LUMIRADX UK LTD

Register to unlock more data on OkredoRegister

LUMIRADX UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09206123

Incorporation date

05/09/2014

Size

Full

Contacts

Registered address

Registered address

Roche House, Charles Avenue, Burgess Hill RH15 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2014)
dot icon30/01/2026
Full accounts made up to 2024-12-31
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon11/06/2025
Appointment of Mr Alexander Georg Martius as a director on 2025-06-11
dot icon02/06/2025
Appointment of Mrs Anna Claire Styles as a secretary on 2025-06-02
dot icon04/12/2024
Full accounts made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon11/10/2024
Appointment of Mr Nicholas Guy Pearson as a director on 2024-10-08
dot icon08/10/2024
Termination of appointment of Catherine Sarah Pawan as a secretary on 2024-10-08
dot icon08/10/2024
Termination of appointment of Niklas Kruse as a director on 2024-10-08
dot icon08/10/2024
Termination of appointment of Veronique Yvonne Ameye as a director on 2024-10-08
dot icon08/10/2024
Appointment of Mr Ross Gerard Reynolds as a director on 2024-10-08
dot icon08/10/2024
Termination of appointment of Richard William Erwin as a director on 2024-10-08
dot icon08/10/2024
Termination of appointment of Geoffrey John Twist as a director on 2024-10-08
dot icon10/09/2024
Appointment of Mrs Catherine Sarah Pawan as a secretary on 2024-08-30
dot icon29/08/2024
All of the property or undertaking has been released from charge 092061230008
dot icon29/08/2024
All of the property or undertaking has been released from charge 092061230009
dot icon12/08/2024
Appointment of Mr Richard William Erwin as a director on 2024-07-26
dot icon09/08/2024
Director's details changed for Ms Veronique Yvonne Ameye on 2024-08-08
dot icon09/08/2024
Cessation of Lumira Holdings Limited as a person with significant control on 2024-07-26
dot icon09/08/2024
Notification of Roche Diagnostics Limited as a person with significant control on 2024-07-26
dot icon08/08/2024
Appointment of Mr Geoffrey John Twist as a director on 2024-07-26
dot icon08/08/2024
Appointment of Mr Niklas Kruse as a director on 2024-07-26
dot icon08/08/2024
Registered office address changed from , 3 More London Riverside, London, SE1 2AQ to Roche House Charles Avenue Burgess Hill RH15 9RY on 2024-08-08
dot icon31/07/2024
Termination of appointment of Aidan Whiteman De Brunner as a director on 2024-07-26
dot icon09/05/2024
Full accounts made up to 2022-12-31
dot icon12/01/2024
Resolutions
dot icon12/01/2024
Memorandum and Articles of Association
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon05/01/2024
Appointment of Mr Aidan Whiteman De Brunner as a director on 2023-12-28
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 Ron Zwanziger 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 icon28/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon29/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/01/2022
Satisfaction of charge 092061230007 in full
dot icon08/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon16/04/2021
Satisfaction of charge 092061230006 in full
dot icon16/04/2021
Satisfaction of charge 092061230005 in full
dot icon08/04/2021
Registration of charge 092061230009, created on 2021-03-29
dot icon31/03/2021
Registration of charge 092061230008, created on 2021-03-29
dot icon09/03/2021
Satisfaction of charge 092061230004 in full
dot icon09/03/2021
Satisfaction of charge 092061230003 in full
dot icon01/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon01/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/12/2020
Registration of charge 092061230007, created on 2020-12-14
dot icon27/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon21/10/2020
Memorandum and Articles of Association
dot icon21/10/2020
Resolutions
dot icon08/10/2020
Registration of charge 092061230005, created on 2020-10-06
dot icon08/10/2020
Registration of charge 092061230006, created on 2020-10-06
dot icon05/10/2020
Satisfaction of charge 092061230001 in full
dot icon28/07/2020
Appointment of Ms Veronique Yvonne Ameye as a director on 2020-07-20
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/10/2019
Registration of charge 092061230004, created on 2019-09-20
dot icon01/10/2019
Registration of charge 092061230003, created on 2019-09-20
dot icon16/07/2019
Satisfaction of charge 092061230002 in full
dot icon17/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon07/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon07/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon07/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon07/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon18/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon18/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon18/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon08/03/2017
Alteration to charge 092061230001, created on 2016-10-03
dot icon24/01/2017
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon23/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon16/12/2016
Registration of charge 092061230002, created on 2016-12-01
dot icon29/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon02/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon19/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon15/10/2016
Registration of charge 092061230001, created on 2016-10-03
dot icon30/09/2016
Resolutions
dot icon13/06/2016
Registered office address changed from , 2 Temple Back East Temple Quay, Bristol, BS1 6EG to Roche House Charles Avenue Burgess Hill RH15 9RY on 2016-06-13
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Change of name notice
dot icon18/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon08/04/2015
Certificate of change of name
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 icon17/09/2014
Certificate of change of name
dot icon17/09/2014
Change of name notice
dot icon05/09/2014
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon05/09/2014
Termination of appointment of Oval Nominees Limited as a director on 2014-09-05
dot icon05/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcaleer, Jerome Francis, Dr
Director
18/11/2014 - 01/11/2023
8
OVAL NOMINEES LIMITED
Corporate Director
05/09/2014 - 05/09/2014
641
De Brunner, Aidan Whiteman
Director
28/12/2023 - 26/07/2024
24
Pawan, Catherine Sarah
Secretary
30/08/2024 - 08/10/2024
-
Ameye, Veronique Yvonne
Director
20/07/2020 - 08/10/2024
14

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 UK LTD

LUMIRADX UK LTD is an(a) Active company incorporated on 05/09/2014 with the registered office located at Roche House, Charles Avenue, Burgess Hill RH15 9RY. There are currently 4 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 UK LTD?

toggle

LUMIRADX UK LTD is currently Active. It was registered on 05/09/2014 .

Where is LUMIRADX UK LTD located?

toggle

LUMIRADX UK LTD is registered at Roche House, Charles Avenue, Burgess Hill RH15 9RY.

What does LUMIRADX UK LTD do?

toggle

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

What is the latest filing for LUMIRADX UK LTD?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2024-12-31.