LUMESSE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLUMESSE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03903495
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LUMESSE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MRTED LTDJun 27, 2000Jun 27, 2000
    MRTED.COM LTDFeb 21, 2000Feb 21, 2000
    MF.COM LIMITEDJan 04, 2000Jan 04, 2000

    What are the latest accounts for LUMESSE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LUMESSE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022

    1 pagesAA01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 pagesAD01

    Change of details for Cornerstone Ondemand Europe Limited as a person with significant control on Sep 01, 2023

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    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 pagesAD02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    14 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    62 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 11, 2023 with updates

    5 pagesCS01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    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 pagesAD01

    Appointment of Ms Deborah Rachel Elizabeth Huskinson as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of John David Springer as a director on Aug 01, 2022

    1 pagesTM01

    Notification of Cornerstone Ondemand Europe Limited as a person with significant control on Jul 20, 2022

    2 pagesPSC02

    Cessation of Lumesse Holdings Limited as a person with significant control on Jul 20, 2022

    1 pagesPSC07

    Termination of appointment of Brandon Duane Ulrich as a director on Apr 22, 2022

    1 pagesTM01

    Statement of capital on Apr 07, 2022

    • Capital: USD 1.0
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of LUMESSE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSKINSON, Deborah Rachel Elizabeth
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    Director
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    United KingdomBritishCompany Director298281320001
    LAUGHTON, Shanna Jane Helen
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    Director
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    CanadaCanadianCompany Director237695220001
    PHILIPSEN, Pieter Jan Jacob
    Bleeding Heart Yard
    EC1N 8SJ London
    3/5
    United Kingdom
    Secretary
    Bleeding Heart Yard
    EC1N 8SJ London
    3/5
    United Kingdom
    DutchChief Financial Office136484150001
    TERNYNCK, Jerome
    7 Bd Flandrin
    FOREIGN Paris
    75116
    France
    Secretary
    7 Bd Flandrin
    FOREIGN Paris
    75116
    France
    FrenchConsultant74612760001
    DEVES, Rolf
    Van Baerlestraat 152
    FOREIGN Amsterdam
    1071 Bg
    Netherlands
    Director
    Van Baerlestraat 152
    FOREIGN Amsterdam
    1071 Bg
    Netherlands
    DutchDirector99254390002
    DEVES, Rolf Eildert Roelf
    Uilenburgerwerf 12
    FOREIGN Amsterdam
    1011 Mz
    The Netherlands
    Director
    Uilenburgerwerf 12
    FOREIGN Amsterdam
    1011 Mz
    The Netherlands
    DutchManaging Director84381470001
    FIEGE, Jens Joan
    Harvesstehuder Weg 98
    FOREIGN Hamburg
    20149
    Germany
    Director
    Harvesstehuder Weg 98
    FOREIGN Hamburg
    20149
    Germany
    GermanInvestment Manager109611590001
    FISHER, Christopher Paul
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    United Kingdom
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    United Kingdom
    EnglandBritishChief Financial Officer165920250001
    GRAHAM, Eric John, Mr.
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    Director
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    CanadaCanadianDirector201332960001
    HEWITT, Stephen David
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United KingdomBritishLumesse Group Hr Director202624350001
    HOLMES, Nicholas Richard
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    United Kingdom
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    United Kingdom
    EnglandBritishDirector169795400001
    HUNT, Michael James
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    EnglandBritishChief Financial Officer314118940001
    LAUGHTON, Shanna Jane Helen
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    Director
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    CanadaCanadianDirector237695220001
    LOVE, Duncan Neil
    Primrose Ridge
    GU7 2ND Godalming
    Hill Cottage
    Surrey
    United Kingdom
    Director
    Primrose Ridge
    GU7 2ND Godalming
    Hill Cottage
    Surrey
    United Kingdom
    United KingdomBritishAccountant151113990001
    MARCHANT, Paul Julian
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    Director
    The Boulevard Capability Green
    LU1 3LU Luton
    475
    United Kingdom
    United KingdomBritishSales188947170001
    PARKER, Matthew John
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    Surrey
    United Kingdom
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    Surrey
    United Kingdom
    EnglandBritishDirector184015130001
    ROELL, Jan Willem Cornells
    Westerhoutstraat 27
    Haarlem
    FOREIGN 2017 Jp
    Netherlands
    Director
    Westerhoutstraat 27
    Haarlem
    FOREIGN 2017 Jp
    Netherlands
    DutchInvestment Director78057470001
    ROSE, Wolfgang
    Bleeding Heart Yard
    EC1N 8SJ London
    3/5
    United Kingdom
    Director
    Bleeding Heart Yard
    EC1N 8SJ London
    3/5
    United Kingdom
    GermanyGermanVenture Capitalist81438930001
    SPRINGER, John David
    Arlington Square, Third Floor
    Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    England
    Director
    Arlington Square, Third Floor
    Downshire Way
    RG12 1WA Bracknell
    3
    Berkshire
    England
    United StatesAmericanCompany Director293279270001
    STEWART, Michael, Mr.
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    Director
    March Road
    K2K3G1 Ottawa
    495
    Ontario
    Canada
    CanadaCanadianDirector252598040001
    TERNYNCK, Jerome
    Bleeding Heart Yard
    EC1N 8SJ London
    3/5
    United Kingdom
    Director
    Bleeding Heart Yard
    EC1N 8SJ London
    3/5
    United Kingdom
    FranceFrenchConsultant74612760001
    TRINEL, Frederick
    Flat 1409-11 Blk A
    Seaview Estate 2 Watson Road
    North Point
    Hong Kong
    Director
    Flat 1409-11 Blk A
    Seaview Estate 2 Watson Road
    North Point
    Hong Kong
    FrenchConsultant67727970002
    ULRICH, Brandon Duane
    Cloverfield Boulevard
    90404 Santa Monica
    1601
    California
    United States
    Director
    Cloverfield Boulevard
    90404 Santa Monica
    1601
    California
    United States
    United StatesAmericanDirector274699570001
    WEISS, Adam Jeremy
    Cloverfield Blvd.
    Suite 620 South
    90404 Santa Monica
    1601
    California
    United States
    Director
    Cloverfield Blvd.
    Suite 620 South
    90404 Santa Monica
    1601
    California
    United States
    United StatesAmericanDirector213397950001
    WIEDEMANN, Peter
    Bleeding Heart Yard
    EC1N 8SJ London
    3/5
    United Kingdom
    Director
    Bleeding Heart Yard
    EC1N 8SJ London
    3/5
    United Kingdom
    GermanyGermanDirector70166660005

    Who are the persons with significant control of LUMESSE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    Jul 20, 2022
    St. Johns Lane
    Farringdon
    EC1M 4BS London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10593722
    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.
    750 Parkland Square
    Capability Green
    LU1 3LU Luton
    Ground Floor, Mulberry House
    United Kingdom
    Apr 06, 2016
    750 Parkland Square
    Capability Green
    LU1 3LU Luton
    Ground Floor, Mulberry House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07083011
    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.

    Does LUMESSE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Golub Capital Markets Llc
    Transactions
    • Feb 01, 2019Registration of a charge (MR01)
    • Apr 24, 2020Satisfaction of a charge (MR04)
    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
    • Wells Fargo Bank, National Association, London Branch
    Transactions
    • Sep 29, 2014Registration of a charge (MR01)
    • Nov 02, 2018Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 08, 2011Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC (The Pledgee I), Ge Corporate Finance Bank Sas (the Pledgee Ii), Hsbc Bank PLC (the Pledgee Iii) and Santander UK PLC (the Pledgee Iv)
    Transactions
    • Jun 04, 2011Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 05, 2011Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 30, 2011Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 14, 2010Registration of a charge (MG01)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Fortis Bank Sa-Nv
    Transactions
    • Mar 01, 2006Registration of a charge (395)
    • Sep 19, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Aug 07, 2002Statement of satisfaction of a charge in full or part (403a)

    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