About

Registered Number: 03830443
Date of Incorporation: 24/08/1999 (24 years and 8 months ago)
Company Status: Liquidation
Registered Address: 25 Moorgate, London, EC2R 6AY

 

Lumx Asset Management (U.K.) Ltd was setup in 1999, it has a status of "Liquidation". We don't currently know the number of employees at this business. The business has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AROUZI, Hashem 03 October 2000 31 March 2005 1
AZLEN, Michael William 18 September 2014 20 November 2015 1
BENNETT, Peter 01 May 2007 31 March 2009 1
BENNETT, Peter William 31 October 2000 01 April 2005 1
EVANS, Hywel Wyn 28 April 2015 09 November 2016 1
GOTTSCHALK, Joachim Walter 31 October 2000 15 July 2015 1
GOTTSCHALK, Maximillian Alexander 31 October 2000 04 December 2015 1
HENDERSON WOOLVERTON, William 22 December 2015 26 July 2017 1
HUGHES, James Richard 28 April 2015 06 November 2015 1
LANDES, William 15 October 2013 30 June 2014 1
RONIGER, Timothy Stephen 31 March 2005 16 November 2015 1

Filing History

Document Type Date
WU04 - N/A 31 July 2020
AD01 - Change of registered office address 30 July 2020
COCOMP - Order to wind up 12 March 2020
MR04 - N/A 16 January 2020
MR04 - N/A 16 January 2020
MR04 - N/A 16 January 2020
RP04TM01 - N/A 23 December 2019
TM01 - Termination of appointment of director 21 November 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 04 November 2019
SH01 - Return of Allotment of shares 26 July 2019
DISS40 - Notice of striking-off action discontinued 14 November 2018
CS01 - N/A 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
AA - Annual Accounts 10 July 2018
TM02 - Termination of appointment of secretary 15 December 2017
CH01 - Change of particulars for director 09 October 2017
CS01 - N/A 06 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AA - Annual Accounts 16 August 2017
SH01 - Return of Allotment of shares 28 July 2017
TM01 - Termination of appointment of director 27 July 2017
AD01 - Change of registered office address 27 July 2017
PSC05 - N/A 26 July 2017
CH01 - Change of particulars for director 26 July 2017
CH01 - Change of particulars for director 26 July 2017
RESOLUTIONS - N/A 21 April 2017
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
CS01 - N/A 24 August 2016
SH01 - Return of Allotment of shares 19 July 2016
AA - Annual Accounts 06 May 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 03 June 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 01 May 2014
SH01 - Return of Allotment of shares 12 February 2014
AP01 - Appointment of director 16 October 2013
AR01 - Annual Return 05 September 2013
SH01 - Return of Allotment of shares 02 September 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 29 August 2012
AP01 - Appointment of director 04 July 2012
CH01 - Change of particulars for director 22 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 03 May 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 13 May 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
RESOLUTIONS - N/A 25 January 2010
CC04 - Statement of companies objects 25 January 2010
SH01 - Return of Allotment of shares 21 January 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 28 April 2008
287 - Change in situation or address of Registered Office 05 November 2007
363a - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
395 - Particulars of a mortgage or charge 29 March 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
287 - Change in situation or address of Registered Office 03 September 2004
363a - Annual Return 31 August 2004
AA - Annual Accounts 06 April 2004
287 - Change in situation or address of Registered Office 26 January 2004
395 - Particulars of a mortgage or charge 06 December 2003
363a - Annual Return 02 September 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
AUD - Auditor's letter of resignation 28 June 2003
AA - Annual Accounts 01 May 2003
363a - Annual Return 30 August 2002
AA - Annual Accounts 07 May 2002
363a - Annual Return 29 August 2001
MEM/ARTS - N/A 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
123 - Notice of increase in nominal capital 19 June 2001
AA - Annual Accounts 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
287 - Change in situation or address of Registered Office 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
225 - Change of Accounting Reference Date 06 October 2000
363s - Annual Return 02 October 2000
CERTNM - Change of name certificate 24 August 2000
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 08 March 2010 Fully Satisfied

N/A

Rent security deposit deed 09 March 2007 Fully Satisfied

N/A

Rent deposit deed 01 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.