LUMIRADX COLOMBIA HOLDINGS LTD

Register to unlock more data on OkredoRegister

LUMIRADX COLOMBIA HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09713002

Incorporation date

31/07/2015

Size

Full

Contacts

Registered address

Registered address

19th Floor 51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
Second filing of Confirmation Statement dated 2021-08-23
dot icon10/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon10/06/2025
Registered office address changed from , Central Square 29 Wellington Street, Leeds, LS1 4DL, United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-06-10
dot icon10/06/2025
Change of details for Bpcr Gp Ltd as a person with significant control on 2025-06-10
dot icon13/02/2025
Notification of Bpcr Gp Ltd as a person with significant control on 2024-12-02
dot icon12/02/2025
Cessation of Lumiradx International Ltd as a person with significant control on 2024-12-02
dot icon27/01/2025
Satisfaction of charge 097130020004 in full
dot icon23/01/2025
Director's details changed for Mr Harry Abraham Hyman on 2025-01-22
dot icon22/01/2025
Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-01-22
dot icon22/01/2025
Appointment of Mufg Corporate Governance Limited as a secretary on 2025-01-13
dot icon07/01/2025
Appointment of Mr Harry Abraham Hyman as a director on 2024-12-02
dot icon07/01/2025
Termination of appointment of Veronique Yvonne Ameye as a director on 2024-12-02
dot icon29/10/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon16/10/2024
Full accounts made up to 2023-12-31
dot icon29/08/2024
Registered office address changed from , 3 More London Riverside, London, SE1 2AQ to 19th Floor 51 Lime Street London EC3M 7DQ on 2024-08-29
dot icon23/05/2024
Full accounts made up to 2022-12-31
dot icon19/12/2023
Termination of appointment of Peter Geoffrey Welch as a director on 2023-12-17
dot icon30/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon07/12/2022
Accounts for a small company made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon15/03/2022
Full accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon16/04/2021
Satisfaction of charge 097130020003 in full
dot icon01/04/2021
Registration of charge 097130020004, created on 2021-03-29
dot icon29/03/2021
Full accounts made up to 2019-12-31
dot icon09/03/2021
Satisfaction of charge 097130020002 in full
dot icon12/11/2020
Change of details for Lumiradx International Ltd as a person with significant control on 2016-09-20
dot icon06/11/2020
Change of details for Lumiradx International Ltd as a person with significant control on 2020-06-02
dot icon02/11/2020
Change of details for Lumira Diagnostics Ltd as a person with significant control on 2016-05-25
dot icon08/10/2020
Registration of charge 097130020003, created on 2020-10-06
dot icon05/10/2020
Satisfaction of charge 097130020001 in full
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon01/10/2019
Registration of charge 097130020002, created on 2019-09-20
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon04/11/2017
Compulsory strike-off action has been discontinued
dot icon03/11/2017
Confirmation statement made on 2017-07-30 with updates
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon05/06/2017
Accounts for a small company made up to 2016-12-31
dot icon07/03/2017
Alteration to charge 097130020001, created on 2016-10-03
dot icon02/03/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon15/10/2016
Registration of charge 097130020001, created on 2016-10-03
dot icon22/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon15/09/2016
Resolutions
dot icon01/06/2016
Registered office address changed from , 2 Temple Back East Temple Quay, Bristol, BS1 6EG, United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2016-06-01
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Change of name notice
dot icon05/08/2015
Termination of appointment of Oval Nominees Limited as a director on 2015-07-31
dot icon31/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
13/01/2025 - Present
310
Hyman, Harry Abraham
Director
02/12/2024 - Present
197
Ameye, Veronique Yvonne
Director
31/07/2015 - 02/12/2024
14
Welch, Peter Geoffrey
Director
31/07/2015 - 17/12/2023
27

Persons with Significant Control

2
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 LUMIRADX COLOMBIA HOLDINGS LTD

LUMIRADX COLOMBIA HOLDINGS LTD is an(a) Active company incorporated on 31/07/2015 with the registered office located at 19th Floor 51 Lime Street, London EC3M 7DQ. 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 LUMIRADX COLOMBIA HOLDINGS LTD?

toggle

LUMIRADX COLOMBIA HOLDINGS LTD is currently Active. It was registered on 31/07/2015 .

Where is LUMIRADX COLOMBIA HOLDINGS LTD located?

toggle

LUMIRADX COLOMBIA HOLDINGS LTD is registered at 19th Floor 51 Lime Street, London EC3M 7DQ.

What does LUMIRADX COLOMBIA HOLDINGS LTD do?

toggle

LUMIRADX COLOMBIA HOLDINGS LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for LUMIRADX COLOMBIA HOLDINGS LTD?

toggle

The latest filing was on 04/10/2025: Full accounts made up to 2024-12-31.