AURORA UK ALPHA PLC

Register to unlock more data on OkredoRegister

AURORA UK ALPHA PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03300814

Incorporation date

10/01/1997

Size

Full

Contacts

Registered address

Registered address

25 Southampton Buildings, London WC2A 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1997)
dot icon14/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon05/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon20/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon02/01/2026
Termination of appointment of David Clive Stevenson as a director on 2025-12-31
dot icon02/01/2026
Appointment of Mr Alexander Stephen Denny as a director on 2026-01-01
dot icon02/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon09/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon15/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/06/2025
Resolutions
dot icon28/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-11-29
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon22/01/2025
Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL
dot icon21/01/2025
Cancellation of shares by a PLC. Statement of capital on 2025-01-15
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-11-29
dot icon03/12/2024
Certificate of change of name
dot icon03/12/2024
Interim accounts made up to 2024-09-30
dot icon22/06/2024
Resolutions
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon24/04/2024
Full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with updates
dot icon26/01/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon13/07/2023
Resolutions
dot icon06/07/2023
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
dot icon04/05/2023
Full accounts made up to 2022-12-31
dot icon08/03/2023
Termination of appointment of Margaret Helen Vaughan as a director on 2023-02-27
dot icon30/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon10/01/2023
Cancellation of shares by a PLC. Statement of capital on 2023-01-09
dot icon11/10/2022
Appointment of Ms Margaret Helen Vaughan as a director on 2022-09-08
dot icon03/10/2022
Appointment of Ms Farah Adiba Buckley as a director on 2022-09-08
dot icon29/09/2022
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 25 Southampton Buildings London WC2A 1AL on 2022-09-29
dot icon29/09/2022
Termination of appointment of Sanne Fund Services (Uk) Limited as a secretary on 2022-09-29
dot icon29/09/2022
Appointment of Frostrow Capital Llp as a secretary on 2022-09-29
dot icon28/09/2022
Auditor's resignation
dot icon22/07/2022
Resolutions
dot icon22/07/2022
Memorandum and Articles of Association
dot icon01/07/2022
Termination of appointment of James Jonathan Nelson as a director on 2022-06-28
dot icon01/07/2022
Termination of appointment of Howard Emerson Flight as a director on 2022-06-28
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon20/05/2022
Statement of capital following an allotment of shares on 2022-05-11
dot icon21/02/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon09/02/2022
Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-03
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon15/12/2021
Registered office address changed from 1st Floor, Senator House, 85 Queen Victoria Street London EC4V 4AB England to 6th Floor, 125 London Wall London EC2Y 5AS on 2021-12-15
dot icon03/09/2021
Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon19/07/2021
Resolutions
dot icon09/07/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon24/06/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon15/06/2021
Full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon14/08/2020
Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2020-07-31
dot icon04/08/2020
Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House, 85 Queen Victoria Street London EC4V 4AB on 2020-08-04
dot icon06/07/2020
Statement of capital following an allotment of shares on 2020-06-25
dot icon26/06/2020
Termination of appointment of Richard Macintyre Martin as a director on 2020-06-18
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon22/05/2020
Statement of capital following an allotment of shares on 2020-05-07
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon20/02/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-12-18
dot icon16/12/2019
Termination of appointment of Steven David Tatters as a director on 2019-12-02
dot icon16/12/2019
Appointment of Ms Lucy Walker as a director on 2019-12-02
dot icon16/12/2019
Appointment of Lady Rachael Robathan as a director on 2019-12-02
dot icon06/11/2019
Director's details changed for Mr Richard Macintyre Martin on 2019-01-24
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-16
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-20
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Second filing of Confirmation Statement dated 10/01/2019
dot icon25/06/2019
Memorandum and Articles of Association
dot icon25/06/2019
Resolutions
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-06-03
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon26/04/2019
Resolutions
dot icon17/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-20
dot icon17/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-02-28
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon08/03/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-02-07
dot icon29/01/2019
Second filing of Confirmation Statement dated 10/01/2019
dot icon15/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon10/01/2019
Statement of capital following an allotment of shares on 2019-01-09
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon16/07/2018
Statement of capital following an allotment of shares on 2018-07-13
dot icon16/07/2018
Termination of appointment of Tristan John Chapple as a director on 2018-07-10
dot icon16/07/2018
Appointment of Mr Steven David Tatters as a director on 2018-07-10
dot icon25/06/2018
Resolutions
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon07/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon15/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-10-19
dot icon16/10/2017
Resolutions
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-08-11
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-07-19
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Resolutions
dot icon05/07/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon15/05/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon15/05/2017
Statement of capital following an allotment of shares on 2017-05-03
dot icon18/04/2017
Interim accounts made up to 2016-12-31
dot icon07/03/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon03/02/2017
Statement of capital following an allotment of shares on 2016-12-08
dot icon03/02/2017
Statement of capital following an allotment of shares on 2016-10-18
dot icon24/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon23/11/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-08-25
dot icon06/09/2016
Full accounts made up to 2016-02-29
dot icon15/08/2016
Resolutions
dot icon11/07/2016
Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 2016-07-01
dot icon11/07/2016
Termination of appointment of Cavendish Administration Limited as a secretary on 2016-06-30
dot icon16/06/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon09/06/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon20/05/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon18/05/2016
Secretary's details changed for Cavendish Administration Limited on 2016-05-18
dot icon25/04/2016
Registered office address changed from Crusader House 145 st John Street London EC1V 4RU to Mermaid House 2 Puddle Dock London EC4V 3DB on 2016-04-25
dot icon15/04/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon15/04/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon06/04/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon07/03/2016
Appointment of Mr David Clive Stevenson as a director on 2016-02-02
dot icon29/01/2016
Appointment of Mr Tristan John Chapple as a director on 2016-01-28
dot icon29/01/2016
Termination of appointment of Michael James Barstow as a director on 2016-01-28
dot icon27/01/2016
Annual return made up to 2016-01-10 no member list
dot icon30/11/2015
Satisfaction of charge 1 in full
dot icon13/08/2015
Group of companies' accounts made up to 2015-02-28
dot icon23/01/2015
Annual return made up to 2015-01-10 no member list
dot icon15/08/2014
Group of companies' accounts made up to 2014-02-28
dot icon23/01/2014
Annual return made up to 2014-01-10 no member list
dot icon12/08/2013
Group of companies' accounts made up to 2013-02-28
dot icon18/01/2013
Annual return made up to 2013-01-10 no member list
dot icon31/07/2012
Group of companies' accounts made up to 2012-02-29
dot icon18/07/2012
Resolutions
dot icon07/02/2012
Annual return made up to 2012-01-10 no member list
dot icon07/02/2012
Secretary's details changed for Cavendish Administration Limited on 2012-01-10
dot icon07/02/2012
Register(s) moved to registered inspection location
dot icon06/02/2012
Register(s) moved to registered inspection location
dot icon06/02/2012
Register inspection address has been changed
dot icon23/08/2011
Group of companies' accounts made up to 2011-02-28
dot icon26/07/2011
Resolutions
dot icon22/07/2011
Termination of appointment of Robert Hammond Chambers as a director
dot icon22/07/2011
Appointment of Captain Howard Emerson Flight as a director
dot icon22/07/2011
Termination of appointment of Richard Robinson as a director
dot icon22/07/2011
Appointment of The Honourable James Jonathan Nelson as a director
dot icon19/05/2011
Purchase of own shares. Shares purchased into treasury:
dot icon28/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2010
Appointment of Mr Richard Macintyre Martin as a director
dot icon25/08/2010
Group of companies' accounts made up to 2010-02-28
dot icon11/08/2010
Resolutions
dot icon06/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon25/08/2009
Group of companies' accounts made up to 2009-02-28
dot icon20/07/2009
Appointment terminated director david hunter
dot icon10/02/2009
Return made up to 10/01/09; full list of members
dot icon07/10/2008
Appointment terminated director michael heathcoat amory
dot icon18/08/2008
Group of companies' accounts made up to 2008-02-29
dot icon06/08/2008
Resolutions
dot icon03/07/2008
Miscellaneous
dot icon16/06/2008
Gbp ic 3661339/3601339\19/03/08\gbp sr [email protected]=60000\
dot icon16/06/2008
Gbp ic 3680089/3661339\19/05/08\gbp sr [email protected]=18750\
dot icon02/06/2008
15/04/08\Gbp tr [email protected]=2500\gbp ic 3682589/3680089\15/04/08\gbp tr [email protected]=2083.25\
dot icon22/05/2008
15/04/08\Gbp tr [email protected]=833.25\gbp ic 3683422.25/3682589\
dot icon09/05/2008
19/03/08\Gbp tr [email protected]=6785.5\gbp ic 3690207.75/3683422.25\19/03/08\gbp tr [email protected]=4263.25\
dot icon22/04/2008
Gbp ic 3733957.75/3690207.75\26/03/08\gbp sr [email protected]=43750\
dot icon15/04/2008
07/03/08\Gbp tr [email protected]=2854.25\gbp ic 3736812/3733957.75\
dot icon25/03/2008
Gbp ic 3776812/3736812\11/03/08\gbp sr [email protected]=40000\
dot icon06/03/2008
12/02/08\Gbp ti [email protected]=47500\
dot icon06/03/2008
24/01/08\Gbp ti [email protected]=132500\
dot icon20/02/2008
Return made up to 10/01/08; bulk list available separately
dot icon04/02/2008
Director's particulars changed
dot icon22/01/2008
04/12/07 £ ti [email protected]=75000
dot icon15/01/2008
29/10/07 £ ti [email protected]=58750
dot icon07/01/2008
New director appointed
dot icon28/08/2007
08/05/07 £ ti [email protected]=62500
dot icon15/08/2007
Auditor's resignation
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon26/07/2007
Group of companies' accounts made up to 2007-02-28
dot icon30/01/2007
Return made up to 10/01/07; bulk list available separately
dot icon16/08/2006
Group of companies' accounts made up to 2006-02-28
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon08/02/2006
Return made up to 10/01/06; bulk list available separately
dot icon11/07/2005
Group of companies' accounts made up to 2005-02-28
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon26/01/2005
Return made up to 10/01/05; bulk list available separately
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Group of companies' accounts made up to 2004-02-29
dot icon03/02/2004
Return made up to 10/01/04; bulk list available separately
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon13/08/2003
Group of companies' accounts made up to 2003-02-28
dot icon04/03/2003
Return made up to 10/01/03; bulk list available separately
dot icon21/10/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon21/06/2002
Group of companies' accounts made up to 2002-02-28
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon17/01/2002
Return made up to 10/01/02; bulk list available separately
dot icon14/06/2001
Memorandum and Articles of Association
dot icon14/06/2001
Full group accounts made up to 2001-02-28
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon23/01/2001
Return made up to 10/01/01; bulk list available separately
dot icon07/06/2000
Memorandum and Articles of Association
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Full group accounts made up to 2000-02-29
dot icon09/02/2000
Auditor's resignation
dot icon09/02/2000
Auditor's resignation
dot icon17/01/2000
Return made up to 10/01/00; bulk list available separately
dot icon04/10/1999
Full group accounts made up to 1999-02-28
dot icon19/01/1999
New director appointed
dot icon14/01/1999
Return made up to 10/01/99; bulk list available separately
dot icon11/01/1999
Director resigned
dot icon20/07/1998
Director resigned
dot icon01/06/1998
New director appointed
dot icon06/05/1998
Full group accounts made up to 1998-02-28
dot icon21/01/1998
Return made up to 10/01/98; bulk list available separately
dot icon29/05/1997
Registered office changed on 29/05/97 from: 99 charterhouse street, london, EC1M 6HR
dot icon02/04/1997
Memorandum and Articles of Association
dot icon02/04/1997
Resolutions
dot icon02/04/1997
Resolutions
dot icon02/04/1997
Resolutions
dot icon21/03/1997
Ad 13/03/97--------- £ si [email protected]=3776812 £ ic 50000/3826812
dot icon20/03/1997
S-div 24/02/97
dot icon20/03/1997
Ad 12/02/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/03/1997
£ nc 100000/10000000 24/02/97
dot icon13/03/1997
Director resigned
dot icon04/03/1997
New director appointed
dot icon03/03/1997
Listing of particulars
dot icon25/02/1997
New director appointed
dot icon21/02/1997
Accounting reference date extended from 31/01/98 to 28/02/98
dot icon21/02/1997
New director appointed
dot icon21/02/1997
Director resigned
dot icon21/02/1997
Secretary resigned;director resigned
dot icon21/02/1997
New secretary appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
Registered office changed on 21/02/97 from: sceptre court, 40 tower hill, london, EC3N 4BB
dot icon21/02/1997
Notice of intention to trade as an investment co.
dot icon20/02/1997
Certificate of authorisation to commence business and borrow
dot icon20/02/1997
Application to commence business
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Secretary resigned;director resigned
dot icon10/02/1997
New secretary appointed;new director appointed
dot icon10/02/1997
New director appointed
dot icon10/02/1997
Registered office changed on 10/02/97 from: 1 mitchell lane bristol BS1 6BU
dot icon07/02/1997
Certificate of change of name
dot icon10/01/1997
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
21/01/2027
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
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Lucy
Director
02/12/2019 - Present
6
Stevenson, David Clive
Director
02/02/2016 - 31/12/2025
25
Robathan, Rachael, Lady
Director
02/12/2019 - Present
5
Tatters, Steven David
Director
10/07/2018 - 02/12/2019
21
Buckley, Farah Adiba
Director
08/09/2022 - Present
3

Persons with Significant Control

0

No PSC data available.

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 UK ALPHA PLC

AURORA UK ALPHA PLC is an(a) Active company incorporated on 10/01/1997 with the registered office located at 25 Southampton Buildings, London WC2A 1AL. 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 AURORA UK ALPHA PLC?

toggle

AURORA UK ALPHA PLC is currently Active. It was registered on 10/01/1997 .

Where is AURORA UK ALPHA PLC located?

toggle

AURORA UK ALPHA PLC is registered at 25 Southampton Buildings, London WC2A 1AL.

What does AURORA UK ALPHA PLC do?

toggle

AURORA UK ALPHA PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for AURORA UK ALPHA PLC?

toggle

The latest filing was on 14/04/2026: Purchase of own shares. Shares purchased into treasury:.