Company NameLux Health Technologies Ltd
DirectorTroels Holch Povlsen
Company StatusActive
Company Number10065887
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)
Previous NameWrong.London Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Troels Holch Povlsen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDanish
StatusCurrent
Appointed27 September 2016(6 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Queen Annes Gate
London
SW1H 9AA
Director NameMr Kristian Martin Ramm-Larsen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address16 Queen Anne's Gate
London
SW1H 9AA
Director NameDr Matthew Leigh Goodman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address16 Queen Anne's Gate
London
SW1H 9AA

Location

Registered Address16 Queen Anne's Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

2 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
22 November 2019Termination of appointment of Matthew Leigh Goodman as a director on 25 July 2019 (1 page)
21 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
29 August 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 April 2018Appointment of Mr Matthew Leigh Goodman as a director on 10 April 2018 (2 pages)
4 January 2018Cessation of Rolf Foged Hvidegaard Hay as a person with significant control on 11 October 2017 (1 page)
4 January 2018Cessation of Troels Holch Povlsen as a person with significant control on 11 October 2017 (1 page)
4 January 2018Notification of Nietro Ltd as a person with significant control on 11 October 2017 (2 pages)
4 January 2018Cessation of Troels Holch Povlsen as a person with significant control on 11 October 2017 (1 page)
4 January 2018Notification of Nietro Ltd as a person with significant control on 11 October 2017 (2 pages)
4 January 2018Cessation of Rolf Foged Hvidegaard Hay as a person with significant control on 11 October 2017 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
22 June 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
22 June 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
25 October 2016Appointment of Troels Holch Povlsen as a director on 27 September 2016 (3 pages)
25 October 2016Termination of appointment of Kristian Martin Ramm-Larsen as a director on 28 September 2016 (2 pages)
25 October 2016Appointment of Troels Holch Povlsen as a director on 27 September 2016 (3 pages)
25 October 2016Termination of appointment of Kristian Martin Ramm-Larsen as a director on 28 September 2016 (2 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)