AURELIUS ANTELOPE LIMITED

Register to unlock more data on OkredoRegister

AURELIUS ANTELOPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12827205

Incorporation date

20/08/2020

Size

Full

Contacts

Registered address

Registered address

33 Glasshouse Street, 3rd Floor, London W1B 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2020)
dot icon07/11/2025
Appointment of Mr Martin Andrew Rivers as a director on 2025-11-07
dot icon07/11/2025
Termination of appointment of Doreen Alldread as a director on 2025-11-07
dot icon02/09/2025
Confirmation statement made on 2025-08-19 with updates
dot icon18/08/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon07/08/2025
Full accounts made up to 2024-03-31
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-06-10
dot icon04/06/2025
Registered office address changed from 33 3rd Floor Glasshouse Street London W1B 5DG England to 33 Glasshouse Street 3rd Floor London W1B 5DG on 2025-06-04
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon03/06/2025
Registered office address changed from 6th Floor 33 Glasshouse Street London W1B 5DG United Kingdom to 33 3rd Floor Glasshouse Street London W1B 5DG on 2025-06-03
dot icon28/11/2024
Termination of appointment of Arndt Greifenhofer as a director on 2024-11-28
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon01/10/2024
Confirmation statement made on 2024-08-19 with updates
dot icon01/10/2024
Appointment of Mrs Doreen Alldread as a director on 2024-10-01
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon17/05/2024
Full accounts made up to 2023-03-31
dot icon10/04/2024
Change of share class name or designation
dot icon10/04/2024
Resolutions
dot icon10/04/2024
Particulars of variation of rights attached to shares
dot icon10/04/2024
Memorandum and Articles of Association
dot icon08/04/2024
Statement by Directors
dot icon08/04/2024
Solvency Statement dated 22/03/24
dot icon08/04/2024
Resolutions
dot icon08/04/2024
Statement of capital on 2024-04-08
dot icon07/09/2023
Full accounts made up to 2022-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Cessation of Aurelius Investment Lux Two Sarl as a person with significant control on 2021-03-24
dot icon31/10/2022
Notification of Aur Gp Holdco (Uk) Limited as a person with significant control on 2021-03-24
dot icon31/08/2022
Termination of appointment of Magnus Zuther as a director on 2022-08-29
dot icon31/08/2022
Termination of appointment of Luca Warnke as a director on 2022-08-29
dot icon31/08/2022
Appointment of Mr Arndt Greifenhofer as a director on 2022-08-29
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon23/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon25/07/2021
Change of share class name or designation
dot icon21/07/2021
Resolutions
dot icon21/07/2021
Memorandum and Articles of Association
dot icon21/07/2021
Resolutions
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon02/07/2021
Registration of charge 128272050002, created on 2021-06-30
dot icon01/07/2021
Registration of charge 128272050001, created on 2021-06-30
dot icon25/06/2021
Termination of appointment of Tristan Howard Nagler as a director on 2021-06-25
dot icon25/06/2021
Appointment of Mr Luca Warnke as a director on 2021-06-25
dot icon12/04/2021
Appointment of Mr Magnus Zuther as a director on 2021-04-09
dot icon26/03/2021
Notification of Aurelius Investment Lux Two Sarl as a person with significant control on 2021-03-24
dot icon26/03/2021
Withdrawal of a person with significant control statement on 2021-03-26
dot icon25/11/2020
Current accounting period shortened from 2021-08-31 to 2020-12-31
dot icon20/08/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagler, Tristan Howard
Director
20/08/2020 - 25/06/2021
61
Greifenhofer, Arndt
Director
29/08/2022 - 28/11/2024
1
Rivers, Martin Andrew
Director
07/11/2025 - Present
50
Warnke, Luca
Director
25/06/2021 - 29/08/2022
14
Alldread, Doreen
Director
01/10/2024 - 07/11/2025
17

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 AURELIUS ANTELOPE LIMITED

AURELIUS ANTELOPE LIMITED is an(a) Active company incorporated on 20/08/2020 with the registered office located at 33 Glasshouse Street, 3rd Floor, London W1B 5DG. 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 AURELIUS ANTELOPE LIMITED?

toggle

AURELIUS ANTELOPE LIMITED is currently Active. It was registered on 20/08/2020 .

Where is AURELIUS ANTELOPE LIMITED located?

toggle

AURELIUS ANTELOPE LIMITED is registered at 33 Glasshouse Street, 3rd Floor, London W1B 5DG.

What does AURELIUS ANTELOPE LIMITED do?

toggle

AURELIUS ANTELOPE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AURELIUS ANTELOPE LIMITED?

toggle

The latest filing was on 07/11/2025: Appointment of Mr Martin Andrew Rivers as a director on 2025-11-07.