Background WavePink WaveYellow Wave

LUMIRADX INTERNATIONAL LTD (09124383)

LUMIRADX INTERNATIONAL LTD (09124383) is a dissolved UK company. incorporated on 10 July 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). LUMIRADX INTERNATIONAL LTD has been registered for 11 years.

Company Number
09124383
Status
dissolved
Type
ltd
Incorporated
10 July 2014
Age
11 years
Address
C/O Fti Consulting 200 Aldersgate, London, EC1A 4HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMIRADX INTERNATIONAL LTD

LUMIRADX INTERNATIONAL LTD is an dissolved company incorporated on 10 July 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). LUMIRADX INTERNATIONAL LTD was registered 11 years ago.(SIC: 46460)

Status

dissolved

Active since 11 years ago

Company No

09124383

LTD Company

Age

11 Years

Incorporated 10 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 November 2022 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 October 2023 (2 years ago)
Submitted on 28 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

LUMIRA DIAGNOSTICS LTD
From: 8 April 2015To: 25 May 2016
AEGLE TECHNOLOGY LTD
From: 17 September 2014To: 8 April 2015
AEGLE CARE LTD
From: 10 July 2014To: 17 September 2014
Contact
Address

C/O Fti Consulting 200 Aldersgate Aldersgate Street London, EC1A 4HD,

Previous Addresses

3 More London Riverside London SE1 2AQ
From: 2 June 2016To: 4 January 2024
2 Temple Back East Temple Quay Bristol BS1 6EG
From: 8 April 2015To: 2 June 2016
Units Scf 1&2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom
From: 10 July 2014To: 8 April 2015
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Oct 16
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

AMEYE, Veronique Yvonne

Resigned
3 More London Riverside, LondonSE1 2AQ
Born July 1976
Director
Appointed 01 Nov 2023
Resigned 26 Jun 2024

MCALEER, Jerome Francis, Dr

Resigned
More London Riverside, LondonSE1 2AQ
Born May 1955
Director
Appointed 10 Jul 2014
Resigned 01 Nov 2023

SCOTT, David, Dr

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1956
Director
Appointed 10 Jul 2014
Resigned 01 Nov 2023

ZWANZIGER, Ron

Resigned
More London Riverside, LondonSE1 2AQ
Born April 1954
Director
Appointed 10 Jul 2014
Resigned 01 Nov 2023

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Liquidation
4 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Mortgage Charge Part Release With Charge Number
27 January 2025
MR05Certification of Charge
Liquidation In Administration Move To Dissolution
4 January 2025
AM23AM23
Liquidation In Administration Progress Report
1 August 2024
AM10AM10
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Liquidation Administration Notice Deemed Approval Of Proposals
30 January 2024
AM06AM06
Resolution
24 January 2024
RESOLUTIONSResolutions
Memorandum Articles
17 January 2024
MAMA
Liquidation In Administration Statement Of Affairs With Form Attached
4 January 2024
AM02AM02
Liquidation In Administration Proposals
4 January 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
4 January 2024
AM01AM01
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
AGREEMENT2AGREEMENT2
Legacy
29 November 2022
GUARANTEE2GUARANTEE2
Legacy
29 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2022
AAAnnual Accounts
Legacy
15 March 2022
PARENT_ACCPARENT_ACC
Legacy
15 March 2022
GUARANTEE2GUARANTEE2
Legacy
15 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2017
AAAnnual Accounts
Legacy
18 October 2017
PARENT_ACCPARENT_ACC
Legacy
18 October 2017
AGREEMENT2AGREEMENT2
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Mortgage Alter Charge With Charge Number Charge Creation Date
7 March 2017
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2016
MR01Registration of a Charge
Resolution
30 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Resolution
25 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 April 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2014
CONNOTConfirmation Statement Notification
Incorporation Company
10 July 2014
NEWINCIncorporation