LUMON HOLDINGS LTD
Overview
| Company Name | LUMON HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11110482 |
| 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 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 Address | No |
What were the previous names of LUMON HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| CURRENCY HOLDINGS LIMITED | Dec 13, 2017 | Dec 13, 2017 |
What are the latest accounts for LUMON HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 30, 2025 |
| Next Accounts Due On | Jul 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for LUMON HOLDINGS 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 LUMON HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Victor Marc Darvey as a director | 5 pages | RP04AP01 | ||||||||||
Full accounts made up to Oct 31, 2024 | 21 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 111104820001, created on Mar 17, 2025 | 56 pages | MR01 | ||||||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 20 Farringdon Road London EC1M 3HE on Dec 02, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Chantal Joy Geall as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2022 | 19 pages | AA | ||||||||||
Appointment of Mr Victor Marc Darvey as a director on May 16, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Shamus Hodgson as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Brockle Acquisitions Limited as a person with significant control on May 13, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Ian Mccaig as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin John Bennett as a director on Aug 12, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2021 | 42 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LUMON HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGER, Leigh Edward | Director | Farringdon Road EC1M 3HE London 20 England | England | British | 290290030001 | |||||
| DARVEY, Victor Marc | Director | Farringdon Road EC1M 3HE London 20 England | England | British | 258260320001 | |||||
| ENGLAND, Michael James Peter | Director | Farringdon Road EC1M 3HE London 20 England | United Kingdom | British | 180351910001 | |||||
| GUEST, Jonathan James | Director | Farringdon Road EC1M 3HE London 20 England | United Kingdom | British | 147075890003 | |||||
| MCCAIG, Ian | Director | Farringdon Road EC1M 3HE London 20 England | England | British | 246786410001 | |||||
| BENNETT, Martin John | Director | Chalfont Park Chalfont St. Peter SL9 0BG Gerrards Cross Spaces, Building 1, Buckinghamshire England | United Kingdom | British | 220592220001 | |||||
| BOWNES, Tracy Anne | Director | Chalfont Park Chalfont St. Peter SL9 0BG Gerrards Cross Spaces, Building 1, Buckinghamshire England | United Kingdom | British | 184191580003 | |||||
| DAWSON, David Robert | Director | Chalfont Park Chalfont St. Peter SL9 0BG Gerrards Cross Spaces, Building 1, Buckinghamshire England | United Kingdom | British | 241145920001 | |||||
| GEALL, Chantal Joy | Director | Holborn Viaduct EC1N 2PB London 40 England | England | British | 182912760001 | |||||
| HEALD, Gareth Owen Davey | Director | Chalfont Park Chalfont St. Peter SL9 0BG Gerrards Cross Spaces, Building 1, Buckinghamshire England | England | British | 149371920002 | |||||
| HIGHAM, Thomas Richard | Director | Badminton Court HP7 0DD Old Amersham Currencies Mews Buckinghamshire United Kingdom | United Kingdom | British | 247696660001 | |||||
| HODGSON, Shamus | Director | Holborn Viaduct EC1N 2PB London 40 England | United Kingdom | British | 190785380001 | |||||
| SHERMAN, Phillipa Jane | Director | Badminton Court HP7 0DD Old Amersham Currencies Mews Buckinghamshire United Kingdom | United Kingdom | British | 147080420001 |
Who are the persons with significant control of LUMON HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lumon Acquisitions Limited | Dec 01, 2020 | 44 Esplanade JE4 9WG St Helier 3rd Floor Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Psc Nominee 3 Limited | Dec 13, 2017 | Hanover Square W1S 1JJ London 11-12 United Kingdom | Yes | ||||||||||
| |||||||||||||
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