AURIEL PM LIMITED

Register to unlock more data on OkredoRegister

AURIEL PM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06391754

Incorporation date

05/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 York Buildings, John Adam Street, London, United Kingdom WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2007)
dot icon23/12/2023
Final Gazette dissolved following liquidation
dot icon23/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Appointment of a voluntary liquidator
dot icon19/10/2022
Statement of affairs
dot icon19/10/2022
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 22 York Buildings John Adam Street London United Kingdom WC2N 6JU on 2022-10-19
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/10/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon20/02/2020
Termination of appointment of Jayson Jenkins as a director on 2020-02-14
dot icon20/02/2020
Termination of appointment of Andrew Lawrence Stewart as a director on 2020-02-14
dot icon20/02/2020
Termination of appointment of Simon Michael Rusk as a director on 2020-02-14
dot icon20/02/2020
Termination of appointment of Jayson Jenkins as a secretary on 2020-02-14
dot icon20/02/2020
Appointment of Mr Melvyn Stephen Gilbert as a director on 2020-02-14
dot icon22/08/2019
Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 2019-08-22
dot icon15/08/2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2019-08-15
dot icon05/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon10/05/2018
Micro company accounts made up to 2017-05-31
dot icon25/01/2018
Appointment of Mr Jayson Jenkins as a director on 2018-01-22
dot icon09/01/2018
Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 2017-12-18
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon29/09/2017
Director's details changed for Mr Andrew Lawrence Stewart on 2017-08-07
dot icon29/09/2017
Secretary's details changed for Mr Jayson Jenkins on 2017-08-07
dot icon14/08/2017
Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD
dot icon11/08/2017
Director's details changed for Mr Simon Michael Rusk on 2017-08-07
dot icon01/08/2017
Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 2017-03-23
dot icon31/07/2017
Withdrawal of a person with significant control statement on 2017-07-31
dot icon03/04/2017
Total exemption full accounts made up to 2016-05-31
dot icon17/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon21/03/2016
Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 2016-03-21
dot icon08/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon06/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/04/2014
Director's details changed for Mr Simon Michael Rusk on 2014-04-07
dot icon22/04/2014
Secretary's details changed for Mr Jayson Jenkins on 2014-04-07
dot icon22/04/2014
Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH
dot icon22/04/2014
Director's details changed for Mr Andrew Lawrence Stewart on 2014-04-07
dot icon03/03/2014
Director's details changed for Mr Simon Michael Rusk on 2014-02-19
dot icon20/02/2014
Appointment of Mr Andrew Lawrence Stewart as a director
dot icon06/02/2014
Termination of appointment of Wayne Antoine as a director
dot icon24/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon16/08/2012
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 2012-08-16
dot icon11/07/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/04/2012
Total exemption small company accounts made up to 2010-05-31
dot icon15/12/2011
Appointment of Mr Simon Michael Rusk as a director
dot icon12/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2009-06-30
dot icon29/03/2011
Previous accounting period shortened from 2010-06-30 to 2010-05-31
dot icon09/10/2010
Compulsory strike-off action has been discontinued
dot icon06/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon05/02/2010
Termination of appointment of Jayson Jenkins as a director
dot icon14/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Wayne Antoine on 2009-10-01
dot icon08/12/2009
Director's details changed for Wayne Antoine on 2009-10-01
dot icon08/12/2009
Director's details changed for Jayson Jenkins on 2009-10-01
dot icon08/12/2009
Secretary's details changed for Jayson Jenkins on 2009-10-01
dot icon30/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon15/07/2009
Accounts for a dormant company made up to 2007-12-31
dot icon15/07/2009
Accounting reference date shortened from 31/10/2008 to 31/12/2007
dot icon29/05/2009
Registered office changed on 29/05/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX
dot icon09/04/2009
Registered office changed on 09/04/2009 from 1 royal exchange avenue london EC3V 3LT
dot icon25/03/2009
Registered office changed on 25/03/2009 from fairfax house 15 fulwood place london WC1V 6AY
dot icon27/10/2008
Return made up to 05/10/08; full list of members
dot icon20/02/2008
Ad 15/02/08-15/02/08 £ si [email protected]=9 £ ic 100/109
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Secretary resigned
dot icon15/01/2008
New secretary appointed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon22/12/2007
Memorandum and Articles of Association
dot icon22/12/2007
Ad 05/10/07-05/12/07 £ si [email protected]=99 £ ic 1/100
dot icon22/12/2007
S-div 05/10/07
dot icon22/12/2007
Resolutions
dot icon05/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
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
Antoine, Wayne
Director
04/10/2007 - 02/02/2014
2
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Corporate Secretary
04/10/2007 - 04/10/2007
98
HAYSMACINTYRE COMPANY DIRECTORS LIMITED
Corporate Director
04/10/2007 - 04/10/2007
60
Rusk, Simon Michael
Director
07/12/2011 - 13/02/2020
132
Jenkins, Jayson
Director
21/01/2018 - 13/02/2020
95

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURIEL PM LIMITED

AURIEL PM LIMITED is an(a) Dissolved company incorporated on 05/10/2007 with the registered office located at 22 York Buildings, John Adam Street, London, United Kingdom WC2N 6JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AURIEL PM LIMITED?

toggle

AURIEL PM LIMITED is currently Dissolved. It was registered on 05/10/2007 and dissolved on 23/12/2023.

Where is AURIEL PM LIMITED located?

toggle

AURIEL PM LIMITED is registered at 22 York Buildings, John Adam Street, London, United Kingdom WC2N 6JU.

What does AURIEL PM LIMITED do?

toggle

AURIEL PM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AURIEL PM LIMITED?

toggle

The latest filing was on 23/12/2023: Final Gazette dissolved following liquidation.