LUNARO FINANCIAL SERVICES LIMITED

LUNARO FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLUNARO FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03148972
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUNARO FINANCIAL SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is LUNARO FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    16 Great Queen Street
    Covent Garden
    WC2B 5AH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LUNARO FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    APM CAPITAL MARKETS LIMITEDJul 29, 2024Jul 29, 2024
    BUX FINANCIAL SERVICES LIMITEDJul 18, 2019Jul 18, 2019
    AYONDO MARKETS LIMITEDApr 01, 2014Apr 01, 2014
    GEKKO GLOBAL MARKETS LIMITEDJul 20, 2009Jul 20, 2009
    VDM GLOBAL MARKETS LIMITEDFeb 07, 2008Feb 07, 2008
    ELAN ASSET MANAGEMENT LIMITEDJul 03, 1997Jul 03, 1997
    LAWRENCE OLIVER LIMITEDApr 04, 1996Apr 04, 1996
    COINTILL LIMITEDJan 22, 1996Jan 22, 1996

    What are the latest accounts for LUNARO FINANCIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LUNARO FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for LUNARO FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    34 pagesAA

    Certificate of change of name

    Company name changed apm capital markets LIMITED\certificate issued on 18/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 18, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2025

    RES15

    Confirmation statement made on Oct 23, 2025 with updates

    5 pagesCS01

    legacy

    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Aug 14, 2025

    • Capital: GBP 34,555,602
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 11, 2025Clarification A second filed SH01 was registered on 11/09/2025

    Statement of capital following an allotment of shares on May 09, 2025

    • Capital: GBP 33,451,037
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 26, 2025

    • Capital: GBP 33,073,287
    3 pagesSH01

    Appointment of Disha Rakeshkumar Rajdev as a director on Jan 27, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 22, 2025

    • Capital: GBP 32,723,287
    3 pagesSH01

    Second filing for the termination of Egbert Pronk as a director

    5 pagesRP04TM01

    Second filing for the termination of Yorick Jan Naeff as a director

    5 pagesRP04TM01

    Appointment of Mr Nicholas Mark Louis Spencer-Skeen as a director on Dec 18, 2024

    2 pagesAP01

    Appointment of Mr Joshua Jurangpathy Owen as a director on Dec 18, 2024

    2 pagesAP01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Statement of capital following an allotment of shares on Nov 12, 2024

    • Capital: GBP 32,223,287
    3 pagesSH01

    Termination of appointment of Salim Sebbata as a director on Nov 04, 2024

    1 pagesTM01

    Notification of Disha Rajdev as a person with significant control on Jun 28, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Nov 07, 2024

    2 pagesPSC09

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Oct 23, 2024 with updates

    5 pagesCS01

    Termination of appointment of Yorick Naeff as a director on Jun 28, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 13, 2025Clarification A second filed TM01 was registered on 13/01/2025

    Termination of appointment of Egbert Pronk as a director on Jun 28, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 13, 2025Clarification A second filed TM01 was registered on 13/01/2025

    Statement of capital following an allotment of shares on Sep 20, 2024

    • Capital: GBP 31,723,287
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 27, 2024

    • Capital: GBP 31,323,287
    3 pagesSH01

    Certificate of change of name

    Company name changed bux financial services LIMITED\certificate issued on 29/07/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 24, 2024

    RES15

    Who are the officers of LUNARO FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Philip William Paul
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritish278767950001
    OWEN, Joshua Jurangpathy
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritish330641240001
    RAJDEV, Disha Rakeshkumar
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United Arab EmiratesIndian332245530001
    SPENCER-SKEEN, Nicholas Mark Louis
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritish292762560001
    COUGHLAN, Anne
    7a Hamilton Road
    Ealing
    W5 2EE London
    Secretary
    7a Hamilton Road
    Ealing
    W5 2EE London
    Irish38169290002
    LAWRENCE, Jeffrey
    The Cross House
    The Cross
    WR12 7HJ Childswickham
    Worcestershire
    Secretary
    The Cross House
    The Cross
    WR12 7HJ Childswickham
    Worcestershire
    British121217910001
    LAWRENCE, Vivienne
    White Meadows
    Little Gaddesden
    HP4 1PF Bertchampstead
    Hertfordshire
    Secretary
    White Meadows
    Little Gaddesden
    HP4 1PF Bertchampstead
    Hertfordshire
    British113296700001
    MICHIE, Diana Jean
    22 Riverside Avenue
    GU18 5RU Lightwater
    Surrey
    Nominee Secretary
    22 Riverside Avenue
    GU18 5RU Lightwater
    Surrey
    British900006630001
    ROSS, Avril Lucy
    Cleveland House
    The Lane
    NR29 4BN Winterton On Sea
    Norfolk
    Secretary
    Cleveland House
    The Lane
    NR29 4BN Winterton On Sea
    Norfolk
    British97499850001
    WILSON, Gordon Petley
    Vine Cottage
    Top Road Slindon
    BN18 0RR Arundel
    West Sussex
    Secretary
    Vine Cottage
    Top Road Slindon
    BN18 0RR Arundel
    West Sussex
    British10547160001
    ENTERPRISE ADMINISTRATION LIMITED
    11 Raven Wharf Apartments
    Lafone Street
    SE1 2LR London
    Secretary
    11 Raven Wharf Apartments
    Lafone Street
    SE1 2LR London
    73478550001
    MANFIELD SERVICES LIMITED
    Southampton Street
    WC2R 0LR London
    One
    United Kingdom
    Secretary
    Southampton Street
    WC2R 0LR London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04912215
    102245690001
    WILTON CORPORATE SERVICES LIMITED
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    Secretary
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    131253000001
    WILTON SECRETARIES LIMITED
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Secretary
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    77455610001
    AKRAM, Iqbal
    37 Raphael Drive
    KT7 0BL Thames Ditton
    Surrey
    Director
    37 Raphael Drive
    KT7 0BL Thames Ditton
    Surrey
    Luxembourgish74485890002
    DEN DRIJVER, Richard Edward
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    Director
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    Dutch128573540002
    DRAKE, Edward Charles
    Floor
    7-10 Chandos Street
    W1G 9DQ London
    1st
    United Kingdom
    Director
    Floor
    7-10 Chandos Street
    W1G 9DQ London
    1st
    United Kingdom
    United KingdomBritish140644860001
    GRAHAM, Oliver Lindsay Mark
    Chaldons Farm
    Gangers Hill
    RH9 8DF Godstone
    Surrey
    Director
    Chaldons Farm
    Gangers Hill
    RH9 8DF Godstone
    Surrey
    British41823200001
    KAPOOR, Akshay
    Floor
    7-10 Chandos Street
    W1G 9DQ London
    1st
    United Kingdom
    Director
    Floor
    7-10 Chandos Street
    W1G 9DQ London
    1st
    United Kingdom
    United KingdomBritish162543870001
    LAWRENCE, Jeffrey
    The Cross House
    The Cross
    WR12 7HJ Childswickham
    Worcestershire
    Director
    The Cross House
    The Cross
    WR12 7HJ Childswickham
    Worcestershire
    EnglandBritish121217910001
    LEMPKA, Robert
    Floor
    7-10 Chandos Street
    W1G 9DQ London
    1st
    United Kingdom
    Director
    Floor
    7-10 Chandos Street
    W1G 9DQ London
    1st
    United Kingdom
    GermanyGerman151053430001
    NAEFF, Yorick
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomDutch259700770003
    NAZERALI, Altaf Sultanali
    555 Palisade Drive
    North Vancouver
    British Columbia V7r 2hg
    Canada
    Director
    555 Palisade Drive
    North Vancouver
    British Columbia V7r 2hg
    Canada
    Canadian74726800001
    PAGE, Brian Robert
    5 Wilton Court
    Wilton Road
    SO15 5RU Southampton
    Hampshire
    Nominee Director
    5 Wilton Court
    Wilton Road
    SO15 5RU Southampton
    Hampshire
    British900006620001
    PRONK, Egbert
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    NetherlandsDutch259717920001
    ROWE, John Miller
    Mill Studio
    Crane Mead
    SG12 9PY Ware
    106
    Director
    Mill Studio
    Crane Mead
    SG12 9PY Ware
    106
    EnglandBritish49452160003
    ROWE, John Miller
    East Road
    KT13 0LE Weybridge
    Grafton
    Surrey
    United Kingdom
    Director
    East Road
    KT13 0LE Weybridge
    Grafton
    Surrey
    United Kingdom
    United KingdomBritish49452160002
    SADLER, Angela
    Floor
    7-10 Chandos Street
    W1G 9DQ London
    1st
    Director
    Floor
    7-10 Chandos Street
    W1G 9DQ London
    1st
    EnglandBritish185287580002
    SEBBATA, Salim
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    EnglandGerman287592180002
    THOMPSON, John Paul
    940 King Georges Way
    West Vancouver
    British Columbia V75 1s5
    Canada
    Director
    940 King Georges Way
    West Vancouver
    British Columbia V75 1s5
    Canada
    Canadian74685090001
    WENNIKE, Helge
    71 Clarewood Court
    Crawford Street
    W1H 2NW London
    Director
    71 Clarewood Court
    Crawford Street
    W1H 2NW London
    United KingdomDanish77946260002
    WILLEBRAND, Stefan
    Daggkapevagen 7b
    Skovde
    541 47
    Sweden
    Director
    Daggkapevagen 7b
    Skovde
    541 47
    Sweden
    Swedish129826760001
    WILLIAMS, Steven
    9 Cumberland Court
    Cross Road
    CR0 6TE Croydon
    Surrey
    Director
    9 Cumberland Court
    Cross Road
    CR0 6TE Croydon
    Surrey
    British77314690006
    WINKLER, Thomas
    Floor
    7-10 Chandos Street
    W1G 9DQ London
    1st
    United Kingdom
    Director
    Floor
    7-10 Chandos Street
    W1G 9DQ London
    1st
    United Kingdom
    SwitzerlandSwiss167768400001

    Who are the persons with significant control of LUNARO FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Disha Rajdev
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Jun 28, 2024
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    No
    Nationality: Indian
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sycap Group (Uk) Limited
    1st Floor
    7 - 10 Chandos Street
    W1G 9DQ London
    C/O Shelley Stock Hutter Llp
    United Kingdom
    Apr 06, 2016
    1st Floor
    7 - 10 Chandos Street
    W1G 9DQ London
    C/O Shelley Stock Hutter Llp
    United Kingdom
    Yes
    Legal FormUk Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06927265
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for LUNARO FINANCIAL SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 07, 2019Jun 28, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0