AURA WIND (HOLDCO) LIMITED
Status | ACTIVE |
Company No. | 09677069 |
Category | Private Limited Company |
Incorporated | 08 Jul 2015 |
Age | 8 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
AURA WIND (HOLDCO) LIMITED is an active private limited company with number 09677069. It was incorporated 8 years, 10 months, 28 days ago, on 08 July 2015. 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: 09 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy James Mihill
Change date: 2023-11-30
Documents
Move registers to registered office company with new address
Date: 30 Jun 2023
Category: Address
Type: AD04
New address: C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG
Documents
Change sail address company with old address new address
Date: 30 Jun 2023
Category: Address
Type: AD02
Old address: 15 Golden Square London W1F 9JG United Kingdom
New address: 4th Floor Burlington Building Heddon Street London W1B 4BG
Documents
Confirmation statement with updates
Date: 29 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type small
Date: 24 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Change person director company with change date
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-15
Officer name: Mr Edward Arthur Wilson
Documents
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
Change to a person with significant control
Date: 10 Feb 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-09
Psc name: Aura Bidco Management Limited
Documents
Accounts with accounts type small
Date: 06 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type small
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-27
Officer name: Paula Burgess
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-09
Officer name: Mr Timothy James Mihill
Documents
Accounts with accounts type small
Date: 16 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Aura Bidco Management Limited
Change date: 2018-09-06
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-11
Officer name: Mr Edward Arthur Wilson
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Paula Burgess
Change date: 2018-09-06
Documents
Termination director company with name termination date
Date: 06 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Nicholas Tommy Cole
Documents
Accounts with accounts type small
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
Old address: Cheapside House 138 Cheapside London EC2V 6AE United Kingdom
New address: Windsor House Bayshill Road Cheltenham GL50 3AT
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Move registers to sail company with new address
Date: 14 Aug 2017
Category: Address
Type: AD03
New address: 15 Golden Square London W1F 9JG
Documents
Resolution
Date: 02 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 31 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Change sail address company with new address
Date: 23 Feb 2017
Category: Address
Type: AD02
New address: 15 Golden Square London W1F 9JG
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-13
New address: Cheapside House 138 Cheapside London EC2V 6AE
Old address: 15 Golden Square London W1F 9JG United Kingdom
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-25
Officer name: Sebastian James Speight
Documents
Termination secretary company with name termination date
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Wright
Termination date: 2016-11-25
Documents
Termination secretary company with name termination date
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-25
Officer name: Sarah Cruickshank
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-25
Officer name: Oliver Josef Breidt
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Konrad Aidan Aspinall
Termination date: 2016-11-25
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Tommy Cole
Appointment date: 2016-11-25
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Murphy
Termination date: 2016-11-25
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paula Burgess
Appointment date: 2016-11-25
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Arthur Wilson
Appointment date: 2016-11-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096770690002
Charge creation date: 2016-11-25
Documents
Resolution
Date: 07 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 06 Jul 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jennifer Wright
Appointment date: 2016-06-22
Documents
Change account reference date company previous shortened
Date: 30 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2015
Action Date: 16 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096770690001
Charge creation date: 2015-09-16
Documents
Change account reference date company current extended
Date: 15 Jul 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-07-31
Documents
Some Companies
SPIRELLA 2,LETCHWORTH GARDEN CITY,SG6 4GY
Number: | 09907821 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WESTWOOD CLOSE,BROMLEY,BR1 2JJ
Number: | 09591055 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 GALTON ROAD,SMETHWICK,B67 5JJ
Number: | 11577598 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAYSTONE FINANCIAL SERVICES LTD
THE OLD SUNDAY SCHOOL NEW ROAD,CAMBORNE,TR14 0QS
Number: | 06881166 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB
Number: | 09953923 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS,CIRENCESTER,GL7 1US
Number: | 06555975 |
Status: | ACTIVE |
Category: | Private Limited Company |