up to 31 December 2012 (16 pages)
3 September 2013Termination of appointment of Christopher Fisher as a director (1 page)
3 September 2013Appointment of Michael James Hunt as a director (2 pages)
8 July 2013Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
24 January 2013Termination of appointment of Matthew Parker as a director (1 page)
24 January 2013Appointment of Valerie Bertrand as a director (2 pages)
3 September 2012Full accounts made up to 31 December 2011 (14 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
20 June 2012Appointment of Mr Christopher Paul Fisher as a director (2 pages)
19 June 2012Termination of appointment of Duncan Love as a director (1 page)
15 November 2011Full accounts made up to 31 December 2010 (15 pages)
21 July 2011Register inspection address has been changed (1 page)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
21 July 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Change of name notice (2 pages)
10 May 2011Company name changed stepstone (solutions) holdings LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 2 (22 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 November 2010Auditor's resignation (1 page)
2 July 2010Termination of appointment of Ian Clapp as a director (1 page)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Ian Coulston Clapp on 29 June 2010 (2 pages)
25 May 2010Termination of appointment of Ian Cole as a director (1 page)
25 May 2010Termination of appointment of Ian Cole as a secretary (1 page)
25 May 2010Termination of appointment of Colin Tenwick as a director (1 page)
10 May 2010Appointment of Mr Matthew Parker as a director (2 pages)
10 May 2010Appointment of Mr Duncan Love as a director (2 pages)
20 April 2010Full accounts made up to 31 December 2009 (14 pages)
14 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 July 2009Return made up to 29/06/09; full list of members (4 pages)
20 January 2009Ad 15/12/08\gbp si 37@1=37\gbp ic 72/109\ (2 pages)
14 January 2009Nc inc already adjusted 15/12/08 (1 page)
8 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2008Return made up to 29/06/08; full list of members (4 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
18 August 2007Full accounts made up to 31 December 2006 (14 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
27 April 2007Resolutions
  • RES13 ‐ Ro changed/sec to file 16/04/07
(1 page)
27 April 2007Registered office changed on 27/04/07 from: stepstone, tempus court onslow street guildford GU1 4SS (1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 April 2007Company name changed i-grasp (holdings) LIMITED\certificate issued on 05/04/07 (2 pages)
7 August 2006Return made up to 29/06/06; full list of members (7 pages)
30 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
17 March 2006Full accounts made up to 31 December 2005 (14 pages)
18 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
16 January 2006Memorandum and Articles of Association (14 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 August 2005Ad 11/07/05--------- £ si 12@1=12 £ ic 60/72 (4 pages)
20 July 2005New director appointed (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed;new director appointed (2 pages)
15 July 2005Ad 05/07/05--------- £ si 59@1=59 £ ic 1/60 (2 pages)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 July 2005Director resigned (1 page)
9 July 2005Secretary resigned (1 page)
29 June 2005Incorporation (17 pages)