LUNARO FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

LUNARO FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03148972

Incorporation date

22/01/1996

Size

Full

Contacts

Registered address

Registered address

130 Wood Street, London EC2V 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1996)
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-03-24
dot icon16/01/2026
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 130 Wood Street London EC2V 6DL on 2026-01-16
dot icon15/01/2026
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2026-01-15
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon18/11/2025
Certificate of change of name
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon11/09/2025
Replacement filing of SH01 - 14/08/25 Statement of Capital gbp 34555602
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-08-14
dot icon23/05/2025
Statement of capital following an allotment of shares on 2025-05-09
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon11/02/2025
Appointment of Disha Rakeshkumar Rajdev as a director on 2025-01-27
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon13/01/2025
Second filing for the termination of Yorick Jan Naeff as a director
dot icon13/01/2025
Second filing for the termination of Egbert Pronk as a director
dot icon02/01/2025
Appointment of Mr Nicholas Mark Louis Spencer-Skeen as a director on 2024-12-18
dot icon24/12/2024
Appointment of Mr Joshua Jurangpathy Owen as a director on 2024-12-18
dot icon12/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon18/11/2024
Termination of appointment of Salim Sebbata as a director on 2024-11-04
dot icon18/11/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon08/11/2024
Notification of Disha Rajdev as a person with significant control on 2024-06-28
dot icon07/11/2024
Full accounts made up to 2023-12-31
dot icon07/11/2024
Withdrawal of a person with significant control statement on 2024-11-07
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon09/10/2024
Termination of appointment of Egbert Pronk as a director on 2024-06-28
dot icon09/10/2024
Termination of appointment of Yorick Naeff as a director on 2024-06-28
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-09-20
dot icon02/09/2024
Statement of capital following an allotment of shares on 2024-08-27
dot icon29/07/2024
Certificate of change of name
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon10/06/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon26/01/2024
Director's details changed for Mr Salim Sebbata on 2024-01-25
dot icon26/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-11-07
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon17/05/2023
Satisfaction of charge 031489720002 in full
dot icon05/02/2023
Director's details changed for Mr Salim Sebbata on 2023-02-03
dot icon05/02/2023
Confirmation statement made on 2023-01-22 with updates
dot icon15/11/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon28/03/2022
Resolutions
dot icon28/03/2022
Memorandum and Articles of Association
dot icon28/03/2022
Resolutions
dot icon26/03/2022
Resolutions
dot icon25/03/2022
Memorandum and Articles of Association
dot icon15/03/2022
Second filing of Confirmation Statement dated 2022-01-22
dot icon01/03/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon24/01/2022
22/01/22 Statement of Capital gbp 28264079.00
dot icon17/01/2022
Director's details changed for Yorick Naeff on 2021-08-30
dot icon06/01/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon23/09/2021
Appointment of Mr Salim Sebbata as a director on 2021-09-20
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon20/01/2021
Appointment of Philip William Paul Holland as a director on 2020-12-01
dot icon19/01/2021
Director's details changed for Yorick Naeff on 2021-01-18
dot icon05/01/2021
Registered office address changed from 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-01-05
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-11-01
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon17/04/2020
Termination of appointment of Edward Charles Drake as a director on 2020-04-17
dot icon17/02/2020
Notification of a person with significant control statement
dot icon17/02/2020
Cessation of Sycap Group (Uk) Limited as a person with significant control on 2019-08-07
dot icon07/02/2020
Confirmation statement made on 2020-01-22 with updates
dot icon02/01/2020
Termination of appointment of Angela Sadler as a director on 2019-12-31
dot icon20/11/2019
Memorandum and Articles of Association
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Resolutions
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon04/07/2019
Resolutions
dot icon04/07/2019
Resolutions
dot icon21/06/2019
Appointment of Egbert Pronk as a director on 2019-06-06
dot icon20/06/2019
Appointment of Yorick Naeff as a director on 2019-06-06
dot icon13/06/2019
Registration of charge 031489720002, created on 2019-06-06
dot icon28/01/2019
Termination of appointment of Robert Lempka as a director on 2019-01-23
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon18/10/2018
Termination of appointment of Thomas Winkler as a director on 2018-08-01
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon19/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Satisfaction of charge 1 in full
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-04-19
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-11-24
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon20/01/2016
Statement of capital following an allotment of shares on 2015-06-22
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-03-23
dot icon07/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon23/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon04/03/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-07-28
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-06-13
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Termination of appointment of Akshay Kapoor as a director on 2014-09-01
dot icon07/09/2014
Change of share class name or designation
dot icon04/06/2014
Appointment of Ms Angela Sadler as a director
dot icon01/04/2014
Certificate of change of name
dot icon06/03/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon06/03/2014
Director's details changed for Mr Robert Lempka on 2014-01-21
dot icon06/03/2014
Director's details changed for Mr Thomas Winkler on 2014-01-21
dot icon06/03/2014
Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
dot icon06/03/2014
Director's details changed for Edward Charles Drake on 2014-01-21
dot icon14/11/2013
Statement of capital following an allotment of shares on 2013-11-04
dot icon14/11/2013
Statement of capital following an allotment of shares on 2013-08-09
dot icon08/11/2013
Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 2013-11-08
dot icon08/11/2013
Registered office address changed from 1St Floor 7-10 Chandos Street 7-10 Chandos Street London W1G 9DQ United Kingdom on 2013-11-08
dot icon08/11/2013
Registered office address changed from 7-10 1St Floor 7-10 Chandos Street London W1G 9DQ England on 2013-11-08
dot icon08/11/2013
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 2013-11-08
dot icon06/11/2013
Auditor's resignation
dot icon09/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon25/07/2013
Full accounts made up to 2012-09-30
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-08
dot icon14/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon14/02/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon14/02/2013
Director's details changed for Mr Akshay Kapoor on 2013-01-30
dot icon14/02/2013
Register(s) moved to registered office address
dot icon07/12/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon05/10/2012
Second filing of SH01 previously delivered to Companies House
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon10/07/2012
Second filing of SH01 previously delivered to Companies House
dot icon10/07/2012
Second filing of SH01 previously delivered to Companies House
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon22/03/2012
Appointment of Mr Thomas Winkler as a director
dot icon22/03/2012
Appointment of Mr Akshay Kapoor as a director
dot icon16/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon16/03/2012
Director's details changed for Edward Charles Drake on 2012-01-01
dot icon16/03/2012
Director's details changed for Mr Robert Lempka on 2012-01-01
dot icon16/03/2012
Register(s) moved to registered inspection location
dot icon16/03/2012
Register inspection address has been changed
dot icon14/03/2012
Statement of capital following an allotment of shares on 2011-11-29
dot icon14/03/2012
Statement of capital following an allotment of shares on 2010-09-30
dot icon09/03/2012
Full accounts made up to 2011-09-30
dot icon29/02/2012
Memorandum and Articles of Association
dot icon29/02/2012
Resolutions
dot icon02/12/2011
Statement of capital following an allotment of shares on 2011-11-29
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/09/2011
Statement of capital following an allotment of shares on 2011-08-16
dot icon29/06/2011
Full accounts made up to 2010-09-30
dot icon23/06/2011
Statement of capital following an allotment of shares on 2011-06-22
dot icon12/05/2011
Registered office address changed from 106 Mill Studio Crane Mead Ware SG12 9PY on 2011-05-12
dot icon26/04/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Manfield Services Limited as a secretary
dot icon07/02/2011
Termination of appointment of John Rowe as a director
dot icon19/01/2011
Appointment of Manfield Services Limited as a secretary
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon06/05/2010
Appointment of Mr Robert Lempka as a director
dot icon30/03/2010
Appointment of Mr John Miller Rowe as a director
dot icon30/03/2010
Termination of appointment of John Rowe as a director
dot icon17/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon17/02/2010
Termination of appointment of Wilton Corporate Services Limited as a secretary
dot icon17/02/2010
Director's details changed for John Miller Rowe on 2010-02-12
dot icon17/02/2010
Director's details changed for Edward Charles Drake on 2010-02-12
dot icon09/02/2010
Termination of appointment of Stefan Willebrand as a director
dot icon01/12/2009
Registered office address changed from Floor 37 One Canada Square London E14 5AA on 2009-12-01
dot icon10/11/2009
Director's details changed for Edward Charles Drake on 2009-11-02
dot icon22/09/2009
Registered office changed on 22/09/2009 from 29TH floor one canada square london E14 5DY
dot icon07/09/2009
Director appointed edward charles drake
dot icon04/09/2009
Appointment terminated director richard den drijver
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/07/2009
Certificate of change of name
dot icon04/03/2009
Return made up to 22/01/09; full list of members
dot icon26/01/2009
Ad 29/12/08\gbp si 1000000@1=1000000\gbp ic 70542/1070542\
dot icon26/01/2009
Nc inc already adjusted 29/12/08
dot icon26/01/2009
Resolutions
dot icon15/12/2008
Registered office changed on 15/12/2008 from 26 grosvenor street mayfair london W1K 4QW
dot icon15/08/2008
Director's change of particulars / richard den drijver / 28/07/2008
dot icon07/08/2008
Resolutions
dot icon18/06/2008
Appointment terminated secretary gordon wilson
dot icon18/06/2008
Secretary appointed wilton corporate services LIMITED
dot icon22/04/2008
Director appointed stefan willebrand
dot icon21/04/2008
Full accounts made up to 2007-09-30
dot icon28/02/2008
Return made up to 22/01/08; full list of members
dot icon07/02/2008
Certificate of change of name
dot icon17/12/2007
New director appointed
dot icon23/07/2007
Resolutions
dot icon11/07/2007
Full accounts made up to 2006-09-30
dot icon14/05/2007
Return made up to 22/01/07; full list of members; amend
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
New secretary appointed
dot icon19/03/2007
Return made up to 22/01/07; full list of members
dot icon20/07/2006
Full accounts made up to 2005-09-30
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
New secretary appointed
dot icon05/02/2006
Return made up to 22/01/06; full list of members
dot icon22/09/2005
Full accounts made up to 2004-09-30
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
Registered office changed on 03/08/05 from: 11 raven wharf lafone street london SE1 2LR
dot icon19/07/2005
Auditor's resignation
dot icon15/04/2005
Return made up to 22/01/05; full list of members
dot icon12/10/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon20/07/2004
Return made up to 22/01/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-06-30
dot icon08/03/2004
Director resigned
dot icon23/01/2004
Registered office changed on 23/01/04 from: 33 cork street london W1S 3NQ
dot icon22/12/2003
New director appointed
dot icon08/09/2003
Director resigned
dot icon01/09/2003
New director appointed
dot icon14/07/2003
Secretary resigned
dot icon28/06/2003
New secretary appointed
dot icon24/04/2003
Full accounts made up to 2002-06-30
dot icon31/03/2003
Director resigned
dot icon31/03/2003
Director resigned
dot icon18/02/2003
Return made up to 22/01/03; full list of members
dot icon18/02/2003
Secretary's particulars changed
dot icon18/02/2003
Director's particulars changed
dot icon30/05/2002
Registered office changed on 30/05/02 from: barbican house 26-34 old street london EC1V 9QQ
dot icon20/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon15/02/2002
Full accounts made up to 2001-06-30
dot icon15/01/2002
Return made up to 22/01/02; full list of members
dot icon07/03/2001
Return made up to 22/01/01; full list of members
dot icon07/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon12/12/2000
Ad 29/11/00--------- £ si 6349@1=6349 £ ic 64193/70542
dot icon12/12/2000
Ad 29/11/00--------- £ si 3174@1=3174 £ ic 61019/64193
dot icon03/11/2000
Ad 09/08/00--------- £ si 3174@1=3174 £ ic 57845/61019
dot icon02/10/2000
Full accounts made up to 2000-06-30
dot icon16/08/2000
Ad 04/08/00--------- £ si 6348@1=6348 £ ic 51497/57845
dot icon16/08/2000
Ad 06/07/00--------- £ si 6349@1=6349 £ ic 45148/51497
dot icon14/07/2000
Ad 06/06/00--------- £ si 6349@1=6349 £ ic 38799/45148
dot icon22/05/2000
Registered office changed on 22/05/00 from: barbcan house 26-34 old street london EC1V 9QQ
dot icon09/02/2000
Return made up to 22/01/00; full list of members
dot icon09/02/2000
Location of debenture register
dot icon09/02/2000
Location of register of members
dot icon04/10/1999
Full accounts made up to 1999-06-30
dot icon20/07/1999
Registered office changed on 20/07/99 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ
dot icon16/02/1999
Registered office changed on 16/02/99 from: lynton house 7-12 tavistock square london WC1H 9LT
dot icon03/02/1999
Return made up to 22/01/99; no change of members
dot icon11/12/1998
New secretary appointed
dot icon11/12/1998
Secretary resigned
dot icon09/10/1998
Full accounts made up to 1998-06-30
dot icon14/09/1998
New director appointed
dot icon18/06/1998
Ad 17/06/98--------- £ si 25000@1=25000 £ ic 13799/38799
dot icon13/02/1998
Return made up to 22/01/98; full list of members
dot icon15/10/1997
Full accounts made up to 1997-06-30
dot icon19/09/1997
Secretary resigned
dot icon19/09/1997
New secretary appointed
dot icon02/07/1997
Certificate of change of name
dot icon05/06/1997
Director resigned
dot icon04/06/1997
Ad 22/05/97--------- £ si 3699@1=3699 £ ic 10100/13799
dot icon04/06/1997
Ad 01/05/97--------- £ si 10000@1=10000 £ ic 100/10100
dot icon14/04/1997
Return made up to 22/01/97; full list of members
dot icon11/03/1997
Accounting reference date extended from 30/04/97 to 30/06/97
dot icon03/04/1996
Certificate of change of name
dot icon12/03/1996
Registered office changed on 12/03/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ
dot icon29/02/1996
Accounting reference date notified as 30/04
dot icon29/02/1996
Location of register of members
dot icon29/02/1996
Ad 13/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon29/02/1996
Memorandum and Articles of Association
dot icon29/02/1996
Resolutions
dot icon29/02/1996
Nc inc already adjusted 13/02/96
dot icon29/02/1996
Resolutions
dot icon29/02/1996
Resolutions
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New secretary appointed;new director appointed
dot icon22/02/1996
Secretary resigned
dot icon22/02/1996
Director resigned
dot icon22/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kapoor, Akshay
Director
20/03/2012 - 01/09/2014
3
Spencer-Skeen, Nicholas Mark Louis
Director
18/12/2024 - Present
3
Drake, Edward Charles
Director
08/09/2008 - 17/04/2020
4
ENTERPRISE ADMINISTRATION LIMITED
Corporate Secretary
12/05/2003 - 30/06/2005
3
Lawrence, Vivienne
Secretary
08/10/1998 - 30/06/2003
-

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 LUNARO FINANCIAL SERVICES LIMITED

LUNARO FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 22/01/1996 with the registered office located at 130 Wood Street, London EC2V 6DL. 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 LUNARO FINANCIAL SERVICES LIMITED?

toggle

LUNARO FINANCIAL SERVICES LIMITED is currently Active. It was registered on 22/01/1996 .

Where is LUNARO FINANCIAL SERVICES LIMITED located?

toggle

LUNARO FINANCIAL SERVICES LIMITED is registered at 130 Wood Street, London EC2V 6DL.

What does LUNARO FINANCIAL SERVICES LIMITED do?

toggle

LUNARO FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LUNARO FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Statement of capital following an allotment of shares on 2026-03-24.