UKBizDB.co.uk

AUXERRE LIMITED

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

This company is commonly known as Auxerre Limited. The company was founded 12 years ago and was given the registration number 07805314. The firm's registered office is in LONDON. You can find them at 10 London Mews, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AUXERRE LIMITED
Company Number:07805314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:10 London Mews, London, W2 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, London Mews, London, W2 1HY

Director07 February 2012Active
10, London Mews, London, England, W2 1HY

Director12 May 2014Active
Abacus House, 33 Gutter Lane, London, England, EC2V 8AR

Corporate Secretary11 October 2011Active
10, London Mews, London, W2 1HY

Director26 June 2014Active
6-7, Pollen Street, London, United Kingdom, W1S 1NJ

Director07 February 2012Active
22, Gerrard Road, Islington, London, United Kingdom, N1 8AY

Director11 October 2011Active

People with Significant Control

House 24 (London) Ltd
Notified on:26 February 2020
Status:Active
Address:10, London Mews, London, W2 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs May Jammal
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:Lebanese
Address:10, London Mews, London, W2 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rana Awar
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:10, London Mews, London, W2 1HY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation compulsory winding up order.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Gazette

Gazette filings brought up to date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Accounts

Change account reference date company previous shortened.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.