UKBizDB.co.uk

AURIA SOLUTIONS LTD.

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

This company is commonly known as Auria Solutions Ltd.. The company was founded 7 years ago and was given the registration number 10618571. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:AURIA SOLUTIONS LTD.
Company Number:10618571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:One, Fleet Place, London, England, EC4M 7WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highway Point, Gorsey Lane, Coleshill, Birmingham, England, B46 1JU

Director31 July 2023Active
One, Fleet Place, London, England, EC4M 7WS

Director15 September 2017Active
Highway Point, Gorsey Lane, Coleshill, Birmingham, England, B46 1JU

Director31 July 2023Active
13f, 1500 Jiangning Road, Shanghai, China, 200060

Director19 February 2019Active
Highway Point, Gorsey Lane, Coleshill, Birmingham, England, B46 1JU

Director31 July 2023Active
28333 Telegraph Road, Southfield, Michigan, United States, 48034

Director14 February 2017Active
One, Fleet Place, London, England, EC4M 7WS

Director15 September 2017Active
C/O Iac Group, Highway Point, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JU

Director30 June 2017Active
C/O Iac Group, Highway Point, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JU

Director15 September 2017Active
C/O Iac Group, Highway Point, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JU

Director14 February 2017Active
International Automotive Components Group Sa, 4, Rue Lou Hemmer, L-1748 Findel, Luxembourg,

Director02 August 2019Active
International Automotive Components Group Sa, 4, Rue Lou Hemmer, L-1748 Findel, Luxembourg,

Director01 June 2018Active
C/O Iac Group, Highway Point, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JU

Director14 February 2017Active
C/O Iac Group, Highway Point, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JU

Director15 September 2017Active
International Automotive Components Group Sa, 4, Rue Lou Hemmer, L-1748 Findel, Luxembourg,

Director05 November 2018Active
One, Fleet Place, London, England, EC4M 7WS

Director15 September 2017Active
13f, 1500 Jiangning Road, Shanghai, China, 200060

Director06 August 2019Active

People with Significant Control

Shenda Investment Uk Limited
Notified on:15 September 2017
Status:Active
Country of residence:England
Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-10Incorporation

Memorandum articles.

Download
2023-08-10Resolution

Resolution.

Download
2023-08-04Capital

Capital statement capital company with date currency figure.

Download
2023-08-04Capital

Legacy.

Download
2023-08-04Insolvency

Legacy.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.