Farringdon
London
EC1M 4BS
Director Name | Ms Deborah Rachel Elizabeth Huskinson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Kai Romberg |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Salvatorstrasse 3 Munich 80333 Germany |
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Director Name | Mr Duncan Neil Love |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hill Cottage Primrose Ridge Godalming Surrey GU7 2ND |
Secretary Name | Duncan Neil Love |
---|---|
Status | Resigned |
Appointed | 24 September 2010(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | Hill Cottage Primrose Ridge Godalming Surrey GU7 2ND |
Director Name | Mr Christopher Paul Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 years, 6 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 | Mr Michael James Hunt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(3 years, 9 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 | Thomas Paul Erich Volk |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 September 2014(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2015) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Didier Jean-Louis Bench |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 2015(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 November 2018) |
Role | Lumesse Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Ms Shanna Jane Helen Laughton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU |
Director Name | Mr Michael Stewart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(8 years, 11 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 K2k2l4 |
Director Name | Mr Eric Graham |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(8 years, 11 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 Rad Ottawa Ontario K2k 3g1 |
Director Name | Brandon Duane Ulrich |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(10 years, 11 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 260 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(10 years, 11 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 Clover 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 | 22 April 2022(12 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
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 |
10.1k at £1 | Lumesse Holdings B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,862,538 |
Net Worth | -£65,133,897 |
Cash | £7,465,824 |
Current Liabilities | £2,174,655 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Outstanding |
---|---|
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Outstanding |
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered 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 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 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 |
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Golub Capital Markets Llc Classification: A registered charge Outstanding |
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 Outstanding |
18 May 2011 | Delivered on: 4 June 2011 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Pledge over shares Secured details: All monies due or to become due from each member of the group to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its present and future right title and interest in and to the security assets, enterprise no. 994 815 741 number of shares pledged 313,419 total issued share capital nok 313,419 see image for full details. Fully Satisfied |
20 April 2011 | Delivered on: 10 May 2011 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Share pledge agreement Secured details: All monies due or to become due from any of the obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The present shares and all additional shares and all ancillary rights and claims associated with the pledged shares see image for full details. Fully Satisfied |
20 April 2011 | Delivered on: 30 April 2011 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from the company and/or any other obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in to and under the equity interests and all payments of principal or interest, dividends, cash, instruments and other property see image for full details. Fully Satisfied |
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 |
28 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
12 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 November 2015 | Appointment of Mr Didier Bench as a director on 5 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Didier Bench as a director on 5 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Thomas Paul Erich Volk as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Thomas Paul Erich Volk as a director on 4 November 2015 (1 page) |
30 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
5 November 2014 | Amended full accounts made up to 31 December 2013 (23 pages) |
28 October 2014 | Section 519 (1 page) |
16 October 2014 | Satisfaction of charge 3 in full (4 pages) |
16 October 2014 | Satisfaction of charge 5 in full (4 pages) |
16 October 2014 | Satisfaction of charge 4 in full (4 pages) |
16 October 2014 | Satisfaction of charge 2 in full (4 pages) |
9 October 2014 | Memorandum and Articles of Association (27 pages) |
9 October 2014 | Memorandum and Articles of Association (14 pages) |
9 October 2014 | Resolutions
|
29 September 2014 | Registration of charge 070830110006, created on 26 September 2014 (38 pages) |
29 September 2014 | Registration of charge 070830110010, created on 26 September 2014 (51 pages) |
29 September 2014 | Registration of charge 070830110007, created on 26 September 2014 (21 pages) |
29 September 2014 | Registration of charge 070830110008, created on 26 September 2014 (18 pages) |
29 September 2014 | Registration of charge 070830110009, created on 26 September 2014 (19 pages) |
16 September 2014 | Appointment of Thomas Paul Erich Volk as a director on 12 September 2014 (2 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 September 2013 | Full accounts made up to 31 December 2012 (24 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 | 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 United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS United Kingdom on 8 July 2013 (1 page) |
24 January 2013 | Termination of appointment of Matthew Parker as a director (1 page) |
6 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 June 2012 | Termination of appointment of Duncan Love as a secretary (1 page) |
19 June 2012 | Termination of appointment of Duncan Love as a director (1 page) |
19 June 2012 | Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages) |
19 June 2012 | Appointment of Christopher Paul Fisher as a director (2 pages) |
19 June 2012 | Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages) |
16 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 August 2011 | Termination of appointment of Kai Romberg as a director (1 page) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
10 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Company name changed shackleton solutions holdings (uk) 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 (23 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
7 March 2011 | Director's details changed for Kai Romberg on 25 February 2011 (3 pages) |
29 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Director's details changed for Mr Matthew John Parker on 13 December 2010 (2 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 December 2010 | Secretary's details changed for Duncan Love on 13 December 2010 (1 page) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Director's details changed for Mr Duncan Love on 13 December 2010 (2 pages) |
25 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
24 September 2010 | Appointment of Duncan Love as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
24 September 2010 | Registered office address changed from One Silk Street London EC2Y 8HQ England on 24 September 2010 (1 page) |
24 August 2010 | Appointment of Mr Duncan Love as a director (2 pages) |
29 July 2010 | Appointment of Matthew John Parker as a director (2 pages) |
21 April 2010 | Appointment of Kai Romberg as a director (2 pages) |
21 April 2010 | Termination of appointment of Paul Newcombe as a director (1 page) |
20 April 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
15 April 2010 | Company name changed hackremco (no. 2598) LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Change of name notice (2 pages) |
20 November 2009 | Incorporation (35 pages) |