Lumivero Uk Limited LONDON


Lumivero Uk started in year 2009 as Private Limited Company with registration number 06906225. The Lumivero Uk company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at New Penderel House 4th Floor. Postal code: WC1V 7HP. Since 2023/01/12 Lumivero Uk Limited is no longer carrying the name Qsr International (UK).

The firm has one director. Gareth M., appointed on 24 September 2021. There are currently no secretaries appointed. 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.

Lumivero Uk Limited Address / Contact

Office Address New Penderel House 4th Floor
Office Address2 283-288 High Holborn
Town London
Post code WC1V 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06906225
Date of Incorporation Thu, 14th May 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Fri, 31st Mar 2023 (393 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Gareth M.

Position: Director

Appointed: 24 September 2021

Alan C.

Position: Secretary

Appointed: 29 January 2021

Resigned: 21 September 2021

Alan C.

Position: Director

Appointed: 29 January 2021

Resigned: 29 January 2021

Alan C.

Position: Director

Appointed: 29 January 2021

Resigned: 21 September 2021

Patrick M.

Position: Director

Appointed: 30 January 2019

Resigned: 29 January 2021

Jason W.

Position: Director

Appointed: 02 July 2018

Resigned: 03 June 2022

Patrick M.

Position: Secretary

Appointed: 15 December 2017

Resigned: 29 January 2021

Christopher A.

Position: Director

Appointed: 15 December 2017

Resigned: 03 June 2022

Kerri S.

Position: Director

Appointed: 16 December 2015

Resigned: 01 March 2016

Donald F.

Position: Director

Appointed: 14 May 2009

Resigned: 02 July 2018

John O.

Position: Director

Appointed: 14 May 2009

Resigned: 16 December 2015

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Lumivero, Llc from Ma 01803, United States. This PSC is classified as "a limited liability 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. Another one in the PSC register is Quant Topco L.p. that put Boston, United States as the official address. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Lumivero, Llc

35 Corporate Drive Burlington, Ma 01803, United States

Legal authority Delaware, United States
Legal form Limited Liability Company
Notified on 3 June 2022
Ceased on 3 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quant Topco L.P.

C/O Ta Associates Management, L.P. 200 Clarendon Street, 56th Floor, Boston, MA 02116, United States

Legal authority Delaware
Legal form Limited Partnership
Notified on 3 June 2022
Ceased on 3 June 2022
Nature of control: significiant influence or control

Company previous names

Qsr International (UK) January 12, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand146 107127 707
Current Assets593 746884 695
Debtors446 080755 429
Net Assets Liabilities-2 605 245-3 138 373
Property Plant Equipment15 6094 606
Total Inventories1 5591 559
Other
Accumulated Depreciation Impairment Property Plant Equipment42 43158 168
Average Number Employees During Period65
Called Up Share Capital Not Paid11
Creditors3 214 6014 027 675
Fixed Assets15 6094 606
Increase From Depreciation Charge For Year Property Plant Equipment 15 737
Net Current Assets Liabilities-2 620 855-3 142 980
Property Plant Equipment Gross Cost58 04062 774
Total Additions Including From Business Combinations Property Plant Equipment 4 734
Total Assets Less Current Liabilities-2 605 245-3 138 373

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 2023/12/31 from 2023/06/30
filed on: 13th, February 2024
Free Download (1 page)

Company search