AURIA SOLUTIONS UK I LTD.

Register to unlock more data on OkredoRegister

AURIA SOLUTIONS UK I LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10618887

Incorporation date

14/02/2017

Size

Full

Contacts

Registered address

Registered address

One, Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2017)
dot icon09/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon06/03/2026
-
dot icon06/03/2026
Director's details changed for Kiel Smith on 2026-03-06
dot icon06/03/2026
Director's details changed for Qiuming Yang on 2026-03-06
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon17/12/2024
Full accounts made up to 2023-12-31
dot icon15/11/2024
Director's details changed for Kiel Smith on 2024-11-15
dot icon15/11/2024
Director's details changed for Marc Flegler on 2024-11-15
dot icon19/08/2024
Appointment of Qiuming Yang as a director on 2024-07-27
dot icon19/08/2024
Appointment of Sonia Moreira as a director on 2024-07-27
dot icon31/07/2024
Termination of appointment of Brian Pour as a director on 2024-07-27
dot icon14/02/2024
Change of details for Auria Solutions Ltd. as a person with significant control on 2018-01-05
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon02/01/2024
Termination of appointment of Chetan Sharma as a director on 2023-12-31
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Director's details changed for Mr Chetan Sharma on 2023-04-13
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon17/01/2023
Amended full accounts made up to 2021-12-31
dot icon15/12/2022
Full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon13/01/2022
Full accounts made up to 2020-12-31
dot icon07/05/2021
Director's details changed for Chetan Sharma on 2021-04-01
dot icon18/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon04/11/2020
Appointment of Chetan Sharma as a director on 2020-10-31
dot icon04/11/2020
Termination of appointment of Scott Allan Kehoe as a director on 2020-10-31
dot icon07/10/2020
Appointment of Kiel Smith as a director on 2020-09-30
dot icon07/10/2020
Termination of appointment of Maurice Robert Sessel as a director on 2020-09-30
dot icon24/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon21/11/2019
Full accounts made up to 2018-12-31
dot icon23/10/2019
Satisfaction of charge 106188870001 in full
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-06-29
dot icon19/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon18/12/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon19/04/2018
Registration of charge 106188870001, created on 2018-04-18
dot icon23/03/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon05/01/2018
Registered office address changed from C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to One Fleet Place London EC4M 7WS on 2018-01-05
dot icon03/10/2017
Termination of appointment of Janis Acosta as a director on 2017-09-15
dot icon03/10/2017
Appointment of Maurice Robert Sessel as a director on 2017-09-15
dot icon03/10/2017
Appointment of Marc Flegler as a director on 2017-09-15
dot icon03/10/2017
Termination of appointment of Dennis Richardville as a director on 2017-09-15
dot icon02/10/2017
Resolutions
dot icon12/07/2017
Statement of directors in accordance with reduction of capital following redenomination
dot icon12/07/2017
Reduction of capital following redenomination. Statement of capital on 2017-07-12
dot icon12/07/2017
Sub-division of shares on 2017-06-14
dot icon12/07/2017
Redenomination of shares. Statement of capital 2017-06-14
dot icon12/07/2017
Resolutions
dot icon03/07/2017
Appointment of Mr Scott Allan Kehoe as a director on 2017-06-30
dot icon23/06/2017
Registered office address changed from C/O International Automotive Components Group, Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 2017-06-23
dot icon23/06/2017
Registered office address changed from Highway Point Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O International Automotive Components Group, Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 2017-06-23
dot icon14/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Chetan
Director
31/10/2020 - 31/12/2023
6
Acosta, Janis Nikkoline
Director
14/02/2017 - 15/09/2017
3
Richardville, Dennis
Director
14/02/2017 - 15/09/2017
3
Pour, Brian
Director
14/02/2017 - 27/07/2024
3
Yang, Qiuming
Director
27/07/2024 - Present
1

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 AURIA SOLUTIONS UK I LTD.

AURIA SOLUTIONS UK I LTD. is an(a) Active company incorporated on 14/02/2017 with the registered office located at One, Fleet Place, London EC4M 7WS. 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 AURIA SOLUTIONS UK I LTD.?

toggle

AURIA SOLUTIONS UK I LTD. is currently Active. It was registered on 14/02/2017 .

Where is AURIA SOLUTIONS UK I LTD. located?

toggle

AURIA SOLUTIONS UK I LTD. is registered at One, Fleet Place, London EC4M 7WS.

What does AURIA SOLUTIONS UK I LTD. do?

toggle

AURIA SOLUTIONS UK I LTD. operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for AURIA SOLUTIONS UK I LTD.?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-13 with no updates.