AUREXIA LIMITED

Register to unlock more data on OkredoRegister

AUREXIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09144432

Incorporation date

23/07/2014

Size

Small

Contacts

Registered address

Registered address

Salisbury House, Salisbury Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2014)
dot icon18/04/2025
Resolutions
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Declaration of solvency
dot icon18/04/2025
Registered office address changed from Wework 1 Poultry London EC2R 8EJ England to Salisbury House Salisbury Road Cambridge CB1 2LA on 2025-04-18
dot icon09/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon28/06/2024
Accounts for a small company made up to 2023-12-31
dot icon31/10/2023
Accounts for a small company made up to 2022-12-31
dot icon09/10/2023
Termination of appointment of Manmeet Rana as a director on 2023-07-27
dot icon25/07/2023
Change of details for Mr Eric Vernhes as a person with significant control on 2020-07-22
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon30/11/2022
Second filing for the appointment of Sithi Eric Sirimanothan as a director
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon09/10/2022
Appointment of Sithi Eric Sirimanothan as a director on 2022-10-04
dot icon02/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon01/07/2022
Termination of appointment of Charles Bain De La Coquerie as a director on 2022-06-30
dot icon22/12/2021
Accounts for a small company made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon06/08/2021
Director's details changed
dot icon06/08/2021
Director's details changed for Charles Bain De La Coquerie on 2021-05-07
dot icon06/08/2021
Change of details for Mr Dominique Herrou as a person with significant control on 2020-08-01
dot icon06/08/2021
Director's details changed
dot icon05/08/2021
Director's details changed for Mr Dominique Herrou on 2020-08-01
dot icon05/08/2021
Termination of appointment of Charles Bain De La Coquerie as a director on 2020-12-11
dot icon06/04/2021
Registered office address changed from 1 Fore Street Avenue London EC2Y 5EJ England to Wework 1 Poultry London EC2R 8EJ on 2021-04-06
dot icon24/02/2021
Change of details for Mr Dominique Herrou as a person with significant control on 2021-02-23
dot icon24/02/2021
Director's details changed for Mr Dominique Herrou on 2021-02-23
dot icon01/02/2021
Appointment of Charles Bain De La Coquerie as a director on 2020-12-11
dot icon21/12/2020
Appointment of Charles Bain De La Coquerie as a director on 2020-12-11
dot icon21/12/2020
Appointment of Manmeet Rana as a director on 2020-12-11
dot icon21/12/2020
Termination of appointment of Eric Vernhes as a director on 2020-12-11
dot icon04/08/2020
Accounts for a small company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon03/08/2020
Change of details for Mr Dominique Herrou as a person with significant control on 2020-07-22
dot icon03/08/2020
Change of details for Mr Eric Vernhes as a person with significant control on 2020-07-22
dot icon03/08/2020
Director's details changed for Mr Eric Vernhes on 2020-07-22
dot icon03/08/2020
Director's details changed for Mr Dominique Herrou on 2020-07-22
dot icon07/11/2019
Change of details for Mr Dominique Herrou as a person with significant control on 2018-02-01
dot icon07/11/2019
Registered office address changed from 1 Fore Street London EC2Y 5EJ United Kingdom to 1 Fore Street Avenue London EC2Y 5EJ on 2019-11-07
dot icon06/11/2019
Director's details changed for Mr Dominique Herrou on 2015-08-03
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/09/2019
Notification of Dominique Herrou as a person with significant control on 2018-01-31
dot icon05/09/2019
Notification of Eric Vernhes as a person with significant control on 2018-01-31
dot icon05/09/2019
Director's details changed for Mr Dominique Herrou on 2018-01-31
dot icon05/09/2019
Director's details changed for Mr Eric Vernhes on 2018-01-31
dot icon05/09/2019
Withdrawal of a person with significant control statement on 2019-09-05
dot icon31/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon30/07/2019
Director's details changed for Mr Dominique Herrou on 2019-07-21
dot icon30/07/2019
Director's details changed for Mr Dominique Herrou on 2019-07-21
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon31/01/2018
Cessation of Nicolas Oliveros as a person with significant control on 2016-04-06
dot icon31/01/2018
Termination of appointment of Nicolas Oliveros as a director on 2018-01-31
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon07/08/2017
Notification of Nicolas Oliveros as a person with significant control on 2016-04-06
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Termination of appointment of Philippe Anquetil as a director on 2015-12-22
dot icon03/08/2015
Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London England EC2M 1QS to 1 Fore Street London EC2Y 5EJ on 2015-08-03
dot icon29/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon29/07/2015
Director's details changed for Mr Dominique Herrou on 2014-07-23
dot icon29/07/2015
Director's details changed for Mr Eric Vernhes on 2014-07-23
dot icon29/07/2015
Director's details changed for Mr Nicolas Oliveros on 2014-07-23
dot icon27/07/2015
Appointment of Mr Philippe Anquetil as a director on 2014-07-23
dot icon07/07/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon16/02/2015
Registered office address changed from Mills & Reeve Llp 1 St James Court Norwich Norfolk NR3 1RU United Kingdom to Level 17, Dashwood House 69 Old Broad Street London England EC2M 1QS on 2015-02-16
dot icon24/07/2014
Current accounting period shortened from 2015-07-31 to 2015-06-30
dot icon24/07/2014
Appointment of Mr Eric Vernhes as a director on 2014-07-23
dot icon23/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£422,160.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
479.54K
-
0.00
422.16K
-
2021
7
479.54K
-
0.00
422.16K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

479.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

422.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anquetil, Philippe
Director
23/07/2014 - 22/12/2015
1
Rana, Manmeet
Director
11/12/2020 - 27/07/2023
-
Oliveros, Nicolas
Director
23/07/2014 - 31/01/2018
2
Coquerie, Charles Bain De La
Director
11/12/2020 - 30/06/2022
-
Bain De La Coquerie, Charles
Director
11/12/2020 - 11/12/2020
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUREXIA LIMITED

AUREXIA LIMITED is an(a) Liquidation company incorporated on 23/07/2014 with the registered office located at Salisbury House, Salisbury Road, Cambridge CB1 2LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AUREXIA LIMITED?

toggle

AUREXIA LIMITED is currently Liquidation. It was registered on 23/07/2014 .

Where is AUREXIA LIMITED located?

toggle

AUREXIA LIMITED is registered at Salisbury House, Salisbury Road, Cambridge CB1 2LA.

What does AUREXIA LIMITED do?

toggle

AUREXIA LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does AUREXIA LIMITED have?

toggle

AUREXIA LIMITED had 7 employees in 2021.

What is the latest filing for AUREXIA LIMITED?

toggle

The latest filing was on 18/04/2025: Resolutions.