This company is commonly known as Auralis Limited. The company was founded 20 years ago and was given the registration number 05335695. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, , London, . This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.
Name | : | AURALIS LIMITED |
---|---|---|
Company Number | : | 05335695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2005 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kingdom Street, London, England, W2 6BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kingdom Street, London, United Kingdom, W2 6BD | Corporate Secretary | 01 March 2018 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 01 March 2022 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 01 August 2022 | Active |
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Secretary | 24 March 2014 | Active |
Daresbury Innovation Centre, Keckwick Lane Daresbury, Halton, WA4 4FS | Secretary | 27 April 2005 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Secretary | 18 November 2015 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 18 January 2005 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 15 January 2018 | Active |
Daresbury Innovation Centre, Keckwick Lane Daresbury, Halton, WA4 4FS | Director | 25 April 2005 | Active |
Suite F31 Daresbury Innovation, Centre Daresbury Intl Science, & Technology Park Keckwick Lane, Daresbury Halton, WA4 4FS | Director | 28 May 2010 | Active |
Aurlis, Daresbury Innovation Centre, Daresbury, Warrington, WA4 4FS | Director | 10 July 2008 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 30 November 2020 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 30 June 2018 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 01 September 2015 | Active |
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 24 March 2016 | Active |
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 24 March 2014 | Active |
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 24 March 2014 | Active |
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 24 March 2014 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 12 March 2019 | Active |
3 Calderfield Road, Liverpool, L18 3HB | Director | 27 April 2005 | Active |
Suite G20 Daresbury Innovation, Centre Daresbury Intl Science &, Technology Park Keckwick Lne, WA4 4FS | Director | 01 October 2009 | Active |
95b Brook Street, Wymeswold, LE12 6TT | Director | 09 October 2008 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 31 December 2018 | Active |
Daresbury Innovation Centre, Keckwick Lane Daresbury, Halton, WA4 4FS | Director | 27 April 2005 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 01 September 2015 | Active |
Suite F31 Daresbury Innovation, Centre Daresbury Intl Science, & Technology Park Keckwick Lane, Daresbury Halton, WA4 4FS | Director | 29 May 2010 | Active |
Suite F31 Daresbury Innovation Centre, Daresbury Intl Science & Technology Park, Keckwick Lane, Daresbury, Warrington, United Kingdom, WA4 4FS | Director | 01 March 2012 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 30 November 2017 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 18 January 2005 | Active |
74, Gartside Street, Manchester, United Kingdom, M3 5ER | Corporate Director | 01 August 2007 | Active |
Shire Pharmaceuticals Group | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Kingdom Street, London, United Kingdom, W2 6BD |
Nature of control | : |
|
Shire Pharmaceuticals Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.