AURA FINANCE (HOLDCO) LIMITED

Register to unlock more data on OkredoRegister

AURA FINANCE (HOLDCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08886992

Incorporation date

11/02/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford WD17 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2014)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon16/10/2024
Application to strike the company off the register
dot icon16/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/04/2023
Termination of appointment of Harry Leon Landy as a director on 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon03/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon07/02/2022
Director's details changed for Harry Leon Landy on 2022-02-01
dot icon29/09/2021
Change of details for Aura Finance Topco Limited as a person with significant control on 2021-09-20
dot icon28/09/2021
Registered office address changed from 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 2021-09-28
dot icon15/09/2021
Satisfaction of charge 088869920012 in full
dot icon15/09/2021
Satisfaction of charge 088869920008 in full
dot icon15/09/2021
Satisfaction of charge 088869920003 in full
dot icon15/09/2021
Satisfaction of charge 088869920004 in full
dot icon15/09/2021
Satisfaction of charge 088869920005 in full
dot icon15/09/2021
Satisfaction of charge 088869920010 in full
dot icon15/09/2021
Satisfaction of charge 088869920006 in full
dot icon15/09/2021
Satisfaction of charge 088869920002 in full
dot icon15/09/2021
Satisfaction of charge 088869920009 in full
dot icon15/09/2021
Satisfaction of charge 088869920001 in full
dot icon15/09/2021
Satisfaction of charge 088869920011 in full
dot icon15/09/2021
Satisfaction of charge 088869920013 in full
dot icon15/09/2021
Satisfaction of charge 088869920007 in full
dot icon05/09/2021
Consolidation of shares on 2021-08-12
dot icon12/08/2021
Statement by Directors
dot icon12/08/2021
Statement of capital on 2021-08-12
dot icon12/08/2021
Solvency Statement dated 12/08/21
dot icon12/08/2021
Resolutions
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon18/02/2021
Change of details for January Loan Services Limited as a person with significant control on 2019-05-23
dot icon29/09/2020
Director's details changed for Ms Emily Henrietta Gestetner on 2020-09-29
dot icon28/08/2020
Full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon14/02/2020
Registration of charge 088869920013, created on 2020-02-12
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Registration of charge 088869920012, created on 2019-02-27
dot icon14/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon13/12/2018
Registration of charge 088869920011, created on 2018-12-12
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon01/12/2017
Registration of charge 088869920010, created on 2017-11-28
dot icon14/06/2017
Registration of charge 088869920009, created on 2017-06-12
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Registration of charge 088869920008, created on 2017-03-10
dot icon23/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon08/02/2017
Termination of appointment of David Alistair Campbell as a director on 2017-02-06
dot icon07/02/2017
Registration of charge 088869920007, created on 2017-02-06
dot icon15/12/2016
Registration of charge 088869920006, created on 2016-12-12
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Registration of charge 088869920005, created on 2016-04-18
dot icon22/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon16/02/2016
Director's details changed for Harry Leon Landy on 2016-02-06
dot icon20/11/2015
Registration of charge 088869920004, created on 2015-11-10
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Registration of charge 088869920003, created on 2015-04-29
dot icon08/04/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon08/04/2015
Director's details changed for Harry Leon Landy on 2015-02-10
dot icon13/11/2014
Registration of charge 088869920002, created on 2014-11-11
dot icon06/11/2014
Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD England to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 2014-11-06
dot icon22/04/2014
Appointment of Mrs Emily Henrietta Gestetner as a director
dot icon22/04/2014
Appointment of Mr David Alistair Campbell as a director
dot icon24/02/2014
Appointment of Harry Landy as a director
dot icon24/02/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-17
dot icon24/02/2014
Resolutions
dot icon20/02/2014
Resolutions
dot icon19/02/2014
Registration of charge 088869920001
dot icon11/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waters, Danny Stephen
Director
11/02/2014 - Present
43
Gestetner, Emily Henrietta
Director
27/03/2014 - Present
87
Campbell, David Alistair
Director
27/03/2014 - 06/02/2017
22
Landy, Harry Leon
Director
17/02/2014 - 31/12/2022
12

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURA FINANCE (HOLDCO) LIMITED

AURA FINANCE (HOLDCO) LIMITED is an(a) Dissolved company incorporated on 11/02/2014 with the registered office located at Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford WD17 1JW. 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 FINANCE (HOLDCO) LIMITED?

toggle

AURA FINANCE (HOLDCO) LIMITED is currently Dissolved. It was registered on 11/02/2014 and dissolved on 14/01/2025.

Where is AURA FINANCE (HOLDCO) LIMITED located?

toggle

AURA FINANCE (HOLDCO) LIMITED is registered at Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford WD17 1JW.

What does AURA FINANCE (HOLDCO) LIMITED do?

toggle

AURA FINANCE (HOLDCO) LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for AURA FINANCE (HOLDCO) LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.