Company NameAureos Advisers Limited
Company StatusDissolved
Company Number04224528
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameAurora Advisers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBrian Simon Manuel Miranda
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 05 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbraaj Advisers Uk Limited 1 Grafton Street
London
W1S 4FE
Director NameMichael George Ellen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleOperations Director
Correspondence AddressFlat 8 Bede House
Manor Fields
London
SW15 3LT
Director NameMr Alan Raymond Gillespie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCdc Group Ceo
Correspondence AddressPatchan
Fair Oak Lane
Oxshott
Surrey
KT22 0TW
Director NameGeorge Nicholas Selbie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleRetired
Correspondence AddressLawn House
12 Hampstead Square
London
NW3 1AB
Secretary NameMichael George Ellen
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleOperations Director
Correspondence AddressFlat 8 Bede House
Manor Fields
London
SW15 3LT
Director NameMr Thorbjorn Johan Gaarder
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed02 July 2001(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2004)
RoleManaging Director
Correspondence Address247 Haverstock Hill
London
NW3 4PR
Director NameArve Johnsen
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityNorwegian
StatusResigned
Appointed02 July 2001(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2003)
RoleSolicitor Chaiman Norfund
Correspondence AddressHusarveien 19
Billingsted
1396
Norway
Director NamePer Emil Lindoe
Date of BirthMay 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed02 July 2001(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2007)
RoleManaging Director Norfund
Correspondence AddressLandaasveien 6
Asker
1384
Norway
Director NameDaniel Paul Fletcher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2006)
RoleSenior Managing Partner Actis
Correspondence AddressHigh Hollow
Icehouse Wood
Oxted
Surrey
RH8 9DW
Secretary NameSheryl Whitehall
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressApartment 4
10 Artillery Row
London
SW1P 1RZ
Director NameMr Sivendran Vettivetpillai
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 year, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 March 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address54 Copse Wood Way
Northwood
Middlesex
HA6 2UA
Director NameTone Wille
Date of BirthMay 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed02 September 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2006)
RoleInvestment Director
Correspondence AddressLille Borgenvei 3
Oslo
0370
Foreign
Director NameBirgitte Kolrud
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed06 December 2005(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 10 July 2006)
RoleExecutive
Correspondence AddressHolmen Grenda
9,0771
Oslo
Foreign
Secretary NamePeter Fergus William Grant
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens Station Homestead 341 Chatterton Road
Hanmer Springs
7395
Director NameMr Richard George Laing
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2010)
RoleChief Executive Of Cdc
Country of ResidenceEngland
Correspondence AddressGreat Lywood Farm House
Lindfield Road Ardingly
Haywards Heath
West Sussex
RH17 6SW
Director NameBrigit Louise Josepha Maria Van De Reyt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed10 July 2006(5 years, 1 month after company formation)
Appointment Duration4 months (resigned 07 November 2006)
RoleDirector Pvt Equity
Correspondence AddressBerkenrodestraat 12
Haarlem
2012 Lb
Foreign
Director NameMr Richard George Laing
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2010)
RoleChief Executive Of Cdc
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Lywood Farm House
Lindfield Road Ardingly
Haywards Heath
West Sussex
RH17 6SW
Director NameBrigitte Kolrud
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed10 July 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2008)
RoleExecutive
Correspondence AddressHolmengrenda 9, 0771
Oslo
Foreign
Director NameNanno David Kleiterp
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed10 July 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2008)
RoleChief Invt Officer
Correspondence AddressKervelgaarde 7
Gouda
2803 Rh
Netherlands
Director NameKjell Roland
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed17 January 2007(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleManaging Director
Correspondence Address62 Jomfrubratweien
Oslo
1179
Director NameErik Price Peterson
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2008(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 January 2013)
RoleReginal Managing Partner
Country of ResidenceCosta Rica
Correspondence AddressDel Liceo De Escazu 200m Condominio Sta Elena Casa
San Jose
Costa Rica
Director NameDavinder Singh Sikand
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityKenyan
StatusResigned
Appointed30 December 2008(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 January 2013)
RoleRegional Managing Partner
Country of ResidenceKenya
Correspondence Address214-311 Kongoni Lane
Muthaiga
Nairobi
Kenya
Director NameNissanka Weerasekera
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySri Lankan
StatusResigned
Appointed30 December 2008(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 January 2013)
RoleRegional Managing Partner
Country of ResidenceSri Lanka
Correspondence Address146-8c Dutugemunu Street
Dehiwala
Sri Lanka
Director NameMr Graham Lloyd Wrigley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 July 2012)
RoleInternational Development
Country of ResidenceUnited Kingdom
Correspondence AddressChilworth Manor Halfpenny Lane
Chilworth
Surrey
GU14 8NN
Director NameLiam Pius Cully
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish-Australian
StatusResigned
Appointed30 December 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2012)
RoleRegional Managing Partner
Country of ResidencePhilippines
Correspondence Address331 San Bartolome Street
Ayala Alabang Village
Muntinlupa City
1780
Director NamePaul Brooks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Roseneath Road
London
SW11 6AG
Director NameMr Hilton McCann
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleGroup Chief Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.abraaj.com

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aureos Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (18 pages)
29 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
11 April 2016Full accounts made up to 30 June 2015 (19 pages)
22 March 2016Termination of appointment of Peter Fergus William Grant as a secretary on 31 December 2015 (1 page)
22 March 2016Appointment of Brian Simon Manuel Miranda as a director on 31 March 2015 (2 pages)
22 March 2016Termination of appointment of Hilton Mccann as a director on 31 March 2015 (1 page)
30 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (16 pages)
11 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
18 April 2013Secretary's details changed for Peter Fergus William Grant on 16 April 2013 (2 pages)
8 February 2013Auditor's resignation (1 page)
7 February 2013Auditor's resignation (1 page)
4 February 2013Termination of appointment of Nissanka Weerasekera as a director (1 page)
4 February 2013Termination of appointment of Erik Peterson as a director (1 page)
4 February 2013Termination of appointment of Davinder Sikand as a director (1 page)
29 August 2012Memorandum and Articles of Association (10 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2012Appointment of Mr Hilton Mccann as a director (2 pages)
24 July 2012Termination of appointment of Graham Wrigley as a director (1 page)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
25 May 2012Full accounts made up to 31 December 2011 (17 pages)
11 May 2012Termination of appointment of Liam Cully as a director (1 page)
8 November 2011Termination of appointment of Paul Brooks as a director (1 page)
13 July 2011Full accounts made up to 31 December 2010 (18 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (10 pages)
23 May 2011Secretary's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages)
23 May 2011Director's details changed for Sivendran Vettivetpillai on 15 November 2010 (2 pages)
23 May 2011Secretary's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages)
23 May 2011Director's details changed for Sivendran Vettivetpillai on 15 November 2010 (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (18 pages)
8 September 2010Registered office address changed from 4Th Floor 24 Old Bond Street London W1S 4QA on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 4Th Floor 24 Old Bond Street London W1S 4QA on 8 September 2010 (2 pages)
18 June 2010Director's details changed for Erik Price Peterson on 29 May 2010 (2 pages)
18 June 2010Director's details changed for Liam Pius Cully on 29 May 2010 (2 pages)
18 June 2010Director's details changed for Sivendran Vettivetpillai on 29 May 2010 (2 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
18 June 2010Director's details changed for Graham Lloyd Wrigley on 29 May 2010 (2 pages)
18 June 2010Director's details changed for Nissanka Weerasekera on 29 May 2010 (2 pages)
18 June 2010Director's details changed for Davinder Singh Sikand on 29 May 2010 (2 pages)
10 February 2010Termination of appointment of Kjell Roland as a director (2 pages)
10 February 2010Termination of appointment of Richard Laing as a director (2 pages)
9 June 2009Return made up to 29/05/09; full list of members (6 pages)
28 April 2009Full accounts made up to 31 December 2008 (18 pages)
15 April 2009Director appointed paul brooks (2 pages)
5 February 2009Appointment terminated director george selbie (1 page)
2 February 2009Director appointed graham lloyd wrigley (2 pages)
2 February 2009Director appointed davinder singh sikand (2 pages)
2 February 2009Director appointed nissanka weerasekera (2 pages)
2 February 2009Director appointed erik price peterson (2 pages)
2 February 2009Director appointed liam plus cully (2 pages)
7 January 2009Appointment terminated director nanno kleiterp (1 page)
16 June 2008Appointment terminated director brigitte kolrud (1 page)
9 June 2008Full accounts made up to 31 December 2007 (17 pages)
30 May 2008Return made up to 29/05/08; full list of members (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 4TH floor 24 old bond street london W1S 4AN (1 page)
4 June 2007Return made up to 29/05/07; full list of members (3 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Location of debenture register (1 page)
28 April 2007Full accounts made up to 31 December 2006 (15 pages)
23 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 November 2006Director resigned (1 page)
30 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 29/05/06; full list of members (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 June 2006Full accounts made up to 31 December 2005 (17 pages)
24 May 2006Registered office changed on 24/05/06 from: 24 old bond street london W1S 4AN (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New director appointed (3 pages)
30 January 2006New director appointed (1 page)
28 December 2005Registered office changed on 28/12/05 from: 2 more london riverside london SE1 2JT (1 page)
28 June 2005Auditor's resignation (1 page)
16 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2005Full accounts made up to 31 December 2004 (13 pages)
4 October 2004Full accounts made up to 31 December 2003 (12 pages)
6 July 2004Director resigned (1 page)
25 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2004Registered office changed on 14/04/04 from: one bessborough gardens pimlico london SW1V 2JQ (1 page)
14 September 2003Director resigned (1 page)
14 September 2003New director appointed (2 pages)
27 August 2003Full accounts made up to 31 December 2002 (12 pages)
9 June 2003Return made up to 29/05/03; full list of members (9 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned;director resigned (1 page)
5 February 2003New director appointed (2 pages)
16 December 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
8 July 2002Director's particulars changed (1 page)
27 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 June 2002Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Memorandum and Articles of Association (9 pages)
25 July 2001Company name changed aurora advisers LIMITED\certificate issued on 25/07/01 (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
17 July 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001New director appointed (3 pages)
7 June 2001Registered office changed on 07/06/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
29 May 2001Incorporation (19 pages)