Company NameAuriel Pm Limited
Company StatusDissolved
Company Number06391754
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Dissolution Date23 December 2023 (4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Melvyn Stephen Gilbert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 23 December 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Beech Street
Central Point
London
EC2Y 8AD
Director NameMr Wayne Antoine
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Jayson Jenkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Secretary NameMr Jayson Jenkins
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Director NameMr Simon Michael Rusk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr Andrew Lawrence Stewart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(6 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Contact

Websiteaurielpm.com
Telephone020 71534969
Telephone regionLondon

Location

Registered Address22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

988 at £0.01Wayne Antoine
9.00%
Ordinary
728 at £0.01Colin Anthony Gershinson
6.63%
Ordinary
672 at £0.01Moira Gershinson
6.12%
Ordinary
549 at £0.01Andrew Lawrence Stewart
5.00%
Ordinary
549 at £0.01Andrew Marc Emden
5.00%
Ordinary
549 at £0.01Edwin Charles Hodges
5.00%
Ordinary
549 at £0.01Graham Anthony Hefferman
5.00%
Ordinary
549 at £0.01Graham Paul Mercer
5.00%
Ordinary
549 at £0.01Jayson Jenkins
5.00%
Ordinary
549 at £0.01Leonard Joseph Long
5.00%
Ordinary
549 at £0.01Nick Gandy
5.00%
Ordinary
1.4k at £0.01Bernard Philip Klug
12.75%
Ordinary
1.4k at £0.01David Gary Saul
12.75%
Ordinary
1.4k at £0.01Simon Michael Rusk
12.75%
Ordinary

Financials

Year2014
Net Worth-£2,944
Cash£33,720
Current Liabilities£228,317

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 August 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
20 February 2020Termination of appointment of Andrew Lawrence Stewart as a director on 14 February 2020 (1 page)
20 February 2020Appointment of Mr Melvyn Stephen Gilbert as a director on 14 February 2020 (2 pages)
20 February 2020Termination of appointment of Jayson Jenkins as a secretary on 14 February 2020 (1 page)
20 February 2020Termination of appointment of Jayson Jenkins as a director on 14 February 2020 (1 page)
20 February 2020Termination of appointment of Simon Michael Rusk as a director on 14 February 2020 (1 page)
22 August 2019Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 22 August 2019 (2 pages)
15 August 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 August 2019 (1 page)
5 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
23 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
10 May 2018Micro company accounts made up to 31 May 2017 (5 pages)
25 January 2018Appointment of Mr Jayson Jenkins as a director on 22 January 2018 (2 pages)
9 January 2018Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
6 October 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
6 October 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
29 September 2017Secretary's details changed for Mr Jayson Jenkins on 7 August 2017 (1 page)
29 September 2017Director's details changed for Mr Andrew Lawrence Stewart on 7 August 2017 (2 pages)
29 September 2017Secretary's details changed for Mr Jayson Jenkins on 7 August 2017 (1 page)
29 September 2017Director's details changed for Mr Andrew Lawrence Stewart on 7 August 2017 (2 pages)
14 August 2017Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page)
14 August 2017Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page)
11 August 2017Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages)
1 August 2017Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 23 March 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
3 April 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
3 April 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 109.8
(7 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 109.8
(7 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 109.8
(7 pages)
16 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 109.8
(7 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 109.8
(7 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 109.8
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Mr Jayson Jenkins on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Mr Jayson Jenkins on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH (2 pages)
22 April 2014Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Andrew Lawrence Stewart on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Mr Jayson Jenkins on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH (2 pages)
3 March 2014Director's details changed for Mr Simon Michael Rusk on 19 February 2014 (3 pages)
3 March 2014Director's details changed for Mr Simon Michael Rusk on 19 February 2014 (3 pages)
20 February 2014Appointment of Mr Andrew Lawrence Stewart as a director (2 pages)
20 February 2014Appointment of Mr Andrew Lawrence Stewart as a director (2 pages)
6 February 2014Termination of appointment of Wayne Antoine as a director (1 page)
6 February 2014Termination of appointment of Wayne Antoine as a director (1 page)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 109.8
(7 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 109.8
(7 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 109.8
(7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page)
11 July 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
11 July 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 December 2011Appointment of Mr Simon Michael Rusk as a director (2 pages)
15 December 2011Appointment of Mr Simon Michael Rusk as a director (2 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
29 March 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Termination of appointment of Jayson Jenkins as a director (1 page)
5 February 2010Termination of appointment of Jayson Jenkins as a director (1 page)
14 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
14 December 2009Director's details changed for Wayne Antoine on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
14 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
14 December 2009Director's details changed for Wayne Antoine on 1 October 2009 (2 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Wayne Antoine on 1 October 2009 (2 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Jayson Jenkins on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Jayson Jenkins on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Jayson Jenkins on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Wayne Antoine on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Jayson Jenkins on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Wayne Antoine on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Jayson Jenkins on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Wayne Antoine on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Jayson Jenkins on 1 October 2009 (3 pages)
30 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
30 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
15 July 2009Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
15 July 2009Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
29 May 2009Registered office changed on 29/05/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
29 May 2009Registered office changed on 29/05/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
9 April 2009Registered office changed on 09/04/2009 from 1 royal exchange avenue london EC3V 3LT (1 page)
9 April 2009Registered office changed on 09/04/2009 from 1 royal exchange avenue london EC3V 3LT (1 page)
25 March 2009Registered office changed on 25/03/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
25 March 2009Registered office changed on 25/03/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
27 October 2008Return made up to 05/10/08; full list of members (8 pages)
27 October 2008Return made up to 05/10/08; full list of members (8 pages)
20 February 2008Ad 15/02/08-15/02/08 £ si [email protected]=9 £ ic 100/109 (2 pages)
20 February 2008Ad 15/02/08-15/02/08 £ si [email protected]=9 £ ic 100/109 (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New secretary appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
22 December 2007Memorandum and Articles of Association (16 pages)
22 December 2007Resolutions
  • RES13 ‐ Sub div 05/10/07
(1 page)
22 December 2007Ad 05/10/07-05/12/07 £ si [email protected]=99 £ ic 1/100 (5 pages)
22 December 2007Resolutions
  • RES13 ‐ Sub div 05/10/07
(1 page)
22 December 2007S-div 05/10/07 (1 page)
22 December 2007Memorandum and Articles of Association (16 pages)
22 December 2007Ad 05/10/07-05/12/07 £ si [email protected]=99 £ ic 1/100 (5 pages)
22 December 2007S-div 05/10/07 (1 page)
5 October 2007Incorporation (15 pages)
5 October 2007Incorporation (15 pages)