AURIENS CHELSEA HOLDCO LIMITED

Register to unlock more data on OkredoRegister

AURIENS CHELSEA HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11592674

Incorporation date

27/09/2018

Size

Group

Contacts

Registered address

Registered address

18 Culford Gardens Culford Gardens, London SW3 2STCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2018)
dot icon01/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon18/03/2025
Director's details changed for Miss Julie Patricia Fawcett on 2025-03-12
dot icon02/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/09/2024
Satisfaction of charge 115926740001 in full
dot icon19/08/2024
Registration of charge 115926740002, created on 2024-08-16
dot icon19/08/2024
Registration of charge 115926740003, created on 2024-08-16
dot icon16/06/2024
Memorandum and Articles of Association
dot icon16/05/2024
Cessation of Uk Senior Livings Holdings 2 Limited as a person with significant control on 2022-09-27
dot icon16/05/2024
Notification of a person with significant control statement
dot icon09/05/2024
Appointment of Mr Adrian Dubovecky as a director on 2024-05-09
dot icon09/05/2024
Appointment of Miss Julie Patricia Fawcett as a director on 2024-05-09
dot icon09/05/2024
Termination of appointment of Javier Muelas Girón as a director on 2024-05-09
dot icon15/11/2023
Confirmation statement made on 2023-09-26 with updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/01/2023
Resolutions
dot icon28/12/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon03/11/2022
Registered office address changed from 124 City Road London EC1V 2NX England to 18 Culford Gardens Culford Gardens London SW3 2st on 2022-11-03
dot icon03/11/2022
Notification of Uk Senior Livings Holdings 2 Limited as a person with significant control on 2022-09-27
dot icon03/11/2022
Cessation of Auriens Chelsea Interco Limited as a person with significant control on 2022-09-27
dot icon01/11/2022
Termination of appointment of Derrick Beare as a director on 2022-09-23
dot icon01/11/2022
Appointment of Mr Javier Muelas Girón as a director on 2022-09-23
dot icon01/11/2022
Appointment of Mr Stuart Edward Keith as a director on 2022-09-27
dot icon10/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon10/10/2022
Termination of appointment of Ari Jason Boyd as a director on 2022-09-23
dot icon04/07/2022
Termination of appointment of David Tugendhaft as a director on 2022-06-30
dot icon23/05/2022
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-23
dot icon03/12/2021
Micro company accounts made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon08/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon02/10/2020
Director's details changed for Mr David Tugendhaft on 2020-06-29
dot icon02/10/2020
Director's details changed for Mr Ari Jason Boyd on 2020-06-29
dot icon02/10/2020
Director's details changed for Mr Derrick Beare on 2020-06-29
dot icon02/10/2020
Change of details for Auriens Chelsea Interco Limited as a person with significant control on 2020-06-29
dot icon02/07/2020
Registered office address changed from 2-6 Hampstead High Street London NW3 1PR United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 2020-07-02
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon10/05/2019
Resolutions
dot icon24/04/2019
Registration of charge 115926740001, created on 2019-04-17
dot icon18/04/2019
Notification of Auriens Chelsea Interco Limited as a person with significant control on 2019-04-16
dot icon16/04/2019
Withdrawal of a person with significant control statement on 2019-04-16
dot icon03/04/2019
Notification of a person with significant control statement
dot icon03/04/2019
Cessation of Leopard Guernsey Brompton Holdco Limited as a person with significant control on 2018-09-27
dot icon29/03/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon27/09/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.27M
-
0.00
-
-
2021
0
57.27M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

57.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tugendhaft, David
Director
27/09/2018 - 30/06/2022
43
Beare, Derrick
Director
27/09/2018 - 23/09/2022
40
Fawcett, Julie Patricia
Director
09/05/2024 - Present
24
Boyd, Ari Jason
Director
27/09/2018 - 23/09/2022
43
Keith, Stuart Edward
Director
27/09/2022 - Present
29

Persons with Significant Control

4
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 AURIENS CHELSEA HOLDCO LIMITED

AURIENS CHELSEA HOLDCO LIMITED is an(a) Active company incorporated on 27/09/2018 with the registered office located at 18 Culford Gardens Culford Gardens, London SW3 2ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AURIENS CHELSEA HOLDCO LIMITED?

toggle

AURIENS CHELSEA HOLDCO LIMITED is currently Active. It was registered on 27/09/2018 .

Where is AURIENS CHELSEA HOLDCO LIMITED located?

toggle

AURIENS CHELSEA HOLDCO LIMITED is registered at 18 Culford Gardens Culford Gardens, London SW3 2ST.

What does AURIENS CHELSEA HOLDCO LIMITED do?

toggle

AURIENS CHELSEA HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AURIENS CHELSEA HOLDCO LIMITED?

toggle

The latest filing was on 01/10/2025: Group of companies' accounts made up to 2024-12-31.