LUMERA LTD

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

    Company NameLUMERA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04616046
    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 LUMERA LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is LUMERA LTD located?

    Registered Office Address
    5th Floor, Muro
    India Street
    EC3N 2AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LUMERA LTD?

    Previous Company Names
    Company NameFromUntil
    LUMERA ITM UK LIMITEDJul 22, 2024Jul 22, 2024
    INDEPENDENT TRANSITION MANAGEMENT LIMITEDDec 12, 2002Dec 12, 2002

    What are the latest accounts for LUMERA LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LUMERA LTD?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for LUMERA LTD?

    Filings
    DateDescriptionDocumentType

    Amended full accounts made up to Dec 31, 2024

    31 pagesAAMD

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed lumera itm uk LIMITED\certificate issued on 29/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2025

    RES15

    Registered office address changed from Tempus Court Onslow Street Guildford GU1 4SS England to 5th Floor, Muro India Street London EC3N 2AF on Aug 01, 2025

    1 pagesAD01

    Appointment of Mr Darran Alan Blount as a director on Feb 21, 2025

    2 pagesAP01

    Termination of appointment of Mark Karsten Lecompte as a director on Feb 21, 2025

    1 pagesTM01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    Certificate of change of name

    Company name changed independent transition management LIMITED\certificate issued on 22/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 12, 2024

    RES15

    Appointment of Dr Magnus Axel Gammelgard as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Duncan Craig Howorth as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Andrew Dafyd Mainwaring as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Alice Lawson as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Gurmit Singh Dhesi as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Darran Alan Blount as a director on Jul 12, 2024

    1 pagesTM01

    Appointment of Mr Peter Roos as a director on Jul 12, 2024

    2 pagesAP01

    Appointment of Mr Jonas Carl Alfredson as a director on Jul 12, 2024

    2 pagesAP01

    Satisfaction of charge 046160460005 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Satisfaction of charge 046160460002 in full

    1 pagesMR04

    Satisfaction of charge 046160460004 in full

    1 pagesMR04

    Satisfaction of charge 046160460003 in full

    1 pagesMR04

    Registration of charge 046160460005, created on Dec 20, 2023

    55 pagesMR01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Who are the officers of LUMERA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALFREDSON, Jonas Carl
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    Director
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    SwedenSwedish325306980001
    BLOUNT, Darran Alan
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    Director
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    EnglandBritish332882530001
    GAMMELGARD, Magnus Axel, Dr
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    Director
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    SwedenSwedish325312140001
    ROOS, Peter
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    Director
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    EnglandSwedish325307240001
    RIDLEY, Guy Nicholas
    11 Old Manor Way
    BR7 5XS Chislehurst
    Kent
    Secretary
    11 Old Manor Way
    BR7 5XS Chislehurst
    Kent
    British141314140001
    RIDLEY, Melanie Katherine
    11 Old Manor Way
    BR7 5XS Chislehurst
    Kent
    Secretary
    11 Old Manor Way
    BR7 5XS Chislehurst
    Kent
    British86486820001
    MH SECRETARIES LIMITED
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    123667200001
    STL SECRETARIES LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Secretary
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025560001
    BATTING, John Paul
    42 Mincing Lane
    EC3R 7AE London
    2nd Floor, Minster House
    Director
    42 Mincing Lane
    EC3R 7AE London
    2nd Floor, Minster House
    United KingdomBritish13097800004
    BLOUNT, Darran Alan
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    EnglandBritish246215500001
    DHESI, Gurmit Singh
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    EnglandBritish246215730001
    HOCKLEY, Daniel
    30 Wilderness Road
    GU2 7QX Guildford
    Surrey
    Director
    30 Wilderness Road
    GU2 7QX Guildford
    Surrey
    EnglandBritish55884330003
    HOWORTH, Duncan Craig
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    EnglandEnglish34586390006
    LAWSON, Alice Emily Hannah
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    United KingdomBritish304740430001
    LECOMPTE, Mark Karsten
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    EnglandBritish284101690001
    MAINWARING, Andrew Dafyd
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    EnglandBritish246403000001
    MAJUMDAR, Abhishek
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    EnglandBritish245389160001
    RIDLEY, Guy Nicholas
    11 Old Manor Way
    BR7 5XS Chislehurst
    Kent
    Director
    11 Old Manor Way
    BR7 5XS Chislehurst
    Kent
    United KingdomBritish141314140001
    STANLEY, Grant
    7 Yorkland Avenue
    DA16 2LE Welling
    Kent
    Director
    7 Yorkland Avenue
    DA16 2LE Welling
    Kent
    United KingdomBritish86446950001
    THOMAS, Charles Richard Vivian
    Strand
    WC2N 5HR London
    11
    United Kingdom
    Director
    Strand
    WC2N 5HR London
    11
    United Kingdom
    EnglandBritish,German74438960001
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Director
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025550001

    Who are the persons with significant control of LUMERA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    England
    May 03, 2018
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11112048
    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.
    Mr Grant Stanley
    42 Mincing Lane
    EC3R 7AE London
    2nd Floor, Minster House
    Apr 12, 2016
    42 Mincing Lane
    EC3R 7AE London
    2nd Floor, Minster House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Juliet Stanley
    42 Mincing Lane
    EC3R 7AE London
    2nd Floor, Minster House
    Apr 12, 2016
    42 Mincing Lane
    EC3R 7AE London
    2nd Floor, Minster House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Daniel Hockley
    Wilderness Road
    GU2 7QX Guildford
    30
    Surrey
    United Kingdom
    Apr 06, 2016
    Wilderness Road
    GU2 7QX Guildford
    30
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Guy Nicholas Ridley
    42 Mincing Lane
    EC3R 7AE London
    2nd Floor, Minster House
    Apr 06, 2016
    42 Mincing Lane
    EC3R 7AE London
    2nd Floor, Minster House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Melanie Ridley
    42 Mincing Lane
    EC3R 7AE London
    2nd Floor, Minster House
    Apr 06, 2016
    42 Mincing Lane
    EC3R 7AE London
    2nd Floor, Minster House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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