LIGHT BLUE OPTICS LIMITED

2 Floor Regis House 2 Floor Regis House, London, EC4R 9AN
StatusLIQUIDATION
Company No.05018807
CategoryPrivate Limited Company
Incorporated19 Jan 2004
Age20 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

LIGHT BLUE OPTICS LIMITED is an liquidation private limited company with number 05018807. It was incorporated 20 years, 4 months, 13 days ago, on 19 January 2004. The company address is 2 Floor Regis House 2 Floor Regis House, London, EC4R 9AN.



People

RICHARDS, Edward Thomas

Director

Director

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 2 months

WALD, Ryan David

Director

Managing Director

ACTIVE

Assigned on 17 Aug 2020

Current time on role 3 years, 9 months, 15 days

BICKLEY, Jenna Louise

Secretary

RESIGNED

Assigned on 19 Jan 2004

Resigned on 19 Jan 2004

Time on role

BUCKLEY, Edward

Secretary

RESIGNED

Assigned on 19 Jan 2004

Resigned on 14 Nov 2007

Time on role 3 years, 9 months, 26 days

DARLING, Stuart

Secretary

RESIGNED

Assigned on 14 Mar 2011

Resigned on 03 Aug 2011

Time on role 4 months, 20 days

DIXON, Susan Elizabeth

Secretary

RESIGNED

Assigned on 19 Jan 2004

Resigned on 19 Jan 2004

Time on role

GOODRIDGE, Paul Garnet George

Secretary

Chartered Accountant

RESIGNED

Assigned on 15 Jul 2009

Resigned on 17 Sep 2010

Time on role 1 year, 2 months, 2 days

HARRIS, Christopher, Dr

Secretary

RESIGNED

Assigned on 18 Sep 2010

Resigned on 14 Mar 2011

Time on role 5 months, 26 days

HARRIS, Christopher John, Dr

Secretary

Ceo

RESIGNED

Assigned on 06 Apr 2009

Resigned on 15 Jul 2009

Time on role 3 months, 9 days

HARRIS, Christopher John, Dr

Secretary

Ceo

RESIGNED

Assigned on 05 Mar 2008

Resigned on 02 Dec 2008

Time on role 8 months, 28 days

MALONE, Christine Rachel

Secretary

RESIGNED

Assigned on 02 Dec 2008

Resigned on 06 Apr 2009

Time on role 4 months, 4 days

BUCKLEY, Edward

Director

Phd Student

RESIGNED

Assigned on 19 Jan 2004

Resigned on 14 Nov 2007

Time on role 3 years, 9 months, 26 days

CABLE, Adrian James, Dr

Director

Cto

RESIGNED

Assigned on 19 Jan 2004

Resigned on 17 Aug 2020

Time on role 16 years, 6 months, 29 days

COLLINS, Ian Peter

Director

Chartered Engineer

RESIGNED

Assigned on 20 Dec 2005

Resigned on 14 May 2008

Time on role 2 years, 4 months, 25 days

DARLING, Stuart

Director

Chief Financial Officier

RESIGNED

Assigned on 14 Mar 2011

Resigned on 03 Aug 2011

Time on role 4 months, 20 days

FORD, Howard

Director

Chairman

RESIGNED

Assigned on 01 Feb 2011

Resigned on 18 Dec 2015

Time on role 4 years, 10 months, 17 days

GANAPATHI, Kg

Director

Entrepreneur

RESIGNED

Assigned on 19 Jan 2016

Resigned on 17 Aug 2020

Time on role 4 years, 6 months, 29 days

GOODRIDGE, Paul Garnet George

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jul 2009

Resigned on 17 Sep 2010

Time on role 1 year, 2 months, 2 days

HARRIS, Christopher John, Dr

Director

Ceo

RESIGNED

Assigned on 18 May 2007

Resigned on 01 Aug 2011

Time on role 4 years, 2 months, 14 days

HIBBARD, Matthew Bruce

Director

Cfo

RESIGNED

Assigned on 17 Aug 2020

Resigned on 01 Apr 2021

Time on role 7 months, 15 days

HSIEH, David

Director

Company Director

RESIGNED

Assigned on 19 Jul 2018

Resigned on 17 Aug 2020

Time on role 2 years, 29 days

JIANG, Hongquan, Dr

Director

Investment Principle

RESIGNED

Assigned on 31 Dec 2012

Resigned on 18 Dec 2015

Time on role 2 years, 11 months, 18 days

LAWRENCE, Nicholas Alexander, Dr.

Director

Director Of Product Management

RESIGNED

Assigned on 04 Jan 2016

Resigned on 17 Aug 2020

Time on role 4 years, 7 months, 13 days

LAWRENCE, Nicholas, Dr

Director

Researcher

RESIGNED

Assigned on 19 Jan 2004

Resigned on 14 Nov 2007

Time on role 3 years, 9 months, 26 days

LOWERY, Stephen

Director

Investment Executive

RESIGNED

Assigned on 14 Nov 2007

Resigned on 05 Aug 2008

Time on role 8 months, 21 days

MALLOY, Craig Brown

Director

Ceo

RESIGNED

Assigned on 17 Aug 2020

Resigned on 01 Apr 2021

Time on role 7 months, 15 days

MAOZ, Barak

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Aug 2011

Resigned on 14 Dec 2015

Time on role 4 years, 4 months, 13 days

MASH, Peter

Director

Phd Student

RESIGNED

Assigned on 19 Jan 2004

Resigned on 14 Nov 2007

Time on role 3 years, 9 months, 26 days

MILBOURN, Anthony John, Dr

Director

Director

RESIGNED

Assigned on 02 Dec 2008

Resigned on 03 Dec 2009

Time on role 1 year, 1 day

MITCHELL, Alistair

Director

Managing Partner

RESIGNED

Assigned on 23 Jan 2018

Resigned on 17 Aug 2020

Time on role 2 years, 6 months, 25 days

NIEDERMAN, Kim

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Apr 2021

Resigned on 15 Oct 2021

Time on role 6 months, 14 days

ROBERTS, Janice Mary

Director

Company Director / Investor

RESIGNED

Assigned on 05 Sep 2017

Resigned on 17 Aug 2020

Time on role 2 years, 11 months, 12 days

SCHMIDT, Claus, Dr

Director

Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 31 Dec 2012

Time on role 3 years, 6 months, 1 day

SEIBOLD, Wolfgang

Director

Investment Manager

RESIGNED

Assigned on 14 Nov 2007

Resigned on 18 Dec 2015

Time on role 8 years, 1 month, 4 days

SIBILIA, Jonathan Nicholas Hugo

Director

Investment Manager

RESIGNED

Assigned on 17 Nov 2017

Resigned on 17 Aug 2020

Time on role 2 years, 9 months

THOMPSON, Malcolm James

Director

Consultant

RESIGNED

Assigned on 01 Aug 2013

Resigned on 17 Nov 2017

Time on role 4 years, 3 months, 16 days

VISVANATHAN, Krishna

Director

Venture Capitalist

RESIGNED

Assigned on 05 Aug 2008

Resigned on 18 Dec 2015

Time on role 7 years, 4 months, 13 days

WATERHOUSE, Trent

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Nov 2021

Resigned on 10 Apr 2023

Time on role 1 year, 5 months, 9 days

WEATHERUP, Amy Joanne

Director

Angel Investor

RESIGNED

Assigned on 27 Jan 2016

Resigned on 27 Mar 2017

Time on role 1 year, 2 months

CAPITAL E PARTNERS NV

Corporate-director

RESIGNED

Assigned on 14 Nov 2007

Resigned on 18 Dec 2015

Time on role 8 years, 1 month, 4 days


Some Companies

BEGBIES TRAYNOR (CENTRAL) LLP

340 DEANSGATE,,M3 4LY

Number:OC306540
Status:ACTIVE
Category:Limited Liability Partnership

BUKA LTD.

3 TURNBERRY COURT,TEDDINGTON,TW11 8JH

Number:09594180
Status:ACTIVE
Category:Private Limited Company

COWPAT COMPOST LTD

THE GAER THE GAER,WELSHPOOL,SY21 8NR

Number:11918158
Status:ACTIVE
Category:Private Limited Company

M&M WELDING LIMITED

42A SILVER STREET,BEDFORD,MK44 3HX

Number:09186077
Status:ACTIVE
Category:Private Limited Company

PPNL SPV B54 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10493140
Status:ACTIVE
Category:Private Limited Company

THE DAMN YANKEE (NY) LIMITED

THE CONTROL WTOWER OFFICES THE AIRFIELD,YORK,YO26 7QF

Number:10923727
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source