AURUM ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

AURUM ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05074721

Incorporation date

16/03/2004

Size

Full

Contacts

Registered address

Registered address

Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon20/01/2026
Full accounts made up to 2025-04-30
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon22/01/2025
Full accounts made up to 2024-04-28
dot icon12/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon24/10/2023
Full accounts made up to 2023-04-30
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon15/05/2023
Termination of appointment of William Floydd as a director on 2023-05-12
dot icon12/05/2023
Termination of appointment of William James Spencer Floydd as a director on 2023-05-12
dot icon12/05/2023
Appointment of Mr William Floydd as a director on 2022-01-01
dot icon12/05/2023
Appointment of Mr Lars Anders Ragnar Romberg as a director on 2023-05-12
dot icon11/10/2022
Full accounts made up to 2022-05-01
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon04/01/2022
Appointment of Mr William Floydd as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Lars Anders Ragnar Romberg as a director on 2022-01-01
dot icon18/11/2021
Full accounts made up to 2021-05-02
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon21/04/2021
Full accounts made up to 2020-04-26
dot icon24/03/2021
Appointment of Miss Laura Battley as a secretary on 2021-03-15
dot icon24/03/2021
Termination of appointment of Paul Rex Eardley as a secretary on 2021-03-15
dot icon08/03/2021
Satisfaction of charge 050747210011 in full
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon19/05/2020
Registration of charge 050747210011, created on 2020-05-14
dot icon01/05/2020
Termination of appointment of Anthony John Broderick as a director on 2020-04-30
dot icon24/10/2019
Full accounts made up to 2019-04-28
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon01/10/2019
Change of details for The Watches of Switzerland Group Limited as a person with significant control on 2019-05-15
dot icon29/08/2019
Termination of appointment of Gillian Oliff as a secretary on 2019-08-29
dot icon29/08/2019
Appointment of Mr Paul Rex Eardley as a secretary on 2019-08-29
dot icon04/06/2019
Satisfaction of charge 050747210009 in full
dot icon04/06/2019
Satisfaction of charge 050747210010 in full
dot icon22/01/2019
Full accounts made up to 2018-04-30
dot icon17/12/2018
Resolutions
dot icon02/10/2018
Change of details for Aurum Holdings Limited as a person with significant control on 2018-09-03
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon19/05/2018
Satisfaction of charge 050747210008 in full
dot icon19/05/2018
Satisfaction of charge 050747210007 in full
dot icon20/04/2018
Registration of charge 050747210009, created on 2018-04-18
dot icon20/04/2018
Registration of charge 050747210010, created on 2018-04-18
dot icon18/04/2018
Statement by Directors
dot icon18/04/2018
Statement of capital on 2018-04-18
dot icon18/04/2018
Solvency Statement dated 18/04/18
dot icon18/04/2018
Resolutions
dot icon25/01/2018
Full accounts made up to 2017-04-30
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-10-23
dot icon12/10/2017
Registration of charge 050747210008, created on 2017-10-10
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon24/01/2017
Full accounts made up to 2016-05-01
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon18/03/2016
Termination of appointment of Francois Maurice Le Troquer as a director on 2016-02-29
dot icon23/12/2015
Satisfaction of charge 050747210006 in full
dot icon23/12/2015
Satisfaction of charge 5 in full
dot icon16/12/2015
Registration of charge 050747210007, created on 2015-12-04
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2015-05-03
dot icon27/01/2015
Full accounts made up to 2014-05-04
dot icon02/12/2014
Appointment of Lars Anders Ragnar Romberg as a director on 2014-11-03
dot icon03/11/2014
Termination of appointment of Michael Steven Graham as a director on 2014-10-31
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon21/08/2014
Registration of charge 050747210006, created on 2014-08-06
dot icon05/08/2014
Termination of appointment of Richard Edwin Gerrard as a director on 2014-07-31
dot icon09/07/2014
Appointment of Francois Maurice Le Troquer as a director on 2014-06-18
dot icon27/05/2014
Appointment of Michael Steven Graham as a director on 2014-05-21
dot icon01/04/2014
Appointment of Mr Hugh Brian Duffy as a director on 2014-02-12
dot icon26/02/2014
Termination of appointment of Justin Paul David Stead as a director on 2014-02-12
dot icon13/01/2014
Current accounting period extended from 2014-01-31 to 2014-04-30
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/09/2013
Termination of appointment of Stephen Clive Sargent as a director on 2013-09-18
dot icon07/06/2013
Full accounts made up to 2013-02-03
dot icon28/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/04/2012
Full accounts made up to 2012-01-29
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Richard Edwin Gerrard on 2011-10-04
dot icon04/10/2011
Director's details changed for Mr Anthony John Broderick on 2011-10-04
dot icon04/10/2011
Director's details changed for Mr Stephen Clive Sargent on 2011-10-04
dot icon27/07/2011
Full accounts made up to 2011-01-30
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2010-01-31
dot icon20/01/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Full accounts made up to 2009-02-01
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/01/2010
Resolutions
dot icon08/10/2009
Director's details changed for Mr Justin Paul David Stead on 2009-10-05
dot icon07/10/2009
Director's details changed for Mr Stephen Clive Sargent on 2009-10-05
dot icon07/10/2009
Director's details changed for Mr Richard Edwin Gerrard on 2009-10-05
dot icon07/10/2009
Director's details changed for Mr Anthony John Broderick on 2009-10-05
dot icon07/10/2009
Secretary's details changed for Mrs Gillian Oliff on 2009-10-05
dot icon07/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/08/2009
Appointment terminated director jeffrey summers
dot icon08/10/2008
Full accounts made up to 2008-02-03
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon02/10/2008
Location of register of members
dot icon02/10/2008
Location of debenture register
dot icon02/10/2008
Registered office changed on 02/10/2008 from aurum house 2 elland road braunstone leicester LE3 1TT
dot icon02/10/2008
Director's change of particulars / justin stead / 30/09/2008
dot icon21/04/2008
Return made up to 16/03/08; full list of members
dot icon21/04/2008
Registered office changed on 21/04/2008 from goldsmiths house, 2 elland road braunstone leicester LE3 1TT
dot icon21/04/2008
Location of register of members
dot icon21/04/2008
Location of debenture register
dot icon18/04/2008
Director's change of particulars / justin stead / 16/03/2008
dot icon07/02/2008
New director appointed
dot icon31/10/2007
Director resigned
dot icon25/09/2007
Full accounts made up to 2007-01-27
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon12/06/2007
Memorandum and Articles of Association
dot icon01/06/2007
Certificate of change of name
dot icon19/03/2007
Return made up to 16/03/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Full accounts made up to 2006-01-28
dot icon04/01/2007
Particulars of mortgage/charge
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon12/04/2006
Return made up to 16/03/06; full list of members
dot icon23/03/2006
Director resigned
dot icon04/08/2005
Full accounts made up to 2005-01-29
dot icon15/04/2005
Secretary's particulars changed
dot icon14/04/2005
Return made up to 16/03/05; full list of members
dot icon21/02/2005
New director appointed
dot icon23/11/2004
Director resigned
dot icon21/10/2004
Statement of affairs
dot icon21/10/2004
Ad 23/09/04--------- £ si 39479720@1=39479720 £ ic 2/39479722
dot icon21/10/2004
Nc inc already adjusted 23/09/04
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon20/10/2004
Certificate of change of name
dot icon18/09/2004
Particulars of mortgage/charge
dot icon14/07/2004
Registered office changed on 14/07/04 from: renoir house 135-137 new bond street london W1S 2TG
dot icon30/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon02/06/2004
Resolutions
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Accounting reference date shortened from 31/03/05 to 31/01/05
dot icon02/06/2004
Registered office changed on 02/06/04 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ
dot icon02/06/2004
Secretary resigned
dot icon02/06/2004
Director resigned
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon24/05/2004
Particulars of mortgage/charge
dot icon30/04/2004
Certificate of change of name
dot icon16/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
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

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sigurdsson, Gunnar
Director
11/05/2004 - 30/10/2006
88
HEATONS SECRETARIES LIMITED
Corporate Secretary
15/03/2004 - 11/05/2004
89
HEATONS DIRECTORS LIMITED
Corporate Director
15/03/2004 - 11/05/2004
101
Piasecki, Jerzy Stanislaw
Director
11/05/2004 - 26/10/2007
23
Sargent, Stephen Clive
Director
11/05/2004 - 17/09/2013
21

Persons with Significant Control

1
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 AURUM ACQUISITIONS LIMITED

AURUM ACQUISITIONS LIMITED is an(a) Active company incorporated on 16/03/2004 with the registered office located at Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TT. 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 AURUM ACQUISITIONS LIMITED?

toggle

AURUM ACQUISITIONS LIMITED is currently Active. It was registered on 16/03/2004 .

Where is AURUM ACQUISITIONS LIMITED located?

toggle

AURUM ACQUISITIONS LIMITED is registered at Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TT.

What does AURUM ACQUISITIONS LIMITED do?

toggle

AURUM ACQUISITIONS LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for AURUM ACQUISITIONS LIMITED?

toggle

The latest filing was on 20/01/2026: Full accounts made up to 2025-04-30.