AURELIUS CAPITAL (UK), LTD

Register to unlock more data on OkredoRegister

AURELIUS CAPITAL (UK), LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09164566

Incorporation date

06/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2014)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon22/09/2025
Application to strike the company off the register
dot icon08/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon14/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/09/2023
Appointment of Ms Marie Johnsson as a director on 2023-06-06
dot icon28/09/2023
Termination of appointment of Samuel Jed Rubin as a director on 2023-06-30
dot icon11/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Solvency Statement dated 30/12/22
dot icon12/01/2023
Statement by Directors
dot icon12/01/2023
Statement of capital on 2023-01-13
dot icon30/09/2022
Register(s) moved to registered office address 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon11/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon10/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon29/04/2022
Change of details for Mr Mark Brodsky as a person with significant control on 2022-02-01
dot icon08/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/08/2021
Change of details for Mr Mark Brodsky as a person with significant control on 2021-05-19
dot icon10/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon15/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon31/07/2020
Registered office address changed from 6th Floor 13 Hanover Square London W1S 1HN United Kingdom to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 2020-07-31
dot icon12/02/2020
Termination of appointment of Richard Joseph Petrilli as a director on 2020-02-01
dot icon06/02/2020
Statement by Directors
dot icon06/02/2020
Statement of capital on 2020-02-06
dot icon06/02/2020
Solvency Statement dated 31/12/19
dot icon06/02/2020
Resolutions
dot icon01/11/2019
Appointment of Mr Samuel Jed Rubin as a director on 2019-10-28
dot icon02/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon16/08/2019
Director's details changed for Mr Richard Joseph Petrilli on 2019-08-01
dot icon01/08/2019
Registered office address changed from 5th Floor 24 Savile Row London W1S 2ES England to 6th Floor 13 Hanover Square London W1S 1HN on 2019-08-01
dot icon03/05/2019
Change of details for Mr Mark Brodsky as a person with significant control on 2018-11-26
dot icon11/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon04/01/2018
Appointment of Mr Richard Joseph Petrilli as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of David Newman as a director on 2018-01-01
dot icon19/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon21/02/2017
Director's details changed for David Newman on 2017-02-08
dot icon08/02/2017
Registered office address changed from 14 Curzon Street Suite 1.01 London W1J 5HN England to 5th Floor 24 Savile Row London W1S 2ES on 2017-02-08
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-12-21
dot icon14/10/2016
Director's details changed for David Newman on 2014-08-06
dot icon22/08/2016
Amended group of companies' accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon04/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/11/2015
Director's details changed for David Newman on 2015-11-12
dot icon12/11/2015
Registered office address changed from Suite 3.09 & 3.10 23 King Street London SW1Y 6QY England to 14 Curzon Street Suite 1.01 London W1J 5HN on 2015-11-12
dot icon30/09/2015
Registered office address changed from Suite 2.04/2.05 23 King Street London SW1Y 6QY to Suite 3.09 & 3.10 23 King Street London SW1Y 6QY on 2015-09-30
dot icon30/09/2015
Director's details changed for David Newman on 2015-09-24
dot icon04/09/2015
Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon03/09/2015
Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon03/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-01-15
dot icon07/01/2015
Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to Suite 2.04/2.05 23 King Street London SW1Y 6QY on 2015-01-07
dot icon22/09/2014
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon06/08/2014
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
06/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rubin, Samuel Jed
Director
28/10/2019 - 30/06/2023
1
Johnsson, Marie
Director
06/06/2023 - Present
1
Petrilli, Richard Joseph
Director
01/01/2018 - 01/02/2020
1
Newman, David
Director
06/08/2014 - 01/01/2018
-

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 AURELIUS CAPITAL (UK), LTD

AURELIUS CAPITAL (UK), LTD is an(a) Dissolved company incorporated on 06/08/2014 with the registered office located at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB. 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 CAPITAL (UK), LTD?

toggle

AURELIUS CAPITAL (UK), LTD is currently Dissolved. It was registered on 06/08/2014 and dissolved on 16/12/2025.

Where is AURELIUS CAPITAL (UK), LTD located?

toggle

AURELIUS CAPITAL (UK), LTD is registered at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB.

What does AURELIUS CAPITAL (UK), LTD do?

toggle

AURELIUS CAPITAL (UK), LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AURELIUS CAPITAL (UK), LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.