Lab49 Uk Limited LONDON


Founded in 2006, Lab49 Uk, classified under reg no. 05783010 is an active company. Currently registered at C/o Ion EC4R 1BE, London the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2009/01/12 Lab49 Uk Limited is no longer carrying the name Corpus Uk.

There is a single director in the firm at the moment - Vivake G., appointed on 16 December 2008. In addition, a secretary was appointed - Neil G., appointed on 30 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lab49 Uk Limited Address / Contact

Office Address C/o Ion
Office Address2 10 Queen Street Place
Town London
Post code EC4R 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05783010
Date of Incorporation Tue, 18th Apr 2006
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Neil G.

Position: Secretary

Appointed: 30 June 2021

Vivake G.

Position: Director

Appointed: 16 December 2008

Ashley W.

Position: Director

Appointed: 01 September 2020

Resigned: 09 April 2021

Ashley W.

Position: Secretary

Appointed: 12 September 2018

Resigned: 30 June 2021

Conor C.

Position: Secretary

Appointed: 26 June 2015

Resigned: 12 September 2018

Conor C.

Position: Director

Appointed: 26 April 2015

Resigned: 01 September 2020

Andrea C.

Position: Director

Appointed: 16 December 2008

Resigned: 17 May 2011

Joe N.

Position: Director

Appointed: 16 December 2008

Resigned: 17 May 2011

Silvio O.

Position: Director

Appointed: 16 December 2008

Resigned: 17 May 2011

Luke F.

Position: Director

Appointed: 16 December 2008

Resigned: 10 December 2014

Daniel C.

Position: Director

Appointed: 16 December 2008

Resigned: 17 May 2011

Aram H.

Position: Secretary

Appointed: 15 December 2008

Resigned: 26 June 2015

Aram H.

Position: Director

Appointed: 15 December 2008

Resigned: 26 June 2015

John H.

Position: Director

Appointed: 18 April 2006

Resigned: 15 December 2008

Sachin T.

Position: Secretary

Appointed: 18 April 2006

Resigned: 15 December 2008

Sachin T.

Position: Director

Appointed: 18 April 2006

Resigned: 15 December 2008

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Andrea P. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Ion Investment Group Limited that entered Dublin, Ireland as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Andrea P.

Notified on 31 December 2022
Nature of control: significiant influence or control

Ion Investment Group Limited

Minerva House 4th Floor, Simmonscourt Road, Dublin, Ireland

Legal authority Irish Law
Legal form Limited Liability Company
Country registered Ireland
Place registered Cro
Registration number 496108
Notified on 30 June 2016
Ceased on 31 December 2022
Nature of control: 75,01-100% shares

Company previous names

Corpus Uk January 12, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2022/12/31
filed on: 18th, October 2023
Free Download (26 pages)

Company search