LUMIRADX GROUP LIMITED

Register to unlock more data on OkredoRegister

LUMIRADX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09198288

Incorporation date

01/09/2014

Size

Group

Contacts

Registered address

Registered address

Lumiradx Group Limited C/O Fti Consulting, 200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2014)
dot icon04/04/2025
Final Gazette dissolved following liquidation
dot icon04/01/2025
Notice of move from Administration to Dissolution
dot icon01/08/2024
Administrator's progress report
dot icon28/06/2024
Termination of appointment of Veronique Yvonne Ameye as a director on 2024-06-26
dot icon30/01/2024
Notice of deemed approval of proposals
dot icon24/01/2024
Resolutions
dot icon17/01/2024
Memorandum and Articles of Association
dot icon10/01/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon04/01/2024
Appointment of an administrator
dot icon04/01/2024
Statement of administrator's proposal
dot icon02/01/2024
Registered office address changed from 3 More London Riverside London SE1 2AQ England to Lumiradx Group Limited C/O Fti Consulting 200 Aldersgate Street London EC1A 4HD on 2024-01-02
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon03/11/2023
Appointment of Ms Veronique Yvonne Ameye as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Ron Zwanziger as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of David Scott as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Jerome Francis Mcaleer as a director on 2023-11-01
dot icon05/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/09/2022
Notification of Lumiradx Limited as a person with significant control on 2016-08-24
dot icon21/09/2022
Withdrawal of a person with significant control statement on 2022-09-21
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon11/03/2022
Group of companies' accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon16/04/2021
Satisfaction of charge 091982880008 in full
dot icon16/04/2021
Satisfaction of charge 091982880007 in full
dot icon16/04/2021
Satisfaction of charge 091982880006 in full
dot icon01/04/2021
Registration of charge 091982880011, created on 2021-03-29
dot icon31/03/2021
Registration of charge 091982880009, created on 2021-03-29
dot icon31/03/2021
Registration of charge 091982880010, created on 2021-03-29
dot icon10/03/2021
Satisfaction of charge 091982880002 in full
dot icon09/03/2021
Satisfaction of charge 091982880005 in full
dot icon09/03/2021
Satisfaction of charge 091982880003 in full
dot icon09/03/2021
Satisfaction of charge 091982880004 in full
dot icon21/10/2020
Resolutions
dot icon21/10/2020
Memorandum and Articles of Association
dot icon08/10/2020
Registration of charge 091982880007, created on 2020-10-06
dot icon08/10/2020
Registration of charge 091982880006, created on 2020-10-06
dot icon08/10/2020
Registration of charge 091982880008, created on 2020-10-06
dot icon05/10/2020
Satisfaction of charge 091982880001 in full
dot icon17/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon04/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/10/2019
Registration of charge 091982880005, created on 2019-09-20
dot icon01/10/2019
Registration of charge 091982880003, created on 2019-09-20
dot icon01/10/2019
Registration of charge 091982880004, created on 2019-09-20
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon25/07/2019
Notification of a person with significant control statement
dot icon25/07/2019
Cessation of Ron Zwanziger as a person with significant control on 2018-11-08
dot icon06/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon08/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon09/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/03/2017
Alteration to charge 091982880001, created on 2016-10-03
dot icon30/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-09-26
dot icon31/10/2016
Particulars of variation of rights attached to shares
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon27/10/2016
Consolidation of shares on 2016-08-30
dot icon24/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon17/10/2016
Director's details changed for Mr Ron Zwanziger on 2016-07-19
dot icon15/10/2016
Registration of charge 091982880002, created on 2016-10-03
dot icon14/10/2016
Registration of charge 091982880001, created on 2016-10-03
dot icon07/10/2016
Resolutions
dot icon07/10/2016
Resolutions
dot icon07/10/2016
Resolutions
dot icon06/10/2016
Resolutions
dot icon26/09/2016
Resolutions
dot icon26/09/2016
Change of name notice
dot icon20/09/2016
Resolutions
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon19/07/2016
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 3 More London Riverside London SE1 2AQ on 2016-07-19
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon07/05/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon06/05/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon14/04/2016
Resolutions
dot icon05/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-04-14
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-03-11
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon08/04/2015
Certificate of change of name
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon03/03/2015
Resolutions
dot icon03/03/2015
Resolutions
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-11-17
dot icon23/01/2015
Resolutions
dot icon21/01/2015
Appointment of Dr Jerome Francis Mcaleer as a director on 2014-11-18
dot icon21/01/2015
Appointment of Dr David Scott as a director on 2014-11-18
dot icon24/12/2014
Resolutions
dot icon24/12/2014
Sub-division of shares on 2014-11-06
dot icon24/12/2014
Change of share class name or designation
dot icon24/12/2014
Redenomination of shares. Statement of capital 2014-11-06
dot icon03/09/2014
Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG on 2014-09-03
dot icon03/09/2014
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon02/09/2014
Termination of appointment of Oval Nominees Limited as a director on 2014-09-02
dot icon01/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/11/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ameye, Veronique Yvonne
Director
01/11/2023 - 26/06/2024
14
Mcaleer, Jerome Francis, Dr
Director
18/11/2014 - 01/11/2023
8
Scott, David, Dr
Director
18/11/2014 - 01/11/2023
16
Zwanziger, Ron
Director
01/09/2014 - 01/11/2023
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMIRADX GROUP LIMITED

LUMIRADX GROUP LIMITED is an(a) Dissolved company incorporated on 01/09/2014 with the registered office located at Lumiradx Group Limited C/O Fti Consulting, 200 Aldersgate Street, London EC1A 4HD. There is currently no 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 GROUP LIMITED?

toggle

LUMIRADX GROUP LIMITED is currently Dissolved. It was registered on 01/09/2014 and dissolved on 04/04/2025.

Where is LUMIRADX GROUP LIMITED located?

toggle

LUMIRADX GROUP LIMITED is registered at Lumiradx Group Limited C/O Fti Consulting, 200 Aldersgate Street, London EC1A 4HD.

What does LUMIRADX GROUP LIMITED do?

toggle

LUMIRADX GROUP LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for LUMIRADX GROUP LIMITED?

toggle

The latest filing was on 04/04/2025: Final Gazette dissolved following liquidation.