RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, January 2024
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, January 2024
|
incorporation |
Free Download
(48 pages)
|
AD01 |
New registered office address Lumiradx Group Limited C/O Fti Consulting 200 Aldersgate Street London EC1A 4HD. Change occurred on 2024-01-02. Company's previous address: 3 More London Riverside London SE1 2AQ England.
filed on: 2nd, January 2024
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-01
filed on: 3rd, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-01
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-01
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-01
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 5th, October 2022
|
accounts |
Free Download
(54 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 11th, March 2022
|
accounts |
Free Download
(46 pages)
|
MR04 |
Satisfaction of charge 091982880006 in full
filed on: 16th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091982880007 in full
filed on: 16th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091982880008 in full
filed on: 16th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091982880011, created on 2021-03-29
filed on: 1st, April 2021
|
mortgage |
Free Download
(84 pages)
|
MR01 |
Registration of charge 091982880009, created on 2021-03-29
filed on: 31st, March 2021
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 091982880010, created on 2021-03-29
filed on: 31st, March 2021
|
mortgage |
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 091982880002 in full
filed on: 10th, March 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091982880003 in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091982880004 in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091982880005 in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, October 2020
|
incorporation |
Free Download
(49 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, October 2020
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091982880006, created on 2020-10-06
filed on: 8th, October 2020
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 091982880007, created on 2020-10-06
filed on: 8th, October 2020
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 091982880008, created on 2020-10-06
filed on: 8th, October 2020
|
mortgage |
Free Download
(136 pages)
|
MR04 |
Satisfaction of charge 091982880001 in full
filed on: 5th, October 2020
|
mortgage |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 4th, August 2020
|
accounts |
Free Download
(57 pages)
|
MR01 |
Registration of charge 091982880005, created on 2019-09-20
filed on: 2nd, October 2019
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 091982880003, created on 2019-09-20
filed on: 1st, October 2019
|
mortgage |
Free Download
(101 pages)
|
MR01 |
Registration of charge 091982880004, created on 2019-09-20
filed on: 1st, October 2019
|
mortgage |
Free Download
(16 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 6th, June 2019
|
accounts |
Free Download
(59 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(61 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 9th, May 2017
|
accounts |
Free Download
(66 pages)
|
SH01 |
Statement of Capital on 2016-09-26: 326.75 USD
filed on: 29th, October 2016
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 24th, October 2016
|
accounts |
Free Download
(48 pages)
|
CH01 |
On 2016-07-19 director's details were changed
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091982880002, created on 2016-10-03
filed on: 15th, October 2016
|
mortgage |
Free Download
(89 pages)
|
MR01 |
Registration of charge 091982880001, created on 2016-10-03
filed on: 14th, October 2016
|
mortgage |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 7th, October 2016
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, October 2016
|
resolution |
Free Download
(59 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares, Resolution of adoption of Articles of Association
filed on: 6th, October 2016
|
resolution |
Free Download
(59 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-09-26
filed on: 26th, September 2016
|
resolution |
Free Download
(60 pages)
|
CONNOT |
Change of name notice
filed on: 26th, September 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, September 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2016-07-12: 292.99 USD
filed on: 4th, August 2016
|
capital |
Free Download
(5 pages)
|
AD01 |
New registered office address 3 More London Riverside London SE1 2AQ. Change occurred on 2016-07-19. Company's previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom.
filed on: 19th, July 2016
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-05-09: 289.36 USD
filed on: 10th, June 2016
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-07: 192.75 USD
filed on: 7th, May 2016
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-11: 190.23 USD
filed on: 6th, May 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 14th, April 2016
|
resolution |
Free Download
(60 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-01
filed on: 5th, October 2015
|
annual return |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2015-10-05: 180.77 USD
|
capital |
|
SH01 |
Statement of Capital on 2015-06-18: 180.77 USD
filed on: 7th, July 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-04: 140.00 USD
filed on: 18th, June 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-11: 168.23 USD
filed on: 18th, June 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-04-14: 169.44 USD
filed on: 18th, June 2015
|
capital |
Free Download
(5 pages)
|
CERTNM |
Company name changed aegle care (holdings) LTDcertificate issued on 08/04/15
filed on: 8th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
SH01 |
Statement of Capital on 2015-02-05: 108.67 USD
filed on: 1st, April 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 3rd, March 2015
|
resolution |
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 3rd, March 2015
|
resolution |
|
SH01 |
Statement of Capital on 2014-11-17: 86.60 USD
filed on: 23rd, January 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 23rd, January 2015
|
resolution |
|
AP01 |
New director was appointed on 2014-11-18
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-18
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, December 2014
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2014-11-06
filed on: 24th, December 2014
|
capital |
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Temple Back East Temple Quay Bristol BS1 6EG. Change occurred on 2014-09-03. Company's previous address: 6Th Floor One London Wall London EC2Y 5EB United Kingdom.
filed on: 3rd, September 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-09-30 to 2015-12-31
filed on: 3rd, September 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-09-02
filed on: 2nd, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, September 2014
|
incorporation |
Free Download
(35 pages)
|