AUREA INVESTMENT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AUREA INVESTMENT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09857646

Incorporation date

05/11/2015

Size

Dormant

Contacts

Registered address

Registered address

4385, 09857646 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2015)
dot icon24/07/2025
Termination of appointment of Manuel Antonio Alvarez as a director on 2025-07-16
dot icon24/07/2025
Termination of appointment of Manuel Antonio Alvarez as a secretary on 2025-07-16
dot icon24/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon20/02/2025
Registered office address changed to PO Box 4385, 09857646 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Address of officer Mr. Manuel Antonio Alvarez changed to 09857646 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Address of officer Mr. Manuel Antonio Alvarez changed to 09857646 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon27/11/2024
Termination of appointment of George Saliba as a director on 2024-11-17
dot icon27/11/2024
Termination of appointment of Jose Miguel Artiles Jr as a director on 2024-11-17
dot icon27/11/2024
Termination of appointment of Alberto Morici as a director on 2024-11-17
dot icon30/07/2024
Registered office address changed from 15 Maiden Lane, 3-Floor Covent Garden London London WC2E 7NG United Kingdom to 124 City Road London EC1V 2NX on 2024-07-30
dot icon25/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon20/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon07/02/2023
Termination of appointment of Fernando Villuendas Vera as a secretary on 2023-02-08
dot icon07/02/2023
Appointment of Mr. Manuel Antonio Alvarez as a secretary on 2023-02-08
dot icon07/02/2023
Termination of appointment of Helios Villuendas as a director on 2023-02-08
dot icon07/02/2023
Termination of appointment of Fernando Villuendas Vera as a director on 2023-02-08
dot icon07/02/2023
Accounts for a dormant company made up to 2022-11-30
dot icon22/11/2022
Compulsory strike-off action has been discontinued
dot icon21/11/2022
Appointment of Mr. Alberto Morici as a director on 2022-11-17
dot icon21/11/2022
Appointment of Mr. Manuel Antonio Alvarez as a director on 2022-11-20
dot icon21/11/2022
Accounts for a dormant company made up to 2021-11-30
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon25/07/2022
Termination of appointment of Carlos Jesus Rodriguez as a director on 2022-07-17
dot icon25/07/2022
Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 15 Maiden Lane, 3-Floor Covent Garden London London WC2E 7NG on 2022-07-25
dot icon09/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon09/02/2022
Termination of appointment of Antonio Jalaff as a director on 2022-02-09
dot icon28/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon28/07/2021
Appointment of Mr. Antonio Jalaff as a director on 2021-07-23
dot icon28/07/2021
Appointment of Mr. Helios Villuendas as a director on 2021-07-23
dot icon23/04/2021
Appointment of Mr. Carlos Jesus Rodriguez as a director on 2021-04-17
dot icon23/04/2021
Appointment of Mr. Jose Miguel Artiles as a director on 2021-04-17
dot icon21/04/2021
Appointment of Mr. Fernando Villuendas Vera as a director on 2021-04-17
dot icon21/04/2021
Appointment of Mr. George Saliba as a director on 2021-04-17
dot icon21/04/2021
Appointment of Mr. Jose Miguel Artiles Jr as a director on 2021-04-17
dot icon21/04/2021
Appointment of Mr. Fernando Villuendas Vera as a secretary on 2021-04-17
dot icon21/04/2021
Notification of Melt Fidelity Fund Inc as a person with significant control on 2021-04-17
dot icon21/04/2021
Termination of appointment of Fabio Pastore as a director on 2021-04-17
dot icon21/04/2021
Registered office address changed from 47 Charles Street London W1J 5EL England to 8-10 Flat H Pont Street London SW1X 9EL on 2021-04-21
dot icon30/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon20/01/2021
Accounts for a dormant company made up to 2019-11-30
dot icon29/07/2020
Confirmation statement made on 2020-02-08 with updates
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon19/02/2020
Confirmation statement made on 2019-02-08 with updates
dot icon18/02/2020
Cessation of Top Delight Ltd as a person with significant control on 2020-02-18
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon22/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
Accounts for a dormant company made up to 2018-11-30
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon11/02/2019
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on 2019-02-11
dot icon09/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon14/06/2018
Appointment of Mr. Fabio Pastore as a director
dot icon14/06/2018
Termination of appointment of Top Delight Ltd as a director on 2018-06-05
dot icon14/06/2018
Appointment of Mr. Fabio Pastore as a director on 2018-06-05
dot icon08/05/2018
Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-05-08
dot icon28/02/2018
Registered office address changed from 397 Katherine Road London E7 8LT England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 2018-02-28
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon09/02/2018
Appointment of Top Delight Ltd as a director on 2018-02-08
dot icon09/02/2018
Notification of Top Delight Ltd as a person with significant control on 2018-02-08
dot icon08/02/2018
Termination of appointment of Jose Miguel Artiles Ceballos as a director on 2018-02-08
dot icon08/02/2018
Cessation of Fabio Pastore as a person with significant control on 2018-02-08
dot icon08/02/2018
Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 397 Katherine Road London E7 8LT on 2018-02-08
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon06/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon06/01/2017
Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on 2017-01-06
dot icon25/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon15/11/2016
Director's details changed for Mr Jose Miguel Artiles Ceballos on 2016-11-03
dot icon03/06/2016
Registered office address changed from 602 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 2016-06-03
dot icon01/04/2016
Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ to 602 Lea Bridge Road 2nd Floor London E10 7DN on 2016-04-01
dot icon14/03/2016
Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD England to Ostra House 126 High Road Willesden London NW10 2PJ on 2016-03-14
dot icon05/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8,000,000.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/02/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00M
-
0.00
8.00M
-
2022
-
8.00M
-
0.00
8.00M
-
2022
-
8.00M
-
0.00
8.00M
-

Employees

2022

Employees

-

Net Assets(GBP)

8.00M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00M £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saliba, George
Director
17/04/2021 - 17/11/2024
164
Pastore, Fabio
Director
05/06/2018 - 17/04/2021
302
TOP DELIGHT LTD
Corporate Director
08/02/2018 - 05/06/2018
57
Vera, Fernando Villuendas
Director
17/04/2021 - 08/02/2023
71
Artiles Ceballos, Jose Miguel
Director
05/11/2015 - 08/02/2018
159

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 AUREA INVESTMENT MANAGEMENT LTD

AUREA INVESTMENT MANAGEMENT LTD is an(a) Active company incorporated on 05/11/2015 with the registered office located at 4385, 09857646 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUREA INVESTMENT MANAGEMENT LTD?

toggle

AUREA INVESTMENT MANAGEMENT LTD is currently Active. It was registered on 05/11/2015 .

Where is AUREA INVESTMENT MANAGEMENT LTD located?

toggle

AUREA INVESTMENT MANAGEMENT LTD is registered at 4385, 09857646 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AUREA INVESTMENT MANAGEMENT LTD do?

toggle

AUREA INVESTMENT MANAGEMENT LTD operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for AUREA INVESTMENT MANAGEMENT LTD?

toggle

The latest filing was on 24/07/2025: Termination of appointment of Manuel Antonio Alvarez as a director on 2025-07-16.