LUMICITY GROUP LTD

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

    Company NameLUMICITY GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09150081
    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 LUMICITY GROUP LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LUMICITY GROUP LTD located?

    Registered Office Address
    Standard House Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LUMICITY GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    BIOLUMICITY LTDJul 28, 2014Jul 28, 2014

    What are the latest accounts for LUMICITY GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LUMICITY GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Mark Woodhall as a director on Oct 06, 2016

    1 pagesTM01

    Termination of appointment of Quayseco Limited as a secretary on Sep 05, 2016

    1 pagesTM02

    Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to The Briars Group Standard House Weyside Park Catteshall Lane Godalming GU7 1XE

    1 pagesAD02

    Confirmation statement made on Jul 28, 2016 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Miscellaneous

    AD03 psc register in cardiff
    2 pagesMISC

    All of the property or undertaking has been released from charge 091500810001

    5 pagesMR05

    Termination of appointment of Eric Winthrop Shaw as a director on Mar 08, 2016

    2 pagesTM01

    Statement of capital on Mar 08, 2016

    • Capital: GBP 1,065.00
    5 pagesSH02

    legacy

    3 pagesSH20

    Statement of capital on Mar 08, 2016

    • Capital: GBP 1,165.00
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account be cancelled 07/03/2016
    RES13

    Registered office address changed from The Old Boathouse Mill Lane Taplow Buckinghamshire SL60AA to Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on Feb 26, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 03, 2015

    • Capital: GBP 3,001,065
    3 pagesSH01

    Termination of appointment of Catherine Wainwright as a director on Nov 19, 2015

    1 pagesTM01

    Appointment of Ms Catherine Wainwright as a director on Nov 17, 2015

    2 pagesAP01

    Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX

    1 pagesAD03

    Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX

    1 pagesAD02

    Termination of appointment of the Briars Group as a secretary on Sep 01, 2015

    1 pagesTM02

    Who are the officers of LUMICITY GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISCHER, Tristan Gordon Alexander
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Standard House
    Surrey
    United Kingdom
    Director
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Standard House
    Surrey
    United Kingdom
    EnglandBritish168015860001
    QUAYSECO LIMITED
    Glass Wharf
    BS2 0ZX Bristol
    One
    England
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number02287256
    146837890001
    THE BRIARS GROUP LIMITED
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Standard House
    Surrey
    United Kingdom
    Secretary
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Standard House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3355064
    181292020001
    SHAW, Eric Winthrop
    Avenue Of The Americas
    New York
    1095
    Ny 10036
    United States Of America
    Director
    Avenue Of The Americas
    New York
    1095
    Ny 10036
    United States Of America
    United States Of AmericaBritish197038970001
    WAINWRIGHT, Catherine
    Mill Lane
    SL60AA Taplow
    The Old Boathouse
    Buckinghamshire
    Director
    Mill Lane
    SL60AA Taplow
    The Old Boathouse
    Buckinghamshire
    EnglandBritish164965830001
    WOODHALL, Mark
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Standard House
    Surrey
    United Kingdom
    Director
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Standard House
    Surrey
    United Kingdom
    UkBritish196274070002

    Who are the persons with significant control of LUMICITY GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tristan Gordon Alexander Fischer
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Standard House
    Surrey
    United Kingdom
    Apr 06, 2016
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Standard House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.

    Does LUMICITY GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 13, 2015
    Delivered On Mar 31, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rwe Supply & Trading Gmbh
    Transactions
    • Mar 31, 2015Registration of a charge (MR01)
    • May 07, 2016All of the property or undertaking has been released from the charge (MR05)

    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