This company is commonly known as Evolving Systems Lumata Limited. The company was founded 24 years ago and was given the registration number 03962393. The firm's registered office is in LONDON. You can find them at The Office Group 4th Floor, 91 Wimpole Street, London, . This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | EVOLVING SYSTEMS LUMATA LIMITED |
---|---|---|
Company Number | : | 03962393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Office Group 4th Floor, 91 Wimpole Street, London, England, W1G 0EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL | Director | 31 December 2021 | Active |
4th Floor 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL | Director | 31 December 2021 | Active |
4th Floor 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL | Director | 31 December 2021 | Active |
4th Floor 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL | Director | 31 January 2022 | Active |
41, Corsham Street, London, England, N1 6DR | Secretary | 01 March 2017 | Active |
10 Wiltshire House, 2 Maidstone Building Mews, London, SE1 1GH | Secretary | 01 April 2006 | Active |
44 Regents Park Road, Primrose Hill, London, NW1 7SX | Secretary | 29 April 2004 | Active |
354 North End Road, London, SW6 1LY | Secretary | 19 April 2000 | Active |
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF | Secretary | 10 May 2007 | Active |
C/O Evolving Systems, 9800 Pyramid Court, Suite 400, Englewood, United States, 80112 | Secretary | 04 December 2017 | Active |
The Space, 69 Old Street, London, England, EC1V 9HX | Secretary | 15 June 2012 | Active |
5 Deansway, Worcester, WR1 2JG | Corporate Secretary | 02 May 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 April 2000 | Active |
44 Regents Park Road, Primrose Hill, London, NW1 7SX | Director | 11 May 2000 | Active |
Flat 8, 56 Manchester Street, London, W1U 3AF | Director | 20 August 2003 | Active |
354 North End Road, London, SW6 1LY | Director | 19 April 2000 | Active |
41, Corsham Street, London, England, N1 6DR | Director | 09 September 2014 | Active |
The Space, 69 Old Street, London, England, EC1V 9HX | Director | 13 September 2013 | Active |
Coachmans Cottage Rose Hill, Burnham, SL1 8NN | Director | 22 June 2006 | Active |
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF | Director | 29 November 2011 | Active |
3rd Floor, Henry Wood House, 2 Riding House Street, London, England, W1W 7FA | Director | 15 September 2016 | Active |
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF | Director | 10 May 2007 | Active |
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF | Director | 31 October 2011 | Active |
8 Wimbourne Mansions, London, NW3 2TX | Director | 11 May 2000 | Active |
Ladye Place, High Street, Hurley, Maidenhead, SL6 5NB | Director | 04 October 2000 | Active |
Waterside, Rectory Lane, Broughton, Stockbridge, SO20 8AB | Director | 13 September 2004 | Active |
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF | Director | 10 May 2007 | Active |
3rd Floor, Henry Wood House, 2 Riding House Street, London, England, W1W 7FA | Director | 15 September 2016 | Active |
41, Corsham Street, London, England, N1 6DR | Director | 05 February 2016 | Active |
23, Adlzreiterstrabe, Nunchen, Germany, 80337 | Director | 07 July 2009 | Active |
10c Fordwych Road, London, NW2 3TP | Director | 13 September 2004 | Active |
C/O Evolving Systems, 9800 Pyramid Court, Suite 400, Englewood, United States, 80112 | Director | 16 July 2018 | Active |
51 Endlesham Road, London, SW12 8JY | Director | 19 April 2000 | Active |
Warren Bakery, Fletching Street, Mayfield, TN20 6TW | Director | 21 December 2005 | Active |
Prilosopkerweg 176, Bad Homburg, | Director | 14 February 2006 | Active |
Evolving Systems Holdings Limited | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Office Group 4th Floor, 91 Wimpole Street, London, England, W1G 0EF |
Nature of control | : |
|
Lumata Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | We Work, 18-21, Corsham Street, London, England, N1 6DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type small. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Accounts | Change account reference date company current extended. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-01-12 | Accounts | Change account reference date company current shortened. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type small. | Download |
2020-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.