AURIGA HOLDINGS LTD

Register to unlock more data on OkredoRegister

AURIGA HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03326486

Incorporation date

01/03/1997

Size

Group

Contacts

Registered address

Registered address

137a High Street North, London, E6 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1997)
dot icon06/03/2026
Change of details for Mr Mohammed Afnan Bashir as a person with significant control on 2025-11-01
dot icon06/03/2026
Director's details changed for Mr Mohammad Afnan Bashir on 2025-11-01
dot icon06/03/2026
Director's details changed for Mr Mohammed Afnan Bashir on 2025-11-01
dot icon06/03/2026
Change of details for Auriga Holdings (Iom) Limited as a person with significant control on 2025-11-25
dot icon06/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon05/03/2026
Director's details changed for Mr Afnan Bashir on 2025-11-01
dot icon05/03/2026
Change of details for Mr Mohammad Afnan Bashir as a person with significant control on 2025-11-01
dot icon05/03/2026
Director's details changed for Mr Mohammed Afnan Bashir on 2025-11-01
dot icon05/03/2026
Cessation of Amjad Bashir as a person with significant control on 2025-11-25
dot icon05/03/2026
Cessation of Mohammed Afnan Bashir as a person with significant control on 2025-11-25
dot icon05/03/2026
Cessation of Mohammed Anwar Bashir as a person with significant control on 2025-11-25
dot icon05/03/2026
Notification of Auriga Holdings (Iom) Limited as a person with significant control on 2025-11-25
dot icon04/03/2026
Change of details for Mr Afnan Bashir as a person with significant control on 2025-11-01
dot icon04/03/2026
Change of details for Mr Anwar Bashir as a person with significant control on 2025-11-01
dot icon04/03/2026
Director's details changed for Mr Anwar Bashir on 2025-11-01
dot icon04/03/2026
Director's details changed for Mr Amjad Bashir on 2025-11-24
dot icon19/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon29/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon29/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/11/2021
Satisfaction of charge 033264860010 in full
dot icon01/11/2021
Satisfaction of charge 033264860011 in full
dot icon01/11/2021
Satisfaction of charge 033264860012 in full
dot icon01/11/2021
Satisfaction of charge 033264860013 in full
dot icon01/11/2021
Satisfaction of charge 033264860014 in full
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon02/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon20/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon10/07/2018
Registration of charge 033264860015, created on 2018-07-04
dot icon10/07/2018
Registration of charge 033264860016, created on 2018-07-04
dot icon10/07/2018
Registration of charge 033264860017, created on 2018-07-04
dot icon10/07/2018
Registration of charge 033264860018, created on 2018-07-04
dot icon10/07/2018
Registration of charge 033264860019, created on 2018-07-04
dot icon10/07/2018
Registration of charge 033264860021, created on 2018-07-04
dot icon10/07/2018
Registration of charge 033264860023, created on 2018-07-04
dot icon10/07/2018
Registration of charge 033264860020, created on 2018-07-04
dot icon10/07/2018
Registration of charge 033264860022, created on 2018-07-04
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon28/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon12/10/2017
Resolutions
dot icon11/08/2017
Cancellation of shares. Statement of capital on 2017-08-02
dot icon11/08/2017
Resolutions
dot icon11/08/2017
Resolutions
dot icon11/08/2017
Resolutions
dot icon11/08/2017
Purchase of own shares.
dot icon02/06/2017
Resolutions
dot icon02/06/2017
Resolutions
dot icon02/06/2017
Resolutions
dot icon02/06/2017
Resolutions
dot icon02/06/2017
Cancellation of shares. Statement of capital on 2017-05-16
dot icon02/06/2017
Purchase of own shares.
dot icon02/06/2017
Purchase of own shares.
dot icon02/06/2017
Purchase of own shares.
dot icon28/05/2017
Change of share class name or designation
dot icon19/05/2017
Resolutions
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/06/2016
Registration of charge 033264860014, created on 2016-06-07
dot icon19/05/2016
Resolutions
dot icon10/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon26/01/2016
Resolutions
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon18/12/2015
Resolutions
dot icon18/12/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon18/12/2015
Change of share class name or designation
dot icon18/12/2015
Resolutions
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon31/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon27/10/2014
Registration of charge 033264860013, created on 2014-10-24
dot icon23/07/2014
Satisfaction of charge 1 in full
dot icon23/07/2014
Satisfaction of charge 2 in full
dot icon23/07/2014
Satisfaction of charge 4 in full
dot icon23/07/2014
Satisfaction of charge 8 in full
dot icon23/07/2014
Satisfaction of charge 5 in full
dot icon23/07/2014
Satisfaction of charge 6 in full
dot icon23/07/2014
Satisfaction of charge 7 in full
dot icon23/07/2014
Satisfaction of charge 3 in full
dot icon23/07/2014
Satisfaction of charge 9 in full
dot icon16/07/2014
Registration of charge 033264860012, created on 2014-06-30
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon11/12/2013
Registration of charge 033264860011
dot icon07/12/2013
Registration of charge 033264860010
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon28/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon01/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon30/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Mohammad Bashir as a director
dot icon01/03/2011
Director's details changed for Afnan Bashir on 2011-02-28
dot icon01/03/2011
Director's details changed for Anwar Bashir on 2011-02-28
dot icon01/03/2011
Director's details changed for Mr Amjad Bashir on 2011-02-28
dot icon28/02/2011
Secretary's details changed for Mr Amjad Bashir on 2011-02-28
dot icon23/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Director's details changed for Anwar Bashir on 2010-03-01
dot icon02/03/2010
Register inspection address has been changed
dot icon02/03/2010
Director's details changed for Mohammad Bashir on 2010-03-01
dot icon02/03/2010
Director's details changed for Amjad Bashir on 2010-03-01
dot icon22/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon17/09/2009
Particulars of contract relating to shares
dot icon17/09/2009
Ad 07/09/09\gbp si [email protected]=15\gbp ic 10150/10165\
dot icon17/09/2009
Ad 07/09/09\gbp si [email protected]=45\gbp ic 10105/10150\
dot icon17/09/2009
Resolutions
dot icon17/09/2009
S-div
dot icon17/09/2009
Resolutions
dot icon17/09/2009
Resolutions
dot icon13/03/2009
Return made up to 01/03/09; full list of members; amend
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon02/03/2009
Director's change of particulars / anwar bashir / 01/08/2008
dot icon07/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon16/10/2008
Resolutions
dot icon16/10/2008
S-div
dot icon16/10/2008
Resolutions
dot icon16/10/2008
Particulars of contract relating to shares
dot icon16/10/2008
Ad 24/09/08\gbp si [email protected]=45\gbp ic 10060/10105\
dot icon16/10/2008
Ad 24/09/08\gbp si [email protected]=15\gbp ic 10045/10060\
dot icon16/10/2008
Resolutions
dot icon16/10/2008
Resolutions
dot icon16/10/2008
Particulars of contract relating to shares
dot icon16/10/2008
Capitals not rolled up
dot icon16/10/2008
Resolutions
dot icon16/10/2008
S-div
dot icon16/10/2008
Resolutions
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/03/2008
Return made up to 01/03/08; full list of members
dot icon04/01/2008
Accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 01/03/07; full list of members
dot icon14/03/2007
Secretary's particulars changed;director's particulars changed
dot icon23/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon06/03/2006
Return made up to 01/03/06; full list of members
dot icon13/12/2005
Accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 01/03/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/03/2004
Director's particulars changed
dot icon11/03/2004
Registered office changed on 11/03/04 from: 137A high street north east ham london E6 1HZ
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
Return made up to 01/03/04; full list of members
dot icon27/01/2004
Particulars of mortgage/charge
dot icon11/12/2003
Registered office changed on 11/12/03 from: 137A high street north east ham london E6 1HZ
dot icon10/12/2003
Accounts made up to 2003-03-31
dot icon08/03/2003
Return made up to 01/03/03; full list of members
dot icon15/01/2003
Accounts made up to 2002-03-31
dot icon23/09/2002
Certificate of change of name
dot icon10/08/2002
Particulars of mortgage/charge
dot icon03/08/2002
Registered office changed on 03/08/02 from: 135A high st north east ham london E6 1HZ
dot icon26/03/2002
Return made up to 01/03/02; full list of members
dot icon20/02/2002
Particulars of mortgage/charge
dot icon09/11/2001
Particulars of mortgage/charge
dot icon26/10/2001
Accounts for a small company made up to 2001-03-31
dot icon26/10/2001
Ad 01/04/00-31/03/01 £ si 10000@1
dot icon01/03/2001
Return made up to 01/03/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/12/2000
New director appointed
dot icon31/03/2000
Return made up to 01/03/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-03-31
dot icon10/05/1999
Return made up to 01/03/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/12/1998
Particulars of mortgage/charge
dot icon10/12/1998
Particulars of mortgage/charge
dot icon10/12/1998
Particulars of mortgage/charge
dot icon24/04/1998
Return made up to 01/03/98; full list of members
dot icon01/08/1997
New director appointed
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
Registered office changed on 11/03/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
Director resigned
dot icon01/03/1997
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
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
12
453.26K
-
0.00
17.60K
-
2022
11
6.12M
-
0.00
31.70K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bashir, Anwar
Director
10/03/2004 - Present
8
Bashir, Amjad
Director
01/12/2000 - Present
8
Bashir, Afnan
Director
10/03/2004 - Present
6
Bhardwaj, Ashok
Nominee Secretary
01/03/1997 - 01/03/1997
4875
Bhardwaj Corporate Services Limited
Nominee Director
01/03/1997 - 01/03/1997
6099

Persons with Significant Control

7
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 AURIGA HOLDINGS LTD

AURIGA HOLDINGS LTD is an(a) Active company incorporated on 01/03/1997 with the registered office located at 137a High Street North, London, E6 1HZ. 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 AURIGA HOLDINGS LTD?

toggle

AURIGA HOLDINGS LTD is currently Active. It was registered on 01/03/1997 .

Where is AURIGA HOLDINGS LTD located?

toggle

AURIGA HOLDINGS LTD is registered at 137a High Street North, London, E6 1HZ.

What does AURIGA HOLDINGS LTD do?

toggle

AURIGA HOLDINGS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AURIGA HOLDINGS LTD?

toggle

The latest filing was on 06/03/2026: Change of details for Mr Mohammed Afnan Bashir as a person with significant control on 2025-11-01.