LUMX ASSET MANAGEMENT (U.K.) LIMITED

Register to unlock more data on OkredoRegister

LUMX ASSET MANAGEMENT (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03830443

Incorporation date

24/08/1999

Size

Full

Contacts

Registered address

Registered address

C/O Rrs S&W Partners Llo, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1999)
dot icon16/01/2026
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs S&W Partners Llo 45 Gresham Street London EC2V 7BG on 2026-01-16
dot icon01/09/2025
Progress report in a winding up by the court
dot icon03/09/2024
Progress report in a winding up by the court
dot icon13/09/2023
Progress report in a winding up by the court
dot icon05/09/2022
Progress report in a winding up by the court
dot icon05/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-07-05
dot icon31/08/2021
Progress report in a winding up by the court
dot icon31/07/2020
Appointment of a liquidator
dot icon30/07/2020
Registered office address changed from 54 Jermyn Street London SW1Y 6LX United Kingdom to 25 Moorgate London EC2R 6AY on 2020-07-30
dot icon12/03/2020
Order of court to wind up
dot icon16/01/2020
Satisfaction of charge 1 in full
dot icon16/01/2020
Satisfaction of charge 3 in full
dot icon16/01/2020
Satisfaction of charge 2 in full
dot icon23/12/2019
Second filing for the termination of Sonia Bhasin as a director
dot icon21/11/2019
Termination of appointment of Sonia Bhasin as a director on 2018-11-21
dot icon18/11/2019
Full accounts made up to 2018-12-31
dot icon04/11/2019
Confirmation statement made on 2019-08-24 with updates
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon14/11/2018
Compulsory strike-off action has been discontinued
dot icon13/11/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon13/11/2018
First Gazette notice for compulsory strike-off
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon15/12/2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2017-11-24
dot icon09/10/2017
Director's details changed for Ms Sonia Bhasin-Woods on 2017-10-02
dot icon06/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon27/07/2017
Termination of appointment of William Henderson Woolverton as a director on 2017-07-26
dot icon27/07/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 54 Jermyn Street London SW1Y 6LX on 2017-07-27
dot icon26/07/2017
Change of details for Gottex Fund Management Holdings Limited as a person with significant control on 2017-07-26
dot icon26/07/2017
Director's details changed for Mr Pierre Udriot on 2017-07-24
dot icon26/07/2017
Director's details changed for Ms Sonia Bhasin-Woods on 2017-07-24
dot icon21/04/2017
Resolutions
dot icon18/11/2016
Appointment of Ms Sonia Bhasin-Woods as a director on 2016-11-09
dot icon18/11/2016
Termination of appointment of Hywel Wyn Evans as a director on 2016-11-09
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon19/07/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon11/03/2016
Appointment of William Henderson Woolverton as a director on 2015-12-22
dot icon22/12/2015
Termination of appointment of James Richard Hughes as a director on 2015-11-06
dot icon22/12/2015
Termination of appointment of Joachim Walter Gottschalk as a director on 2015-07-15
dot icon22/12/2015
Termination of appointment of Timothy Stephen Roniger as a director on 2015-11-16
dot icon22/12/2015
Termination of appointment of Michael William Azlen as a director on 2015-11-20
dot icon22/12/2015
Termination of appointment of Maximillian Alexander Gottschalk as a director on 2015-12-04
dot icon22/12/2015
Appointment of Mr Pierre Udriot as a director on 2015-12-16
dot icon16/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon29/07/2015
Appointment of Mr Hywel Wyn Evans as a director on 2015-04-28
dot icon29/07/2015
Appointment of James Richard Hughes as a director on 2015-04-28
dot icon03/06/2015
Termination of appointment of Andreas Ruben Keijsers as a director on 2015-04-30
dot icon13/05/2015
Full accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon21/10/2014
Appointment of Mr Michael William Azlen as a director on 2014-09-18
dot icon10/10/2014
Termination of appointment of William Landes as a director on 2014-06-30
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon16/10/2013
Appointment of Mr William Landes as a director
dot icon05/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-08
dot icon07/08/2013
Director's details changed for Andreas Ruben Keijsers on 2013-08-07
dot icon07/08/2013
Director's details changed for Maximillian Alexander Gottschalk on 2013-08-07
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon31/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Joachim Walter Gottschalk on 2012-08-29
dot icon04/07/2012
Appointment of Andre Keijser as a director
dot icon22/06/2012
Director's details changed for Maximillian Alexander Gottschalk on 2012-06-22
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon24/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Director's details changed for Timothy Stephen Roniger on 2011-01-05
dot icon05/01/2011
Director's details changed for Timothy Stephen Roniger on 2011-01-05
dot icon26/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/01/2010
Resolutions
dot icon25/01/2010
Statement of company's objects
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon29/09/2009
Return made up to 24/08/09; full list of members
dot icon10/09/2009
Director's change of particulars / joachim gottschalk / 03/09/2009
dot icon10/09/2009
Director's change of particulars / timothy roniger / 14/04/2007
dot icon10/06/2009
Appointment terminated director peter bennett
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon28/08/2008
Return made up to 24/08/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon05/11/2007
Registered office changed on 05/11/07 from: 5 st jamess square london SW1Y 4JU
dot icon26/09/2007
Return made up to 24/08/07; full list of members
dot icon20/08/2007
New director appointed
dot icon29/03/2007
Particulars of mortgage/charge
dot icon29/03/2007
Full accounts made up to 2006-12-31
dot icon24/08/2006
Return made up to 24/08/06; full list of members
dot icon02/08/2006
Director's particulars changed
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon07/09/2005
Return made up to 24/08/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon03/09/2004
Registered office changed on 03/09/04 from: 5 st james's square london SW1Y 4SJ
dot icon31/08/2004
Return made up to 24/08/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Registered office changed on 26/01/04 from: 11 st james'square london SW1Y 4LB
dot icon06/12/2003
Particulars of mortgage/charge
dot icon02/09/2003
Return made up to 24/08/03; full list of members
dot icon14/07/2003
Director's particulars changed
dot icon28/06/2003
Auditor's resignation
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon30/08/2002
Return made up to 24/08/02; full list of members
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon29/08/2001
Return made up to 24/08/01; full list of members
dot icon28/06/2001
Memorandum and Articles of Association
dot icon20/06/2001
Ad 29/05/01--------- £ si 199990@1=199990 £ ic 10/200000
dot icon19/06/2001
Nc inc already adjusted 11/05/01
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon23/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/12/2000
Ad 22/11/00--------- £ si 9@1=9 £ ic 1/10
dot icon21/11/2000
New secretary appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon06/10/2000
Registered office changed on 06/10/00 from: 2 serjeants inn london EC4Y 1LT
dot icon06/10/2000
Secretary resigned
dot icon06/10/2000
Director resigned
dot icon06/10/2000
New secretary appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon02/10/2000
Return made up to 24/08/00; full list of members
dot icon24/08/2000
Certificate of change of name
dot icon24/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
24/08/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUMX ASSET MANAGEMENT (U.K.) LIMITED

LUMX ASSET MANAGEMENT (U.K.) LIMITED is an(a) Liquidation company incorporated on 24/08/1999 with the registered office located at C/O Rrs S&W Partners Llo, 45 Gresham Street, London EC2V 7BG. 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 LUMX ASSET MANAGEMENT (U.K.) LIMITED?

toggle

LUMX ASSET MANAGEMENT (U.K.) LIMITED is currently Liquidation. It was registered on 24/08/1999 .

Where is LUMX ASSET MANAGEMENT (U.K.) LIMITED located?

toggle

LUMX ASSET MANAGEMENT (U.K.) LIMITED is registered at C/O Rrs S&W Partners Llo, 45 Gresham Street, London EC2V 7BG.

What does LUMX ASSET MANAGEMENT (U.K.) LIMITED do?

toggle

LUMX ASSET MANAGEMENT (U.K.) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for LUMX ASSET MANAGEMENT (U.K.) LIMITED?

toggle

The latest filing was on 16/01/2026: Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs S&W Partners Llo 45 Gresham Street London EC2V 7BG on 2026-01-16.