LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855219

Incorporation date

08/10/1999

Size

Full

Contacts

Registered address

Registered address

260-266 Goswell Road, London EC1V 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1999)
dot icon12/02/2026
Termination of appointment of Charles William Foster-Kemp as a director on 2026-02-12
dot icon15/12/2025
Termination of appointment of Dougald Macdonald Robinson as a director on 2025-12-15
dot icon15/12/2025
Appointment of Ms Nadine-Ruth Paula Ramasamy as a director on 2025-12-15
dot icon17/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon03/02/2025
Full accounts made up to 2023-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon09/09/2024
Full accounts made up to 2022-12-31
dot icon12/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-01
dot icon09/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-01
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon10/01/2024
Resolutions
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon29/11/2023
Notification of Colt Technology Services Europe Limited as a person with significant control on 2023-11-01
dot icon29/11/2023
Cessation of Lumen Technologies, Inc as a person with significant control on 2023-10-31
dot icon14/11/2023
Appointment of Mr. Charles William Foster-Kemp as a director on 2023-11-01
dot icon14/11/2023
Termination of appointment of Qamar Ul Arfeen Qadeer as a director on 2023-11-01
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon02/05/2023
Cessation of Level 3 International, Inc. as a person with significant control on 2018-12-20
dot icon02/05/2023
Notification of Lumen Technologies, Inc as a person with significant control on 2018-12-20
dot icon04/04/2023
Appointment of Mr Thomas Gerard Jennings as a director on 2023-04-03
dot icon03/10/2022
Notification of Level 3 International, Inc. as a person with significant control on 2018-12-20
dot icon03/10/2022
Cessation of Lumen Technologies, Inc. as a person with significant control on 2018-12-20
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon01/07/2021
Resolutions
dot icon09/02/2021
Change of details for Centurylink Inc as a person with significant control on 2021-01-22
dot icon11/01/2021
Register inspection address has been changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB
dot icon11/01/2021
Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon20/08/2020
Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB
dot icon20/08/2020
Register inspection address has been changed to 10 Fleet Place 7th Floor London EC4M 7RB
dot icon19/08/2020
Registered office address changed from 7th Floor 10 Fleet Place London EC4M 7RB to 260-266 Goswell Road London EC1V 7EB on 2020-08-19
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon14/03/2019
Appointment of Mr Qamar Ul Arfeen Qadeer as a director on 2019-03-13
dot icon14/03/2019
Termination of appointment of Nicholas Alexander Spence as a director on 2019-03-13
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon15/01/2019
Resolutions
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon12/02/2018
Resolutions
dot icon15/11/2017
Notification of Centurylink Inc as a person with significant control on 2017-11-01
dot icon15/11/2017
Cessation of Level 3 Communications, Inc as a person with significant control on 2017-11-01
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon19/05/2017
Termination of appointment of John Joseph Mccarthy as a secretary on 2017-05-19
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon01/04/2016
Certificate of change of name
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon21/07/2014
Appointment of Mr Dougald Macdonald Robinson as a director on 2014-07-13
dot icon01/04/2014
Appointment of Mr Nicloas Alexander Spence as a director
dot icon01/04/2014
Termination of appointment of James Heard as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon20/03/2013
Termination of appointment of Richard Haywood as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Bernard Keogh as a director
dot icon10/11/2011
Appointment of Mr John Joseph Mccarthy as a secretary
dot icon10/11/2011
Appointment of Mr John Joseph Mccarthy as a secretary
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/11/2011
Appointment of Mr James Barton Heard as a director
dot icon03/11/2011
Appointment of Mr Richard Andrew Haywood as a director
dot icon03/11/2011
Termination of appointment of Qamar Qadeer as a director
dot icon03/11/2011
Termination of appointment of Bernard Keogh as a secretary
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon15/03/2011
Registered office address changed from 5Th Floor 1 London Bridge London SE1 9BG on 2011-03-15
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon18/12/2009
Full accounts made up to 2008-12-31
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon18/08/2009
Return made up to 26/07/09; full list of members
dot icon16/02/2009
Full accounts made up to 2007-12-31
dot icon03/12/2008
Statement by directors
dot icon03/12/2008
Solvency statement dated 02/12/08
dot icon03/12/2008
Min detail amend capital eff 03/12/08
dot icon03/12/2008
Resolutions
dot icon01/12/2008
Appointment terminate, secretary logged form
dot icon28/11/2008
Secretary appointed mr bernard william keogh
dot icon28/11/2008
Director appointed mr qamar ul arfeen qadeer
dot icon28/11/2008
Appointment terminated director anthony christie
dot icon30/07/2008
Return made up to 26/07/08; full list of members
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/06/2008
Director's change of particulars / anthony christie / 02/06/2008
dot icon11/03/2008
Secretary's change of particulars / tracey butterfill / 08/03/2008
dot icon13/12/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Memorandum and Articles of Association
dot icon21/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Memorandum and Articles of Association
dot icon14/08/2007
Director's particulars changed
dot icon09/08/2007
Return made up to 26/07/07; full list of members
dot icon03/08/2007
Resolutions
dot icon27/07/2007
Director's particulars changed
dot icon27/06/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon24/05/2007
Particulars of mortgage/charge
dot icon19/04/2007
Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG
dot icon17/04/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
Secretary resigned
dot icon23/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 26/07/06; full list of members
dot icon24/05/2006
Director's particulars changed
dot icon14/02/2006
Location of register of members
dot icon14/02/2006
Registered office changed on 14/02/06 from: centennium house 100 lower thames street london EC3R 6DL
dot icon04/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon29/09/2005
Secretary's particulars changed
dot icon29/07/2005
Return made up to 26/07/05; full list of members
dot icon13/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/05/2005
Secretary's particulars changed
dot icon21/02/2005
Location of register of members
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon12/01/2005
Auditor's resignation
dot icon11/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon22/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/11/2004
Director's particulars changed
dot icon28/07/2004
Return made up to 26/07/04; full list of members
dot icon22/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon05/07/2004
Resolutions
dot icon05/07/2004
Resolutions
dot icon05/07/2004
Resolutions
dot icon02/06/2004
Particulars of mortgage/charge
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
New secretary appointed
dot icon06/04/2004
Location of register of members
dot icon05/03/2004
Full accounts made up to 2002-12-31
dot icon22/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon10/11/2003
Director resigned
dot icon14/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/09/2003
Secretary's particulars changed
dot icon27/08/2003
Return made up to 26/07/03; full list of members
dot icon23/04/2003
Registered office changed on 23/04/03 from: 67-73 worship street london EC2A 2DZ
dot icon24/02/2003
Director resigned
dot icon03/12/2002
Full accounts made up to 2001-12-31
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/09/2002
Registered office changed on 10/09/02 from: centennium house 100 lower thames street london EC3R 6DL
dot icon16/08/2002
Auditor's resignation
dot icon06/08/2002
Return made up to 26/07/02; full list of members
dot icon24/07/2002
Director resigned
dot icon12/06/2002
New director appointed
dot icon05/06/2002
Full accounts made up to 2000-12-31
dot icon01/05/2002
New director appointed
dot icon30/04/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon09/10/2001
Registered office changed on 09/10/01 from: washington house 4TH floor 40-41 conduit street london W1S 2YQ
dot icon31/07/2001
Return made up to 26/07/01; full list of members
dot icon23/07/2001
Director resigned
dot icon17/07/2001
Registered office changed on 17/07/01 from: washington house 4TH floor 40-41 conduit street london W1R 9FB
dot icon17/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/07/2001
New director appointed
dot icon16/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/09/2000
Statement of affairs
dot icon29/09/2000
Ad 14/08/00--------- £ si 1@1=1 £ ic 300000002/300000003
dot icon13/09/2000
Director resigned
dot icon16/08/2000
Return made up to 26/07/00; full list of members
dot icon10/08/2000
Director resigned
dot icon10/08/2000
New director appointed
dot icon21/07/2000
Director's particulars changed
dot icon15/05/2000
Registered office changed on 15/05/00 from: phoenix house station hill reading berkshire RG1 1NB
dot icon06/02/2000
Location of register of members
dot icon06/02/2000
Registered office changed on 06/02/00 from: 200 aldersgate street london EC1A 4HD
dot icon10/12/1999
Particulars of mortgage/charge
dot icon05/12/1999
New secretary appointed
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Ad 24/11/99--------- £ si 300000000@1=300000000 £ ic 2/300000002
dot icon03/12/1999
Secretary resigned
dot icon03/12/1999
Registered office changed on 03/12/99 from: 35 basinghall street london EC2V 5DE
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon12/11/1999
Director resigned
dot icon12/11/1999
Director resigned
dot icon12/11/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon12/11/1999
£ nc 100/350000000 04/11/99
dot icon04/11/1999
Certificate of change of name
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon08/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qadeer, Qamar Ul Arfeen
Director
28/11/2008 - 04/10/2011
20
Qadeer, Qamar Ul Arfeen
Director
13/03/2019 - 01/11/2023
20
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
25/11/1999 - 30/04/2004
583
TRUSEC LIMITED
Nominee Secretary
08/10/1999 - 25/11/1999
1125
Matthews, Roderick Alfred
Director
31/07/2000 - 16/08/2000
48

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED

LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED is an(a) Active company incorporated on 08/10/1999 with the registered office located at 260-266 Goswell Road, London EC1V 7EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED?

toggle

LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED is currently Active. It was registered on 08/10/1999 .

Where is LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED located?

toggle

LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED is registered at 260-266 Goswell Road, London EC1V 7EB.

What does LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED do?

toggle

LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Charles William Foster-Kemp as a director on 2026-02-12.