This company is commonly known as Aura (newcastle) Holding Company Phase 2 Ltd. The company was founded 14 years ago and was given the registration number 07033345. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD |
---|---|---|
Company Number | : | 07033345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 18 July 2019 | Active |
Aura Newcastle Limited C/O Unw Llp, Citygate, St James' Boulevard, Newcastle Upon Tyne, England, NE1 4JE | Director | 24 October 2023 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 30 November 2015 | Active |
Dalmore Capital, Caledonian Exchange, 2nd Floor, 19a Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 30 June 2023 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Secretary | 26 June 2013 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Secretary | 29 September 2009 | Active |
199, Dryden Road, Gateshead, NE9 5DA | Director | 25 November 2009 | Active |
Dalmore Capital Limited, 35 Melville Street, Edinburgh, United Kingdom, EH3 7JF | Director | 16 April 2014 | Active |
19, Carmunnock Road, Clarkston, Glasgow, G76 8SZ | Director | 25 November 2009 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 20 October 2015 | Active |
7, Danses Close, Guildford, GU4 7EE | Director | 25 November 2009 | Active |
Watling House, 5th Floor, 33 Cannon Street, London, United Kingdom, EC4M 5SB | Director | 27 November 2015 | Active |
Amber Infrastructure Ltd, Two London Bridge, London, United Kingdom, SE1 9RA | Director | 17 May 2013 | Active |
Aura Management Consulting, Level 4 West Tower Baltic Place, South Shore Road, Gateshead, United Kingdom, NE8 3AE | Director | 25 November 2009 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 16 August 2011 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 29 September 2009 | Active |
Aura Holdings (Newcastle) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Address | Change registered office address company with date old address new address. | Download |
2024-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-23 | Officers | Appoint corporate secretary company with name date. | Download |
2024-04-23 | Officers | Termination secretary company with name termination date. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type small. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.