AURA WIND (MERTHYR) LIMITED

C/O Foresight Group C/O Foresight Group, London, SE1 9SG, United Kingdom
StatusACTIVE
Company No.07636491
CategoryPrivate Limited Company
Incorporated17 May 2011
Age13 years, 11 days
JurisdictionEngland Wales

SUMMARY

AURA WIND (MERTHYR) LIMITED is an active private limited company with number 07636491. It was incorporated 13 years, 11 days ago, on 17 May 2011. The company address is C/O Foresight Group C/O Foresight Group, London, SE1 9SG, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Arthur Wilson

Change date: 2022-02-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aura Wind (Midco) Limited

Change date: 2022-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Address

Type: AD01

Old address: Windsor House Bayshill Road Cheltenham GL50 3AT England

Change date: 2022-02-11

New address: C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-25

Officer name: Mr Timothy James Mihill

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company

Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Joseph Davis

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 21 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Arthur Wilson

Change date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Davis

Change date: 2020-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-18

Officer name: Mr Joseph Davis

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mrel Holdings Limited

Cessation date: 2020-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-23

Psc name: Aura Wind (Midco) Limited

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2020

Action Date: 24 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076364910008

Charge creation date: 2020-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2020

Action Date: 24 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-24

Charge number: 076364910007

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-14

Officer name: Paula Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Davis

Appointment date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-12

Psc name: Sep Ecf Gp Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-12

Psc name: Scottish Equity Partners Llp

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paula Burgess

Appointment date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-12

Officer name: Mr Edward Arthur Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

New address: Windsor House Bayshill Road Cheltenham GL50 3AT

Old address: 29 st. George Street London W1S 2FA United Kingdom

Change date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary De Vinchelez Le Sueur

Termination date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Adam Karl Delaney

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Peter George Ka-Yin Bachmann

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Scottish Equity Partners Llp

Notification date: 2017-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-22

Psc name: Sep Ecf Gp Llp

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Brannan

Termination date: 2017-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-22

Psc name: Mrel Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dylan Jones

Cessation date: 2017-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Nicholas Glyn Brannan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Ann Williams

Termination date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Dylan Jones

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Angela Mary Davies

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Nicholas Glyn Brannan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Karl Delaney

Appointment date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr Gary De Vinchelez Le Sueur

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter George Ka-Yin Bachmann

Appointment date: 2017-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Old address: 13a Victoria Gardens Neath West Glamorgan SA11 3AY

New address: 29 st. George Street London W1S 2FA

Change date: 2018-01-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076364910003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076364910005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076364910004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076364910006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Brannan

Appointment date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Mary Davies

Appointment date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mrs Katie Ann Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076364910001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076364910002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2014

Action Date: 12 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-12

Charge number: 076364910003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2014

Action Date: 12 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-12

Charge number: 076364910004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2014

Action Date: 12 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-12

Charge number: 076364910005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2014

Action Date: 12 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-12

Charge number: 076364910006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076364910002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076364910001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Glyn Brannan

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMZ CONSULTANTS LIMITED

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:05868253
Status:ACTIVE
Category:Private Limited Company

D.K.C SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11418506
Status:ACTIVE
Category:Private Limited Company

FOSECO HOLDING B.V.

BRANCH REGISTRATION,,

Number:FC025150
Status:ACTIVE
Category:Other company type

JW5 ASSOCIATES LIMITED

BLAENLLECHOG,CLYNDERWEN,SA66 7JS

Number:09463474
Status:ACTIVE
Category:Private Limited Company

MORINGA-WISE LIMITED

90 WHITEHOUSE WAY,LONDON,N14 7LU

Number:09093354
Status:ACTIVE
Category:Private Limited Company

PLEASANT STREET PARADE LLP

HILL STABLES PRESTON NEW ROAD,PRESTON,PR4 3PJ

Number:OC326901
Status:ACTIVE
Category:Limited Liability Partnership

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