AURORA EUROPE GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

AURORA EUROPE GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05701863

Incorporation date

08/02/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Dtz Investors, 125 Old Broad Street, London EC2N 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon14/07/2022
Application to strike the company off the register
dot icon13/07/2022
Accounts for a dormant company made up to 2022-06-15
dot icon13/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/07/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-15
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon25/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/01/2021
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
dot icon25/11/2020
Director's details changed for Mr Peter Alexander O'gorman on 2020-11-23
dot icon25/11/2020
Director's details changed for Mr Richard William Cooper on 2020-11-23
dot icon25/11/2020
Director's details changed for Mr Christopher St John David Cooper on 2020-11-23
dot icon25/11/2020
Registered office address changed from C/O Dtz Investors Capital House 85 King William Street London EC4N 7BL England to C/O Dtz Investors 125 Old Broad Street London EC2N 1AR on 2020-11-25
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon01/04/2020
Change of details for Dtz Investors Limited as a person with significant control on 2020-01-17
dot icon16/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/11/2019
Director's details changed for Mr Peter Alexander O'gorman on 2019-10-30
dot icon05/11/2019
Director's details changed for Mr Richard William Cooper on 2019-10-30
dot icon05/11/2019
Director's details changed for Mr Christopher St John David Cooper on 2019-10-30
dot icon30/10/2019
Registered office address changed from 125 Old Broad Street London EC2N 1AR to C/O Dtz Investors Capital House 85 King William Street London EC4N 7BL on 2019-10-30
dot icon01/10/2019
Change of details for Mr Richard William Cooper as a person with significant control on 2019-08-03
dot icon01/10/2019
Director's details changed for Mr Richard William Cooper on 2019-08-03
dot icon08/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon11/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/09/2018
Notification of Dtz Investors Limited as a person with significant control on 2018-08-08
dot icon13/09/2018
Cessation of Dtz Europe Ltd as a person with significant control on 2018-08-08
dot icon18/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon25/01/2018
Register inspection address has been changed from C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon05/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon16/02/2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY
dot icon23/01/2017
Termination of appointment of Robert Malcolm Naish as a director on 2016-12-30
dot icon23/01/2017
Termination of appointment of Jakobus Koop Gerlofs as a director on 2016-12-30
dot icon04/01/2017
Resolutions
dot icon05/04/2016
Termination of appointment of Eps Secretaries Limited as a secretary on 2016-04-04
dot icon07/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon29/02/2016
Director's details changed for Mr Richard William Cooper on 2016-02-08
dot icon22/05/2015
Appointment of Mr Richard William Cooper as a director on 2015-03-03
dot icon22/05/2015
Termination of appointment of Johannes Godefridus Franciscus Maria Vrensen as a director on 2015-03-03
dot icon14/04/2015
Accounts made up to 2014-12-31
dot icon05/03/2015
Register(s) moved to registered inspection location C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY
dot icon05/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon05/03/2015
Register(s) moved to registered office address 125 Old Broad Street London EC2N 1AR
dot icon05/03/2015
Director's details changed for Jakobus Koop Gerlofs on 2015-02-08
dot icon25/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon25/02/2015
Secretary's details changed for Eps Secretaries Limited on 2015-02-08
dot icon25/02/2015
Register inspection address has been changed from C/O Nabarro Llp Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom to C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY
dot icon08/05/2014
Director's details changed for Mr Robert Malcolm Naish on 2014-04-16
dot icon08/05/2014
Director's details changed for Mr Robert Malcolm Naish on 2014-04-16
dot icon10/03/2014
Director's details changed for Peter Alexander O'gorman on 2014-03-07
dot icon10/03/2014
Director's details changed for Peter Alexander O'gorman on 2014-03-07
dot icon04/03/2014
Accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon07/06/2013
Registered office address changed from C/O Dtz Investment Management 125 Old Broad Street London EC2N 2BQ on 2013-06-07
dot icon04/03/2013
Accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon28/02/2013
Register inspection address has been changed from C/O Nabarro Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom
dot icon28/02/2013
Director's details changed for Mr Johannes Godefridus Franciscus Maria Vrensen on 2013-01-01
dot icon18/09/2012
Termination of appointment of Peter William Stoughton Harris as a director on 2012-02-29
dot icon07/06/2012
Appointment of Mr Johannes Godefridus Franciscus Maria Vrensen as a director on 2012-06-06
dot icon01/03/2012
Accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon15/11/2011
Accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon07/03/2011
Register(s) moved to registered inspection location
dot icon07/03/2011
Director's details changed for Peter Alexander O'gorman on 2010-07-15
dot icon07/03/2011
Register inspection address has been changed
dot icon13/10/2010
Accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon10/02/2010
Director's details changed for Peter William Stoughton Harris on 2010-02-10
dot icon10/02/2010
Secretary's details changed for Eps Secretaries Limited on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Robert Malcolm Naish on 2010-02-10
dot icon10/02/2010
Director's details changed for Jakobus Koop Gerlofs on 2010-02-10
dot icon10/02/2010
Director's details changed for Christopher Cooper on 2010-02-10
dot icon20/03/2009
Resolutions
dot icon12/03/2009
Return made up to 08/02/09; full list of members
dot icon11/03/2009
Accounts made up to 2008-12-31
dot icon28/11/2008
Registered office changed on 28/11/2008 from c/o dtz investment management one curzon street W1A 5PZ london W1A 5PZ united kingdom
dot icon30/10/2008
Registered office changed on 30/10/2008 from c/o c/o wendy arntsen one curzon street london W1A 5PZ
dot icon23/10/2008
Return made up to 08/02/08; full list of members
dot icon17/10/2008
Accounts made up to 2007-12-31
dot icon23/09/2008
Director's change of particulars / peter stoughton harris / 18/09/2008
dot icon04/09/2008
Registered office changed on 04/09/2008 from, 1 curzon street, london, W1A 5PZ
dot icon04/09/2008
Total exemption full accounts made up to 2006-12-31
dot icon30/09/2007
New director appointed
dot icon08/05/2007
New director appointed
dot icon11/04/2007
Resolutions
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Ad 18/01/07--------- £ si 99@1
dot icon15/03/2007
Registered office changed on 15/03/07 from: lacon house, theobalds road, london, WC1X 8RW
dot icon15/03/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon15/03/2007
Director resigned
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon06/03/2007
Return made up to 08/02/07; full list of members
dot icon25/01/2007
Memorandum and Articles of Association
dot icon25/01/2007
Memorandum and Articles of Association
dot icon18/01/2007
Certificate of change of name
dot icon03/03/2006
Certificate of change of name
dot icon08/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
15/06/2022
dot iconLast change occurred
15/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
15/06/2022
dot iconNext account date
15/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPS SECRETARIES LIMITED
Nominee Secretary
08/02/2006 - 04/04/2016
21
MIKJON LIMITED
Nominee Director
08/02/2006 - 18/01/2007
437
Naish, Robert Malcolm
Director
18/01/2007 - 30/12/2016
50
Vrensen, Johannes Godefridus Franciscus Maria
Director
06/06/2012 - 03/03/2015
2
Mr Richard William Cooper
Director
03/03/2015 - Present
1

Persons with Significant Control

5
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 AURORA EUROPE GENERAL PARTNER LIMITED

AURORA EUROPE GENERAL PARTNER LIMITED is an(a) Dissolved company incorporated on 08/02/2006 with the registered office located at C/O Dtz Investors, 125 Old Broad Street, London EC2N 1AR. There are currently 3 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 EUROPE GENERAL PARTNER LIMITED?

toggle

AURORA EUROPE GENERAL PARTNER LIMITED is currently Dissolved. It was registered on 08/02/2006 and dissolved on 11/10/2022.

Where is AURORA EUROPE GENERAL PARTNER LIMITED located?

toggle

AURORA EUROPE GENERAL PARTNER LIMITED is registered at C/O Dtz Investors, 125 Old Broad Street, London EC2N 1AR.

What does AURORA EUROPE GENERAL PARTNER LIMITED do?

toggle

AURORA EUROPE GENERAL PARTNER LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AURORA EUROPE GENERAL PARTNER LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.