London
EC2R 5AR
Director Name | Ms Deborah Rachel Elizabeth Huskinson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman St. London EC2R 5AR |
Director Name | Mr Ian Roy Cole |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | John Douglas Spiers |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 10 Caledon Place Guildford Surrey GU4 7YX |
Director Name | Mr Colin John Tenwick |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Gillhams Lane Lynchmere Haslemere Surrey GU27 3ND |
Secretary Name | Mr Ian Roy Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | Mr Ian Coulston Clapp |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 May 2010) |
Role | Director Of Investor Relations |
Country of Residence | England |
Correspondence Address | 10 Annandale Road Guildford Surrey GU2 4LR |
Director Name | Mr Duncan Neil Love |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Director Name | Mr Christopher Paul Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Valerie Bertrand |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2015) |
Role | Head Of Legal |
Country of Residence | Germany |
Correspondence Address | C/O Lumesse Gmbh Alte Jakobstrasse 85/96 Berlin 10179 |
Director Name | Mr Michael James Hunt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Dr Stefan Peter Eggert |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 November 2015(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 November 2018) |
Role | Lumesse Head Of Legal |
Country of Residence | Germany |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Eric John Graham |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k3g1 |
Director Name | Ms Shanna Jane Helen Laughton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Ottawa Onario K2k3g1 |
Director Name | Mr Michael Stewart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k3g1 |
Director Name | Brandon Duane Ulrich |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd. Suite 620 South Santa Monica California 90404 |
Director Name | Mr Adam Jeremy Weiss |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd. Suite 620 South Santa Monica California 90404 |
Director Name | John David Springer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2022(16 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lumesse.com |
---|---|
Telephone | 01582 816555 |
Telephone region | Luton |
Registered Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
109 at £1 | Lumesse Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,246,348 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
31 January 2019 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
---|---|
11 July 2017 | Notification of Hg Pooled Management Limited as a person with significant control on 6 April 2017 (1 page) |
5 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
5 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
22 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
22 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
27 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 November 2015 | Appointment of Dr Stefan Peter Eggert as a director on 6 November 2015 (2 pages) |
12 November 2015 | Appointment of Dr Stefan Peter Eggert as a director on 6 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Valerie Bertrand as a director on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Valerie Bertrand as a director on 1 November 2015 (1 page) |
30 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 October 2014 | Section 519 (1 page) |
16 October 2014 | Satisfaction of charge 2 in full (4 pages) |
9 October 2014 | Resolutions
|
29 September 2014 | Registration of charge 054944170003, created on 26 September 2014 (38 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
11 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 September 2013 | Termination of appointment of Christopher Fisher as a director (1 page) |
3 September 2013 | Appointment of Michael James Hunt as a director (2 pages) |
8 July 2013 | Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
24 January 2013 | Termination of appointment of Matthew Parker as a director (1 page) |
24 January 2013 | Appointment of Valerie Bertrand as a director (2 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Appointment of Mr Christopher Paul Fisher as a director (2 pages) |
19 June 2012 | Termination of appointment of Duncan Love as a director (1 page) |
15 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 July 2011 | Register inspection address has been changed (1 page) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
10 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Company name changed stepstone (solutions) holdings LIMITED\certificate issued on 10/05/11
|
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 November 2010 | Auditor's resignation (1 page) |
2 July 2010 | Termination of appointment of Ian Clapp as a director (1 page) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Ian Coulston Clapp on 29 June 2010 (2 pages) |
25 May 2010 | Termination of appointment of Ian Cole as a director (1 page) |
25 May 2010 | Termination of appointment of Ian Cole as a secretary (1 page) |
25 May 2010 | Termination of appointment of Colin Tenwick as a director (1 page) |
10 May 2010 | Appointment of Mr Matthew Parker as a director (2 pages) |
10 May 2010 | Appointment of Mr Duncan Love as a director (2 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
20 January 2009 | Ad 15/12/08\gbp si 37@1=37\gbp ic 72/109\ (2 pages) |
14 January 2009 | Nc inc already adjusted 15/12/08 (1 page) |
8 January 2009 | Resolutions
|
25 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Registered office changed on 27/04/07 from: stepstone, tempus court onslow street guildford GU1 4SS (1 page) |
17 April 2007 | Resolutions
|
5 April 2007 | Company name changed i-grasp (holdings) LIMITED\certificate issued on 05/04/07 (2 pages) |
7 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
30 May 2006 | New director appointed (1 page) |
15 May 2006 | Director resigned (1 page) |
17 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 January 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
16 January 2006 | Memorandum and Articles of Association (14 pages) |
24 November 2005 | Resolutions
|
23 August 2005 | Ad 11/07/05--------- £ si 12@1=12 £ ic 60/72 (4 pages) |
20 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | Ad 05/07/05--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
10 July 2005 | Resolutions
|
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Secretary resigned (1 page) |
29 June 2005 | Incorporation (17 pages) |