Background WavePink WaveYellow Wave

LUMIRADX GROUP LIMITED (09198288)

LUMIRADX GROUP LIMITED (09198288) is a dissolved UK company. incorporated on 1 September 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. LUMIRADX GROUP LIMITED has been registered for 11 years.

Company Number
09198288
Status
dissolved
Type
ltd
Incorporated
1 September 2014
Age
11 years
Address
Lumiradx Group Limited C/O Fti Consulting, London, EC1A 4HD
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMIRADX GROUP LIMITED

LUMIRADX GROUP LIMITED is an dissolved company incorporated on 1 September 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. LUMIRADX GROUP LIMITED was registered 11 years ago.(SIC: 32500)

Status

dissolved

Active since 11 years ago

Company No

09198288

LTD Company

Age

11 Years

Incorporated 1 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 5 October 2022 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 November 2023 (2 years ago)
Submitted on 8 November 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

LUMIRA HOLDINGS LTD
From: 8 April 2015To: 26 September 2016
AEGLE CARE (HOLDINGS) LTD
From: 1 September 2014To: 8 April 2015
Contact
Address

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

Previous Addresses

3 More London Riverside London SE1 2AQ England
From: 19 July 2016To: 2 January 2024
2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
From: 3 September 2014To: 19 July 2016
6Th Floor One London Wall London EC2Y 5EB United Kingdom
From: 1 September 2014To: 3 September 2014
Timeline

42 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 14
Share Issue
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Share Issue
Oct 16
Funding Round
Oct 16
Owner Exit
Jul 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 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
13
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

AMEYE, Veronique Yvonne

Resigned
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 18 Nov 2014
Resigned 01 Nov 2023

SCOTT, David, Dr

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1956
Director
Appointed 18 Nov 2014
Resigned 01 Nov 2023

ZWANZIGER, Ron

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

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 01 Sept 2014
Resigned 02 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Windward 3, Regatta Office Park, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2016

Ron Zwanziger

Ceased
More London Riverside, LondonSE1 2AQ
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

95

Gazette Dissolved Liquidation
4 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
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
10 January 2024
AM02AM02
Liquidation In Administration Proposals
4 January 2024
AM03AM03
Liquidation In Administration Appointment Of Administrator
4 January 2024
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
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 Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Resolution
21 October 2020
RESOLUTIONSResolutions
Memorandum Articles
21 October 2020
MAMA
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 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 No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
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
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Mortgage Alter Charge With Charge Number Charge Creation Date
7 March 2017
MR07MR07
Second Filing Capital Allotment Shares
30 December 2016
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
31 October 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
27 October 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Resolution
7 October 2016
RESOLUTIONSResolutions
Resolution
7 October 2016
RESOLUTIONSResolutions
Resolution
7 October 2016
RESOLUTIONSResolutions
Resolution
6 October 2016
RESOLUTIONSResolutions
Resolution
26 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 September 2016
CONNOTConfirmation Statement Notification
Resolution
20 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Capital Allotment Shares
7 May 2016
SH01Allotment of Shares
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Resolution
14 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Certificate Change Of Name Company
8 April 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Resolution
3 March 2015
RESOLUTIONSResolutions
Resolution
3 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Resolution
23 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Resolution
24 December 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Redomination Of Shares
24 December 2014
SH14Notice of Redenomination
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Incorporation Company
1 September 2014
NEWINCIncorporation