AURORA II TOPCO LIMITED

Register to unlock more data on OkredoRegister

AURORA II TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12995902

Incorporation date

04/11/2020

Size

Group

Contacts

Registered address

Registered address

115 Nrtw Olympic Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2020)
dot icon12/01/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon06/11/2025
Director's details changed for Luis Olivié on 2025-11-05
dot icon04/11/2025
Group of companies' accounts made up to 2025-04-30
dot icon04/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon06/10/2025
Registered office address changed from 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 115 Nrtw Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 2025-10-06
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon19/06/2025
Termination of appointment of Paul Robert Stanley as a director on 2025-06-06
dot icon19/05/2025
Statement of capital following an allotment of shares on 2025-05-13
dot icon16/05/2025
Appointment of Eric Laurent Marie Soubeiran as a director on 2025-04-24
dot icon28/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-04-11
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon17/02/2025
Registered office address changed from 30 Western Avenue Milton Abingdon OX14 4SH England to 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-02-17
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-15
dot icon06/12/2024
Statement of capital following an allotment of shares on 2024-11-14
dot icon17/11/2024
Appointment of Luis Olivié as a director on 2024-11-14
dot icon05/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon02/10/2024
Group of companies' accounts made up to 2024-04-30
dot icon19/01/2024
Termination of appointment of Richard Michael Thornton as a director on 2024-01-19
dot icon13/01/2024
Resolutions
dot icon31/12/2023
Memorandum and Articles of Association
dot icon27/11/2023
Termination of appointment of Kaja Anna Wilmanska as a director on 2023-11-23
dot icon27/11/2023
Appointment of Paul Adam Rosefield as a director on 2023-11-23
dot icon10/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon26/09/2023
Group of companies' accounts made up to 2023-04-30
dot icon02/03/2023
Full accounts made up to 2022-04-30
dot icon09/01/2023
Appointment of Philip Gordon Scott as a director on 2023-01-01
dot icon09/11/2022
Change of details for Bridgepoint Advisers Ii Limited as a person with significant control on 2022-09-12
dot icon09/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon02/11/2022
Termination of appointment of Peter Daniel Facchino as a director on 2022-10-31
dot icon15/09/2022
Termination of appointment of Jay Katzen as a director on 2022-09-14
dot icon16/08/2022
Appointment of Mr Paul Robert Stanley as a director on 2022-08-15
dot icon29/06/2022
Previous accounting period shortened from 2022-09-30 to 2022-04-30
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon23/02/2022
Previous accounting period shortened from 2022-04-30 to 2021-09-30
dot icon17/02/2022
Director's details changed for Mr Craig Hilton Rodgerson on 2021-10-01
dot icon03/02/2022
Statement of capital following an allotment of shares on 2022-02-02
dot icon25/01/2022
Appointment of Mr Richard Michael Thornton as a director on 2022-01-19
dot icon25/01/2022
Termination of appointment of Alan Douglas Payne as a director on 2022-01-19
dot icon18/01/2022
Confirmation statement made on 2021-11-03 with updates
dot icon18/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-08
dot icon17/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-08
dot icon03/12/2021
Appointment of Kaja Anna Wilmanska as a director on 2021-11-17
dot icon30/10/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon30/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon24/10/2021
Change of share class name or designation
dot icon24/10/2021
Memorandum and Articles of Association
dot icon24/10/2021
Resolutions
dot icon19/10/2021
Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 30 Western Avenue Milton Abingdon OX14 4SH on 2021-10-19
dot icon15/10/2021
Appointment of Mr Craig Hilton Rodgerson as a director on 2021-10-01
dot icon07/10/2021
Appointment of Mr Peter Daniel Facchino as a director on 2021-10-01
dot icon07/10/2021
Appointment of Mr Jay Katzen as a director on 2021-10-01
dot icon02/07/2021
Appointment of Mr Matthew James Legg as a director on 2021-07-01
dot icon02/07/2021
Appointment of Mr Alan Douglas Payne as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Michael Paul Harris as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-07-01
dot icon02/07/2021
Notification of Bdc Iv Gp Llp as a person with significant control on 2021-07-01
dot icon02/07/2021
Cessation of Oakwood Corporate Nominees 2021 Limited as a person with significant control on 2021-07-01
dot icon02/07/2021
Notification of Bridgepoint Advisers Ii Limited as a person with significant control on 2021-07-01
dot icon02/07/2021
Certificate of change of name
dot icon01/07/2021
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 95 Wigmore Street London W1U 1FB on 2021-07-01
dot icon01/07/2021
Current accounting period extended from 2021-11-30 to 2022-04-30
dot icon17/06/2021
Cessation of Oakwood Corporate Nominees 2019 Limited as a person with significant control on 2021-06-14
dot icon17/06/2021
Notification of Oakwood Corporate Nominees 2021 Limited as a person with significant control on 2021-06-14
dot icon04/11/2020
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
30/04/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2021
0
1.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Paul Robert
Director
15/08/2022 - 06/06/2025
44
Rodgerson, Craig Hilton
Director
01/10/2021 - Present
73
Legg, Matthew James
Director
01/07/2021 - Present
38
Thornton, Richard Michael
Director
19/01/2022 - 19/01/2024
7
Wilmanska, Kaja Anna
Director
17/11/2021 - 23/11/2023
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURORA II TOPCO LIMITED

AURORA II TOPCO LIMITED is an(a) Active company incorporated on 04/11/2020 with the registered office located at 115 Nrtw Olympic Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SA. There are currently 6 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 AURORA II TOPCO LIMITED?

toggle

AURORA II TOPCO LIMITED is currently Active. It was registered on 04/11/2020 .

Where is AURORA II TOPCO LIMITED located?

toggle

AURORA II TOPCO LIMITED is registered at 115 Nrtw Olympic Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SA.

What does AURORA II TOPCO LIMITED do?

toggle

AURORA II TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AURORA II TOPCO LIMITED?

toggle

The latest filing was on 12/01/2026: Statement of capital following an allotment of shares on 2025-12-18.