This company is commonly known as Aum Holding Limited. The company was founded 18 years ago and was given the registration number 05674984. The firm's registered office is in LONDON. You can find them at 47 Queen Anne Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AUM HOLDING LIMITED |
---|---|---|
Company Number | : | 05674984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Queen Anne Street, London, England, W1G 9JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Queen Anne Street, London, England, W1G 9JG | Director | 09 April 2018 | Active |
63 Kendall Avenue South, South Croydon, CR2 0QR | Secretary | 13 January 2006 | Active |
52 Homefield Gardens, Mitcham, CR4 3BY | Director | 13 January 2006 | Active |
238a, Kingston Road, New Malden, KT3 3RN | Director | 01 March 2016 | Active |
9, Mandeville Place, London, England, W1U 3AY | Director | 01 March 2016 | Active |
63 Kendall Avenue South, South Croydon, CR2 0QR | Director | 13 January 2006 | Active |
Mr Simon Eric Hugh Turner | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Mandeville Place, London, England, W1U 3AY |
Nature of control | : |
|
2 Bishops Road Limited | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Mandeville Place, London, England, W1U 3AY |
Nature of control | : |
|
Mr Selvarajah Gaandan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Mandeville Place, London, England, W1U 3AY |
Nature of control | : |
|
Mr Kandavanam Jeganathan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | 238a, Kingston Road, New Malden, KT3 3RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-15 | Officers | Termination director company with name termination date. | Download |
2018-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-15 | Officers | Termination director company with name termination date. | Download |
2018-04-15 | Officers | Termination director company with name termination date. | Download |
2018-04-15 | Officers | Appoint person director company with name date. | Download |
2018-04-15 | Officers | Termination secretary company with name termination date. | Download |
2018-04-15 | Address | Change registered office address company with date old address new address. | Download |
2018-04-15 | Officers | Termination director company with name termination date. | Download |
2018-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.