London
W1S 4FE
Director Name | Michael George Ellen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Operations Director |
Correspondence Address | Flat 8 Bede House Manor Fields London SW15 3LT |
Director Name | Mr Alan Raymond Gillespie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Cdc Group Ceo |
Correspondence Address | Patchan Fair Oak Lane Oxshott Surrey KT22 0TW |
Director Name | George Nicholas Selbie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Retired |
Correspondence Address | Lawn House 12 Hampstead Square London NW3 1AB |
Secretary Name | Michael George Ellen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Operations Director |
Correspondence Address | Flat 8 Bede House Manor Fields London SW15 3LT |
Director Name | Mr Thorbjorn Johan Gaarder |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2004) |
Role | Managing Director |
Correspondence Address | 247 Haverstock Hill London NW3 4PR |
Director Name | Arve Johnsen |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2003) |
Role | Solicitor Chaiman Norfund |
Correspondence Address | Husarveien 19 Billingsted 1396 Norway |
Director Name | Per Emil Lindoe |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 July 2001(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2007) |
Role | Managing Director Norfund |
Correspondence Address | Landaasveien 6 Asker 1384 Norway |
Director Name | Daniel Paul Fletcher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2006) |
Role | Senior Managing Partner Actis |
Correspondence Address | High Hollow Icehouse Wood Oxted Surrey RH8 9DW |
Secretary Name | Sheryl Whitehall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Apartment 4 10 Artillery Row London SW1P 1RZ |
Director Name | Mr Sivendran Vettivetpillai |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 March 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 54 Copse Wood Way Northwood Middlesex HA6 2UA |
Director Name | Tone Wille |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2006) |
Role | Investment Director |
Correspondence Address | Lille Borgenvei 3 Oslo 0370 Foreign |
Director Name | Birgitte Kolrud |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 December 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 10 July 2006) |
Role | Executive |
Correspondence Address | Holmen Grenda 9,0771 Oslo Foreign |
Secretary Name | Peter Fergus William Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helens Station Homestead 341 Chatterton Road Hanmer Springs 7395 |
Director Name | Mr Richard George Laing |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2010) |
Role | Chief Executive Of Cdc |
Country of Residence | England |
Correspondence Address | Great Lywood Farm House Lindfield Road Ardingly Haywards Heath West Sussex RH17 6SW |
Director Name | Brigit Louise Josepha Maria Van De Reyt |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 2006(5 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 07 November 2006) |
Role | Director Pvt Equity |
Correspondence Address | Berkenrodestraat 12 Haarlem 2012 Lb Foreign |
Director Name | Mr Richard George Laing |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2010) |
Role | Chief Executive Of Cdc |
Country of Residence | United Kingdom |
Correspondence Address | Great Lywood Farm House Lindfield Road Ardingly Haywards Heath West Sussex RH17 6SW |
Director Name | Brigitte Kolrud |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 July 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 2008) |
Role | Executive |
Correspondence Address | Holmengrenda 9, 0771 Oslo Foreign |
Director Name | Nanno David Kleiterp |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2008) |
Role | Chief Invt Officer |
Correspondence Address | Kervelgaarde 7 Gouda 2803 Rh Netherlands |
Director Name | Kjell Roland |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Managing Director |
Correspondence Address | 62 Jomfrubratweien Oslo 1179 |
Director Name | Erik Price Peterson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 23 January 2013) |
Role | Reginal Managing Partner |
Country of Residence | Costa Rica |
Correspondence Address | Del Liceo De Escazu 200m Condominio Sta Elena Casa San Jose Costa Rica |
Director Name | Davinder Singh Sikand |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 December 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 23 January 2013) |
Role | Regional Managing Partner |
Country of Residence | Kenya |
Correspondence Address | 214-311 Kongoni Lane Muthaiga Nairobi Kenya |
Director Name | Nissanka Weerasekera |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 30 December 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 23 January 2013) |
Role | Regional Managing Partner |
Country of Residence | Sri Lanka |
Correspondence Address | 146-8c Dutugemunu Street Dehiwala Sri Lanka |
Director Name | Mr Graham Lloyd Wrigley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 July 2012) |
Role | International Development |
Country of Residence | United Kingdom |
Correspondence Address | Chilworth Manor Halfpenny Lane Chilworth Surrey GU14 8NN |
Director Name | Liam Pius Cully |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish-Australian |
Status | Resigned |
Appointed | 30 December 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2012) |
Role | Regional Managing Partner |
Country of Residence | Philippines |
Correspondence Address | 331 San Bartolome Street Ayala Alabang Village Muntinlupa City 1780 |
Director Name | Paul Brooks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Roseneath Road London SW11 6AG |
Director Name | Mr Hilton McCann |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Group Chief Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.abraaj.com |
---|
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aureos Capital LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
---|---|
6 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
29 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
22 March 2016 | Termination of appointment of Peter Fergus William Grant as a secretary on 31 December 2015 (1 page) |
22 March 2016 | Appointment of Brian Simon Manuel Miranda as a director on 31 March 2015 (2 pages) |
22 March 2016 | Termination of appointment of Hilton Mccann as a director on 31 March 2015 (1 page) |
30 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
11 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Secretary's details changed for Peter Fergus William Grant on 16 April 2013 (2 pages) |
8 February 2013 | Auditor's resignation (1 page) |
7 February 2013 | Auditor's resignation (1 page) |
4 February 2013 | Termination of appointment of Nissanka Weerasekera as a director (1 page) |
4 February 2013 | Termination of appointment of Erik Peterson as a director (1 page) |
4 February 2013 | Termination of appointment of Davinder Sikand as a director (1 page) |
29 August 2012 | Memorandum and Articles of Association (10 pages) |
29 August 2012 | Resolutions
|
2 August 2012 | Appointment of Mr Hilton Mccann as a director (2 pages) |
24 July 2012 | Termination of appointment of Graham Wrigley as a director (1 page) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 May 2012 | Termination of appointment of Liam Cully as a director (1 page) |
8 November 2011 | Termination of appointment of Paul Brooks as a director (1 page) |
13 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (10 pages) |
23 May 2011 | Secretary's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages) |
23 May 2011 | Director's details changed for Sivendran Vettivetpillai on 15 November 2010 (2 pages) |
23 May 2011 | Secretary's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages) |
23 May 2011 | Director's details changed for Sivendran Vettivetpillai on 15 November 2010 (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 September 2010 | Registered office address changed from 4Th Floor 24 Old Bond Street London W1S 4QA on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 4Th Floor 24 Old Bond Street London W1S 4QA on 8 September 2010 (2 pages) |
18 June 2010 | Director's details changed for Erik Price Peterson on 29 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Liam Pius Cully on 29 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Sivendran Vettivetpillai on 29 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Graham Lloyd Wrigley on 29 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Nissanka Weerasekera on 29 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Davinder Singh Sikand on 29 May 2010 (2 pages) |
10 February 2010 | Termination of appointment of Kjell Roland as a director (2 pages) |
10 February 2010 | Termination of appointment of Richard Laing as a director (2 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 April 2009 | Director appointed paul brooks (2 pages) |
5 February 2009 | Appointment terminated director george selbie (1 page) |
2 February 2009 | Director appointed graham lloyd wrigley (2 pages) |
2 February 2009 | Director appointed davinder singh sikand (2 pages) |
2 February 2009 | Director appointed nissanka weerasekera (2 pages) |
2 February 2009 | Director appointed erik price peterson (2 pages) |
2 February 2009 | Director appointed liam plus cully (2 pages) |
7 January 2009 | Appointment terminated director nanno kleiterp (1 page) |
16 June 2008 | Appointment terminated director brigitte kolrud (1 page) |
9 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 4TH floor 24 old bond street london W1S 4AN (1 page) |
4 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of debenture register (1 page) |
28 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 February 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
30 October 2006 | Resolutions
|
18 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 29/05/06; full list of members (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
26 July 2006 | Resolutions
|
14 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 24 old bond street london W1S 4AN (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New director appointed (3 pages) |
30 January 2006 | New director appointed (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 2 more london riverside london SE1 2JT (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
16 June 2005 | Return made up to 29/05/05; full list of members
|
16 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 July 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 29/05/04; full list of members
|
14 April 2004 | Registered office changed on 14/04/04 from: one bessborough gardens pimlico london SW1V 2JQ (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | New director appointed (2 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 June 2003 | Return made up to 29/05/03; full list of members (9 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 July 2002 | Director's particulars changed (1 page) |
27 June 2002 | Return made up to 29/05/02; full list of members
|
27 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2001 | Memorandum and Articles of Association (9 pages) |
25 July 2001 | Company name changed aurora advisers LIMITED\certificate issued on 25/07/01 (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
17 July 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New director appointed (3 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
29 May 2001 | Incorporation (19 pages) |