AURIA SOLUTIONS UK II LTD.

Register to unlock more data on OkredoRegister

AURIA SOLUTIONS UK II LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10618877

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 icon06/10/2025
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 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
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 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 icon14/01/2022
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 icon09/01/2021
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 icon10/06/2020
Satisfaction of charge 106188770002 in full
dot icon10/06/2020
Satisfaction of charge 106188770001 in full
dot icon24/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon21/11/2019
Full accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon18/02/2019
Cessation of Auria Solutions Ltd. as a person with significant control on 2018-05-31
dot icon18/02/2019
Notification of Auria Solutions Uk I Ltd. as a person with significant control on 2018-05-31
dot icon18/12/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Statement of capital following an allotment of shares 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 Dennis Richardville 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 Janis Acosta as a director on 2017-09-15
dot icon02/10/2017
Resolutions
dot icon28/09/2017
Registration of charge 106188770002, created on 2017-09-15
dot icon28/09/2017
Registration of charge 106188770001, created on 2017-09-14
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

9
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
Kehoe, Scott Allan
Director
30/06/2017 - 31/10/2020
2

Persons with Significant Control

2
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 II LTD.

AURIA SOLUTIONS UK II 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 3 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 II LTD.?

toggle

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

Where is AURIA SOLUTIONS UK II LTD. located?

toggle

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

What does AURIA SOLUTIONS UK II LTD. do?

toggle

AURIA SOLUTIONS UK II 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 II LTD.?

toggle

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