UKBizDB.co.uk

AULA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aula Limited. The company was founded 27 years ago and was given the registration number 03248565. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Trinity Hall, Cambridge, Cambridgeshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AULA LIMITED
Company Number:03248565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1996
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Trinity Hall, Cambridge, Cambridgeshire, CB2 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Hall, Cambridge, Cambridgeshire, CB2 1TJ

Secretary27 March 2020Active
C/O Trinity Hall, Trinity Lane, Cambridge, England, CB2 1TJ

Director01 January 2016Active
Trinity Hall, Cambridge, Cambridgeshire, CB2 1TJ

Director27 March 2020Active
Trinity Hall, Cambridge, Cambridgeshire, CB2 1TJ

Director01 September 2015Active
Wychfield House, Storeys Way, Cambridge, CB3 0DZ

Secretary16 December 2004Active
Heath House, 100 Huntingdon Road, Cambridge, CB3 0HH

Secretary01 October 2001Active
22 Redgate Road, Girton, Cambridge, CB3 0PP

Secretary07 August 1997Active
The Cottage, Church Lane, Lolworth, CB23 8HE

Secretary11 September 1996Active
16 Green End, Comberton, CB3 7DY

Director04 December 2002Active
Flat 1 Wychfield House, Storeys Way, Cambridge, CB3 0DZ

Director16 December 2004Active
60 Windsor Road, Cambridge, CB4 3JN

Director07 August 1997Active
34 Kinnaird Way, Cambridge, CB1 4SN

Director07 August 1997Active
Heath House, 100 Huntingdon Road, Cambridge, CB3 0HH

Director01 October 2001Active
22 Redgate Road, Girton, Cambridge, CB3 0PP

Director07 August 1997Active
The Cottage, Church Lane, Lolworth, CB23 8HE

Director11 September 1996Active
Trinity Hall, Cambridge, CB2 1TJ

Director07 August 1997Active
Trinity Hall, Trinity Lane, Cambridge, CB2 1TJ

Director01 October 2001Active
13 Bandon Road, Girton, Cambridge, CB3 0LU

Director07 August 1997Active
12 De Freville Avenue, Cambridge, CB4 1HR

Nominee Director11 September 1996Active

People with Significant Control

Mr Timothy James Harvey Samuel
Notified on:23 March 2020
Status:Active
Date of birth:October 1965
Nationality:British
Address:Trinity Hall, Cambridgeshire, CB2 1TJ
Nature of control:
  • Significant influence or control
Mr Paul Ffolkes Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Trinity Hall, Cambridgeshire, CB2 1TJ
Nature of control:
  • Voting rights 25 to 50 percent
Dr Simon David Guest
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Trinity Hall, Cambridgeshire, CB2 1TJ
Nature of control:
  • Voting rights 25 to 50 percent
Trinity Hall
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trinity Hall, Trinity Lane, Cambridge, England, CB2 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Cristiano Andrea Ristuccia
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:Italian
Address:Trinity Hall, Cambridgeshire, CB2 1TJ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-13Dissolution

Dissolution application strike off company.

Download
2022-03-01Accounts

Accounts with accounts type small.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type small.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type small.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2016-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.