Company NameLumanity Limited
Company StatusActive
Company Number12940936
CategoryPrivate Limited Company
Incorporation Date9 October 2020(3 years, 5 months ago)
Previous NameValue Demonstration UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Eugene Gorbach
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2020(same day as company formation)
RoleInvestment Partner
Country of ResidenceUnited States
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameMr Jon Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2020(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameMr Michael Madden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2023(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Taylor Holland
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2023(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Stephen McLean
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2020(same day as company formation)
RoleSenior Partner
Country of ResidenceUnited States
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameMr Michael Bernstein
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2020(same day as company formation)
RoleOperating Partner
Country of ResidenceUnited States
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameMr Mark Be
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed09 October 2020(same day as company formation)
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressGreat Suffolk Yard
127-131 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Charges

27 January 2021Delivered on: 28 January 2021
Persons entitled: Intermediate Capital Group PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
27 October 2020Delivered on: 29 October 2020
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages)
5 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
13 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
25 April 2023Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023 (1 page)
17 February 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 27,883,729
(3 pages)
9 December 2022Full accounts made up to 31 December 2021 (20 pages)
7 November 2022Statement of capital following an allotment of shares on 27 October 2022
  • GBP 27,883,728
(3 pages)
17 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
13 September 2022Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 13 September 2022 (1 page)
16 August 2022Statement of capital following an allotment of shares on 22 July 2022
  • GBP 27,883,727
(3 pages)
9 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 27,883,726
(3 pages)
30 May 2022Statement of capital following an allotment of shares on 12 May 2022
  • GBP 27,883,725
(3 pages)
10 May 2022Company name changed value demonstration uk LIMITED\certificate issued on 10/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-10
(3 pages)
18 March 2022Statement of capital following an allotment of shares on 7 March 2022
  • GBP 27,883,724
(3 pages)
17 March 2022Termination of appointment of Mark Be as a director on 10 March 2022 (1 page)
17 March 2022Appointment of Mr Mark Bentley as a director on 10 March 2022 (2 pages)
17 March 2022Appointment of Mr Mark Be as a director on 10 March 2022 (2 pages)
11 March 2022Termination of appointment of Stephen Mclean as a director on 31 December 2021 (1 page)
14 February 2022Statement of capital following an allotment of shares on 9 February 2022
  • GBP 27,883,723
(3 pages)
4 January 2022Statement of capital following an allotment of shares on 16 December 2021
  • GBP 27,883,722
(3 pages)
14 December 2021Second filing of a statement of capital following an allotment of shares on 16 December 2020
  • GBP 27,883,718
(4 pages)
13 December 2021Statement of capital following an allotment of shares on 3 December 2021
  • GBP 27,883,720
(3 pages)
16 November 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
26 October 2021Full accounts made up to 31 December 2020 (18 pages)
5 August 2021Previous accounting period shortened from 31 October 2021 to 31 December 2020 (1 page)
24 March 2021Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Queens House 8-9 Queen Street London EC4N 1SP on 24 March 2021 (1 page)
15 March 2021Termination of appointment of Vistra Cosec Limited as a secretary on 15 March 2021 (1 page)
28 January 2021Registration of charge 129409360002, created on 27 January 2021 (28 pages)
7 January 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 27,883,718
(3 pages)
7 January 2021Statement of capital following an allotment of shares on 21 October 2020
  • GBP 11
(3 pages)
7 January 2021Statement of capital following an allotment of shares on 22 October 2020
  • GBP 27,883,717
(3 pages)
7 January 2021Statement of capital following an allotment of shares on 22 October 2020
  • GBP 3,696,996
(3 pages)
7 January 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 27,883,718
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2021.
(4 pages)
17 November 2020Memorandum and Articles of Association (9 pages)
17 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 November 2020Memorandum and Articles of Association (9 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 October 2020Registration of charge 129409360001, created on 27 October 2020 (47 pages)
9 October 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-09
  • GBP 1
(30 pages)