LUMON HOLDINGS LTD

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

    Company NameLUMON HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11110482
    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 LUMON HOLDINGS LTD?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is LUMON HOLDINGS LTD located?

    Registered Office Address
    20 Farringdon Road
    EC1M 3HE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LUMON HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    CURRENCY HOLDINGS LIMITEDDec 13, 2017Dec 13, 2017

    What are the latest accounts for LUMON HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 30, 2025
    Next Accounts Due OnJul 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for LUMON HOLDINGS 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 LUMON HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Victor Marc Darvey as a director

    5 pagesRP04AP01

    Full accounts made up to Oct 31, 2024

    21 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 11/07/2025
    RES13

    Memorandum and Articles of Association

    13 pagesMA

    Memorandum and Articles of Association

    50 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 111104820001, created on Mar 17, 2025

    56 pagesMR01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 20 Farringdon Road London EC1M 3HE on Dec 02, 2024

    1 pagesAD01

    Full accounts made up to Oct 31, 2023

    18 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Chantal Joy Geall as a director on Jul 31, 2023

    1 pagesTM01

    Full accounts made up to Oct 31, 2022

    19 pagesAA

    Appointment of Mr Victor Marc Darvey as a director on May 16, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 02, 2026Clarification A replacement RP04AP01 was registered on 02/01/26.

    Termination of appointment of Shamus Hodgson as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 12, 2022 with updates

    4 pagesCS01

    Change of details for Brockle Acquisitions Limited as a person with significant control on May 13, 2022

    2 pagesPSC05

    Registered office address changed from Spaces, Building 1, Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG England to 40 Holborn Viaduct London EC1N 2PB on Sep 23, 2022

    1 pagesAD01

    Appointment of Mr Ian Mccaig as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Martin John Bennett as a director on Aug 12, 2022

    1 pagesTM01

    Group of companies' accounts made up to Oct 31, 2021

    42 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Who are the officers of LUMON HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDGER, Leigh Edward
    Farringdon Road
    EC1M 3HE London
    20
    England
    Director
    Farringdon Road
    EC1M 3HE London
    20
    England
    EnglandBritish290290030001
    DARVEY, Victor Marc
    Farringdon Road
    EC1M 3HE London
    20
    England
    Director
    Farringdon Road
    EC1M 3HE London
    20
    England
    EnglandBritish258260320001
    ENGLAND, Michael James Peter
    Farringdon Road
    EC1M 3HE London
    20
    England
    Director
    Farringdon Road
    EC1M 3HE London
    20
    England
    United KingdomBritish180351910001
    GUEST, Jonathan James
    Farringdon Road
    EC1M 3HE London
    20
    England
    Director
    Farringdon Road
    EC1M 3HE London
    20
    England
    United KingdomBritish147075890003
    MCCAIG, Ian
    Farringdon Road
    EC1M 3HE London
    20
    England
    Director
    Farringdon Road
    EC1M 3HE London
    20
    England
    EnglandBritish246786410001
    BENNETT, Martin John
    Chalfont Park
    Chalfont St. Peter
    SL9 0BG Gerrards Cross
    Spaces, Building 1,
    Buckinghamshire
    England
    Director
    Chalfont Park
    Chalfont St. Peter
    SL9 0BG Gerrards Cross
    Spaces, Building 1,
    Buckinghamshire
    England
    United KingdomBritish220592220001
    BOWNES, Tracy Anne
    Chalfont Park
    Chalfont St. Peter
    SL9 0BG Gerrards Cross
    Spaces, Building 1,
    Buckinghamshire
    England
    Director
    Chalfont Park
    Chalfont St. Peter
    SL9 0BG Gerrards Cross
    Spaces, Building 1,
    Buckinghamshire
    England
    United KingdomBritish184191580003
    DAWSON, David Robert
    Chalfont Park
    Chalfont St. Peter
    SL9 0BG Gerrards Cross
    Spaces, Building 1,
    Buckinghamshire
    England
    Director
    Chalfont Park
    Chalfont St. Peter
    SL9 0BG Gerrards Cross
    Spaces, Building 1,
    Buckinghamshire
    England
    United KingdomBritish241145920001
    GEALL, Chantal Joy
    Holborn Viaduct
    EC1N 2PB London
    40
    England
    Director
    Holborn Viaduct
    EC1N 2PB London
    40
    England
    EnglandBritish182912760001
    HEALD, Gareth Owen Davey
    Chalfont Park
    Chalfont St. Peter
    SL9 0BG Gerrards Cross
    Spaces, Building 1,
    Buckinghamshire
    England
    Director
    Chalfont Park
    Chalfont St. Peter
    SL9 0BG Gerrards Cross
    Spaces, Building 1,
    Buckinghamshire
    England
    EnglandBritish149371920002
    HIGHAM, Thomas Richard
    Badminton Court
    HP7 0DD Old Amersham
    Currencies Mews
    Buckinghamshire
    United Kingdom
    Director
    Badminton Court
    HP7 0DD Old Amersham
    Currencies Mews
    Buckinghamshire
    United Kingdom
    United KingdomBritish247696660001
    HODGSON, Shamus
    Holborn Viaduct
    EC1N 2PB London
    40
    England
    Director
    Holborn Viaduct
    EC1N 2PB London
    40
    England
    United KingdomBritish190785380001
    SHERMAN, Phillipa Jane
    Badminton Court
    HP7 0DD Old Amersham
    Currencies Mews
    Buckinghamshire
    United Kingdom
    Director
    Badminton Court
    HP7 0DD Old Amersham
    Currencies Mews
    Buckinghamshire
    United Kingdom
    United KingdomBritish147080420001

    Who are the persons with significant control of LUMON HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lumon Acquisitions Limited
    44 Esplanade
    JE4 9WG St Helier
    3rd Floor
    Jersey
    Dec 01, 2020
    44 Esplanade
    JE4 9WG St Helier
    3rd Floor
    Jersey
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies (Jersey) Law 1991
    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.
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    Dec 13, 2017
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09917465
    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.

    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