UKBizDB.co.uk

AUXILIUM PARTNERSHIP LIMITED

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

This company is commonly known as Auxilium Partnership Limited. The company was founded 5 years ago and was given the registration number 11703495. The firm's registered office is in BOURNEMOUTH. You can find them at 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AUXILIUM PARTNERSHIP LIMITED
Company Number:11703495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England, BH2 6LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, Pride Place, Pride Park, Derby, England, DE24 8QR

Director03 November 2022Active
Capital House, Pride Place, Derby, England, DE24 8QR

Director07 March 2019Active
Capital House, Pride Place, Pride Park, Derby, England, DE24 8QR

Director03 November 2022Active
Capital House, Pride Place, Pride Park, Derby, England, DE24 8QR

Director03 November 2022Active
2, St. Stephen's Court, St. Stephen's Road, Bournemouth, England, BH2 6LA

Secretary07 January 2020Active
2nd Floor, Unit 1, Southern Gate Office Village, Southern Gate, Chichester, England, PO19 8GR

Director01 February 2019Active
2, St. Stephen's Court, St. Stephen's Road, Bournemouth, England, BH2 6LA

Director07 January 2020Active
2, St. Stephen's Court, St. Stephen's Road, Bournemouth, England, BH2 6LA

Director07 January 2020Active
2, St. Stephen's Court, St. Stephen's Road, Bournemouth, England, BH2 6LA

Director30 April 2020Active
Pharos House, High Street, Worthing, United Kingdom, BN11 1DN

Director29 November 2018Active
2, St. Stephen's Court, St. Stephen's Road, Bournemouth, England, BH2 6LA

Director07 January 2020Active

People with Significant Control

Aux Group Limited
Notified on:07 January 2020
Status:Active
Country of residence:England
Address:2, St. Stephens Court, Bournemouth, England, BH2 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Terence Graves
Notified on:18 December 2019
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:2nd Floor, Unit 1, Southern Gate Office Village, Chichester, England, PO19 8GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Josewin Limited
Notified on:29 November 2018
Status:Active
Country of residence:United Kingdom
Address:Pharos House, High Street, Worthing, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Officers

Change person director company with change date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-01-19Address

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

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Incorporation

Memorandum articles.

Download
2022-11-18Resolution

Resolution.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Address

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

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Incorporation

Memorandum articles.

Download
2021-02-08Resolution

Resolution.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Accounts

Change account reference date company current extended.

Download
2020-12-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.