Background WavePink WaveYellow Wave

LUMANITY LIMITED (12940936)

LUMANITY LIMITED (12940936) is an active UK company. incorporated on 9 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. LUMANITY LIMITED has been registered for 5 years. Current directors include GORBACH, Eugene, HOLLAND, Taylor, MADDEN, Michael and 1 others.

Company Number
12940936
Status
active
Type
ltd
Incorporated
9 October 2020
Age
5 years
Address
Great Suffolk Yard, London, SE1 1PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GORBACH, Eugene, HOLLAND, Taylor, MADDEN, Michael, WILLIAMS, Jon
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMANITY LIMITED

LUMANITY LIMITED is an active company incorporated on 9 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. LUMANITY LIMITED was registered 5 years ago.(SIC: 64209, 70100)

Status

active

Active since 5 years ago

Company No

12940936

LTD Company

Age

5 Years

Incorporated 9 October 2020

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 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

VALUE DEMONSTRATION UK LIMITED
From: 9 October 2020To: 10 May 2022
Contact
Address

Great Suffolk Yard 127-131 Great Suffolk Street London, SE1 1PP,

Previous Addresses

31 Old Nichol Street London E2 7HR England
From: 13 September 2022To: 25 April 2023
Queens House 8-9 Queen Street London EC4N 1SP England
From: 24 March 2021To: 13 September 2022
First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 9 October 2020To: 24 March 2021
Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Oct 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Loan Secured
Jan 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Feb 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
May 24
Funding Round
May 25
15
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GORBACH, Eugene

Active
10 Temple Back, BristolBS1 6FL
Born July 1977
Director
Appointed 09 Oct 2020

HOLLAND, Taylor

Active
127-131 Great Suffolk Street, LondonSE1 1PP
Born January 1993
Director
Appointed 15 Dec 2023

MADDEN, Michael

Active
127-131 Great Suffolk Street, LondonSE1 1PP
Born March 1979
Director
Appointed 15 Dec 2023

WILLIAMS, Jon

Active
10 Temple Back, BristolBS1 6FL
Born June 1975
Director
Appointed 09 Oct 2020

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 09 Oct 2020
Resigned 15 Mar 2021

BE, Mark

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born December 1970
Director
Appointed 10 Mar 2022
Resigned 10 Mar 2022

BENTLEY, Mark

Resigned
127-131 Great Suffolk Street, LondonSE1 1PP
Born December 1970
Director
Appointed 10 Mar 2022
Resigned 31 Dec 2023

BERNSTEIN, Michael

Resigned
10 Temple Back, BristolBS1 6FL
Born July 1960
Director
Appointed 09 Oct 2020
Resigned 31 Dec 2023

MCLEAN, Stephen

Resigned
10 Temple Back, BristolBS1 6FL
Born November 1957
Director
Appointed 09 Oct 2020
Resigned 31 Dec 2021

Persons with significant control

3

Mr Jeffrey Kovach

Active
10 Temple Back, BristolBS1 6FL
Born August 1973

Nature of Control

Significant influence or control
Notified 09 Oct 2020

Mr Terrence M. Mullen

Active
10 Temple Back, BristolBS1 6FL
Born November 1966

Nature of Control

Significant influence or control
Notified 09 Oct 2020
10 Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Certificate Change Of Name Company
10 May 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Memorandum Articles
3 November 2020
MAMA
Resolution
3 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Incorporation Company
9 October 2020
NEWINCIncorporation