Lumon Risk Management Ltd (Companies House Registration Number 06333730) is a private limited company established on 2007-08-03 originating in England. The enterprise is registered at 40 Holborn Viaduct, London EC1N 2PB. Changed on 2021-08-23, the previous name this enterprise used was Infinity International Limited. Lumon Risk Management Ltd is operating under Standard Industrial Classification: 82990 which means "other business support service activities not elsewhere classified".

Company details

Name Lumon Risk Management Ltd
Number 06333730
Date of Incorporation: Friday 3rd August 2007
End of financial year: 31 October
Address: 40 Holborn Viaduct, London, EC1N 2PB
SIC code: 82990 - Other business support service activities not elsewhere classified

Moving on to the 6 directors that can be found in this particular business, we can name: Victor D. (in the company from 30 November 2023), Ian M. (appointment date: 25 October 2022), Nicholas H. (appointed on 18 October 2022). The official register reports 3 persons of significant control, namely: Lumon Acquisitions Limited can be reached at 44 Esplanade, JE4 9WG St Helier. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Currency Holdings Limited can be reached at Badminton Court, HP7 0DD Old Amersham, Buckinghamshire. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Samaro Holdings Limited can be reached at 1 Coburg Street, NE8 1NS Gateshead, Tyne and Wear. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31
Current Assets 582,964 736,524 3,521,651 6,165,696
Fixed Assets 7,338 27,915 41,211 40,316
Intangible Fixed Assets - - 14,053 13,739
Number Shares Allotted - - 5 10
Shareholder Funds 31,814 72,665 363,281 705,221
Tangible Fixed Assets 7,338 27,915 27,158 26,577
Total Assets Less Current Liabilities 31,814 72,665 363,281 705,221

People with significant control

Lumon Acquisitions Limited
1 December 2020
Address 3rd Floor 44 Esplanade, St Helier, JE4 9WG, Jersey
Legal authority Companies (Jersey) Law 1991
Legal form Private Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Currency Holdings Limited
14 May 2019 - 1 December 2020
Address Currencies Mews Badminton Court, Old Amersham, Buckinghamshire, HP7 0DD, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11110482
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Samaro Holdings Limited
6 April 2016 - 14 May 2019
Address Coburg House 1 Coburg Street, Gateshead, Tyne And Wear, NE8 1NS, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08659886
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts data made up to October 31, 2022
filed on: 6th, March 2023 | accounts
Free Download (33 pages)