AURIENT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AURIENT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03581697

Incorporation date

16/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex HA6 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1998)
dot icon31/12/2025
Registration of charge 035816970012, created on 2025-12-30
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Registration of charge 035816970011, created on 2025-12-03
dot icon22/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon10/06/2025
Satisfaction of charge 035816970006 in full
dot icon10/06/2025
Satisfaction of charge 035816970007 in full
dot icon09/06/2025
Registration of charge 035816970010, created on 2025-06-09
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Notification of Richard Lewis Whitehorn as a person with significant control on 2022-03-29
dot icon16/10/2023
Confirmation statement made on 2023-08-23 with updates
dot icon15/10/2023
Notification of Deepa Shainal Jivan as a person with significant control on 2021-05-11
dot icon15/10/2023
Cessation of Milestone Properties Uk Limited as a person with significant control on 2021-05-11
dot icon24/08/2023
Appointment of Mrs Chandni Mehta-Patel as a director on 2023-08-21
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon22/07/2022
Confirmation statement made on 2022-06-16 with updates
dot icon17/02/2022
Sub-division of shares on 2021-05-11
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon29/01/2019
Registration of charge 035816970009, created on 2019-01-18
dot icon29/01/2019
Registration of charge 035816970008, created on 2019-01-18
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon11/06/2018
Satisfaction of charge 035816970005 in full
dot icon11/06/2018
Satisfaction of charge 035816970004 in full
dot icon08/06/2018
Registration of charge 035816970006, created on 2018-06-07
dot icon08/06/2018
Registration of charge 035816970007, created on 2018-06-07
dot icon26/02/2018
Termination of appointment of Alan Michael Chick as a director on 2018-02-21
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon10/03/2016
Director's details changed for Mr Alan Michael Chick on 2016-03-10
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Registered office address changed from Argyle House South Entrance, Joel Street Northwood Hills Middlesex HA6 1NW England to Argyle House 1st Floor, South Entrance, Joel Street Northwood Hills Middlesex HA6 1NW on 2015-09-17
dot icon17/09/2015
Registered office address changed from 41 Metro Centre Dwight Road Watford Hertfordshire WD18 9SB to Argyle House 1st Floor, South Entrance, Joel Street Northwood Hills Middlesex HA6 1NW on 2015-09-17
dot icon06/08/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon22/04/2014
Satisfaction of charge 3 in full
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon19/07/2013
Registration of charge 035816970004
dot icon19/07/2013
Registration of charge 035816970005
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon07/11/2009
Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 2009-11-07
dot icon25/08/2009
Return made up to 16/06/09; full list of members
dot icon25/08/2009
Director and secretary's change of particulars / menal mehta / 15/08/2009
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/09/2008
Resolutions
dot icon29/09/2008
Declaration of assistance for shares acquisition
dot icon24/09/2008
Registered office changed on 24/09/2008 from first floor langley place 99 langley road watford hertfordshire WD17 4AU
dot icon24/09/2008
Appointment terminated director bhavnish chandaria
dot icon24/09/2008
Appointment terminated director mahesh chandaria
dot icon24/09/2008
Appointment terminated director mahendra mehta
dot icon24/09/2008
Director appointed menal mahendra mehta
dot icon24/09/2008
Director appointed alan michael chick
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/08/2008
Accounts for a small company made up to 2008-03-31
dot icon07/07/2008
Return made up to 16/06/08; full list of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon29/11/2007
Director resigned
dot icon08/08/2007
Return made up to 16/06/07; full list of members
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon24/10/2006
Registered office changed on 24/10/06 from: 100 college road harrow middlesex HA1 1EN
dot icon11/08/2006
Secretary resigned
dot icon11/08/2006
New secretary appointed;new director appointed
dot icon11/08/2006
New director appointed
dot icon21/06/2006
Return made up to 16/06/06; full list of members
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon17/10/2005
Accounts for a small company made up to 2005-03-31
dot icon14/10/2005
Secretary resigned
dot icon14/10/2005
New secretary appointed
dot icon25/06/2005
Return made up to 16/06/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon24/06/2004
Return made up to 16/06/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon28/06/2003
Return made up to 16/06/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon21/06/2002
Return made up to 16/06/02; full list of members
dot icon30/04/2002
Certificate of change of name
dot icon26/04/2002
New director appointed
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon26/06/2001
Return made up to 16/06/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon13/11/2000
Return made up to 16/06/00; full list of members
dot icon10/11/2000
Ad 31/07/99--------- £ si 998@1=998 £ ic 2/1000
dot icon18/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
Particulars of mortgage/charge
dot icon24/02/2000
Return made up to 16/06/99; full list of members
dot icon24/02/2000
New secretary appointed
dot icon04/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon29/07/1999
New director appointed
dot icon08/04/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
Secretary resigned
dot icon08/09/1998
Director resigned
dot icon16/06/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.96M
-
0.00
287.03K
-
2022
2
13.29M
-
0.00
3.00M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
16/06/1998 - 16/06/1998
8288
Mehta, Mahendra Vadilal
Director
01/05/1999 - 12/09/2008
16
Mehta, Menal Mahendra
Director
12/09/2008 - Present
33
Mehta, Menal Mahendra
Director
23/06/2006 - 30/10/2007
33
Mehta, Menal Mahendra
Secretary
23/06/2006 - Present
12

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 AURIENT INVESTMENTS LIMITED

AURIENT INVESTMENTS LIMITED is an(a) Active company incorporated on 16/06/1998 with the registered office located at Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex HA6 1NW. 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 AURIENT INVESTMENTS LIMITED?

toggle

AURIENT INVESTMENTS LIMITED is currently Active. It was registered on 16/06/1998 .

Where is AURIENT INVESTMENTS LIMITED located?

toggle

AURIENT INVESTMENTS LIMITED is registered at Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex HA6 1NW.

What does AURIENT INVESTMENTS LIMITED do?

toggle

AURIENT INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AURIENT INVESTMENTS LIMITED?

toggle

The latest filing was on 31/12/2025: Registration of charge 035816970012, created on 2025-12-30.