UKBizDB.co.uk

AURIENT INVESTMENTS LIMITED

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

This company is commonly known as Aurient Investments Limited. The company was founded 25 years ago and was given the registration number 03581697. The firm's registered office is in NORTHWOOD HILLS. You can find them at Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AURIENT INVESTMENTS LIMITED
Company Number:03581697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, England, HA6 1NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Green Lane, Oxhey, Watford, WD19 4NJ

Secretary23 June 2006Active
26, Green Lane, Oxhey, Watford, WD19 4NJ

Director12 September 2008Active
Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, England, HA6 1NW

Director21 August 2023Active
44 Aubrey Walk, London, W8 7JG

Director16 June 1998Active
44 Aubrey Walk, London, W8 7JG

Secretary16 June 1998Active
Pitcullen Pinner Hill, Pinner, HA5 3XU

Secretary15 August 1999Active
Winchester, Thornton Grove, Pinner, HA5 4HG

Secretary29 September 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 June 1998Active
1 Grenville Close, Off Hendon Avenue, London, N3 1UF

Director23 June 2006Active
1 Grenville Close, London, N12 1UL

Director01 June 2001Active
1, The Glen, Talbot Vally Castel, Guernsey, Isle Of Man, GY5 7AQ

Director12 September 2008Active
120 East Road, London, N1 6AA

Nominee Director16 June 1998Active
Pitcullen Pinner Hill, Pinner, HA5 3XU

Director01 May 1999Active
Pitcullen Pinner Hill, Pinner, HA5 3XU

Director23 June 2006Active

People with Significant Control

Mr Richard Lewis Whitehorn
Notified on:29 March 2022
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, England, HA6 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deepa Shainal Jivan
Notified on:11 May 2021
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, England, HA6 1NW
Nature of control:
  • Ownership of shares 50 to 75 percent
Milestone Properties Uk Limited
Notified on:16 June 2017
Status:Active
Country of residence:England
Address:Argyle House, 1st Floor South Entrance, Joel Street, Northwood, England, HA6 1NW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-15Persons with significant control

Cessation of a person with significant control.

Download
2023-10-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Capital

Capital alter shares subdivision.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.