Scion House, Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director Name | Mr Phillip Lowe |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | Unit 18 Stirling University Innovation Park Ltd. Scion House, Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Brian McGuigan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Instrumentation Director |
Country of Residence | Scotland |
Correspondence Address | Unit 18 Stirling University Innovation Park Ltd. Scion House, Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Phillip Lowe |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 21 Macalpine Court Northwood Tullibody Clackmannanshire FK10 2FB Scotland |
Director Name | Mr Brian McGuigan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 33 Station Wynd Doune Stirling FK16 6DT Scotland |
Director Name | Steven Keatch |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Park Terrace Stirling FK8 2JT Scotland |
Director Name | Dr Jerome Francis Francis McAleer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Dr David Scott |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Peter Geoffrey Welch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Investnorthwest Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 February 2012) |
Correspondence Address | 16 Grange Lea Middlewich Cheshire CW10 9FA |
Website | www.multisensetechnologies.com |
---|
Registered Address | Unit 18 Stirling University Innovation Park Ltd. Scion House, Stirling University Innovation Park Stirling FK9 4NF Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Year | 2013 |
---|---|
Net Worth | £43,891 |
Cash | £57,085 |
Current Liabilities | £96,686 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
29 March 2021 | Delivered on: 31 March 2021 Persons entitled: Biopharma Credit PLC Classification: A registered charge Outstanding |
---|---|
6 October 2020 | Delivered on: 15 October 2020 Persons entitled: Jefferies Finance Llc, as Security Agent for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
20 September 2019 | Delivered on: 1 October 2019 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
3 October 2016 | Delivered on: 20 October 2016 Persons entitled: Usb Focus Fund Lumiradx 1-B, Llc Classification: A registered charge Outstanding |
21 November 2023 | Confirmation statement made on 29 October 2023 with updates (4 pages) |
---|---|
4 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
12 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
12 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages) |
22 March 2022 | Registered office address changed from Unit 4 Block 3 Manor Farm Business Park Manor Loan Stirling FK9 5QD to Unit 18 Stirling University Innovation Park Ltd. Scion House, Stirling University Innovation Park Stirling FK9 4NF on 22 March 2022 (1 page) |
16 March 2022 | Company name changed lumiradx technology LTD\certificate issued on 16/03/22
|
15 March 2022 | Termination of appointment of Peter Geoffrey Welch as a director on 7 March 2022 (1 page) |
15 March 2022 | Appointment of Mr Brian Mcguigan as a director on 7 March 2022 (2 pages) |
15 March 2022 | Termination of appointment of Jerome Francis Francis Mcaleer as a director on 7 March 2022 (1 page) |
15 March 2022 | Termination of appointment of David Scott as a director on 7 March 2022 (1 page) |
15 March 2022 | Appointment of Mr Steven Keatch as a director on 7 March 2022 (2 pages) |
15 March 2022 | Appointment of Mr Phillip Lowe as a director on 7 March 2022 (2 pages) |
11 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
11 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
13 December 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
16 April 2021 | Satisfaction of charge SC3676840003 in full (4 pages) |
31 March 2021 | Registration of charge SC3676840004, created on 29 March 2021 (24 pages) |
29 March 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
9 March 2021 | Satisfaction of charge SC3676840002 in full (4 pages) |
3 February 2021 | Termination of appointment of Phillip Lowe as a director on 22 December 2020 (1 page) |
3 February 2021 | Termination of appointment of Steven Keatch as a director on 22 December 2020 (1 page) |
3 February 2021 | Termination of appointment of Brian Mcguigan as a director on 22 December 2020 (1 page) |
24 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
24 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
24 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 October 2020 | Registration of charge SC3676840003, created on 6 October 2020 (25 pages) |
5 October 2020 | Satisfaction of charge SC3676840001 in full (4 pages) |
6 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
14 October 2019 | Change of details for Lumiradx Group Limited as a person with significant control on 26 July 2019 (5 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
4 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages) |
1 October 2019 | Registration of charge SC3676840002, created on 20 September 2019 (25 pages) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
31 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (61 pages) |
31 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
1 November 2017 | Cessation of Multi-Sense Consultancy Limited as a person with significant control on 23 March 2017 (1 page) |
1 November 2017 | Cessation of Multi-Sense Consultancy Limited as a person with significant control on 23 March 2017 (1 page) |
1 November 2017 | Notification of Lumiradx Group Limited as a person with significant control on 23 March 2017 (1 page) |
1 November 2017 | Notification of Lumiradx Group Limited as a person with significant control on 23 March 2017 (1 page) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (66 pages) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (66 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
1 August 2017 | Director's details changed for Dr David Scott on 1 July 2017 (3 pages) |
1 August 2017 | Director's details changed for Dr Jerome Francis Francis Mcaleer on 1 July 2017 (3 pages) |
1 August 2017 | Director's details changed for Mr Peter Geoffrey Welch on 1 July 2017 (3 pages) |
1 August 2017 | Director's details changed for Mr Peter Geoffrey Welch on 1 July 2017 (3 pages) |
1 August 2017 | Director's details changed for Dr David Scott on 1 July 2017 (3 pages) |
1 August 2017 | Director's details changed for Dr Jerome Francis Francis Mcaleer on 1 July 2017 (3 pages) |
13 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages) |
13 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
11 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
11 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
3 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
20 October 2016 | Registration of charge SC3676840001, created on 3 October 2016 (23 pages) |
20 October 2016 | Registration of charge SC3676840001, created on 3 October 2016 (23 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
2 June 2016 | Company name changed multi-sense technologies LIMITED\certificate issued on 02/06/16
|
2 June 2016 | Resolutions
|
2 June 2016 | Company name changed multi-sense technologies LIMITED\certificate issued on 02/06/16
|
2 June 2016 | Resolutions
|
8 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
8 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
23 April 2015 | Appointment of Mr Peter Geoffrey Welch as a director on 5 February 2015 (3 pages) |
23 April 2015 | Appointment of Dr David Scott as a director on 5 February 2015 (3 pages) |
23 April 2015 | Appointment of Dr David Scott as a director on 5 February 2015 (3 pages) |
23 April 2015 | Appointment of Dr Jerome Francis Francis Mcaleer as a director on 5 February 2015 (3 pages) |
23 April 2015 | Appointment of Dr Jerome Francis Francis Mcaleer as a director on 5 February 2015 (3 pages) |
23 April 2015 | Appointment of Mr Peter Geoffrey Welch as a director on 5 February 2015 (3 pages) |
23 April 2015 | Appointment of Mr Peter Geoffrey Welch as a director on 5 February 2015 (3 pages) |
23 April 2015 | Appointment of Dr David Scott as a director on 5 February 2015 (3 pages) |
23 April 2015 | Appointment of Dr Jerome Francis Francis Mcaleer as a director on 5 February 2015 (3 pages) |
12 January 2015 | Director's details changed for Brian Mcguigan on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Brian Mcguigan on 12 January 2015 (2 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
22 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Registered office address changed from Unit 113 Stirling Enterprise Park John Player Building Stirling FK7 7RP Scotland on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Unit 113 Stirling Enterprise Park John Player Building Stirling FK7 7RP Scotland on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Unit 113 Stirling Enterprise Park John Player Building Stirling FK7 7RP Scotland on 9 October 2012 (1 page) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 April 2012 | Termination of appointment of Investnorthwest Limited as a director (1 page) |
20 April 2012 | Termination of appointment of Investnorthwest Limited as a director (1 page) |
19 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Appointment of Investnorthwest Limited as a director (2 pages) |
22 June 2011 | Appointment of Investnorthwest Limited as a director (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Appointment of Steven Keatch as a director (2 pages) |
5 November 2010 | Appointment of Steven Keatch as a director (2 pages) |
22 October 2010 | Current accounting period extended from 31 October 2010 to 28 February 2011 (2 pages) |
22 October 2010 | Current accounting period extended from 31 October 2010 to 28 February 2011 (2 pages) |
29 October 2009 | Incorporation (24 pages) |
29 October 2009 | Incorporation (24 pages) |