AURA FINANCE TOPCO LIMITED

Register to unlock more data on OkredoRegister

AURA FINANCE TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07096208

Incorporation date

05/12/2009

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 05/12/2009)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon18/10/2024
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 icon14/12/2023
Confirmation statement made on 2023-12-05 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 icon13/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon09/12/2022
Change of details for Enra Specialist Finance Limited as a person with significant control on 2021-09-20
dot icon08/12/2022
Director's details changed for Ms Emily Henrietta Gestetner on 2022-12-04
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 icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
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 070962080002 in full
dot icon15/09/2021
Satisfaction of charge 070962080008 in full
dot icon15/09/2021
Satisfaction of charge 070962080001 in full
dot icon15/09/2021
Satisfaction of charge 070962080003 in full
dot icon15/09/2021
Satisfaction of charge 070962080005 in full
dot icon15/09/2021
Satisfaction of charge 070962080004 in full
dot icon15/09/2021
Satisfaction of charge 070962080011 in full
dot icon15/09/2021
Satisfaction of charge 070962080012 in full
dot icon15/09/2021
Satisfaction of charge 070962080007 in full
dot icon15/09/2021
Satisfaction of charge 070962080013 in full
dot icon15/09/2021
Satisfaction of charge 070962080006 in full
dot icon15/09/2021
Satisfaction of charge 070962080010 in full
dot icon15/09/2021
Satisfaction of charge 070962080009 in full
dot icon12/08/2021
Statement of capital on 2021-08-12
dot icon12/08/2021
Statement by Directors
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 icon17/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon17/12/2020
Change of details for Enra Group Limited as a person with significant control on 2020-09-17
dot icon28/08/2020
Full accounts made up to 2019-12-31
dot icon14/02/2020
Registration of charge 070962080013, created on 2020-02-12
dot icon20/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Resolutions
dot icon07/03/2019
Registration of charge 070962080012, created on 2019-02-27
dot icon13/12/2018
Registration of charge 070962080011, created on 2018-12-12
dot icon11/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon01/12/2017
Registration of charge 070962080010, created on 2017-11-28
dot icon14/06/2017
Registration of charge 070962080009, created on 2017-06-12
dot icon13/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/03/2017
Registration of charge 070962080008, created on 2017-03-10
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 070962080007, created on 2017-02-06
dot icon21/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon15/12/2016
Registration of charge 070962080006, created on 2016-12-12
dot icon22/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/04/2016
Registration of charge 070962080005, created on 2016-04-18
dot icon17/03/2016
Director's details changed for Mrs Emily Henrietta Gestetner on 2016-03-01
dot icon17/03/2016
Director's details changed for Harry Leon Landy on 2016-03-01
dot icon11/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon04/01/2016
Director's details changed for Harry Leon Landy on 2015-12-04
dot icon04/01/2016
Director's details changed for Mr Danny Stephen Waters on 2015-12-04
dot icon04/01/2016
Secretary's details changed for Danny Stephen Waters on 2015-12-04
dot icon13/11/2015
Registration of charge 070962080004, created on 2015-11-10
dot icon14/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/05/2015
Part of the property or undertaking has been released from charge 070962080002
dot icon01/05/2015
Part of the property or undertaking has been released from charge 070962080001
dot icon30/04/2015
Registration of charge 070962080003, created on 2015-04-29
dot icon23/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon13/11/2014
Registration of charge 070962080002, created on 2014-11-11
dot icon06/11/2014
Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ England to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 2014-11-06
dot icon17/04/2014
Cancellation of shares. Statement of capital on 2014-04-17
dot icon10/04/2014
Appointment of Ms Emily Henrietta Gestetner as a director
dot icon04/03/2014
Registered office address changed from , Penthouse Suite Elstree House, Elstree Way, Borehamwood, WD6 1SD on 2014-03-04
dot icon26/02/2014
Registered office address changed from , C/O Shelley Stock Hutter Llp, 1St Floor 7-10, Chandos Street, London, W1G 9DQ on 2014-02-26
dot icon26/02/2014
Resolutions
dot icon24/02/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/02/2014
Registration of charge 070962080001
dot icon21/01/2014
Purchase of own shares.
dot icon14/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Danny Stephen Waters on 2013-12-04
dot icon14/01/2014
Secretary's details changed for Danny Stephen Waters on 2013-12-04
dot icon17/07/2013
Resolutions
dot icon01/07/2013
Appointment of David Alistair Campbell as a director
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon18/06/2013
Particulars of variation of rights attached to shares
dot icon18/06/2013
Change of share class name or designation
dot icon18/06/2013
Resolutions
dot icon21/05/2013
Purchase of own shares.
dot icon16/05/2013
Termination of appointment of Michael Burt as a director
dot icon14/05/2013
Cancellation of shares. Statement of capital on 2013-05-14
dot icon14/05/2013
Resolutions
dot icon14/05/2013
Resolutions
dot icon19/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon18/06/2012
Resolutions
dot icon16/05/2012
Amended accounts made up to 2011-12-31
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon09/11/2011
Registered office address changed from , 11Th Floor Premier House 112-114 Station Road, Edgware, Middlesex, HA8 7BJ on 2011-11-09
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon28/10/2010
Termination of appointment of Hamish Burt as a director
dot icon21/06/2010
Change of share class name or designation
dot icon21/06/2010
Sub-division of shares on 2010-06-08
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon17/06/2010
Appointment of Hamish Jonathan Burt as a director
dot icon17/06/2010
Appointment of Michael Burt as a director
dot icon17/06/2010
Resolutions
dot icon29/03/2010
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon29/03/2010
Termination of appointment of Ruth Bracken as a director
dot icon29/03/2010
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon29/03/2010
Termination of appointment of Travers Smith Limited as a director
dot icon29/03/2010
Appointment of Harry Leon Landy as a director
dot icon29/03/2010
Appointment of Danny Stephen Waters as a secretary
dot icon29/03/2010
Appointment of Mr Danny Stephen Waters as a director
dot icon29/03/2010
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2010-03-29
dot icon24/03/2010
Certificate of change of name
dot icon24/03/2010
Change of name notice
dot icon05/12/2009
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
05/12/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waters, Danny Stephen
Director
24/03/2010 - Present
43
Gestetner, Emily Henrietta
Director
27/03/2014 - Present
87
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
05/12/2009 - 24/03/2010
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
05/12/2009 - 24/03/2010
737
TRAVERS SMITH LIMITED
Corporate Director
05/12/2009 - 24/03/2010
370

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 TOPCO LIMITED

AURA FINANCE TOPCO LIMITED is an(a) Dissolved company incorporated on 05/12/2009 with the registered office located at Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford WD17 1JW. There are currently 3 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 TOPCO LIMITED?

toggle

AURA FINANCE TOPCO LIMITED is currently Dissolved. It was registered on 05/12/2009 and dissolved on 14/01/2025.

Where is AURA FINANCE TOPCO LIMITED located?

toggle

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

What does AURA FINANCE TOPCO LIMITED do?

toggle

AURA FINANCE TOPCO 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 FINANCE TOPCO LIMITED?

toggle

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