UKBizDB.co.uk

AUM HOLDING LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:47 Queen Anne Street, London, England, W1G 9JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Queen Anne Street, London, England, W1G 9JG

Director09 April 2018Active
63 Kendall Avenue South, South Croydon, CR2 0QR

Secretary13 January 2006Active
52 Homefield Gardens, Mitcham, CR4 3BY

Director13 January 2006Active
238a, Kingston Road, New Malden, KT3 3RN

Director01 March 2016Active
9, Mandeville Place, London, England, W1U 3AY

Director01 March 2016Active
63 Kendall Avenue South, South Croydon, CR2 0QR

Director13 January 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-01Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Address

Change registered office address company with date old address new address.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-15Officers

Termination director company with name termination date.

Download
2018-04-15Persons with significant control

Cessation of a person with significant control.

Download
2018-04-15Officers

Termination director company with name termination date.

Download
2018-04-15Officers

Termination director company with name termination date.

Download
2018-04-15Officers

Appoint person director company with name date.

Download
2018-04-15Officers

Termination secretary company with name termination date.

Download
2018-04-15Address

Change registered office address company with date old address new address.

Download
2018-04-15Officers

Termination director company with name termination date.

Download
2018-04-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.