Lumi Holdings Limited LIPHOOK


Lumi Holdings started in year 2002 as Private Limited Company with registration number 04597176. The Lumi Holdings company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Liphook at Armoury House Ordnance Business Park. Postal code: GU30 7ZA. Since April 28, 2017 Lumi Holdings Limited is no longer carrying the name Interactive Meetings.

At present there are 2 directors in the the company, namely Rahul S. and Richard T.. In addition one secretary - Rahul S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lumi Holdings Limited Address / Contact

Office Address Armoury House Ordnance Business Park
Office Address2 Midhurst Road
Town Liphook
Post code GU30 7ZA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04597176
Date of Incorporation Thu, 21st Nov 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Rahul S.

Position: Secretary

Appointed: 08 March 2017

Rahul S.

Position: Director

Appointed: 08 March 2017

Richard T.

Position: Director

Appointed: 01 July 2013

Roger L.

Position: Secretary

Appointed: 16 December 2014

Resigned: 08 March 2017

Mark B.

Position: Director

Appointed: 01 July 2013

Resigned: 08 March 2017

Jacqueline S.

Position: Secretary

Appointed: 01 July 2013

Resigned: 16 December 2014

Christopher M.

Position: Director

Appointed: 22 March 2013

Resigned: 01 July 2013

Richard F.

Position: Director

Appointed: 29 September 2011

Resigned: 01 July 2013

Jonathan D.

Position: Secretary

Appointed: 21 July 2011

Resigned: 01 July 2013

Nazir S.

Position: Director

Appointed: 21 January 2011

Resigned: 01 July 2013

Jochen B.

Position: Director

Appointed: 03 August 2010

Resigned: 19 July 2012

James H.

Position: Director

Appointed: 16 December 2008

Resigned: 01 July 2010

Nicholas O.

Position: Director

Appointed: 06 June 2007

Resigned: 01 July 2013

Jason S.

Position: Director

Appointed: 06 June 2007

Resigned: 26 February 2008

Llewellyn B.

Position: Secretary

Appointed: 31 January 2006

Resigned: 01 July 2013

William C.

Position: Director

Appointed: 04 January 2006

Resigned: 26 February 2008

Christopher M.

Position: Director

Appointed: 04 January 2006

Resigned: 05 November 2010

Llewellyn B.

Position: Director

Appointed: 04 January 2006

Resigned: 01 July 2013

Amanda K.

Position: Director

Appointed: 25 November 2002

Resigned: 04 January 2006

Amanda K.

Position: Secretary

Appointed: 25 November 2002

Resigned: 04 January 2006

Anthony K.

Position: Director

Appointed: 25 November 2002

Resigned: 04 January 2006

Carole H.

Position: Director

Appointed: 21 November 2002

Resigned: 25 November 2002

Julia M.

Position: Secretary

Appointed: 21 November 2002

Resigned: 25 November 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Geting Capital Limited from Liphook, England. The abovementioned PSC is categorised as "a private legal entity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Geting Capital Limited

Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, GU30 7ZA, England

Legal authority Companies Act 2006
Legal form Private Legal Entity
Country registered United Kingdom
Place registered Companies House
Registration number 05885409
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Interactive Meetings April 28, 2017

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 27th, July 2023
Free Download (25 pages)

Company search

Advertisements