AURALIS LIMITED

Register to unlock more data on OkredoRegister

AURALIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05335695

Incorporation date

18/01/2005

Size

Full

Contacts

Registered address

Registered address

1 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2005)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2023
Termination of appointment of Jonathan Clark Neal as a director on 2023-01-18
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon23/12/2022
Application to strike the company off the register
dot icon20/12/2022
Satisfaction of charge 3 in full
dot icon20/12/2022
Satisfaction of charge 4 in full
dot icon10/11/2022
Termination of appointment of Mark Gibbons as a director on 2022-11-08
dot icon17/08/2022
Appointment of Ms Seyda Atadan Memis as a director on 2022-08-01
dot icon21/03/2022
Appointment of Peter Michael Grubin as a director on 2022-03-01
dot icon21/03/2022
Termination of appointment of Kentaro Shirahata as a director on 2022-03-01
dot icon31/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon22/11/2021
Statement of capital on 2021-11-22
dot icon11/11/2021
Statement of capital on 2021-11-11
dot icon11/11/2021
Statement by Directors
dot icon11/11/2021
Solvency Statement dated 09/11/21
dot icon11/11/2021
Resolutions
dot icon27/10/2021
Full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon30/11/2020
Appointment of Mr Mark Gibbons as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of Nicholas Hugh Meryon Insall as a director on 2020-11-30
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Secretary's details changed for Shire Corporate Services Limited on 2020-04-28
dot icon07/02/2020
Director's details changed for Mr Jonathan Clark Neal on 2020-02-06
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon05/12/2019
Auditor's resignation
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Termination of appointment of Damien Rodolphe Edmond Bailly as a director on 2019-05-06
dot icon13/03/2019
Appointment of Mr Jonathan Clark Neal as a director on 2019-03-12
dot icon22/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon08/01/2019
Termination of appointment of Helen Alice Lillistone as a director on 2018-12-31
dot icon08/01/2019
Appointment of Mr Kentaro Shirahata as a director on 2018-12-31
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Termination of appointment of Jonathan Ivan William Webb as a director on 2018-06-30
dot icon04/07/2018
Appointment of Mr Nicholas Hugh Meryon Insall as a director on 2018-06-30
dot icon04/04/2018
Notification of Shire Pharmaceuticals Group as a person with significant control on 2018-03-28
dot icon04/04/2018
Cessation of Shire Pharmaceuticals Limited as a person with significant control on 2018-03-28
dot icon14/03/2018
Appointment of Shire Corporate Services Limited as a secretary on 2018-03-01
dot icon14/03/2018
Termination of appointment of Oliver Strawbridge as a secretary on 2018-03-01
dot icon23/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon15/01/2018
Appointment of Mr Damien Rodolphe Edmond Bailly as a director on 2018-01-15
dot icon04/12/2017
Appointment of Jonathan Ivan William Webb as a director on 2017-11-30
dot icon02/12/2017
Termination of appointment of Sebastian Stachowiak as a director on 2017-11-30
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Termination of appointment of Helen Rosemary Janaway as a director on 2017-06-29
dot icon28/03/2017
Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 2017-03-28
dot icon02/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon05/01/2017
Director's details changed for Mr Sebastian Stachowiak on 2017-01-03
dot icon05/01/2017
Director's details changed for Ms Helen Rosemary Janaway on 2017-01-03
dot icon04/01/2017
Secretary's details changed for Mr Oliver Strawbridge on 2017-01-03
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon23/07/2016
Secretary's details changed for Mr Oliver Strawbridge on 2016-06-28
dot icon31/05/2016
Appointment of Mrs Helen Alice Lillistone as a director on 2016-03-24
dot icon31/05/2016
Termination of appointment of Richard Lucas as a director on 2016-03-24
dot icon11/03/2016
Auditor's resignation
dot icon12/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon18/11/2015
Appointment of Mr Oliver Strawbridge as a secretary on 2015-11-18
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Termination of appointment of Anthony James Guthrie as a secretary on 2015-09-30
dot icon03/09/2015
Appointment of Mrs Helen Rosemary Janaway as a director on 2015-09-01
dot icon02/09/2015
Appointment of Mr Sebastian Stachowiak as a director on 2015-09-01
dot icon02/09/2015
Termination of appointment of Amanda Miller as a director on 2015-09-01
dot icon31/07/2015
Termination of appointment of Nicola Massey as a director on 2015-07-31
dot icon09/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Registered office address changed from Suite F31 Daresbury Innovation Centre Daresbury Intl Science & Technology Park Keckwick Lane Daresbury Halton Cheshire WA4 4FS on 2014-04-28
dot icon16/04/2014
Termination of appointment of Thierry Darcis as a director
dot icon16/04/2014
Termination of appointment of Sabine Volk as a director
dot icon14/04/2014
Appointment of Anthony James Guthrie as a secretary
dot icon14/04/2014
Appointment of Nicola Massey as a director
dot icon14/04/2014
Appointment of Mrs Amanda Miller as a director
dot icon14/04/2014
Appointment of Richard Lucas as a director
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Appointment of Sabine Volk as a director
dot icon27/03/2012
Termination of appointment of Eric Vick as a director
dot icon01/03/2012
Auditor's resignation
dot icon09/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Registered office address changed from Suite G20 Daresbury Innovation Centre Daresbury Intl Science & Technology Park Keckwick Lne Daresbury Runcorn WA4 4FS on 2011-07-25
dot icon26/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon22/06/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon17/06/2010
Appointment of Mr Eric Pierre Vick as a director
dot icon17/06/2010
Appointment of Mr Thierry Jean Philippe Darcis as a director
dot icon16/06/2010
Termination of appointment of Andrew Sneddon as a director
dot icon16/06/2010
Termination of appointment of William Richards as a director
dot icon16/06/2010
Termination of appointment of Helen Shaw as a director
dot icon16/06/2010
Termination of appointment of Clive Dix as a director
dot icon16/06/2010
Termination of appointment of Aquarius Equity Director Limited as a director
dot icon16/06/2010
Termination of appointment of Simon Bryson as a director
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon16/06/2010
Particulars of variation of rights attached to shares
dot icon16/06/2010
Statement of company's objects
dot icon16/06/2010
Resolutions
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Termination of appointment of Andrew Sneddon as a secretary
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon20/01/2010
Director's details changed for Andrew Hector Sneddon on 2010-01-18
dot icon20/01/2010
Director's details changed for Clive Dix on 2010-01-18
dot icon20/01/2010
Director's details changed for Aquarius Equity Director Limited on 2010-01-18
dot icon25/11/2009
Appointment of Mr William Justin Roderick Richards as a director
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Ad 15/06/09\gbp si [email protected]=11.79\gbp ic 44.56/56.35\
dot icon24/06/2009
Ad 15/06/09\gbp si [email protected]=0.45\gbp ic 44.11/44.56\
dot icon24/06/2009
Resolutions
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/02/2009
Return made up to 18/01/09; full list of members
dot icon28/01/2009
Particulars of contract relating to shares
dot icon28/01/2009
Ad 17/09/08\gbp si [email protected]=0.22\gbp ic 43.01/43.23\
dot icon27/01/2009
Resolutions
dot icon22/01/2009
Director appointed dr helen shaw
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Director appointed clive dix
dot icon05/08/2008
Ad 03/07/08\gbp si [email protected]=3.01\gbp ic 40/43.01\
dot icon11/02/2008
Return made up to 18/01/08; full list of members
dot icon28/01/2008
New director appointed
dot icon15/01/2008
Particulars of mortgage/charge
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Ad 31/05/07--------- £ si [email protected]=18 £ ic 22/40
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon26/02/2007
Director's particulars changed
dot icon19/01/2007
Return made up to 18/01/07; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon13/02/2006
Return made up to 18/01/06; full list of members
dot icon27/01/2006
Particulars of mortgage/charge
dot icon25/10/2005
Ad 18/10/05--------- £ si 1@1=1 £ ic 21/22
dot icon25/08/2005
Ad 15/08/05--------- £ si 18@1=18 £ ic 3/21
dot icon12/08/2005
Director resigned
dot icon18/05/2005
Registered office changed on 18/05/05 from: daresbury innovation centre daresbury int science and tech. Pk, keckwick lane, daresbury, runcorn, cheshire WA4 4FS
dot icon10/05/2005
Ad 29/04/05--------- £ si 2@1=2 £ ic 1/3
dot icon28/04/2005
Registered office changed on 28/04/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Secretary resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
New director appointed
dot icon18/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neal, Jonathan Clark
Director
12/03/2019 - 18/01/2023
11
Bryson, Simon Peter
Director
25/04/2005 - 28/05/2010
3
Dix, Clive
Director
10/07/2008 - 28/05/2010
4
Massey, Nicola
Director
24/03/2014 - 31/07/2015
9
@UK DORMANT COMPANY SECRETARY LIMITED
Nominee Secretary
18/01/2005 - 27/04/2005
1096

Persons with Significant Control

2
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 AURALIS LIMITED

AURALIS LIMITED is an(a) Dissolved company incorporated on 18/01/2005 with the registered office located at 1 Kingdom Street, London W2 6BD. 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 AURALIS LIMITED?

toggle

AURALIS LIMITED is currently Dissolved. It was registered on 18/01/2005 and dissolved on 21/03/2023.

Where is AURALIS LIMITED located?

toggle

AURALIS LIMITED is registered at 1 Kingdom Street, London W2 6BD.

What does AURALIS LIMITED do?

toggle

AURALIS LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for AURALIS LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.