Advanced company searchLink opens in new window

LUMIVERO UK LIMITED

Company number 06906225

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
13 Feb 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
07 Feb 2024 AA Accounts for a small company made up to 30 June 2022
02 Jan 2024 AD01 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024
15 Dec 2023 CH01 Director's details changed for Mr Gareth Morrison on 1 January 2022
15 Dec 2023 CH01 Director's details changed for Mr Gareth Morrison on 24 September 2021
03 Aug 2023 CH01 Director's details changed for Gareth Morrison on 3 August 2023
03 Aug 2023 CH01 Director's details changed for Gareth Morrison on 3 August 2023
02 Jun 2023 AA Accounts for a small company made up to 30 June 2021
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
16 May 2023 PSC08 Notification of a person with significant control statement
16 May 2023 PSC07 Cessation of Quant Topco L.P. as a person with significant control on 3 June 2022
16 May 2023 PSC07 Cessation of Lumivero, Llc as a person with significant control on 3 June 2022
15 May 2023 AD04 Register(s) moved to registered office address New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
15 May 2023 PSC05 Change of details for Qsr International Llc as a person with significant control on 31 December 2022
07 Feb 2023 AD01 Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 7 February 2023
12 Jan 2023 CERTNM Company name changed qsr international (uk) LIMITED\certificate issued on 12/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 0.02
25 Oct 2022 PSC02 Notification of Qsr International Llc as a person with significant control on 3 June 2022
25 Oct 2022 PSC02 Notification of Quant Topco L.P. as a person with significant control on 3 June 2022
25 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 25 October 2022
06 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Sep 2022 MR01 Registration of charge 069062250001, created on 31 August 2022
05 Sep 2022 MA Memorandum and Articles of Association
08 Aug 2022 TM01 Termination of appointment of Christopher James Astle as a director on 3 June 2022