London
SE1 2AP
Director Name | Kai Romberg |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hg Capital Beratungs Gmbh & Co Kg Salvatorstrasse Munich 80333 |
Director Name | Mr Duncan Neil Love |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(1 week after company formation) |
Appointment Duration | 2 years (resigned 07 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hill Cottage Primrose Ridge Godalming Surrey GU7 2ND |
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Secretary Name | Duncan Love |
---|---|
Status | Resigned |
Appointed | 24 September 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 2012) |
Role | Company Director |
Correspondence Address | Hill Cottage Primrose Ridge Godalming Surrey GU7 2ND |
Director Name | Mr Nicholas Sanders Discombe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Christopher Paul Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Ms Lisa Jane Stone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2015) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr David Allan Thorpe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Thomas Paul Erich Volk |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2015) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Michael James Hunt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Nicholas James Humphries |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 November 2018) |
Role | Ceo Of Hgcapital |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Didier Jean-Louis Bench |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2018) |
Role | Lumesse Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Eric John Graham |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k 3g1 |
Director Name | Ms Shanna Jane Helen Laughton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k 3g1 |
Director Name | Mr Michael Stewart |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k 3g1 |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Website | lumesse.com |
---|---|
Telephone | 01582 816555 |
Telephone region | Luton |
Registered Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
31.3k at £1 | Lumesse Global Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,125,745 |
Current Liabilities | £62,400 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Outstanding |
---|---|
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Particulars: Lumesse global limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any material real property (as defined in the debenture).. Lumesse global limited charges by way of first fixed charge all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
21 April 2011 | Delivered on: 5 May 2011 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Agreement and deed of first right of pledge executed outside of the united kingdom over property situated outside the united kingdom Secured details: All monies due or to become due from any debtor to a secured party and all monies due or to become due from the company (previously known as shackleton solutions limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledge on the charged assets being the shares meaning 180 issued shares in holmstreet promotions B.V., held by the pledgor, the related assets. See image for full details. Fully Satisfied |
20 April 2011 | Delivered on: 30 April 2011 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
---|---|
12 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
27 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
13 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 November 2015 | Appointment of Nic Humphries as a director on 6 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Didier Bench as a director on 6 November 2015 (2 pages) |
12 November 2015 | Appointment of Nic Humphries as a director on 6 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Didier Bench as a director on 6 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Thomas Paul Erich Volk as a director on 8 October 2015 (1 page) |
11 November 2015 | Termination of appointment of David Allan Thorpe as a director on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of David Allan Thorpe as a director on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Thomas Paul Erich Volk as a director on 8 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Lisa Jane Stone as a director on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Lisa Jane Stone as a director on 1 November 2015 (1 page) |
30 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 October 2014 | Section 519 (1 page) |
16 October 2014 | Satisfaction of charge 1 in full (4 pages) |
16 October 2014 | Satisfaction of charge 2 in full (4 pages) |
9 October 2014 | Memorandum and Articles of Association (27 pages) |
9 October 2014 | Resolutions
|
29 September 2014 | Registration of charge 072423940004, created on 26 September 2014 (18 pages) |
29 September 2014 | Registration of charge 072423940003, created on 26 September 2014 (38 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 January 2014 | Termination of appointment of Nicholas Sanders Discombe as a director (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 September 2013 | Termination of appointment of Christopher Fisher as a director (1 page) |
3 September 2013 | Appointment of Michael James Hunt as a director (2 pages) |
8 July 2013 | Director's details changed for Thomas Paul Erich Volk on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Thomas Paul Erich Volk on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Nicholas Sanders Discombe on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Nicholas Sanders Discombe on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mrs Lisa Jane Stone on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mrs Lisa Jane Stone on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr David Allan Thorpe on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr David Allan Thorpe on 8 July 2013 (2 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Appointment of Thomas Paul Erich Volk as a director (2 pages) |
28 March 2013 | Appointment of Mr David Allan Thorpe as a director (2 pages) |
24 January 2013 | Termination of appointment of Matthew Parker as a director (1 page) |
29 November 2012 | Appointment of Lisa Jane Stone as a director (2 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 June 2012 | Director's details changed for Mr Nicholas Sanders Discombe on 12 June 2012 (2 pages) |
7 June 2012 | Termination of appointment of Duncan Love as a secretary (1 page) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Termination of appointment of Duncan Love as a director (1 page) |
7 June 2012 | Appointment of Mr Christopher Paul Fisher as a director (2 pages) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Director's details changed for Mr Matthew John Parker on 1 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Kai Romberg on 1 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Matthew John Parker on 1 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Matthew John Parker on 1 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Kai Romberg on 1 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Matthew John Parker on 1 May 2012 (2 pages) |
5 January 2012 | Full accounts made up to 31 December 2010 (15 pages) |
5 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
20 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Register inspection address has been changed (1 page) |
20 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
10 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Company name changed shackleton solutions LIMITED\certificate issued on 10/05/11
|
5 May 2011 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
7 March 2011 | Director's details changed for Kai Romberg on 25 February 2011 (3 pages) |
13 December 2010 | Appointment of Mr Nicholas Sanders Discombe as a director (2 pages) |
25 September 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
24 September 2010 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
24 September 2010 | Appointment of Duncan Love as a secretary (2 pages) |
24 September 2010 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 24 September 2010 (1 page) |
12 May 2010 | Appointment of Matthew John Parker as a director (2 pages) |
12 May 2010 | Appointment of Mr Duncan Love as a director (2 pages) |
4 May 2010 | Incorporation (35 pages) |