UKBizDB.co.uk

AURIX LIMITED

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

This company is commonly known as Aurix Limited. The company was founded 24 years ago and was given the registration number 03812926. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:AURIX LIMITED
Company Number:03812926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary22 June 2015Active
1000, Cathedral Square, Cathedral Hill, Guildford, United Kingdom, GU2 7YL

Director19 October 2011Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director22 June 2015Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary23 July 1999Active
Applewood, Corndean Lane, Winchcombe, GL54 5NL

Secretary01 September 2004Active
Avaya House, Cathedral Hill, Guildford, United Kingdom, GU2 7YL

Secretary30 April 2012Active
1 Beechwood Drive, Cobham, KT11 2DX

Secretary16 November 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary03 August 2007Active
33, Maskit, Herzliya Pituach, Israel, 46733

Director25 January 2010Active
Daffodil House, Wordsworth Green, Malvern, WR14 2UG

Director11 May 2001Active
9 Cheapside, London, EC2V 6AD

Nominee Director23 July 1999Active
9 Cheapside, London, EC2V 6AD

Nominee Director23 July 1999Active
26 Peachfield Road, Malvern, WR14 4AP

Director29 November 1999Active
32 Oldborough Drive, Loxley, CV35 9HQ

Director04 November 2002Active
12, The Tynes, Stoke Heath, Bromsgrove, B60 3QQ

Director09 August 2004Active
1221, Pittsford-Victor Road, Pittsford, Usa,

Director21 March 2011Active
Glenrue 6 Butt Lane Close, Hinckley, LE10 1LF

Director11 July 2005Active
Greenways, Cleeve Hill, Cheltenham, United Kingdom, GL52 3PR

Director04 November 2011Active
Greenways, Cleeve Hill, Cheltenham, United Kingdom, GL52 3PR

Director12 January 2006Active
Highfields Cleeve Hill, Cheltenham, GL52 3PX

Director26 April 2005Active
Avaya House, Cathedral Hill, Guildford, United Kingdom, GU2 7YL

Director19 October 2011Active
Avaya House, Cathedral Hill, Guildford, United Kingdom, GU2 7YL

Director08 April 2013Active
Laureldene, The Village, Finchampstead, RG40 4JR

Director24 May 2007Active
9 The Warren, Harpenden, AL5 2NH

Director31 March 2000Active
5, Newtown Road, Malvern, WR14 1PD

Director24 April 2008Active
1 Littleworth Avenue, Esher, KT10 9PB

Director29 November 1999Active
The Corner House, Highworth, SN6 7BL

Director04 May 2000Active
1221, Pittsford Victor Road, Pittsford, United States,

Director21 March 2011Active
885 San Mateo Drive, Menlo Park, California, Usa,

Director20 September 2007Active
1 Beechwood Drive, Cobham, KT11 2DX

Director16 November 1999Active
24 Pixie Field, Cradley, Malvern, WR13 5ND

Director01 September 2004Active
Bulls Bushes Farm, Oakley, Basingstoke, RG23 7EB

Director16 November 1999Active
300 Colonial Center Parkway, Roswell, Usa,

Director03 August 2006Active

People with Significant Control

Avaya Uk
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1000, Cathedral Square, Guildford, United Kingdom, GU2 7YL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-18Capital

Capital allotment shares.

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person secretary company with change date.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2018-10-04Accounts

Change account reference date company previous extended.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.