Company NameLumata Holdings Limited
Company StatusDissolved
Company Number08425332
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date1 February 2023 (1 year, 2 months ago)
Previous NameLumata Newco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew Stephen Spetzler
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2013(same day as company formation)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address207 Sloane Street
2nd Floor
London
SW1X 9QX
Director NameMr Deep Shah
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address207 Sloane Street
2nd Floor
London
SW1X 9QX
Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Lauderdale Mansions
Lauderdale Road
London
W9 1NE
Director NameMr Thomas David Enraght-Moony
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 months after company formation)
Appointment Duration3 months (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address54 Gayton Road
London
NW3 1TU
Director NameMr Thomas Buehlmann
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 03 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address41 Corsham Street
London
N1 6DR
Secretary NameMr Peter Ashby White
StatusResigned
Appointed06 October 2014(1 year, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 24 October 2014)
RoleCompany Director
Correspondence Address57-63 Scrutton Street
London
EC2A 4PF
Secretary NameMr Alexander Hooker Alanson
StatusResigned
Appointed15 March 2017(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 September 2017)
RoleCompany Director
Correspondence Address41 Corsham Street
London
N1 6DR

Contact

Websitelumata.com

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

21.5m at €1Fp Iii Aiv Cooperatief U.a.
97.46%
Preference
26.2m at €0.01Fp Iii Aiv Cooperatief U.a.
1.19%
Ordinary
238.9k at €1Fp Parallel Iii Cooperatief U.a.
1.08%
Preference
3.8m at €0.01Tom Buehlmann
0.17%
Ordinary
849.9k at €0.01Steve Callaghan
0.04%
Ordinary
407.9k at €0.01Adhish Kulkarni
0.02%
Ordinary
291.9k at €0.01Fp Parallel Iii Cooperatief U.a.
0.01%
Ordinary
51k at €0.01David Tebbutt
0.00%
Ordinary
102k at €0.01Filippo Arroni
0.00%
Ordinary
51k at €0.01Marco Salvi
0.00%
Ordinary
68k at €0.01Mo Firzoubadain
0.00%
Ordinary
102k at €0.01Pier Paulo Cirillo
0.00%
Ordinary
51k at €0.01Sam Harper
0.00%
Ordinary
68k at €0.01Sundar Balasubramanian
0.00%
Ordinary

Financials

Year2014
Turnover£14,652,414
Gross Profit£2,176,926
Net Worth-£8,244,010
Cash£1,453,004
Current Liabilities£8,053,815

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 April 2015Delivered on: 17 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2023Final Gazette dissolved following liquidation (1 page)
1 November 2022Return of final meeting in a members' voluntary winding up (13 pages)
6 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages)
12 April 2022Liquidators' statement of receipts and payments to 8 February 2022 (13 pages)
13 April 2021Liquidators' statement of receipts and payments to 8 February 2021 (15 pages)
27 May 2020Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH to 25 Moorgate London EC2R 6AY on 27 May 2020 (2 pages)
20 May 2020Resolution INSOLVENCY:appointment of new liquidators (1 page)
20 May 2020Appointment of a voluntary liquidator (3 pages)
15 May 2020Resignation of a liquidator (4 pages)
15 May 2020Resignation of a liquidator (3 pages)
16 April 2020Liquidators' statement of receipts and payments to 8 February 2020 (14 pages)
6 November 2019Removal of liquidator by court order (7 pages)
6 November 2019Appointment of a voluntary liquidator (3 pages)
16 March 2019Liquidators' statement of receipts and payments to 8 February 2019 (10 pages)
17 May 2018Satisfaction of charge 084253320001 in full (4 pages)
27 February 2018Registered office address changed from 3rd Floor, Henry Wood House 2 Riding House Street London W1W 7FA England to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on 27 February 2018 (2 pages)
22 February 2018Appointment of a voluntary liquidator (3 pages)
22 February 2018Declaration of solvency (5 pages)
22 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-09
(1 page)
11 December 2017Registered office address changed from 41 Corsham Street London N1 6DR England to 3rd Floor, Henry Wood House 2 Riding House Street London W1W 7FA on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 41 Corsham Street London N1 6DR England to 3rd Floor, Henry Wood House 2 Riding House Street London W1W 7FA on 11 December 2017 (1 page)
20 September 2017Termination of appointment of Thomas Buehlmann as a director on 3 September 2017 (1 page)
20 September 2017Termination of appointment of Thomas Buehlmann as a director on 3 September 2017 (1 page)
20 September 2017Termination of appointment of Alexander Hooker Alanson as a secretary on 3 September 2017 (1 page)
20 September 2017Termination of appointment of Alexander Hooker Alanson as a secretary on 3 September 2017 (1 page)
1 August 2017Full accounts made up to 31 December 2016 (22 pages)
1 August 2017Full accounts made up to 31 December 2016 (22 pages)
16 July 2017Registered office address changed from C/O Wework 18-21 Corsham Street London N1 6DR England to 41 Corsham Street London N1 6DR on 16 July 2017 (1 page)
16 July 2017Registered office address changed from C/O Wework 18-21 Corsham Street London N1 6DR England to 41 Corsham Street London N1 6DR on 16 July 2017 (1 page)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Appointment of Mr Alexander Hooker Alanson as a secretary on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr Alexander Hooker Alanson as a secretary on 15 March 2017 (2 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 February 2017Group of companies' accounts made up to 31 December 2015 (23 pages)
22 February 2017Group of companies' accounts made up to 31 December 2015 (23 pages)
7 April 2016Registered office address changed from The Space 69 Old Street London EC1V 9HX to C/O Wework 18-21 Corsham Street London N1 6DR on 7 April 2016 (1 page)
7 April 2016Registered office address changed from The Space 69 Old Street London EC1V 9HX to C/O Wework 18-21 Corsham Street London N1 6DR on 7 April 2016 (1 page)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • EUR 23,044,787.43
(6 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • EUR 23,044,787.43
(6 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
20 August 2015Termination of appointment of Steve James Callaghan as a director on 29 June 2015 (1 page)
20 August 2015Termination of appointment of Steve James Callaghan as a director on 29 June 2015 (1 page)
13 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 20/03/2015
(6 pages)
13 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 20/03/2015
(6 pages)
2 July 2015Termination of appointment of Deep Shah as a director on 29 June 2015 (1 page)
2 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • EUR 24,144,787.42
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2015
(4 pages)
2 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • EUR 22,044,787.43
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • EUR 22,044,787.43
(3 pages)
2 July 2015Termination of appointment of Deep Shah as a director on 29 June 2015 (1 page)
2 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • EUR 24,144,787.42
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2015
(4 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 April 2015Registration of charge 084253320001, created on 14 April 2015 (26 pages)
17 April 2015Registration of charge 084253320001, created on 14 April 2015 (26 pages)
9 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • EUR 22,044,787.42
(7 pages)
9 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • EUR 22,044,787.42
(7 pages)
9 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • EUR 22,044,787.42
(7 pages)
16 January 2015Registered office address changed from , 57-63 Scrutton Street, London, EC2A 4PF to The Space 69 Old Street London EC1V 9HX on 16 January 2015 (1 page)
16 January 2015Registered office address changed from , 57-63 Scrutton Street, London, EC2A 4PF to The Space 69 Old Street London EC1V 9HX on 16 January 2015 (1 page)
5 November 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
5 November 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
27 October 2014Termination of appointment of Peter Ashby White as a secretary on 24 October 2014 (1 page)
27 October 2014Termination of appointment of Peter Ashby White as a secretary on 24 October 2014 (1 page)
7 October 2014Appointment of Mr Peter Ashby White as a secretary on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Peter Ashby White as a secretary on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Peter Ashby White as a secretary on 6 October 2014 (2 pages)
8 September 2014Appointment of Mr Thomas Buehlmann as a director on 3 September 2014 (2 pages)
8 September 2014Appointment of Mr Thomas Buehlmann as a director on 3 September 2014 (2 pages)
8 September 2014Appointment of Mr Thomas Buehlmann as a director on 3 September 2014 (2 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • EUR 15,410,401.54
(6 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • EUR 15,410,401.54
(6 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • EUR 15,410,401.54
(6 pages)
24 October 2013Termination of appointment of Thomas Enraght-Moony as a director (1 page)
24 October 2013Termination of appointment of Thomas Enraght-Moony as a director (1 page)
22 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2013Appointment of Mr Thomas Enraght-Moony as a director (2 pages)
4 July 2013Appointment of Mr Thomas Enraght-Moony as a director (2 pages)
3 July 2013Appointment of Mr Stephen Callaghan as a director (2 pages)
3 July 2013Appointment of Mr Stephen Callaghan as a director (2 pages)
1 July 2013Statement of capital following an allotment of shares on 9 May 2013
  • EUR 11,960,401.54
(4 pages)
1 July 2013Statement of capital following an allotment of shares on 9 May 2013
  • EUR 11,960,401.54
(4 pages)
1 July 2013Statement of capital following an allotment of shares on 9 May 2013
  • EUR 11,960,401.54
(4 pages)
1 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • EUR 13,460,401.54
(4 pages)
1 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • EUR 13,460,401.54
(4 pages)
23 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2013Memorandum and Articles of Association (44 pages)
23 April 2013Memorandum and Articles of Association (44 pages)
16 April 2013Company name changed lumata newco LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-15
(3 pages)
16 April 2013Company name changed lumata newco LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-15
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • EUR 265,391.54
  • GBP 9,545,010
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • EUR 265,391.54
  • GBP 9,545,010
(4 pages)
5 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-15
(2 pages)
5 April 2013Change of name notice (2 pages)
5 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-15
(2 pages)
5 April 2013Change of name notice (2 pages)
1 March 2013Incorporation (38 pages)
1 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 March 2013Incorporation (38 pages)