Background WavePink WaveYellow Wave

LUMIRADX COLOMBIA HOLDINGS LTD (09713002)

LUMIRADX COLOMBIA HOLDINGS LTD (09713002) is an active UK company. incorporated on 31 July 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. LUMIRADX COLOMBIA HOLDINGS LTD has been registered for 10 years. Current directors include HYMAN, Harry Abraham.

Company Number
09713002
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HYMAN, Harry Abraham
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMIRADX COLOMBIA HOLDINGS LTD

LUMIRADX COLOMBIA HOLDINGS LTD is an active company incorporated on 31 July 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. LUMIRADX COLOMBIA HOLDINGS LTD was registered 10 years ago.(SIC: 86210)

Status

active

Active since 10 years ago

Company No

09713002

LTD Company

Age

10 Years

Incorporated 31 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

LUMIRA COLOMBIA HOLDINGS LTD
From: 31 July 2015To: 25 May 2016
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

, Central Square 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
From: 22 January 2025To: 10 June 2025
, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
From: 29 August 2024To: 22 January 2025
, 3 More London Riverside, London, SE1 2AQ
From: 1 June 2016To: 29 August 2024
, 2 Temple Back East Temple Quay, Bristol, BS1 6EG, United Kingdom
From: 31 July 2015To: 1 June 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 15
Funding Round
Sept 16
Loan Secured
Oct 16
Loan Secured
Sept 19
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Left
Dec 23
Director Left
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 25
Owner Exit
Feb 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 13 Jan 2025

HYMAN, Harry Abraham

Active
51 Lime Street, LondonEC3M 7DQ
Born August 1956
Director
Appointed 02 Dec 2024

AMEYE, Veronique Yvonne

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1976
Director
Appointed 31 Jul 2015
Resigned 02 Dec 2024

WELCH, Peter Geoffrey

Resigned
More London Riverside, LondonSE1 2AQ
Born August 1951
Director
Appointed 31 Jul 2015
Resigned 17 Dec 2023

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 31 Jul 2015
Resigned 31 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2024
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 September 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
22 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
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
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Mortgage Alter Charge With Charge Number Charge Creation Date
7 March 2017
MR07MR07
Change Account Reference Date Company Previous Extended
2 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Resolution
15 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Resolution
25 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Incorporation Company
31 July 2015
NEWINCIncorporation