AUM ASSETS LIMITED

Register to unlock more data on OkredoRegister

AUM ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10864262

Incorporation date

13/07/2017

Size

Dormant

Contacts

Registered address

Registered address

4 Wimbledon Close, The Downs, London SW20 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2017)
dot icon06/11/2025
Termination of appointment of Martin Clive Hallam as a director on 2025-11-03
dot icon03/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon28/06/2025
Appointment of Baron Point Financial Ltd. as a secretary on 2025-06-27
dot icon28/06/2025
Termination of appointment of Clive Richmond Cutler as a secretary on 2025-06-27
dot icon28/06/2025
Termination of appointment of Robert Anthony Mccreery as a secretary on 2025-06-27
dot icon07/02/2025
Appointment of Mr John Alexander Wright as a director on 2025-02-07
dot icon16/12/2024
Registered office address changed from 28 Ely Place Holborn London EC1N 6TD England to 4 Wimbledon Close the Downs London SW20 8HW on 2024-12-16
dot icon12/12/2024
Registered office address changed from 4 Wimbledon Close the Downs London SW20 8HW England to 28 Ely Place Holborn London EC1N 6TD on 2024-12-12
dot icon16/09/2024
Registered office address changed from Office 1 21 Hatherton Street Walsall WS4 2LA England to 4 Wimbledon Close the Downs London SW20 8HW on 2024-09-16
dot icon16/09/2024
Appointment of Mr Clive Richmond Cutler as a secretary on 2024-09-16
dot icon16/09/2024
Appointment of Mr Robert Anthony Mccreery as a secretary on 2024-09-16
dot icon16/09/2024
Appointment of Mr Stuart Espie as a director on 2024-09-16
dot icon16/09/2024
Appointment of Mr Martin Clive Hallam as a director on 2024-09-16
dot icon16/09/2024
Appointment of Mr Luis Maria Narciso Cuadra Larranaga as a director on 2024-09-16
dot icon16/09/2024
Notification of Clive Richmond Cutler as a person with significant control on 2024-09-16
dot icon16/09/2024
Cessation of Aurijit Basu as a person with significant control on 2024-09-16
dot icon16/09/2024
Termination of appointment of Aurijit Basu as a director on 2024-09-16
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon16/09/2024
Accounts for a dormant company made up to 2024-07-31
dot icon28/08/2024
Cessation of Anjana Patel as a person with significant control on 2024-08-23
dot icon28/08/2024
Appointment of Mr Aurijit Basu as a director on 2024-08-23
dot icon28/08/2024
Cessation of Prakash Narottambhai Patel as a person with significant control on 2024-08-23
dot icon28/08/2024
Termination of appointment of Anjana Patel as a director on 2024-08-23
dot icon28/08/2024
Termination of appointment of Prakash Narottambhai Patel as a director on 2024-08-23
dot icon28/08/2024
Notification of Aurijit Basu as a person with significant control on 2024-08-23
dot icon15/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon20/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon18/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon25/03/2022
Director's details changed for Mr Prakash Narottambhai Patel on 2021-07-30
dot icon25/03/2022
Director's details changed for Mrs Anjana Patel on 2021-07-30
dot icon25/03/2022
Change of details for Mr Prakash Narottambhai Patel as a person with significant control on 2021-07-30
dot icon25/03/2022
Change of details for Mrs Anjana Patel as a person with significant control on 2021-07-30
dot icon25/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon30/07/2021
Registered office address changed from 61-63 Alexandra Road Walsall WS1 4DX United Kingdom to Office 1 21 Hatherton Street Walsall WS4 2LA on 2021-07-30
dot icon14/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon04/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2019-07-31
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon03/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon14/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon13/07/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
402.00
-
0.00
402.00
-
2022
-
402.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Anjana
Director
13/07/2017 - 23/08/2024
7
Mr Aurijit Basu
Director
23/08/2024 - 16/09/2024
60
Hallam, Martin Clive
Director
16/09/2024 - 03/11/2025
6
Patel, Prakash Narottambhai
Director
13/07/2017 - 23/08/2024
12
Cuadra Larranaga, Luis Maria Narciso
Director
16/09/2024 - Present
7

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUM ASSETS LIMITED

AUM ASSETS LIMITED is an(a) Active company incorporated on 13/07/2017 with the registered office located at 4 Wimbledon Close, The Downs, London SW20 8HW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUM ASSETS LIMITED?

toggle

AUM ASSETS LIMITED is currently Active. It was registered on 13/07/2017 .

Where is AUM ASSETS LIMITED located?

toggle

AUM ASSETS LIMITED is registered at 4 Wimbledon Close, The Downs, London SW20 8HW.

What does AUM ASSETS LIMITED do?

toggle

AUM ASSETS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUM ASSETS LIMITED?

toggle

The latest filing was on 06/11/2025: Termination of appointment of Martin Clive Hallam as a director on 2025-11-03.