LUMIRADX CARE SOLUTIONS UK LTD.
TRURO SULLIVAN CUFF SOFTWARE LIMITED SCENEWEB LIMITED

Hellopages » Cornwall » Cornwall » TR1 2NA

Company number 03473597
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address FRANCIS CLARK LLP, LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL, TR1 2NA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Memorandum and Articles of Association; Resolutions RES13 ‐ Transactions . documents 26/09/2016 . The most likely internet sites of LUMIRADX CARE SOLUTIONS UK LTD. are www.lumiradxcaresolutionsuk.co.uk, and www.lumiradx-care-solutions-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and eleven months. Lumiradx Care Solutions Uk Ltd is a Private Limited Company. The company registration number is 03473597. Lumiradx Care Solutions Uk Ltd has been working since 28 November 1997. The present status of the company is Active. The registered address of Lumiradx Care Solutions Uk Ltd is Francis Clark Llp Lowin House Tregolls Road Truro Cornwall Tr1 2na. The company`s financial liabilities are £608.45k. It is £50.85k against last year. And the total assets are £824.42k, which is £103.22k against last year. AMEYE, Veronique is a Director of the company. BARRITT, Michael Ewart is a Director of the company. LINDNER, Nigel Malcolm, Dr is a Director of the company. NAGPAL, Sumit Kumar is a Director of the company. SULLIVAN, Mark, Dr is a Director of the company. TREHARNE JONES, Robert, Doctor is a Director of the company. Secretary BARRETT, David has been resigned. Secretary CUFF, Christopher Michael, Doctor has been resigned. Secretary TREHARNE JONES, Robert, Doctor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, David has been resigned. Director CUFF, Christopher Michael, Doctor has been resigned. Director DUNNE, Leo has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


lumiradx care solutions uk Key Finiance

LIABILITIES £608.45k
+9%
CASH n/a
TOTAL ASSETS £824.42k
+14%
All Financial Figures

Current Directors

Director
AMEYE, Veronique
Appointed Date: 07 April 2016
49 years old

Director
BARRITT, Michael Ewart
Appointed Date: 17 July 2012
76 years old

Director
LINDNER, Nigel Malcolm, Dr
Appointed Date: 07 April 2016
69 years old

Director
NAGPAL, Sumit Kumar
Appointed Date: 07 April 2016
59 years old

Director
SULLIVAN, Mark, Dr
Appointed Date: 15 December 1997
72 years old

Director
TREHARNE JONES, Robert, Doctor
Appointed Date: 01 May 1998
74 years old

Resigned Directors

Secretary
BARRETT, David
Resigned: 07 April 2016
Appointed Date: 16 April 2014

Secretary
CUFF, Christopher Michael, Doctor
Resigned: 11 December 1998
Appointed Date: 15 December 1997

Secretary
TREHARNE JONES, Robert, Doctor
Resigned: 16 April 2014
Appointed Date: 11 December 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1997
Appointed Date: 28 November 1997

Director
BARRETT, David
Resigned: 07 April 2016
Appointed Date: 01 May 1998
76 years old

Director
CUFF, Christopher Michael, Doctor
Resigned: 11 December 1998
Appointed Date: 15 December 1997
69 years old

Director
DUNNE, Leo
Resigned: 07 April 2016
Appointed Date: 20 November 2012
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 December 1997
Appointed Date: 28 November 1997

Persons With Significant Control

Lumiradx Group Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

LUMIRADX CARE SOLUTIONS UK LTD. Events

09 Dec 2016
Confirmation statement made on 28 November 2016 with updates
10 Nov 2016
Memorandum and Articles of Association
10 Nov 2016
Resolutions
  • RES13 ‐ Transactions . documents 26/09/2016

18 Oct 2016
Registration of charge 034735970002, created on 3 October 2016
30 Aug 2016
Company name changed sullivan cuff software LIMITED\certificate issued on 30/08/16
...
... and 81 more events
22 Jan 1998
Secretary resigned
22 Jan 1998
New director appointed
22 Jan 1998
New secretary appointed;new director appointed
22 Jan 1998
Registered office changed on 22/01/98 from: 1 mitchell lane, bristol, BS1 6BU
28 Nov 1997
Incorporation

LUMIRADX CARE SOLUTIONS UK LTD. Charges

3 October 2016
Charge code 0347 3597 0002
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Usb Focus Fund Lumiradx 1-B, Llc
Description: Pursuant to the charge: the company charged all its real…
23 September 2015
Charge code 0347 3597 0001
Delivered: 24 September 2015
Status: Satisfied on 17 March 2016
Persons entitled: South West Investment Group (Capital) Limited
Description: Contains fixed charge…