AURA RENEWABLE ACQUISITIONS PLC

Register to unlock more data on OkredoRegister

AURA RENEWABLE ACQUISITIONS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13723431

Incorporation date

04/11/2021

Size

Full

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2021)
dot icon04/12/2025
-
dot icon25/11/2025
Appointment of Mr Suresh Withana as a director on 2025-11-18
dot icon19/11/2025
Appointment of Mr Philip Redvers Pooley as a director on 2025-11-19
dot icon17/11/2025
Termination of appointment of Guy Ranawake as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Robin Stevens as a director on 2025-11-17
dot icon07/11/2025
Termination of appointment of David Stephen Fitzsimmons as a director on 2025-11-06
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon28/10/2025
Appointment of Bkl Company Services Ltd as a secretary on 2025-10-15
dot icon15/10/2025
Termination of appointment of Cfpro Cosec Limited as a secretary on 2025-10-15
dot icon08/09/2025
Memorandum and Articles of Association
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Resolutions
dot icon12/06/2025
Memorandum and Articles of Association
dot icon14/03/2025
Registered office address changed from Holborn Gate 330 High Holborn London WC1V 7QH England to 35 Ballards Lane London N3 1XW on 2025-03-14
dot icon17/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Resolutions
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon24/05/2023
Registered office address changed from 5 Chancery Lane London WC2A 1LG England to Holborn Gate 330 High Holborn London WC1V 7QH on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr David Stephen Fitzsimmons on 2023-05-19
dot icon24/05/2023
Secretary's details changed for Cfpro Cosec Limited on 2023-05-19
dot icon18/05/2023
Resolutions
dot icon12/05/2023
Full accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon14/10/2022
Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD
dot icon14/10/2022
Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD
dot icon05/09/2022
Notification of a person with significant control statement
dot icon05/09/2022
Cessation of Suresh Withana as a person with significant control on 2022-04-08
dot icon05/09/2022
Change of details for Suresh Withana as a person with significant control on 2022-09-01
dot icon05/09/2022
Director's details changed for Mr Robin Stevens on 2022-09-01
dot icon05/09/2022
Director's details changed for Mr Guy Ranawake on 2022-09-01
dot icon05/09/2022
Director's details changed for Mr David Stephen Fitzsimmons on 2022-09-01
dot icon05/09/2022
Director's details changed for Mr John Michael Croft on 2022-09-01
dot icon05/09/2022
Registered office address changed from 22 Hieatt Close Mount Pleasant Reading RG1 2QH England to 5 Chancery Lane London WC2A 1LG on 2022-09-05
dot icon05/07/2022
Secretary's details changed for Cfpro Cosec Limited on 2022-06-01
dot icon30/06/2022
Registered office address changed from 94a High Street Sevenoaks TN13 1LP United Kingdom to 22 Hieatt Close Mount Pleasant Reading RG1 2QH on 2022-06-30
dot icon28/02/2022
Appointment of Cfpro Cosec Limited as a secretary on 2021-11-04
dot icon28/02/2022
Termination of appointment of Cfpro Limited as a secretary on 2021-11-04
dot icon04/02/2022
Resolutions
dot icon03/02/2022
Memorandum and Articles of Association
dot icon03/02/2022
Change of share class name or designation
dot icon03/02/2022
Consolidation of shares on 2022-01-25
dot icon01/02/2022
Particulars of variation of rights attached to shares
dot icon19/01/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon06/01/2022
Resolutions
dot icon21/12/2021
Commence business and borrow
dot icon21/12/2021
Trading certificate for a public company
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon24/11/2021
Appointment of Mr David Stephen Fitzsimmons as a director on 2021-11-24
dot icon24/11/2021
Appointment of Mr Guy Ranawake as a director on 2021-11-24
dot icon04/11/2021
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
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFPRO COSEC LIMITED
Corporate Secretary
04/11/2021 - 15/10/2025
10
Withana, Suresh
Director
19/11/2025 - Present
9
Croft, John Michael
Director
04/11/2021 - Present
10
Fitzsimmons, David Stephen
Director
24/11/2021 - 06/11/2025
57
Ranawake, Guy
Director
24/11/2021 - 17/11/2025
1

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 RENEWABLE ACQUISITIONS PLC

AURA RENEWABLE ACQUISITIONS PLC is an(a) Active company incorporated on 04/11/2021 with the registered office located at 35 Ballards Lane, London N3 1XW. 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 AURA RENEWABLE ACQUISITIONS PLC?

toggle

AURA RENEWABLE ACQUISITIONS PLC is currently Active. It was registered on 04/11/2021 .

Where is AURA RENEWABLE ACQUISITIONS PLC located?

toggle

AURA RENEWABLE ACQUISITIONS PLC is registered at 35 Ballards Lane, London N3 1XW.

What does AURA RENEWABLE ACQUISITIONS PLC do?

toggle

AURA RENEWABLE ACQUISITIONS PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AURA RENEWABLE ACQUISITIONS PLC?

toggle

The latest filing was on 04/12/2025: undefined.