Altrincham
WA14 2EX
Director Name | Mr Peter Timotheatos |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 March 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | Alexander Knight & Co Limited, Westgate House 44 H Altrincham WA14 2EX |
Director Name | Mr Pierre Larochelle |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 June 2017(3 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Alexander Knight & Co Limited, Westgate House 44 H Altrincham WA14 2EX |
Secretary Name | Mr Peter Timotheatos |
---|---|
Status | Current |
Appointed | 01 November 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Alexander Knight & Co Limited Westgate House 44 Hale Road Altrincham WA14 2EX |
Director Name | Mr Nicolas Belanger |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 4th Avenue The Village, Trafford Park Manchester M17 1DB |
Secretary Name | Mr Nicolas Vanasse |
---|---|
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Avenue The Village, Trafford Park Manchester M17 1DB |
Secretary Name | Marilyn Mauricio |
---|---|
Status | Resigned |
Appointed | 22 June 2017(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2020) |
Role | Company Director |
Correspondence Address | 4th Avenue The Village, Trafford Park Manchester M17 1DB |
Secretary Name | Mr Peter Timotheatos |
---|---|
Status | Resigned |
Appointed | 11 May 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2021) |
Role | Company Director |
Correspondence Address | Alexander Knight & Co Limited, Westgate House 44 H Altrincham WA14 2EX |
Secretary Name | Ms Caroline Leduc |
---|---|
Status | Resigned |
Appointed | 17 June 2021(6 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | Alexander Knight & Co Limited, Westgate House 44 H Altrincham WA14 2EX |
Website | www.lumenpulse.com |
---|---|
Email address | [email protected] |
Telephone | 020 31765370 |
Telephone region | London |
Registered Address | Alexander Knight & Co Limited, Westgate House 44 Hale Road Altrincham WA14 2EX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.1m at £1 | Lumenpulse Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
8 June 2023 | Delivered on: 9 June 2023 Persons entitled: National Bank of Canada Classification: A registered charge Particulars: The debenture contains fixed and floating charges over intellectual property, which term includes any know-how, patents, trade marks, domain names, logos and any other right, in each case now or in the future owned (at law or in equity) by the company, whether registered or not. For more details please refer to the debenture. Outstanding |
---|---|
8 June 2023 | Delivered on: 9 June 2023 Persons entitled: Roynat Capital Inc. Classification: A registered charge Particulars: The debenture contains fixed and floating charges over intellectual property, which term includes any know-how, patents, trade marks, domain names, logos and any other right, in each case now or in the future owned (at law or in equity) by the company, whether registered or not. For more details please refer to the debenture. Outstanding |
10 November 2022 | Delivered on: 15 November 2022 Persons entitled: National Bank of Canada Classification: A registered charge Particulars: The debenture contains fixed and floating charges over intellectual property, which term includes any know-how, patents, trade marks, domain names, logos and any other right, in each case now or in the future owned (at law or in equity) by the company, whether registered or not. For more details please refer to the debenture. Outstanding |
29 November 2021 | Delivered on: 6 December 2021 Persons entitled: National Bank of Canada Classification: A registered charge Particulars: Intellectual property rights including patents, trade marks and other such intellectual property rights as set out in the supplemental guarantee and debenture dated 29 november 2021 (the "instrument"). For more details of land or intellectual property charged please refer to the instrument. Outstanding |
19 June 2017 | Delivered on: 19 June 2017 Persons entitled: National Bank of Canada Classification: A registered charge Outstanding |
19 June 2017 | Delivered on: 19 June 2017 Persons entitled: National Bank of Canada Classification: A registered charge Outstanding |
8 March 2016 | Delivered on: 11 March 2016 Persons entitled: National Bank of Canada Classification: A registered charge Particulars: Land:. See clause 3.1 of the charge, which creates a fixed charge in any right, title or interest over land (as such term is defined in section 205(1) of the law of property act 1925) which the company subsequently acquires.. Intellectual property:. See clause 3.6 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge). Outstanding |
17 November 2023 | Withdrawal of a person with significant control statement on 17 November 2023 (2 pages) |
---|---|
17 November 2023 | Notification of Lumenpulse Uk Limited as a person with significant control on 25 September 2016 (2 pages) |
12 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
12 October 2023 | Register inspection address has been changed from 15th Floor, 125 Old Broad Street London EC2N 1AR United Kingdom to 6th Floor 100 Liverpool Street London EC2M 2AT (1 page) |
29 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
9 June 2023 | Registration of charge 090983430006, created on 8 June 2023 (32 pages) |
9 June 2023 | Registration of charge 090983430007, created on 8 June 2023 (32 pages) |
21 December 2022 | Full accounts made up to 31 December 2021 (31 pages) |
15 November 2022 | Registration of charge 090983430005, created on 10 November 2022 (32 pages) |
4 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
4 October 2022 | Appointment of Mr Peter Timotheatos as a secretary on 1 November 2021 (2 pages) |
4 October 2022 | Termination of appointment of Caroline Leduc as a secretary on 1 November 2021 (1 page) |
31 January 2022 | Full accounts made up to 31 December 2020 (27 pages) |
9 December 2021 | Satisfaction of charge 090983430003 in full (1 page) |
6 December 2021 | Registration of charge 090983430004, created on 29 November 2021 (33 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
20 July 2021 | Appointment of Ms Caroline Leduc as a secretary on 17 June 2021 (2 pages) |
20 July 2021 | Termination of appointment of Peter Timotheatos as a secretary on 17 June 2021 (1 page) |
22 February 2021 | Statement of capital on 22 February 2021
|
2 February 2021 | Solvency Statement dated 30/12/20 (1 page) |
2 February 2021 | Statement by Directors (1 page) |
2 February 2021 | Resolutions
|
4 January 2021 | Registered office address changed from 4th Avenue the Village, Trafford Park Manchester M17 1DB to Alexander Knight & Co Limited, Westgate House 44 Hale Road Altrincham WA14 2EX on 4 January 2021 (1 page) |
27 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
6 October 2020 | Termination of appointment of Marilyn Mauricio as a secretary on 11 May 2020 (1 page) |
6 October 2020 | Appointment of Mr Peter Timotheatos as a secretary on 11 May 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
11 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (24 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
15 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
15 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
19 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
27 June 2017 | Appointment of Marilyn Mauricio as a secretary on 22 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Nicolas Belanger as a director on 22 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Pierre Larochelle as a director on 22 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Nicolas Vanasse as a secretary on 22 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Nicolas Belanger as a director on 22 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Nicolas Vanasse as a secretary on 22 June 2017 (1 page) |
27 June 2017 | Appointment of Marilyn Mauricio as a secretary on 22 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Pierre Larochelle as a director on 22 June 2017 (2 pages) |
22 June 2017 | Satisfaction of charge 090983430001 in full (1 page) |
22 June 2017 | Satisfaction of charge 090983430001 in full (1 page) |
19 June 2017 | Registration of charge 090983430003, created on 19 June 2017 (32 pages) |
19 June 2017 | Registration of charge 090983430002, created on 19 June 2017 (32 pages) |
19 June 2017 | Registration of charge 090983430002, created on 19 June 2017 (32 pages) |
19 June 2017 | Registration of charge 090983430003, created on 19 June 2017 (32 pages) |
10 March 2017 | Appointment of Mr Peter Timotheatos as a director on 8 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Peter Timotheatos as a director on 8 March 2017 (2 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
25 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
25 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
10 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Director's details changed for Mr Nicolas Belanger on 10 August 2016 (2 pages) |
10 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Secretary's details changed for Mr Nicolas Vanasse on 10 August 2016 (1 page) |
10 August 2016 | Director's details changed for Mr Francois Xavier Souvay on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr Nicolas Belanger on 10 August 2016 (2 pages) |
10 August 2016 | Register inspection address has been changed from C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU United Kingdom to 15th Floor, 125 Old Broad Street London EC2N 1AR (1 page) |
10 August 2016 | Secretary's details changed for Mr Nicolas Vanasse on 10 August 2016 (1 page) |
10 August 2016 | Director's details changed for Mr Francois Xavier Souvay on 10 August 2016 (2 pages) |
10 August 2016 | Register inspection address has been changed from C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU United Kingdom to 15th Floor, 125 Old Broad Street London EC2N 1AR (1 page) |
11 March 2016 | Registration of charge 090983430001, created on 8 March 2016 (34 pages) |
11 March 2016 | Registration of charge 090983430001, created on 8 March 2016 (34 pages) |
2 March 2016 | Total exemption full accounts made up to 30 April 2015 (25 pages) |
2 March 2016 | Total exemption full accounts made up to 30 April 2015 (25 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 March 2015 | Register(s) moved to registered inspection location C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU (1 page) |
13 March 2015 | Register(s) moved to registered inspection location C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU (1 page) |
13 March 2015 | Register inspection address has been changed to C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU (1 page) |
13 March 2015 | Register inspection address has been changed to C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU (1 page) |
12 March 2015 | Registered office address changed from , 3rd Floor 17 Hanover Square, London, W1S 1HU, United Kingdom to 4th Avenue the Village, Trafford Park Manchester M17 1DB on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from , 3rd Floor 17 Hanover Square, London, W1S 1HU, United Kingdom to 4th Avenue the Village, Trafford Park Manchester M17 1DB on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 3Rd Floor 17 Hanover Square London W1S 1HU United Kingdom to 4Th Avenue the Village, Trafford Park Manchester M17 1DB on 12 March 2015 (1 page) |
24 July 2014 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (3 pages) |
24 July 2014 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (3 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
1 July 2014 | Company name changed lumenpulse acquisition uk LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Company name changed lumenpulse acquisition uk LIMITED\certificate issued on 01/07/14
|
23 June 2014 | Incorporation
|
23 June 2014 | Incorporation
|