LUMERA LTD
Overview
| Company Name | LUMERA LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04616046 |
| 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 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 Address | No |
What were the previous names of LUMERA LTD?
| Company Name | From | Until |
|---|---|---|
| LUMERA ITM UK LIMITED | Jul 22, 2024 | Jul 22, 2024 |
| INDEPENDENT TRANSITION MANAGEMENT LIMITED | Dec 12, 2002 | Dec 12, 2002 |
What are the latest accounts for LUMERA LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LUMERA LTD?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for LUMERA LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended full accounts made up to Dec 31, 2024 | 31 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed lumera itm uk LIMITED\certificate issued on 29/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Darran Alan Blount as a director on Feb 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Karsten Lecompte as a director on Feb 21, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Certificate of change of name Company name changed independent transition management LIMITED\certificate issued on 22/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Dr Magnus Axel Gammelgard as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Craig Howorth as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Dafyd Mainwaring as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alice Lawson as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gurmit Singh Dhesi as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darran Alan Blount as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Roos as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonas Carl Alfredson as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 046160460005 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Satisfaction of charge 046160460002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 046160460004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 046160460003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 046160460005, created on Dec 20, 2023 | 55 pages | MR01 | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LUMERA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALFREDSON, Jonas Carl | Director | India Street EC3N 2AF London 5th Floor, Muro England | Sweden | Swedish | 325306980001 | |||||
| BLOUNT, Darran Alan | Director | India Street EC3N 2AF London 5th Floor, Muro England | England | British | 332882530001 | |||||
| GAMMELGARD, Magnus Axel, Dr | Director | India Street EC3N 2AF London 5th Floor, Muro England | Sweden | Swedish | 325312140001 | |||||
| ROOS, Peter | Director | India Street EC3N 2AF London 5th Floor, Muro England | England | Swedish | 325307240001 | |||||
| RIDLEY, Guy Nicholas | Secretary | 11 Old Manor Way BR7 5XS Chislehurst Kent | British | 141314140001 | ||||||
| RIDLEY, Melanie Katherine | Secretary | 11 Old Manor Way BR7 5XS Chislehurst Kent | British | 86486820001 | ||||||
| MH SECRETARIES LIMITED | Secretary | Staple Court 11 Staple Inn Buildings WC1V 7QH London | 123667200001 | |||||||
| STL SECRETARIES LTD. | Nominee Secretary | Edbrooke House St Johns Road GU21 1SE Woking Surrey | 900025560001 | |||||||
| BATTING, John Paul | Director | 42 Mincing Lane EC3R 7AE London 2nd Floor, Minster House | United Kingdom | British | 13097800004 | |||||
| BLOUNT, Darran Alan | Director | Onslow Street GU1 4SS Guildford Tempus Court England | England | British | 246215500001 | |||||
| DHESI, Gurmit Singh | Director | Onslow Street GU1 4SS Guildford Tempus Court England | England | British | 246215730001 | |||||
| HOCKLEY, Daniel | Director | 30 Wilderness Road GU2 7QX Guildford Surrey | England | British | 55884330003 | |||||
| HOWORTH, Duncan Craig | Director | Onslow Street GU1 4SS Guildford Tempus Court England | England | English | 34586390006 | |||||
| LAWSON, Alice Emily Hannah | Director | Onslow Street GU1 4SS Guildford Tempus Court England | United Kingdom | British | 304740430001 | |||||
| LECOMPTE, Mark Karsten | Director | Onslow Street GU1 4SS Guildford Tempus Court England | England | British | 284101690001 | |||||
| MAINWARING, Andrew Dafyd | Director | Onslow Street GU1 4SS Guildford Tempus Court England | England | British | 246403000001 | |||||
| MAJUMDAR, Abhishek | Director | Onslow Street GU1 4SS Guildford Tempus Court England | England | British | 245389160001 | |||||
| RIDLEY, Guy Nicholas | Director | 11 Old Manor Way BR7 5XS Chislehurst Kent | United Kingdom | British | 141314140001 | |||||
| STANLEY, Grant | Director | 7 Yorkland Avenue DA16 2LE Welling Kent | United Kingdom | British | 86446950001 | |||||
| THOMAS, Charles Richard Vivian | Director | Strand WC2N 5HR London 11 United Kingdom | England | British,German | 74438960001 | |||||
| STL DIRECTORS LTD. | Nominee Director | Edbrooke House St Johns Road GU21 1SE Woking Surrey | 900025550001 |
Who are the persons with significant control of LUMERA LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Minster Bidco Limited | May 03, 2018 | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Grant Stanley | Apr 12, 2016 | 42 Mincing Lane EC3R 7AE London 2nd Floor, Minster House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Juliet Stanley | Apr 12, 2016 | 42 Mincing Lane EC3R 7AE London 2nd Floor, Minster House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Hockley | Apr 06, 2016 | Wilderness Road GU2 7QX Guildford 30 Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Guy Nicholas Ridley | Apr 06, 2016 | 42 Mincing Lane EC3R 7AE London 2nd Floor, Minster House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Melanie Ridley | Apr 06, 2016 | 42 Mincing Lane EC3R 7AE London 2nd Floor, Minster House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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