UKBizDB.co.uk

AURORA ENERGY RESEARCH LIMITED

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

This company is commonly known as Aurora Energy Research Limited. The company was founded 11 years ago and was given the registration number 08442755. The firm's registered office is in OXFORD. You can find them at Cambridge Terrace Second Floor, 2-3 Cambridge Terrace, Oxford, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:AURORA ENERGY RESEARCH LIMITED
Company Number:08442755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Cambridge Terrace Second Floor, 2-3 Cambridge Terrace, Oxford, England, OX1 1TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge Terrace, Second Floor, 2-3 Cambridge Terrace, Oxford, England, OX1 1TP

Director13 March 2013Active
Cambridge Terrace, Second Floor, 2-3 Cambridge Terrace, Oxford, England, OX1 1TP

Director01 May 2018Active
One St Aldate's, Oxford, United Kingdom, OX1 1DE

Secretary06 April 2016Active
Cambridge Terrace, Second Floor, 2-3 Cambridge Terrace, Oxford, England, OX1 1TP

Secretary06 December 2017Active
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY

Director13 March 2013Active
Cambridge Terrace, Second Floor, 2-3 Cambridge Terrace, Oxford, England, OX1 1TP

Director24 February 2021Active
One St Aldates, Oxford, England, OX1 1DE

Director12 September 2013Active
One St Aldates, Oxford, England, OX1 1DE

Director24 June 2013Active
Cambridge Terrace, Second Floor, 2-3 Cambridge Terrace, Oxford, England, OX1 1TP

Director09 March 2017Active
One St Aldates, Oxford, England, OX1 1DE

Director04 June 2014Active
One St Aldates, Oxford, England, OX1 1DE

Director12 September 2013Active

People with Significant Control

Emperor Uk Topco Limited
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:Berkeley Square House, Berkeley Square, London, England, W1J 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Dieter Robin Helm
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Cambridge Terrace, Second Floor, Oxford, England, OX1 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Cameron James Hepburn
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Cambridge Terrace, Second Floor, Oxford, England, OX1 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type group.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-07-20Capital

Capital statement capital company with date currency figure.

Download
2021-07-20Capital

Legacy.

Download
2021-07-20Insolvency

Legacy.

Download
2021-07-20Resolution

Resolution.

Download
2021-07-12Capital

Legacy.

Download
2021-07-12Insolvency

Legacy.

Download
2021-07-12Resolution

Resolution.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Resolution

Resolution.

Download
2021-03-05Incorporation

Memorandum articles.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-02-26Capital

Second filing capital allotment shares.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.