Company NameAurora Insurance Services Limited
DirectorRobert Peter Kelly
Company StatusActive
Company Number04219392
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Peter Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Baronsmead Road
London
SW13 9RR
Secretary NameShree Devi Merriman
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fairway 17 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameMr Andrew Gavin Ducat
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 North Row
London
W1K 6DF
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed13 January 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2011)
Correspondence Address42-44 Portman Road
Reading
RG30 1EA
Secretary NameBCS Alternatives Ltd (Corporation)
StatusResigned
Appointed18 May 2011(10 years after company formation)
Appointment Duration2 years (resigned 17 May 2013)
Correspondence Address4 The Mill
Copley Hill Business Park Cambridge Road, Babraham
Cambridge
CB22 3GN

Contact

Websitewww.aurorainsurance.co.uk
Email address[email protected]
Telephone020 72974328
Telephone regionLondon

Location

Registered Address10 Baronsmead Road
London
SW13 9RR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robert Peter Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£731,495
Cash£195,948
Current Liabilities£14,299

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 3 days from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 December 2020 (4 pages)
2 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
7 May 2021Director's details changed (2 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
19 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
3 May 2017Director's details changed for Mr Robert Peter Kelly on 5 April 2016 (2 pages)
3 May 2017Director's details changed for Mr Robert Peter Kelly on 5 April 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
19 April 2016Termination of appointment of Andrew Gavin Ducat as a director on 1 April 2016 (1 page)
19 April 2016Termination of appointment of Andrew Gavin Ducat as a director on 1 April 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Appointment of Mr Andrew Gavin Ducat as a director on 1 January 2015 (2 pages)
29 September 2015Appointment of Mr Andrew Gavin Ducat as a director on 1 January 2015 (2 pages)
29 September 2015Appointment of Mr Andrew Gavin Ducat as a director on 1 January 2015 (2 pages)
3 August 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Registered office address changed from 3rd Floor 4 Maddox Street London W1S 1QP to 10 Baronsmead Road London SW13 9RR on 3 August 2015 (1 page)
3 August 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Register inspection address has been changed from 3rd Floor 4 Maddox Street London W1S 1QP to 25 North Row London W1K 6DJ (1 page)
3 August 2015Register inspection address has been changed from 3rd Floor 4 Maddox Street London W1S 1QP to 25 North Row London W1K 6DJ (1 page)
3 August 2015Registered office address changed from 3rd Floor 4 Maddox Street London W1S 1QP to 10 Baronsmead Road London SW13 9RR on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 3rd Floor 4 Maddox Street London W1S 1QP to 10 Baronsmead Road London SW13 9RR on 3 August 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Termination of appointment of Bcs Alternatives Ltd as a secretary (1 page)
17 June 2013Termination of appointment of Bcs Alternatives Ltd as a secretary (1 page)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
14 February 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
14 February 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
14 June 2011Appointment of Bcs Alternatives Ltd as a secretary (2 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
14 June 2011Appointment of Bcs Alternatives Ltd as a secretary (2 pages)
13 June 2011Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
13 June 2011Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
26 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Throgmorton Secretaries Llp on 15 May 2010 (1 page)
25 June 2010Secretary's details changed for Throgmorton Secretaries Llp on 15 May 2010 (1 page)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 June 2009Return made up to 18/05/09; full list of members (3 pages)
9 June 2009Return made up to 18/05/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from 5TH floor 21 bruton street london W1J 6QD (1 page)
20 April 2009Registered office changed on 20/04/2009 from 5TH floor 21 bruton street london W1J 6QD (1 page)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 May 2008Secretary appointed throgmorton secretaries LLP (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 18/05/08; full list of members (3 pages)
22 May 2008Return made up to 18/05/08; full list of members (3 pages)
22 May 2008Secretary appointed throgmorton secretaries LLP (1 page)
22 May 2008Location of register of members (1 page)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary's particulars changed (1 page)
13 June 2007Return made up to 18/05/07; full list of members (5 pages)
13 June 2007Return made up to 18/05/07; full list of members (5 pages)
25 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
25 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
21 September 2006Registered office changed on 21/09/06 from: 10 baronsmead road london SW13 9RR (1 page)
21 September 2006Registered office changed on 21/09/06 from: 10 baronsmead road london SW13 9RR (1 page)
1 June 2006Return made up to 18/05/06; full list of members (5 pages)
1 June 2006Return made up to 18/05/06; full list of members (5 pages)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 June 2005Return made up to 18/05/05; full list of members (5 pages)
8 June 2005Return made up to 18/05/05; full list of members (5 pages)
31 March 2005Location of register of members (1 page)
31 March 2005Location of register of members (1 page)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
4 June 2004Return made up to 18/05/04; full list of members (5 pages)
4 June 2004Return made up to 18/05/04; full list of members (5 pages)
2 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
21 June 2003Return made up to 18/05/03; full list of members (5 pages)
21 June 2003Return made up to 18/05/03; full list of members (5 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
23 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
23 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
23 July 2002Return made up to 18/05/02; full list of members (6 pages)
23 July 2002Return made up to 18/05/02; full list of members (6 pages)
31 January 2002Company name changed rpk 2 LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed rpk 2 LIMITED\certificate issued on 31/01/02 (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page)
14 June 2001New secretary appointed (2 pages)
18 May 2001Incorporation (14 pages)
18 May 2001Incorporation (14 pages)