2nd Floor
London
SW1X 9QX
Director Name | Mr Deep Shah |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | 207 Sloane Street 2nd Floor London SW1X 9QX |
Director Name | Mr Stephen James Callaghan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 22 Lauderdale Mansions Lauderdale Road London W9 1NE |
Director Name | Mr Thomas David Enraght-Moony |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 54 Gayton Road London NW3 1TU |
Director Name | Mr Thomas Buehlmann |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 41 Corsham Street London N1 6DR |
Secretary Name | Mr Peter Ashby White |
---|---|
Status | Resigned |
Appointed | 06 October 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 24 October 2014) |
Role | Company Director |
Correspondence Address | 57-63 Scrutton Street London EC2A 4PF |
Secretary Name | Mr Alexander Hooker Alanson |
---|---|
Status | Resigned |
Appointed | 15 March 2017(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 September 2017) |
Role | Company Director |
Correspondence Address | 41 Corsham Street London N1 6DR |
Website | lumata.com |
---|
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
21.5m at €1 | Fp Iii Aiv Cooperatief U.a. 97.46% Preference |
---|---|
26.2m at €0.01 | Fp Iii Aiv Cooperatief U.a. 1.19% Ordinary |
238.9k at €1 | Fp Parallel Iii Cooperatief U.a. 1.08% Preference |
3.8m at €0.01 | Tom Buehlmann 0.17% Ordinary |
849.9k at €0.01 | Steve Callaghan 0.04% Ordinary |
407.9k at €0.01 | Adhish Kulkarni 0.02% Ordinary |
291.9k at €0.01 | Fp Parallel Iii Cooperatief U.a. 0.01% Ordinary |
51k at €0.01 | David Tebbutt 0.00% Ordinary |
102k at €0.01 | Filippo Arroni 0.00% Ordinary |
51k at €0.01 | Marco Salvi 0.00% Ordinary |
68k at €0.01 | Mo Firzoubadain 0.00% Ordinary |
102k at €0.01 | Pier Paulo Cirillo 0.00% Ordinary |
51k at €0.01 | Sam Harper 0.00% Ordinary |
68k at €0.01 | Sundar Balasubramanian 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,652,414 |
Gross Profit | £2,176,926 |
Net Worth | -£8,244,010 |
Cash | £1,453,004 |
Current Liabilities | £8,053,815 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 April 2015 | Delivered on: 17 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
1 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages) |
12 April 2022 | Liquidators' statement of receipts and payments to 8 February 2022 (13 pages) |
13 April 2021 | Liquidators' statement of receipts and payments to 8 February 2021 (15 pages) |
27 May 2020 | Registered 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 2020 | Resolution INSOLVENCY:appointment of new liquidators (1 page) |
20 May 2020 | Appointment of a voluntary liquidator (3 pages) |
15 May 2020 | Resignation of a liquidator (4 pages) |
15 May 2020 | Resignation of a liquidator (3 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 8 February 2020 (14 pages) |
6 November 2019 | Removal of liquidator by court order (7 pages) |
6 November 2019 | Appointment of a voluntary liquidator (3 pages) |
16 March 2019 | Liquidators' statement of receipts and payments to 8 February 2019 (10 pages) |
17 May 2018 | Satisfaction of charge 084253320001 in full (4 pages) |
27 February 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
22 February 2018 | Declaration of solvency (5 pages) |
22 February 2018 | Resolutions
|
11 December 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Thomas Buehlmann as a director on 3 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Thomas Buehlmann as a director on 3 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Alexander Hooker Alanson as a secretary on 3 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Alexander Hooker Alanson as a secretary on 3 September 2017 (1 page) |
1 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Appointment of Mr Alexander Hooker Alanson as a secretary on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Alexander Hooker Alanson as a secretary on 15 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 February 2017 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
22 February 2017 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
7 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
20 August 2015 | Termination of appointment of Steve James Callaghan as a director on 29 June 2015 (1 page) |
20 August 2015 | Termination of appointment of Steve James Callaghan as a director on 29 June 2015 (1 page) |
13 July 2015 | Second filing of SH01 previously delivered to Companies House
|
13 July 2015 | Second filing of SH01 previously delivered to Companies House
|
2 July 2015 | Termination of appointment of Deep Shah as a director on 29 June 2015 (1 page) |
2 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
2 July 2015 | Termination of appointment of Deep Shah as a director on 29 June 2015 (1 page) |
2 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
24 April 2015 | Resolutions
|
24 April 2015 | Resolutions
|
17 April 2015 | Registration of charge 084253320001, created on 14 April 2015 (26 pages) |
17 April 2015 | Registration of charge 084253320001, created on 14 April 2015 (26 pages) |
9 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
16 January 2015 | Registered 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 2015 | Registered 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 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
5 November 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
27 October 2014 | Termination of appointment of Peter Ashby White as a secretary on 24 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Peter Ashby White as a secretary on 24 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Peter Ashby White as a secretary on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Peter Ashby White as a secretary on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Peter Ashby White as a secretary on 6 October 2014 (2 pages) |
8 September 2014 | Appointment of Mr Thomas Buehlmann as a director on 3 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Thomas Buehlmann as a director on 3 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Thomas Buehlmann as a director on 3 September 2014 (2 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 October 2013 | Termination of appointment of Thomas Enraght-Moony as a director (1 page) |
24 October 2013 | Termination of appointment of Thomas Enraght-Moony as a director (1 page) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
4 July 2013 | Appointment of Mr Thomas Enraght-Moony as a director (2 pages) |
4 July 2013 | Appointment of Mr Thomas Enraght-Moony as a director (2 pages) |
3 July 2013 | Appointment of Mr Stephen Callaghan as a director (2 pages) |
3 July 2013 | Appointment of Mr Stephen Callaghan as a director (2 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
23 April 2013 | Memorandum and Articles of Association (44 pages) |
23 April 2013 | Memorandum and Articles of Association (44 pages) |
16 April 2013 | Company name changed lumata newco LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Company name changed lumata newco LIMITED\certificate issued on 16/04/13
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
5 April 2013 | Resolutions
|
5 April 2013 | Change of name notice (2 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Change of name notice (2 pages) |
1 March 2013 | Incorporation (38 pages) |
1 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
1 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
1 March 2013 | Incorporation (38 pages) |