AURA BIDCO MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AURA BIDCO MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10389311

Incorporation date

22/09/2016

Size

Group

Contacts

Registered address

Registered address

C/O Foresight Group, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2016)
dot icon31/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Solvency Statement dated 10/12/24
dot icon16/10/2025
Statement by Directors
dot icon03/10/2025
Confirmation statement made on 2025-09-21 with updates
dot icon22/04/2025
Director's details changed for Mr Timothy James Mihill on 2025-04-22
dot icon27/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon09/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-21 with updates
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Solvency Statement dated 16/12/22
dot icon13/03/2023
Statement by Directors
dot icon13/03/2023
Statement of capital on 2023-03-13
dot icon24/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon15/02/2022
Director's details changed for Mr Edward Arthur Wilson on 2022-02-15
dot icon10/02/2022
Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG on 2022-02-10
dot icon24/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon10/09/2021
Appointment of Mr Timothy Mihill as a director on 2021-09-10
dot icon09/09/2021
Termination of appointment of Andrew David Clapp as a director on 2021-08-27
dot icon05/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-09-21 with updates
dot icon18/09/2020
Statement of capital on 2020-09-18
dot icon18/09/2020
Resolutions
dot icon27/08/2020
Solvency Statement dated 13/08/20
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-06-23
dot icon27/02/2020
Termination of appointment of Paula Burgess as a director on 2020-02-27
dot icon27/02/2020
Appointment of Mr Andrew David Clapp as a director on 2020-02-27
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon15/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/07/2019
Statement by Directors
dot icon03/07/2019
Statement of capital on 2019-07-03
dot icon03/07/2019
Solvency Statement dated 30/04/19
dot icon03/07/2019
Resolutions
dot icon03/01/2019
Termination of appointment of Michael William Weston as a director on 2018-12-21
dot icon31/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon25/09/2018
Statement by Directors
dot icon25/09/2018
Statement of capital on 2018-09-25
dot icon25/09/2018
Solvency Statement dated 10/09/18
dot icon24/09/2018
Resolutions
dot icon10/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/09/2018
Registered office address changed from 6th Floor Cheapside House 138 Cheapside London EC2V 6AE England to Windsor House Bayshill Road Cheltenham GL50 3AT on 2018-09-06
dot icon14/06/2018
Statement by Directors
dot icon14/06/2018
Statement of capital on 2018-06-14
dot icon14/06/2018
Solvency Statement dated 29/05/18
dot icon14/06/2018
Resolutions
dot icon26/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon27/02/2017
Registered office address changed from Cheapside House 138 Cheapside London EC2V 6AE to 6th Floor Cheapside House 138 Cheapside London EC2V 6AE on 2017-02-27
dot icon03/02/2017
Resolutions
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-11-25
dot icon14/12/2016
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon01/12/2016
Registration of charge 103893110001, created on 2016-11-25
dot icon22/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Edward Arthur
Director
22/09/2016 - Present
95
Clapp, Andrew David
Director
27/02/2020 - 27/08/2021
129
Mihill, Timothy James
Director
10/09/2021 - Present
86
Burgess, Paula
Director
22/09/2016 - 27/02/2020
31
Mr Michael William Weston
Director
22/09/2016 - 21/12/2018
31

Persons with Significant Control

1
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 AURA BIDCO MANAGEMENT LIMITED

AURA BIDCO MANAGEMENT LIMITED is an(a) Active company incorporated on 22/09/2016 with the registered office located at C/O Foresight Group, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 2 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 AURA BIDCO MANAGEMENT LIMITED?

toggle

AURA BIDCO MANAGEMENT LIMITED is currently Active. It was registered on 22/09/2016 .

Where is AURA BIDCO MANAGEMENT LIMITED located?

toggle

AURA BIDCO MANAGEMENT LIMITED is registered at C/O Foresight Group, The Shard, 32 London Bridge Street, London SE1 9SG.

What does AURA BIDCO MANAGEMENT LIMITED do?

toggle

AURA BIDCO MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AURA BIDCO MANAGEMENT LIMITED?

toggle

The latest filing was on 31/12/2025: Group of companies' accounts made up to 2024-12-31.