AURORA ENERGY RESEARCH LIMITED

Register to unlock more data on OkredoRegister

AURORA ENERGY RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08442755

Incorporation date

13/03/2013

Size

Full

Contacts

Registered address

Registered address

St Aldates Chambers, 109-113 St Aldates, Oxford, Oxfordshire OX1 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2013)
dot icon18/04/2026
Resolutions
dot icon17/04/2026
Memorandum and Articles of Association
dot icon20/03/2026
Registration of charge 084427550005, created on 2026-03-17
dot icon20/03/2026
Registration of charge 084427550006, created on 2026-03-17
dot icon19/03/2026
Registration of charge 084427550003, created on 2026-03-17
dot icon19/03/2026
Registration of charge 084427550004, created on 2026-03-17
dot icon18/03/2026
Registration of charge 084427550002, created on 2026-03-17
dot icon17/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon13/10/2025
Full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon23/10/2024
Appointment of Mr. Marcus Jennings as a director on 2024-10-22
dot icon23/10/2024
Termination of appointment of John Paul Whyatt as a director on 2024-10-22
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon26/09/2024
Registered office address changed from Cambridge Terrace Second Floor 2-3 Cambridge Terrace Oxford OX1 1TP England to St Aldates Chambers 109-113 st Aldates Oxford Oxfordshire OX1 1DS on 2024-09-26
dot icon19/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon14/03/2024
Registration of charge 084427550001, created on 2024-03-08
dot icon29/02/2024
Full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon09/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon21/09/2021
Director's details changed for Mr John Paul Whyatt on 2021-05-11
dot icon20/07/2021
Statement of capital on 2021-07-20
dot icon20/07/2021
Statement by Directors
dot icon20/07/2021
Solvency Statement dated 06/07/21
dot icon20/07/2021
Resolutions
dot icon12/07/2021
Statement by Directors
dot icon12/07/2021
Solvency Statement dated 06/07/21
dot icon12/07/2021
Resolutions
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon05/03/2021
Resolutions
dot icon05/03/2021
Memorandum and Articles of Association
dot icon01/03/2021
Director's details changed for Mr John Alexander Feddersen on 2018-03-14
dot icon26/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-29
dot icon25/02/2021
Termination of appointment of Meng Bing He as a director on 2021-02-25
dot icon25/02/2021
Appointment of Miss Meng Bing He as a director on 2021-02-24
dot icon26/11/2020
Accounts for a small company made up to 2019-12-31
dot icon09/11/2020
Notification of Emperor Uk Topco Limited as a person with significant control on 2020-10-30
dot icon09/11/2020
Cessation of Cameron James Hepburn as a person with significant control on 2020-10-30
dot icon09/11/2020
Cessation of Dieter Robin Helm as a person with significant control on 2020-10-30
dot icon05/11/2020
Termination of appointment of Cameron James Hepburn as a director on 2020-10-30
dot icon05/11/2020
Termination of appointment of Colin Peter Mayer as a director on 2020-10-30
dot icon05/11/2020
Termination of appointment of John Antony Hood as a director on 2020-10-30
dot icon05/11/2020
Termination of appointment of Dieter Robin Helm as a director on 2020-10-30
dot icon05/11/2020
Statement of capital following an allotment of shares on 2019-10-29
dot icon18/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon22/08/2019
Termination of appointment of Claire Pollard as a secretary on 2019-06-21
dot icon09/08/2019
Resolutions
dot icon06/08/2019
Accounts for a small company made up to 2018-12-31
dot icon31/07/2019
Change of details for Dr Cameron James Hepburn as a person with significant control on 2019-07-31
dot icon21/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon11/10/2018
Resolutions
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Sub-division of shares on 2018-05-23
dot icon01/05/2018
Appointment of Mr John Paul Whyatt as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Benjamin Mark Irons as a director on 2018-05-01
dot icon26/03/2018
Registered office address changed from One St Aldate's Oxford OX1 1DE United Kingdom to Cambridge Terrace Second Floor 2-3 Cambridge Terrace Oxford OX1 1TP on 2018-03-26
dot icon15/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon14/12/2017
Appointment of Mrs Claire Pollard as a secretary on 2017-12-06
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/10/2017
Termination of appointment of Philippa Elizabeth Byrne as a secretary on 2017-09-27
dot icon25/08/2017
Resolutions
dot icon07/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon28/03/2017
Appointment of Sir John Antony Hood as a director on 2017-03-09
dot icon27/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon07/04/2016
Appointment of Ms Philippa Elizabeth Byrne as a secretary on 2016-04-06
dot icon14/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-13
dot icon24/06/2015
Cancellation of shares. Statement of capital on 2015-06-11
dot icon24/06/2015
Purchase of own shares.
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Director's details changed for Professor Colin Peter Mayer on 2015-05-08
dot icon12/05/2015
Director's details changed for Dr. Benjamin Mark Irons on 2015-05-08
dot icon12/05/2015
Director's details changed for Dr Cameron James Hepburn on 2015-05-08
dot icon12/05/2015
Director's details changed for Mr John Alexander Feddersen on 2015-05-08
dot icon12/05/2015
Director's details changed for Professor Dieter Robin Helm on 2015-05-08
dot icon12/05/2015
Registered office address changed from , One St Aldate's, Oxford, OX1 1DE to One St Aldate's Oxford OX1 1DE on 2015-05-12
dot icon27/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon24/04/2015
Registered office address changed from , One St Aldates One St Aldate's, Oxford, OX1 1DE, England to One St Aldate's Oxford OX1 1DE on 2015-04-24
dot icon20/03/2015
Statement of capital following an allotment of shares on 2014-06-09
dot icon01/12/2014
Registered office address changed from , Oxford Centre for Innovation New Road, Oxford, OX1 1BY to One St Aldate's Oxford OX1 1DE on 2014-12-01
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon09/06/2014
Appointment of Dr. Benjamin Mark Irons as a director
dot icon09/06/2014
Termination of appointment of Cosmina Dorobantu as a director
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon10/12/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon12/09/2013
Appointment of Professor Colin Peter Mayer as a director
dot icon12/09/2013
Appointment of Professor Dieter Robin Helm as a director
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-09-11
dot icon03/09/2013
Registered office address changed from , Belsyre Court 57 Woodstock Road, Oxford, Oxfordshire, OX2 6HJ, United Kingdom on 2013-09-03
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon27/06/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon25/06/2013
Appointment of Dr. Cameron James Hepburn as a director
dot icon13/03/2013
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
13/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyatt, John Paul
Director
01/05/2018 - 22/10/2024
5
Dorobantu, Cosmina Liana
Director
13/03/2013 - 04/06/2014
-
Pollard, Claire
Secretary
06/12/2017 - 21/06/2019
-
Byrne, Philippa Elizabeth
Secretary
06/04/2016 - 27/09/2017
-
He, Meng Bing
Director
24/02/2021 - 25/02/2021
-

Persons with Significant Control

3
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 AURORA ENERGY RESEARCH LIMITED

AURORA ENERGY RESEARCH LIMITED is an(a) Active company incorporated on 13/03/2013 with the registered office located at St Aldates Chambers, 109-113 St Aldates, Oxford, Oxfordshire OX1 1DS. There are currently 2 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 AURORA ENERGY RESEARCH LIMITED?

toggle

AURORA ENERGY RESEARCH LIMITED is currently Active. It was registered on 13/03/2013 .

Where is AURORA ENERGY RESEARCH LIMITED located?

toggle

AURORA ENERGY RESEARCH LIMITED is registered at St Aldates Chambers, 109-113 St Aldates, Oxford, Oxfordshire OX1 1DS.

What does AURORA ENERGY RESEARCH LIMITED do?

toggle

AURORA ENERGY RESEARCH LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for AURORA ENERGY RESEARCH LIMITED?

toggle

The latest filing was on 18/04/2026: Resolutions.