Company NameLumeon Ltd
Company StatusActive
Company Number05528381
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 9 months ago)
Previous NamesAscensus Limited and Qinec Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Robert Martin Lloyd Hughes
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(6 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Florence Road
London
SW19 8TJ
Director NameJanke Jorn Dittmer
Date of BirthJune 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed17 April 2015(9 years, 8 months after company formation)
Appointment Duration9 years
RoleInvestment Director
Country of ResidenceNetherlands
Correspondence Address91 Newtonlaan
PO Box 85067
3508 Ab Utrecht
Netherlands
Director NameMr Rudy Aurel Dekeyser
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed30 November 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLsp Johannes Vermeerplein 9
Amsterdam
1071 Dv
Director NameMr Alexander Quest Schmitz
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySwiss
StatusCurrent
Appointed08 July 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleInvestor
Country of ResidenceSwitzerland
Correspondence AddressC/O Endeavour Vision Ltd Rue De La Croix D'Or 6
Geneve
1204
Director NameMr Thomas Henry Zajac
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBattersea Power Station (The Engine Room) 18 The P
London
SW11 8BZ
Director NameDr Vijay Prakash Barathan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleVenture Capital Investor
Country of ResidenceUnited Kingdom
Correspondence AddressBattersea Power Station (The Engine Room) 18 The P
London
SW11 8BZ
Director NameMr John Patrick Glaser
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleExecutive In Residence, Harvard Medical School
Country of ResidenceUnited States
Correspondence AddressBattersea Power Station (The Engine Room) 18 The P
London
SW11 8BZ
Director NameMr Alexander Rupert Van Someren
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 2011(6 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 July 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Leake Street
London
SE1 7NN
Director NameMr John Francis Weston Hunt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2011(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 The Forum Grenville Street
St. Helier
Jersey
JE2 4UF
Director NameMr Jonathan Edwin Turpin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pinfold Road
Streatham
London
SW16 2SL
Secretary NameMr Jonathan Edwin Turpin
StatusResigned
Appointed16 May 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2015)
RoleCompany Director
Correspondence AddressHeydon Lodge Flint Cross Newmarket Road
Heydon
Royston
Hertfordshire
SG8 7PN
Director NameErik Masing
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2015(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2020)
RoleCEO
Country of ResidenceGerman
Correspondence Address2 Branitzer Platz
14500 Berlin
Germany
Director NameMr James Horsburgh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 May 2019)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address10 Leake Street
London
SE1 7NN
Secretary NameMr Ian Fulton
StatusResigned
Appointed11 December 2015(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2017)
RoleCompany Director
Correspondence Address10 Leake Street
London
SE1 7NN
Director NameMr Andrew Carey Wyatt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leake Street
London
SE1 7NN
Director NameMr Carl Jude Schramm
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2019(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 York Road
London
SE1 7ND
Director NameMr Ashish Narendra Patel
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(14 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 April 2021)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Optum Ventures The Johnson Building
77 Hatton Garden, 3rd Floor
London
EC1N 8JS
Director NameMs Heather Elaine Roxborough
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2021(15 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 January 2022)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence AddressUnited House 23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ

Contact

Websiteqinec.com
Telephone020 31379999
Telephone regionLondon

Location

Registered AddressBattersea Power Station (The Engine Room)
18 The Power Station
London
SW11 8BZ

Shareholders

3.4k at £0.0001Archimedia Investments (Uk) LTD
9.08%
Preferred A
3.1k at £0.0001Amadeus & Angels Seed Fund Lp
8.14%
Preferred A
3k at £0.0001Amadeus Iii
7.90%
Preferred A
1.7k at £0.0001Archimedia Investments (Uk) LTD
4.39%
Preferred B
11.5k at £0.0001Cooperative Gilde Healthcare Sub-holding Ua
30.52%
Preferred B
1.5k at £0.0001Amadeus & Angels Seed Fund Lp
3.94%
Preferred B
1.4k at £0.0001Amadeus Iii
3.82%
Preferred B
10k at £0.0001Robert Martin Lloyd Hughes
26.46%
Ordinary
1k at £0.0001Norima Consulting Us Inc
2.70%
Preferred A
494 at £0.0001Norima Consulting Us Inc
1.31%
Preferred B
450 at £0.0001Jonathan Edwin Turpin
1.19%
Ordinary
92 at £0.0001Amadeus Iii Affiliates Lp
0.24%
Preferred A
-OTHER
0.20%
-
44 at £0.0001Amadeus Iii Affiliates Lp
0.12%
Preferred B

Financials

Year2014
Net Worth-£8,341
Cash£305,796
Current Liabilities£1,010,386

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

9 June 2022Delivered on: 15 June 2022
Persons entitled: Ipf Invest Co 2 S.a R.L

Classification: A registered charge
Particulars: Fixed charge over, inter alia, material real property; accounts; and intellectual property, including the trade mark “lumeon” as registered at the european union intellectual property office under registration number 015403355 (for further details for intellectual property rights charged, please see the deed); and floating charge over all present and future assets and undertaking. For more details please refer to the deed.
Outstanding
20 January 2019Delivered on: 31 January 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
15 June 2017Delivered on: 19 June 2017
Persons entitled: Ipf Invest Co S.À R.L.

Classification: A registered charge
Particulars: Pursuant to the charge: the company charges by way of first fixed charge all its intellectual property. For further detail see clause 3.4 of the charge and schedule 4 of the charge: the intellectual property is described as: the trade mark "lumeon" as registered at the european union intellectual property office under registration number 015403355. the company charges by way of first legal mortgage all its material real property (although no further details are specified in the charge). For further detail see clause 3.2 of the charge. The company charges by way of first fixed charge all its material real property (although no further details are specified in the charge). For further detail please see clause 3.4 (a) of the charge.
Outstanding
15 June 2017Delivered on: 19 June 2017
Persons entitled: Ipf Invest Co S.À R.L.

Classification: A registered charge
Outstanding
20 April 2012Delivered on: 28 April 2012
Persons entitled: Rivercastle (London) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Deposit balance see image for full details.
Outstanding

Filing History

23 December 2020Termination of appointment of Carl Jude Schramm as a director on 18 December 2020 (1 page)
23 December 2020Appointment of Mr Thomas Henry Zajac as a director on 18 December 2020 (2 pages)
18 December 2020Group of companies' accounts made up to 31 December 2019 (20 pages)
30 September 2020Registered office address changed from 10 Leake Street London SE1 7NN United Kingdom to 10 York Road London SE1 7nd on 30 September 2020 (1 page)
28 August 2020Confirmation statement made on 4 August 2020 with updates (14 pages)
19 August 2020Memorandum and Articles of Association (58 pages)
19 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
16 August 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 20.197172
(10 pages)
16 August 2020Statement of capital following an allotment of shares on 4 August 2020
  • GBP 20.197786
(10 pages)
10 August 2020Termination of appointment of Andrew Carey Wyatt as a director on 8 July 2020 (1 page)
7 August 2020Termination of appointment of Alexander Rupert Van Someren as a director on 8 July 2020 (1 page)
7 August 2020Appointment of Mr Ashish Narendra Patel as a director on 8 July 2020 (2 pages)
7 August 2020Appointment of Mr Alexander Quest Schmitz as a director on 8 July 2020 (2 pages)
7 August 2020Termination of appointment of Erik Masing as a director on 8 July 2020 (1 page)
29 May 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 12.599669
(6 pages)
29 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 12.599829
(6 pages)
28 April 2020Accounts for a small company made up to 31 December 2018 (18 pages)
16 April 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 12.599542
(6 pages)
30 January 2020Statement of capital following an allotment of shares on 8 November 2019
  • GBP 12.593919
(6 pages)
5 December 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 11.409510
(6 pages)
5 December 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 11.457340
(6 pages)
5 December 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 11.421906
(6 pages)
5 December 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 12.558163
(6 pages)
2 October 2019Resolutions
  • RES13 ‐ Lumeon employee share option plan, with non-employee sub-plan & us sub-plan with california supplement adopted by board 29/5/19 09/04/2019
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 September 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 11.011996
(6 pages)
27 August 2019Confirmation statement made on 4 August 2019 with updates (5 pages)
16 August 2019Termination of appointment of James Horsburgh as a director on 29 May 2019 (1 page)
16 August 2019Appointment of Mr Carl Jude Schramm as a director on 29 May 2019 (2 pages)
24 July 2019Satisfaction of charge 055283810004 in full (1 page)
22 May 2019Second filing of Confirmation Statement dated 04/08/2018 (9 pages)
15 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of 0.1039635 hereby capitalised 30/11/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
16 April 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 10.50
(6 pages)
16 April 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 10.49
(6 pages)
15 April 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 10.39
(6 pages)
15 April 2019Statement of capital following an allotment of shares on 31 January 2018
  • GBP 11.00
(6 pages)
12 April 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 11.02
(6 pages)
12 April 2019Statement of capital following an allotment of shares on 3 December 2018
  • GBP 10.49
(6 pages)
3 April 2019Appointment of Mr Rudy Aurel Dekeyser as a director on 30 November 2018 (2 pages)
31 January 2019Registration of charge 055283810004, created on 20 January 2019 (6 pages)
11 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 January 2019Director's details changed for Mr Andrew Carey Wyatt on 9 January 2019 (2 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
1 October 2018Confirmation statement made on 4 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 22/05/2019
(8 pages)
25 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 4.06
(4 pages)
11 September 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 4.06
(4 pages)
23 August 2018Second filing of a statement of capital following an allotment of shares on 29 June 2018
  • GBP 4.00
(7 pages)
16 August 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 3.99
(4 pages)
14 August 2018Second filing of a statement of capital following an allotment of shares on 23 May 2018
  • GBP 3.99
(7 pages)
23 July 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 4.00
(4 pages)
23 July 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 3.97
(4 pages)
23 July 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 4.00
(4 pages)
23 July 2018Statement of capital following an allotment of shares on 20 October 2017
  • GBP 3.79
(4 pages)
16 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 3.79
(5 pages)
27 June 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 3.79
(4 pages)
22 February 2018Accounts for a small company made up to 31 March 2017 (14 pages)
27 November 2017Director's details changed for Mr Robert Martin Lloyd Hughes on 16 October 2017 (3 pages)
27 November 2017Director's details changed for Mr Robert Martin Lloyd Hughes on 16 October 2017 (3 pages)
24 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 3.79
(4 pages)
24 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 3.79
(4 pages)
5 October 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 3.79
(4 pages)
5 October 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 3.79
(4 pages)
26 September 2017Confirmation statement made on 4 August 2017 with updates (7 pages)
26 September 2017Confirmation statement made on 4 August 2017 with updates (7 pages)
19 June 2017Registration of charge 055283810002, created on 15 June 2017 (23 pages)
19 June 2017Registration of charge 055283810003, created on 15 June 2017 (58 pages)
19 June 2017Registration of charge 055283810002, created on 15 June 2017 (23 pages)
19 June 2017Registration of charge 055283810003, created on 15 June 2017 (58 pages)
21 April 2017Full accounts made up to 31 March 2016 (16 pages)
21 April 2017Full accounts made up to 31 March 2016 (16 pages)
27 March 2017Termination of appointment of Ian Fulton as a secretary on 22 March 2017 (1 page)
27 March 2017Termination of appointment of Ian Fulton as a secretary on 22 March 2017 (1 page)
26 October 2016Confirmation statement made on 4 August 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 4 August 2016 with updates (8 pages)
17 August 2016Registered office address changed from C/O Ashcroft Anthony Limited Heydon Lodge Flint Cross Newmarket Road Heydon Royston Hertfordshire SG8 7PN to 10 Leake Street London SE1 7NN on 17 August 2016 (1 page)
17 August 2016Registered office address changed from C/O Ashcroft Anthony Limited Heydon Lodge Flint Cross Newmarket Road Heydon Royston Hertfordshire SG8 7PN to 10 Leake Street London SE1 7NN on 17 August 2016 (1 page)
11 August 2016Company name changed qinec LIMITED\certificate issued on 11/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
11 August 2016Company name changed qinec LIMITED\certificate issued on 11/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-27
(1 page)
22 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-27
(1 page)
8 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
30 June 2016Sub-division of shares on 24 June 2016 (6 pages)
30 June 2016Sub-division of shares on 24 June 2016 (6 pages)
30 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 March 2016Appointment of Mr Andrew Carey Wyatt as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Andrew Carey Wyatt as a director on 17 March 2016 (2 pages)
9 February 2016Accounts for a small company made up to 31 March 2015 (8 pages)
9 February 2016Accounts for a small company made up to 31 March 2015 (8 pages)
8 January 2016Termination of appointment of John Francis Weston Hunt as a director on 16 December 2015 (2 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
8 January 2016Termination of appointment of John Francis Weston Hunt as a director on 16 December 2015 (2 pages)
8 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
24 December 2015Appointment of Mr Ian Fulton as a secretary on 11 December 2015 (2 pages)
24 December 2015Appointment of Mr Ian Fulton as a secretary on 11 December 2015 (2 pages)
19 December 2015Termination of appointment of Jonathan Edwin Turpin as a secretary on 11 December 2015 (2 pages)
19 December 2015Termination of appointment of Jonathan Edwin Turpin as a secretary on 11 December 2015 (2 pages)
30 November 2015Appointment of Mr James Horsburgh as a director on 17 November 2015 (3 pages)
30 November 2015Appointment of Mr James Horsburgh as a director on 17 November 2015 (3 pages)
13 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3.7723
(10 pages)
13 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3.7723
(10 pages)
13 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3.7723
(10 pages)
17 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 3.7723
(5 pages)
17 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 3.7723
(5 pages)
11 May 2015Appointment of Erik Masing as a director on 17 April 2015 (3 pages)
11 May 2015Appointment of Janke Jorn Dittmer as a director on 17 April 2015 (3 pages)
11 May 2015Appointment of Janke Jorn Dittmer as a director on 17 April 2015 (3 pages)
11 May 2015Appointment of Erik Masing as a director on 17 April 2015 (3 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
29 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
29 April 2015Change of share class name or designation (2 pages)
29 April 2015Change of share class name or designation (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
17 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
26 November 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 2.1057
(5 pages)
26 November 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 2.1057
(5 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2.0907
(7 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2.0907
(7 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2.0907
(7 pages)
15 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
15 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 2.0907
(5 pages)
12 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 2.0907
(5 pages)
4 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
4 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
27 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (7 pages)
27 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (7 pages)
27 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (7 pages)
20 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 1.9033
(5 pages)
20 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 1.9033
(5 pages)
25 July 2013Termination of appointment of Jonathan Turpin as a director (2 pages)
25 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1.8883
(5 pages)
25 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1.8883
(5 pages)
25 July 2013Termination of appointment of Jonathan Turpin as a director (2 pages)
25 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2013Change of share class name or designation (2 pages)
16 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
16 April 2013Change of share class name or designation (2 pages)
16 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
7 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1.3521
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1.3521
(4 pages)
24 October 2012Company name changed ascensus LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(3 pages)
24 October 2012Change of name notice (2 pages)
24 October 2012Change of name notice (2 pages)
24 October 2012Company name changed ascensus LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(3 pages)
19 September 2012Director's details changed for Robert Martin Lloyd Hughes on 4 April 2012 (3 pages)
19 September 2012Director's details changed for Robert Martin Lloyd Hughes on 4 April 2012 (3 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
19 September 2012Director's details changed for Robert Martin Lloyd Hughes on 4 April 2012 (3 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 June 2012Termination of appointment of Sd Company Secretaries Limited as a secretary (1 page)
21 June 2012Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 21 June 2012 (1 page)
21 June 2012Appointment of Mr Jonathan Edwin Turpin as a secretary (1 page)
21 June 2012Appointment of Mr Jonathan Edwin Turpin as a secretary (1 page)
21 June 2012Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Sd Company Secretaries Limited as a secretary (1 page)
28 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Appointment of John Francis Weston Hunt as a director (3 pages)
9 December 2011Appointment of Jonathan Edwin Turpin as a director (3 pages)
9 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
9 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
9 December 2011Appointment of Jonathan Edwin Turpin as a director (3 pages)
9 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 900,001.00
(4 pages)
9 December 2011Appointment of Alexander Rupert Van Someren as a director (3 pages)
9 December 2011Appointment of John Francis Weston Hunt as a director (3 pages)
9 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 900,001.00
(4 pages)
9 December 2011Appointment of Alexander Rupert Van Someren as a director (3 pages)
8 November 2011Sub-division of shares on 5 August 2011 (5 pages)
8 November 2011Sub-division of shares on 5 August 2011 (5 pages)
8 November 2011Sub-division of shares on 5 August 2011 (5 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Return made up to 04/08/09; full list of members (3 pages)
23 September 2009Return made up to 04/08/09; full list of members (3 pages)
12 May 2009Director's change of particulars / robert hughes / 23/03/2009 (1 page)
12 May 2009Director's change of particulars / robert hughes / 23/03/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Return made up to 04/08/08; full list of members (3 pages)
18 August 2008Return made up to 04/08/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 04/08/07; full list of members (2 pages)
25 September 2007Return made up to 04/08/07; full list of members (2 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
31 August 2006Return made up to 04/08/06; full list of members (2 pages)
31 August 2006Return made up to 04/08/06; full list of members (2 pages)
11 August 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
11 August 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005Director resigned (1 page)
4 August 2005Incorporation (19 pages)
4 August 2005Incorporation (19 pages)