LUMESSE (UK) LIMITED
Overview
Company Name | LUMESSE (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03903495 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LUMESSE (UK) LIMITED?
- Other software publishing (58290) / Information and communication
Where is LUMESSE (UK) LIMITED located?
Registered Office Address | 16 St. Johns Lane Farringdon EC1M 4BS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LUMESSE (UK) LIMITED?
Company Name | From | Until |
---|---|---|
MRTED LTD | Jun 27, 2000 | Jun 27, 2000 |
MRTED.COM LTD | Feb 21, 2000 | Feb 21, 2000 |
MF.COM LIMITED | Jan 04, 2000 | Jan 04, 2000 |
What are the latest accounts for LUMESSE (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for LUMESSE (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022 | 1 pages | AA01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on Sep 01, 2023 | 1 pages | AD01 | ||
Change of details for Cornerstone Ondemand Europe Limited as a person with significant control on Sep 01, 2023 | 2 pages | PSC05 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 11, 2023 with updates | 5 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Registered office address changed from 3 Arlington Square, Third Floor Downshire Way Bracknell Berkshire RG12 1WA England to 4 Coleman St. London EC2R 5AR on Oct 31, 2022 | 1 pages | AD01 | ||
Appointment of Ms Deborah Rachel Elizabeth Huskinson as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of John David Springer as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Notification of Cornerstone Ondemand Europe Limited as a person with significant control on Jul 20, 2022 | 2 pages | PSC02 | ||
Cessation of Lumesse Holdings Limited as a person with significant control on Jul 20, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Brandon Duane Ulrich as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Statement of capital on Apr 07, 2022
| 3 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of LUMESSE (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUSKINSON, Deborah Rachel Elizabeth | Director | St. Johns Lane Farringdon EC1M 4BS London 16 United Kingdom | United Kingdom | British | Company Director | 298281320001 | ||||
LAUGHTON, Shanna Jane Helen | Director | St. Johns Lane Farringdon EC1M 4BS London 16 United Kingdom | Canada | Canadian | Company Director | 237695220001 | ||||
PHILIPSEN, Pieter Jan Jacob | Secretary | Bleeding Heart Yard EC1N 8SJ London 3/5 United Kingdom | Dutch | Chief Financial Office | 136484150001 | |||||
TERNYNCK, Jerome | Secretary | 7 Bd Flandrin FOREIGN Paris 75116 France | French | Consultant | 74612760001 | |||||
DEVES, Rolf | Director | Van Baerlestraat 152 FOREIGN Amsterdam 1071 Bg Netherlands | Dutch | Director | 99254390002 | |||||
DEVES, Rolf Eildert Roelf | Director | Uilenburgerwerf 12 FOREIGN Amsterdam 1011 Mz The Netherlands | Dutch | Managing Director | 84381470001 | |||||
FIEGE, Jens Joan | Director | Harvesstehuder Weg 98 FOREIGN Hamburg 20149 Germany | German | Investment Manager | 109611590001 | |||||
FISHER, Christopher Paul | Director | The Boulevard Capability Green LU1 3LU Luton 475 United Kingdom United Kingdom | England | British | Chief Financial Officer | 165920250001 | ||||
GRAHAM, Eric John, Mr. | Director | March Road K2K3G1 Ottawa 495 Ontario Canada | Canada | Canadian | Director | 201332960001 | ||||
HEWITT, Stephen David | Director | The Boulevard Capability Green LU1 3LU Luton 475 | United Kingdom | British | Lumesse Group Hr Director | 202624350001 | ||||
HOLMES, Nicholas Richard | Director | The Boulevard Capability Green LU1 3LU Luton 475 United Kingdom United Kingdom | England | British | Director | 169795400001 | ||||
HUNT, Michael James | Director | The Boulevard Capability Green LU1 3LU Luton 475 United Kingdom | England | British | Chief Financial Officer | 314118940001 | ||||
LAUGHTON, Shanna Jane Helen | Director | March Road K2K3G1 Ottawa 495 Ontario Canada | Canada | Canadian | Director | 237695220001 | ||||
LOVE, Duncan Neil | Director | Primrose Ridge GU7 2ND Godalming Hill Cottage Surrey United Kingdom | United Kingdom | British | Accountant | 151113990001 | ||||
MARCHANT, Paul Julian | Director | The Boulevard Capability Green LU1 3LU Luton 475 United Kingdom | United Kingdom | British | Sales | 188947170001 | ||||
PARKER, Matthew John | Director | Onslow Street GU1 4SS Guildford Tempus Court Surrey United Kingdom | England | British | Director | 184015130001 | ||||
ROELL, Jan Willem Cornells | Director | Westerhoutstraat 27 Haarlem FOREIGN 2017 Jp Netherlands | Dutch | Investment Director | 78057470001 | |||||
ROSE, Wolfgang | Director | Bleeding Heart Yard EC1N 8SJ London 3/5 United Kingdom | Germany | German | Venture Capitalist | 81438930001 | ||||
SPRINGER, John David | Director | Arlington Square, Third Floor Downshire Way RG12 1WA Bracknell 3 Berkshire England | United States | American | Company Director | 293279270001 | ||||
STEWART, Michael, Mr. | Director | March Road K2K3G1 Ottawa 495 Ontario Canada | Canada | Canadian | Director | 252598040001 | ||||
TERNYNCK, Jerome | Director | Bleeding Heart Yard EC1N 8SJ London 3/5 United Kingdom | France | French | Consultant | 74612760001 | ||||
TRINEL, Frederick | Director | Flat 1409-11 Blk A Seaview Estate 2 Watson Road North Point Hong Kong | French | Consultant | 67727970002 | |||||
ULRICH, Brandon Duane | Director | Cloverfield Boulevard 90404 Santa Monica 1601 California United States | United States | American | Director | 274699570001 | ||||
WEISS, Adam Jeremy | Director | Cloverfield Blvd. Suite 620 South 90404 Santa Monica 1601 California United States | United States | American | Director | 213397950001 | ||||
WIEDEMANN, Peter | Director | Bleeding Heart Yard EC1N 8SJ London 3/5 United Kingdom | Germany | German | Director | 70166660005 |
Who are the persons with significant control of LUMESSE (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cornerstone Ondemand Europe Limited | Jul 20, 2022 | St. Johns Lane Farringdon EC1M 4BS London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lumesse Holdings Limited | Apr 06, 2016 | 750 Parkland Square Capability Green LU1 3LU Luton Ground Floor, Mulberry House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does LUMESSE (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 31, 2019 Delivered On Feb 01, 2019 | Satisfied | ||
Brief description Pursuant to the charge, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 3(g)(iv)(b) of the charge. Pursuant to the charge, the company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail, see clauses 3(g)(i) and (ii) of the charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 26, 2014 Delivered On Sep 29, 2014 | Satisfied | ||
Brief description Lumesse (UK) limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any material real property (as defined in the debenture).. Lumesse (UK) limited charges by way of first fixed charge all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Including the specified intellectual property rights (as defined in the debenture) set out in schedule 6 (specified intellectual property) of the debenture:. 1 trademark owner: lumesse (UK) LTD; trademark: lumesse; country: australia (wipo); nice classes: 9, 35, 38, 42; registration date: 12/05/2011; valid until: 12/05/2021.. 2 trademark owner: lumesse (UK) LTD; trademark: lumesse; country: chile; nice classes: 9, 35, 38, 42; registration date: pending.. 3 trademark owner: lumesse (UK) LTD; trademark: lumesse; country: china (wipo); nice classes: 9, 35, 38, 42; registration date: pending.. Please see schedule 6 within the debenture for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Agreement executed outside the united kingdom over property situated there | Created On May 17, 2011 Delivered On Jul 08, 2011 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares being the 100 shares in the share capital of mrted polska sp. Z O.O., see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Agreement | Created On May 17, 2011 Delivered On Jun 04, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A financial pledge over all shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Agreement and deed of first right of pledge executed outside of the united kingdom over property situated outside the united kingdom | Created On Apr 21, 2011 Delivered On May 05, 2011 | Satisfied | Amount secured All monies due or to become due from any debtor to a secured party and all monies due or to become due from the company (previously known as mrted limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A pledge on the charged assets being the shares meaning 2,000 issued shares in mrted (netherlands) B.V., held by the pledgor, the related assets. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Apr 20, 2011 Delivered On Apr 30, 2011 | Satisfied | Amount secured All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 06, 2010 Delivered On Dec 14, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 21, 2006 Delivered On Mar 01, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Jun 12, 2002 Delivered On Jun 25, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits credited to account no 36005444 with the bank and any deposit or account of any other currency. | ||||
Persons Entitled
| ||||
Transactions
|
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