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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cambridge Terrace, Second Floor, 2-3 Cambridge Terrace, Oxford, England, OX1 1TP | Director | 13 March 2013 | Active |
Cambridge Terrace, Second Floor, 2-3 Cambridge Terrace, Oxford, England, OX1 1TP | Director | 01 May 2018 | Active |
One St Aldate's, Oxford, United Kingdom, OX1 1DE | Secretary | 06 April 2016 | Active |
Cambridge Terrace, Second Floor, 2-3 Cambridge Terrace, Oxford, England, OX1 1TP | Secretary | 06 December 2017 | Active |
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Director | 13 March 2013 | Active |
Cambridge Terrace, Second Floor, 2-3 Cambridge Terrace, Oxford, England, OX1 1TP | Director | 24 February 2021 | Active |
One St Aldates, Oxford, England, OX1 1DE | Director | 12 September 2013 | Active |
One St Aldates, Oxford, England, OX1 1DE | Director | 24 June 2013 | Active |
Cambridge Terrace, Second Floor, 2-3 Cambridge Terrace, Oxford, England, OX1 1TP | Director | 09 March 2017 | Active |
One St Aldates, Oxford, England, OX1 1DE | Director | 04 June 2014 | Active |
One St Aldates, Oxford, England, OX1 1DE | Director | 12 September 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-29 | Accounts | Accounts with accounts type full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type group. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-07-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-20 | Capital | Legacy. | Download |
2021-07-20 | Insolvency | Legacy. | Download |
2021-07-20 | Resolution | Resolution. | Download |
2021-07-12 | Capital | Legacy. | Download |
2021-07-12 | Insolvency | Legacy. | Download |
2021-07-12 | Resolution | Resolution. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Resolution | Resolution. | Download |
2021-03-05 | Incorporation | Memorandum articles. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-02-26 | Capital | Second filing capital allotment shares. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.