AUREOS INFRASTRUCTURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUREOS INFRASTRUCTURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14882565

Incorporation date

19/05/2023

Size

Group

Contacts

Registered address

Registered address

2nd Floor, 1 Lindsey Street, Lindsey Street, London EC1A 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2023)
dot icon18/04/2026
Group of companies' accounts made up to 2025-10-31
dot icon30/01/2026
Statement of capital following an allotment of shares on 2026-01-16
dot icon21/11/2025
Statement of capital following an allotment of shares on 2025-10-24
dot icon21/10/2025
Satisfaction of charge 148825650003 in full
dot icon09/10/2025
Registration of charge 148825650004, created on 2025-10-08
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-09-17
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-08-27
dot icon05/09/2025
Statement of capital following an allotment of shares on 2025-06-09
dot icon05/09/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon22/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon12/05/2025
Group of companies' accounts made up to 2024-10-31
dot icon20/12/2024
Certificate of change of name
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-10-04
dot icon13/12/2024
Appointment of Jennifer Hodges as a secretary on 2024-12-01
dot icon15/11/2024
Resolutions
dot icon05/11/2024
Change of share class name or designation
dot icon15/10/2024
Registration of charge 148825650003, created on 2024-10-08
dot icon06/10/2024
Change of share class name or designation
dot icon05/09/2024
Satisfaction of charge 148825650002 in full
dot icon05/09/2024
Satisfaction of charge 148825650001 in full
dot icon24/08/2024
Memorandum and Articles of Association
dot icon24/08/2024
Resolutions
dot icon21/08/2024
Termination of appointment of Rhona Sittlington as a secretary on 2024-08-15
dot icon21/08/2024
Termination of appointment of Peter James Burnside as a director on 2024-08-15
dot icon21/08/2024
Termination of appointment of Vincent Corrigan as a director on 2024-08-15
dot icon21/08/2024
Cessation of Keltbray (Be) Holdings Limited as a person with significant control on 2024-08-15
dot icon21/08/2024
Notification of Osprey Bidco Limited as a person with significant control on 2024-08-15
dot icon19/08/2024
Registered office address changed from , St. Andrews House Portsmouth Road, Esher, Surrey, KT10 9TA, England to 2nd Floor, 1 Lindsey Street Lindsey Street London EC1A 9HP on 2024-08-19
dot icon12/08/2024
Resolutions
dot icon12/08/2024
Memorandum and Articles of Association
dot icon18/07/2024
Resolutions
dot icon18/07/2024
Memorandum and Articles of Association
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Memorandum and Articles of Association
dot icon28/06/2024
Registration of charge 148825650002, created on 2024-06-21
dot icon21/06/2024
Memorandum and Articles of Association
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Registration of charge 148825650001, created on 2024-06-21
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-04-16
dot icon18/06/2024
Confirmation statement made on 2024-05-18 with updates
dot icon28/05/2024
Change of share class name or designation
dot icon23/05/2024
Resolutions
dot icon23/05/2024
Memorandum and Articles of Association
dot icon23/04/2024
Appointment of Mr. Jonathan Peter Hart as a director on 2024-04-23
dot icon02/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-31
dot icon10/01/2024
Appointment of Mr Phillip Price as a director on 2024-01-08
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Memorandum and Articles of Association
dot icon16/08/2023
Current accounting period extended from 2024-05-31 to 2024-10-31
dot icon19/05/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corrigan, Vincent
Director
19/05/2023 - 15/08/2024
36
James, Darren Glyn
Director
19/05/2023 - Present
44
Hart, Jonathan Peter
Director
23/04/2024 - Present
17
Price, Phillip
Director
08/01/2024 - Present
16
Burnside, Peter James
Director
19/05/2023 - 15/08/2024
80

Persons with Significant Control

3
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 AUREOS INFRASTRUCTURE SERVICES LIMITED

AUREOS INFRASTRUCTURE SERVICES LIMITED is an(a) Active company incorporated on 19/05/2023 with the registered office located at 2nd Floor, 1 Lindsey Street, Lindsey Street, London EC1A 9HP. 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 AUREOS INFRASTRUCTURE SERVICES LIMITED?

toggle

AUREOS INFRASTRUCTURE SERVICES LIMITED is currently Active. It was registered on 19/05/2023 .

Where is AUREOS INFRASTRUCTURE SERVICES LIMITED located?

toggle

AUREOS INFRASTRUCTURE SERVICES LIMITED is registered at 2nd Floor, 1 Lindsey Street, Lindsey Street, London EC1A 9HP.

What does AUREOS INFRASTRUCTURE SERVICES LIMITED do?

toggle

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

What is the latest filing for AUREOS INFRASTRUCTURE SERVICES LIMITED?

toggle

The latest filing was on 18/04/2026: Group of companies' accounts made up to 2025-10-31.