AUREUM DIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

AUREUM DIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13201459

Incorporation date

15/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 85, Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2021)
dot icon01/04/2026
Confirmation statement made on 2026-02-14 with updates
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-04-02
dot icon04/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-04-02
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon22/03/2025
Notification of a person with significant control statement
dot icon25/02/2025
Cessation of Norcliffe Capital Limited as a person with significant control on 2025-02-10
dot icon25/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon22/01/2025
Appointment of Miss Patricia Elaine Reynolds as a director on 2025-01-08
dot icon16/01/2025
Termination of appointment of Alexis Shona Roberts-Mcintosh as a director on 2025-01-06
dot icon16/01/2025
Termination of appointment of John Shillingford as a director on 2025-01-06
dot icon16/01/2025
Appointment of Mr Alistair David Longmuir as a director on 2025-01-06
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-08-22
dot icon31/07/2024
Termination of appointment of Oliver William Hardwicke Davies as a director on 2024-07-30
dot icon18/03/2024
Notification of Norcliffe Capital Limited as a person with significant control on 2021-10-10
dot icon18/03/2024
Termination of appointment of Steven Howell as a director on 2024-03-06
dot icon18/03/2024
Appointment of Dr Mark Hegarty as a director on 2024-03-06
dot icon14/02/2024
Cessation of Damion Kevin Corrigan as a person with significant control on 2024-02-14
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Appointment of Miss Tessa Maree Ogle as a director on 2023-03-28
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-12-05
dot icon16/11/2022
Appointment of Miss Tessa Maree Ogle as a secretary on 2022-11-10
dot icon16/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-31
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon14/11/2022
Micro company accounts made up to 2022-03-31
dot icon13/10/2022
Appointment of Dr Alexis Shona Roberts-Mcintosh as a director on 2022-10-06
dot icon13/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon24/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-08
dot icon23/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon23/03/2022
Cessation of University of Strathclyde as a person with significant control on 2021-10-14
dot icon17/03/2022
Registered office address changed from 85 Portland Street First Floor Great Portland Street London W1W 7LT England to First Floor 85, Great Portland Street London W1W 7LT on 2022-03-17
dot icon07/01/2022
Appointment of Professor Steven Howell as a director on 2021-10-08
dot icon07/01/2022
Termination of appointment of Patricia Elaine Reynolds as a director on 2021-10-08
dot icon15/12/2021
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon28/10/2021
Memorandum and Articles of Association
dot icon28/10/2021
Resolutions
dot icon25/10/2021
Registered office address changed from 1 Bruce Manor Close Wadhurst TN5 6FH England to 85 Portland Street First Floor Great Portland Street London W1W 7LT on 2021-10-25
dot icon24/10/2021
Resolutions
dot icon22/10/2021
Director's details changed for Dr John Shillingford on 2021-10-21
dot icon22/10/2021
Change of details for Dr Damion Kevin Corrigan as a person with significant control on 2021-10-21
dot icon22/10/2021
Director's details changed for Mr Oliver William Hardwicke Davies on 2021-10-21
dot icon20/10/2021
Change of share class name or designation
dot icon19/10/2021
Resolutions
dot icon14/10/2021
Cessation of Patricia Elaine Reynolds as a person with significant control on 2021-10-08
dot icon14/10/2021
Notification of University of Strathclyde as a person with significant control on 2021-10-08
dot icon14/10/2021
Notification of Damion Corrigan as a person with significant control on 2021-10-08
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon14/10/2021
Particulars of variation of rights attached to shares
dot icon14/10/2021
Appointment of Dr Damion Kevin Corrigan as a director on 2021-10-08
dot icon11/10/2021
Appointment of Dr John Shillingford as a director on 2021-10-08
dot icon11/10/2021
Appointment of Mr Oliver William Hardwicke Davies as a director on 2021-10-08
dot icon21/08/2021
Resolutions
dot icon21/08/2021
Statement of capital following an allotment of shares on 2021-08-05
dot icon15/02/2021
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
31/03/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.51M
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Oliver William Hardwicke
Director
08/10/2021 - 30/07/2024
9
Corrigan, Damion Kevin, Dr
Director
08/10/2021 - Present
4
Ogle, Tessa Maree
Director
28/03/2023 - Present
4
Ogle, Tessa Maree
Secretary
10/11/2022 - Present
-
Longmuir, Alistair David
Director
06/01/2025 - Present
4

Persons with Significant Control

5
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 AUREUM DIAGNOSTICS LIMITED

AUREUM DIAGNOSTICS LIMITED is an(a) Active company incorporated on 15/02/2021 with the registered office located at First Floor 85, Great Portland Street, London W1W 7LT. There are currently 6 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 AUREUM DIAGNOSTICS LIMITED?

toggle

AUREUM DIAGNOSTICS LIMITED is currently Active. It was registered on 15/02/2021 .

Where is AUREUM DIAGNOSTICS LIMITED located?

toggle

AUREUM DIAGNOSTICS LIMITED is registered at First Floor 85, Great Portland Street, London W1W 7LT.

What does AUREUM DIAGNOSTICS LIMITED do?

toggle

AUREUM DIAGNOSTICS LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for AUREUM DIAGNOSTICS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-14 with updates.