Lucera Connectivity Limited


Lucera Connectivity started in year 1995 as Private Limited Company with registration number 03027028. The Lucera Connectivity company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Shoreditch at 1 Snowden Street. Postal code: EC2A 2DQ. Since February 21, 2020 Lucera Connectivity Limited is no longer carrying the name Fenics.

At present there are 2 directors in the the company, namely Darryl D. and Robert S.. In addition one secretary - Robert 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.

Lucera Connectivity Limited Address / Contact

Office Address 1 Snowden Street
Office Address2 London
Town Shoreditch
Post code EC2A 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03027028
Date of Incorporation Tue, 28th Feb 1995
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Darryl D.

Position: Director

Appointed: 10 January 2023

Robert S.

Position: Director

Appointed: 01 December 2020

Robert S.

Position: Secretary

Appointed: 19 May 2015

Robert S.

Position: Director

Appointed: 01 December 2020

Resigned: 31 March 2022

Jessica T.

Position: Secretary

Appointed: 11 March 2009

Resigned: 19 May 2015

Gavin N.

Position: Secretary

Appointed: 12 June 2008

Resigned: 11 March 2009

Julian S.

Position: Director

Appointed: 03 April 2007

Resigned: 01 December 2020

Gavin N.

Position: Director

Appointed: 01 July 2005

Resigned: 11 March 2009

Prashant N.

Position: Director

Appointed: 01 July 2005

Resigned: 01 December 2020

Ronald L.

Position: Director

Appointed: 01 April 2004

Resigned: 30 April 2015

Stephen M.

Position: Director

Appointed: 01 April 2004

Resigned: 03 April 2007

Andrew M.

Position: Director

Appointed: 01 April 2004

Resigned: 01 July 2005

Stephanie G.

Position: Secretary

Appointed: 12 July 2003

Resigned: 12 June 2008

Andrew H.

Position: Director

Appointed: 05 April 2001

Resigned: 30 June 2006

Michael G.

Position: Director

Appointed: 05 April 2001

Resigned: 01 April 2004

Colin H.

Position: Director

Appointed: 05 April 2001

Resigned: 01 April 2004

David C.

Position: Director

Appointed: 17 January 2000

Resigned: 21 March 2001

John W.

Position: Director

Appointed: 11 August 1999

Resigned: 05 April 2001

Simon R.

Position: Secretary

Appointed: 11 August 1999

Resigned: 12 July 2003

Denise W.

Position: Director

Appointed: 16 February 1999

Resigned: 11 August 1999

Matt B.

Position: Director

Appointed: 16 February 1999

Resigned: 28 February 2001

Denise W.

Position: Secretary

Appointed: 16 February 1999

Resigned: 11 August 1999

John A.

Position: Director

Appointed: 16 February 1999

Resigned: 30 June 2003

Colin C.

Position: Director

Appointed: 23 February 1996

Resigned: 11 August 1999

Richard M.

Position: Director

Appointed: 03 August 1995

Resigned: 05 April 2001

Mark S.

Position: Director

Appointed: 19 June 1995

Resigned: 12 November 1999

Michael A.

Position: Director

Appointed: 17 May 1995

Resigned: 05 April 2001

Brendan F.

Position: Director

Appointed: 17 May 1995

Resigned: 05 April 2001

Brendan F.

Position: Secretary

Appointed: 17 May 1995

Resigned: 16 February 1999

Simco Company Services Limited

Position: Nominee Secretary

Appointed: 28 February 1995

Resigned: 17 May 1995

Simco Director A Limited

Position: Nominee Director

Appointed: 28 February 1995

Resigned: 17 May 1995

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Gfi Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gfi Holdings Limited

1 Snowden Street, London, EC2A 2DQ, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 03405222
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

Fenics February 21, 2020
Inventure Holdings March 2, 2000
Inventure August 12, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, October 2023
Free Download (22 pages)

Company search

Advertisements