LUNARO FINANCIAL SERVICES LIMITED
Overview
| Company Name | LUNARO FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03148972 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LUNARO FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| APM CAPITAL MARKETS LIMITED | Jul 29, 2024 | Jul 29, 2024 |
| BUX FINANCIAL SERVICES LIMITED | Jul 18, 2019 | Jul 18, 2019 |
| AYONDO MARKETS LIMITED | Apr 01, 2014 | Apr 01, 2014 |
| GEKKO GLOBAL MARKETS LIMITED | Jul 20, 2009 | Jul 20, 2009 |
| VDM GLOBAL MARKETS LIMITED | Feb 07, 2008 | Feb 07, 2008 |
| ELAN ASSET MANAGEMENT LIMITED | Jul 03, 1997 | Jul 03, 1997 |
| LAWRENCE OLIVER LIMITED | Apr 04, 1996 | Apr 04, 1996 |
| COINTILL LIMITED | Jan 22, 1996 | Jan 22, 1996 |
What are the latest accounts for LUNARO FINANCIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LUNARO FINANCIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for LUNARO FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 34 pages | AA | ||||||||||
Certificate of change of name Company name changed apm capital markets LIMITED\certificate issued on 18/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 23, 2025 with updates | 5 pages | CS01 | ||||||||||
legacy | 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 14, 2025
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 09, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 26, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Disha Rakeshkumar Rajdev as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jan 22, 2025
| 3 pages | SH01 | ||||||||||
Second filing for the termination of Egbert Pronk as a director | 5 pages | RP04TM01 | ||||||||||
Second filing for the termination of Yorick Jan Naeff as a director | 5 pages | RP04TM01 | ||||||||||
Appointment of Mr Nicholas Mark Louis Spencer-Skeen as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joshua Jurangpathy Owen as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Nov 12, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Salim Sebbata as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Notification of Disha Rajdev as a person with significant control on Jun 28, 2024 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 07, 2024 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Yorick Naeff as a director on Jun 28, 2024 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Egbert Pronk as a director on Jun 28, 2024 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 20, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 27, 2024
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed bux financial services LIMITED\certificate issued on 29/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of LUNARO FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOLLAND, Philip William Paul | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | 278767950001 | |||||||||
| OWEN, Joshua Jurangpathy | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | 330641240001 | |||||||||
| RAJDEV, Disha Rakeshkumar | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Arab Emirates | Indian | 332245530001 | |||||||||
| SPENCER-SKEEN, Nicholas Mark Louis | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | 292762560001 | |||||||||
| COUGHLAN, Anne | Secretary | 7a Hamilton Road Ealing W5 2EE London | Irish | 38169290002 | ||||||||||
| LAWRENCE, Jeffrey | Secretary | The Cross House The Cross WR12 7HJ Childswickham Worcestershire | British | 121217910001 | ||||||||||
| LAWRENCE, Vivienne | Secretary | White Meadows Little Gaddesden HP4 1PF Bertchampstead Hertfordshire | British | 113296700001 | ||||||||||
| MICHIE, Diana Jean | Nominee Secretary | 22 Riverside Avenue GU18 5RU Lightwater Surrey | British | 900006630001 | ||||||||||
| ROSS, Avril Lucy | Secretary | Cleveland House The Lane NR29 4BN Winterton On Sea Norfolk | British | 97499850001 | ||||||||||
| WILSON, Gordon Petley | Secretary | Vine Cottage Top Road Slindon BN18 0RR Arundel West Sussex | British | 10547160001 | ||||||||||
| ENTERPRISE ADMINISTRATION LIMITED | Secretary | 11 Raven Wharf Apartments Lafone Street SE1 2LR London | 73478550001 | |||||||||||
| MANFIELD SERVICES LIMITED | Secretary | Southampton Street WC2R 0LR London One United Kingdom |
| 102245690001 | ||||||||||
| WILTON CORPORATE SERVICES LIMITED | Secretary | Grosvenor Street Mayfair W1K 4QW London 26 | 131253000001 | |||||||||||
| WILTON SECRETARIES LIMITED | Secretary | 26 Grosvenor Street Mayfair W1K 4QW London | 77455610001 | |||||||||||
| AKRAM, Iqbal | Director | 37 Raphael Drive KT7 0BL Thames Ditton Surrey | Luxembourgish | 74485890002 | ||||||||||
| DEN DRIJVER, Richard Edward | Director | Grosvenor Street Mayfair W1K 4QW London 26 | Dutch | 128573540002 | ||||||||||
| DRAKE, Edward Charles | Director | Floor 7-10 Chandos Street W1G 9DQ London 1st United Kingdom | United Kingdom | British | 140644860001 | |||||||||
| GRAHAM, Oliver Lindsay Mark | Director | Chaldons Farm Gangers Hill RH9 8DF Godstone Surrey | British | 41823200001 | ||||||||||
| KAPOOR, Akshay | Director | Floor 7-10 Chandos Street W1G 9DQ London 1st United Kingdom | United Kingdom | British | 162543870001 | |||||||||
| LAWRENCE, Jeffrey | Director | The Cross House The Cross WR12 7HJ Childswickham Worcestershire | England | British | 121217910001 | |||||||||
| LEMPKA, Robert | Director | Floor 7-10 Chandos Street W1G 9DQ London 1st United Kingdom | Germany | German | 151053430001 | |||||||||
| NAEFF, Yorick | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | Dutch | 259700770003 | |||||||||
| NAZERALI, Altaf Sultanali | Director | 555 Palisade Drive North Vancouver British Columbia V7r 2hg Canada | Canadian | 74726800001 | ||||||||||
| PAGE, Brian Robert | Nominee Director | 5 Wilton Court Wilton Road SO15 5RU Southampton Hampshire | British | 900006620001 | ||||||||||
| PRONK, Egbert | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | Netherlands | Dutch | 259717920001 | |||||||||
| ROWE, John Miller | Director | Mill Studio Crane Mead SG12 9PY Ware 106 | England | British | 49452160003 | |||||||||
| ROWE, John Miller | Director | East Road KT13 0LE Weybridge Grafton Surrey United Kingdom | United Kingdom | British | 49452160002 | |||||||||
| SADLER, Angela | Director | Floor 7-10 Chandos Street W1G 9DQ London 1st | England | British | 185287580002 | |||||||||
| SEBBATA, Salim | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | England | German | 287592180002 | |||||||||
| THOMPSON, John Paul | Director | 940 King Georges Way West Vancouver British Columbia V75 1s5 Canada | Canadian | 74685090001 | ||||||||||
| WENNIKE, Helge | Director | 71 Clarewood Court Crawford Street W1H 2NW London | United Kingdom | Danish | 77946260002 | |||||||||
| WILLEBRAND, Stefan | Director | Daggkapevagen 7b Skovde 541 47 Sweden | Swedish | 129826760001 | ||||||||||
| WILLIAMS, Steven | Director | 9 Cumberland Court Cross Road CR0 6TE Croydon Surrey | British | 77314690006 | ||||||||||
| WINKLER, Thomas | Director | Floor 7-10 Chandos Street W1G 9DQ London 1st United Kingdom | Switzerland | Swiss | 167768400001 |
Who are the persons with significant control of LUNARO FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Disha Rajdev | 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
| |||||||||||||
| Sycap Group (Uk) Limited | Apr 06, 2016 | 1st Floor 7 - 10 Chandos Street W1G 9DQ London C/O Shelley Stock Hutter Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LUNARO FINANCIAL SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 07, 2019 | Jun 28, 2024 | The 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