AUXILIUM PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

AUXILIUM PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11703495

Incorporation date

29/11/2018

Size

Small

Contacts

Registered address

Registered address

Capital House Pride Place, Pride Park, Derby DE24 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2018)
dot icon20/04/2026
Accounts for a small company made up to 2025-12-31
dot icon12/03/2026
Registered office address changed from Capital House Pride Place Derby DE24 8QR England to Capital House Pride Place Pride Park Derby DE24 8QR on 2026-03-12
dot icon03/03/2026
Second filing of Confirmation Statement dated 2020-11-28
dot icon25/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon23/01/2026
Change of details for Aux Group Limited as a person with significant control on 2023-01-19
dot icon09/01/2026
Termination of appointment of Benjamin David Thompson as a director on 2025-12-31
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon04/04/2025
Accounts for a small company made up to 2024-12-31
dot icon21/02/2025
Auditor's resignation
dot icon05/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/06/2024
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 2024-06-18
dot icon14/06/2024
Termination of appointment of Lucy Claire Tilley as a director on 2024-06-07
dot icon18/12/2023
Director's details changed for Mr Mark Terence Graves on 2023-12-18
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon28/06/2023
Full accounts made up to 2022-12-31
dot icon19/01/2023
Registered office address changed from Flint House Hammersley Lane Penn High Wycombe HP10 8HG England to Capital House Pride Place Derby DE24 8QR on 2023-01-19
dot icon02/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Memorandum and Articles of Association
dot icon14/11/2022
Appointment of Mr Peter Steven Christopher Brodnicki as a director on 2022-11-03
dot icon14/11/2022
Appointment of Mr Benjamin David Thompson as a director on 2022-11-03
dot icon14/11/2022
Appointment of Mrs Lucy Claire Tilley as a director on 2022-11-03
dot icon24/02/2022
Full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Satisfaction of charge 117034950001 in full
dot icon06/08/2021
Registered office address changed from 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA England to Flint House Hammersley Lane Penn High Wycombe HP10 8HG on 2021-08-06
dot icon23/07/2021
Termination of appointment of David Arthur Raggett as a director on 2021-07-22
dot icon23/07/2021
Termination of appointment of Gareth Meirion Samples as a director on 2021-07-22
dot icon23/07/2021
Termination of appointment of Richard Wilson Martin as a director on 2021-07-22
dot icon22/02/2021
Director's details changed for Mr Mark Terence Graves on 2019-12-18
dot icon22/02/2021
Confirmation statement made on 2020-11-28 with updates
dot icon08/02/2021
Memorandum and Articles of Association
dot icon08/02/2021
Resolutions
dot icon28/01/2021
Registration of charge 117034950001, created on 2021-01-27
dot icon16/12/2020
Current accounting period extended from 2020-12-18 to 2020-12-31
dot icon03/12/2020
Audit exemption subsidiary accounts made up to 2019-12-18
dot icon03/12/2020
Consolidated accounts of parent company for subsidiary company period ending 18/12/19
dot icon03/12/2020
Audit exemption statement of guarantee by parent company for period ending 18/12/19
dot icon03/12/2020
Notice of agreement to exemption from audit of accounts for period ending 18/12/19
dot icon23/07/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-18
dot icon02/06/2020
Appointment of Mr Gareth Meirion Samples as a director on 2020-04-30
dot icon02/06/2020
Termination of appointment of Christopher Raymond Varley as a secretary on 2020-02-11
dot icon02/06/2020
Termination of appointment of Ian Wilson as a director on 2020-04-30
dot icon13/01/2020
Registered office address changed from 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR England to 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA on 2020-01-13
dot icon10/01/2020
Notification of Aux Group Limited as a person with significant control on 2020-01-07
dot icon10/01/2020
Cessation of Mark Terence Graves as a person with significant control on 2020-01-07
dot icon10/01/2020
Appointment of Mr Christopher Raymond Varley as a secretary on 2020-01-07
dot icon10/01/2020
Appointment of Mr Richard Wilson Martin as a director on 2020-01-07
dot icon10/01/2020
Appointment of Mr David Arthur Raggett as a director on 2020-01-07
dot icon10/01/2020
Appointment of Mr Ian Wilson as a director on 2020-01-07
dot icon08/01/2020
Resolutions
dot icon23/12/2019
Director's details changed for Mr Mark Terence Graves on 2019-12-23
dot icon20/12/2019
Notification of Mark Terence Graves as a person with significant control on 2019-12-18
dot icon20/12/2019
Cessation of Josewin Limited as a person with significant control on 2019-12-18
dot icon20/12/2019
Termination of appointment of Robert Jonathan Haselip as a director on 2019-12-18
dot icon20/12/2019
Termination of appointment of Christopher Mark Tanner as a director on 2019-12-18
dot icon18/12/2019
Registered office address changed from Unit 1, 2nd Floor Southern Gate Office Village Chichester West Sussex PO19 8SG England to 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR on 2019-12-18
dot icon17/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon26/11/2019
Registered office address changed from Pharos House High Street Worthing BN11 1DN United Kingdom to Unit 1, 2nd Floor Southern Gate Office Village Chichester West Sussex PO19 8SG on 2019-11-26
dot icon07/03/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon07/03/2019
Appointment of Mr Mark Terence Graves as a director on 2019-03-07
dot icon01/02/2019
Appointment of Mr Robert Jonathan Haselip as a director on 2019-02-01
dot icon01/02/2019
Resolutions
dot icon29/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,047,584.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
786.76K
-
862.80K
1.05M
-
2022
3
786.76K
-
862.80K
1.05M
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

786.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

862.80K £Ascended- *

Cash in Bank(GBP)

1.05M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanner, Christopher Mark
Director
29/11/2018 - 18/12/2019
16
Haselip, Robert Jonathan
Director
01/02/2019 - 18/12/2019
5
Wilson, Ian
Director
07/01/2020 - 30/04/2020
12
Martin, Richard Wilson
Director
07/01/2020 - 22/07/2021
13
Mr Mark Terence Graves
Director
07/03/2019 - Present
9

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

200
A&A UK INVESTMENTS LIMITED5 Barrow Man Road, Birchington, Kent CT7 0AX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06375826

Reg. date:

19/09/2007

Turnover:

-

No. of employees:

2
HARTMANN (UK) LIMITEDThe Old House Main Street, Maids Moreton, Buckingham MK18 1QU
Active

Category:

Manufacture of other paper and paperboard containers

Comp. code:

00734190

Reg. date:

03/09/1962

Turnover:

-

No. of employees:

2
KERALA CATERERS LTD105 Katherine Rd East Ham, London, E6 1es E6 1ES
Active

Category:

Manufacture of prepared meals and dishes

Comp. code:

11388186

Reg. date:

30/05/2018

Turnover:

-

No. of employees:

2
YEAHHH MAN ENT. LTD11 River Park Gardens, Bromley BR2 0BG
Active

Category:

Reproduction of video recording

Comp. code:

11663308

Reg. date:

06/11/2018

Turnover:

-

No. of employees:

1
UK PRODUCT EXPORT LIMITEDThe Patch 42 York Street, Twickenham TW1 3BW
Active

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

11157583

Reg. date:

18/01/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUXILIUM PARTNERSHIP LIMITED

AUXILIUM PARTNERSHIP LIMITED is an(a) Active company incorporated on 29/11/2018 with the registered office located at Capital House Pride Place, Pride Park, Derby DE24 8QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUXILIUM PARTNERSHIP LIMITED?

toggle

AUXILIUM PARTNERSHIP LIMITED is currently Active. It was registered on 29/11/2018 .

Where is AUXILIUM PARTNERSHIP LIMITED located?

toggle

AUXILIUM PARTNERSHIP LIMITED is registered at Capital House Pride Place, Pride Park, Derby DE24 8QR.

What does AUXILIUM PARTNERSHIP LIMITED do?

toggle

AUXILIUM PARTNERSHIP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AUXILIUM PARTNERSHIP LIMITED have?

toggle

AUXILIUM PARTNERSHIP LIMITED had 3 employees in 2022.

What is the latest filing for AUXILIUM PARTNERSHIP LIMITED?

toggle

The latest filing was on 20/04/2026: Accounts for a small company made up to 2025-12-31.