UKBizDB.co.uk

AURIUM CAPITAL MARKETS LLP

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

This company is commonly known as Aurium Capital Markets Llp. The company was founded 12 years ago and was given the registration number OC371295. The firm's registered office is in LONDON. You can find them at 727-729 High Road, , London, . This company's SIC code is None Supplied.

Company Information

Name:AURIUM CAPITAL MARKETS LLP
Company Number:OC371295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:727-729 High Road, London, England, N12 0BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
727-729, High Road, London, England, N12 0BP

Llp Designated Member10 January 2012Active
727-729, High Road, London, England, N12 0BP

Llp Designated Member10 January 2012Active
727-729, High Road, London, England, N12 0BP

Llp Designated Member10 January 2012Active
727-729, High Road, London, England, N12 0BP

Llp Designated Member10 January 2012Active
727-729, High Road, London, England, N12 0BP

Llp Designated Member14 January 2013Active
Cayman Corporate Centre, 27 Hospital Road, George Town, Cayman Islands,

Corporate Llp Member31 March 2015Active
30, St Marys Axe, London, EC3A 8EP

Corporate Llp Member29 May 2012Active
Cayman Corporate Centre, 27 Hospital Road, George Town, Cayman Islands,

Corporate Llp Member31 March 2015Active

People with Significant Control

Mr Robert Hamish Mcpherson
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:727-729, High Road, London, England, N12 0BP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Navjyot Dhillon
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:727-729, High Road, London, England, N12 0BP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Steven Blase
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:Dutch
Country of residence:England
Address:727-729, High Road, London, England, N12 0BP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Nimesh Kamath
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:727-729, High Road, London, England, N12 0BP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Second filing of member termination with name.

Download
2023-02-27Officers

Second filing of member termination with name.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Change of name

Certificate change of name company.

Download
2022-10-03Change of name

Change of name notice limited liability partnership.

Download
2022-06-20Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-20Officers

Termination member limited liability partnership with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Officers

Termination member limited liability partnership with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Address

Move registers to sail limited liability partnership with new address.

Download
2019-09-20Address

Change sail address limited liability partnership with new address.

Download
2019-09-18Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.