Company NameAurajoki Romania Limited
DirectorMarie-Anne Bousaba
Company StatusActive
Company Number08414429
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Previous NameDf Romania Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMs Marie-Anne Bousaba
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed29 March 2022(9 years, 1 month after company formation)
Appointment Duration2 years
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Piero Fileccia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCastlebridge Office Village Kirtle Drive
Castle Marina
Nottingham
NG7 1LD
Director NameRoy Wayne Hibberd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCastlebridge Office Village Kirtle Drive
Castle Marina
Nottingham
NG7 1LD
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressCardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ
Director NameJeffrey Bray
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCastlebridge Office Village Kirtle Drive
Castle Marina
Nottingham
NG7 1LD
Director NameMr Sanjiv Kumar Corepal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCastlebridge Office Village Kirtle Drive
Castle Marina
Nottingham
NG7 1LD
Secretary NameRoy Wayne Hibberd
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCastlebridge Office Village Kirtle Drive
Castle Marina
Nottingham
NG7 1LD
Director NameMark Lee Prior
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2013(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ
Secretary NameMark Lee Prior
StatusResigned
Appointed25 April 2013(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressCastlebridge Office Village Kirtle Drive
Castle Marina
Nottingham
NG7 1LD
Director NameJohn Jackson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCastlebridge Office Village Kirtley Drive
Nottingham
NG7 1LD
Director NameMr Scott McCree
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCastlebridge Office Village Kirtley Drive
Nottingham
NG7 1LD
Secretary NameMr Robbie McKenzie
StatusResigned
Appointed29 January 2015(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressCastlebridge Office Village Kirtley Drive
Nottingham
NG7 1LD
Secretary NameMrs Lorna Biondi
StatusResigned
Appointed26 March 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressCardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ
Director NameMr Kevin Richard Kaye
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Castle Marina Road
Nottingham
NG7 1TN
Director NameMr Scott Aaron Cohen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ
Director NameMr Tony Deakin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Castle Marina Road
Nottingham
NG7 1TN
Director NameMr Alpesh Kumar Patel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(6 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Castle Marina Road
Nottingham
NG7 1TN
Director NameMr Sheraz Afzal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2022)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
London
EC3A 7BA

Location

Registered Address15th Floor 6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8m at £1Sterling Mid-holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£66,461,000
Cash£1,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
12 November 2020Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor 6 Bevis Marks London EC3A 7BA on 12 November 2020 (1 page)
6 April 2020Full accounts made up to 30 June 2019 (20 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
7 October 2019Termination of appointment of Alpesh Kumar Patel as a director on 7 October 2019 (1 page)
7 October 2019Appointment of Mr Sheraz Afzal as a director on 7 October 2019 (2 pages)
22 March 2019Appointment of Mr Alpesh Kumar Patel as a director on 22 March 2019 (2 pages)
22 March 2019Termination of appointment of Kevin Richard Kaye as a director on 22 March 2019 (1 page)
15 March 2019Full accounts made up to 30 June 2018 (20 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
22 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
3 December 2018Termination of appointment of Tony Deakin as a director on 1 December 2018 (1 page)
12 September 2018Registered office address changed from Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 12 September 2018 (1 page)
2 July 2018Change of details for Dollar Financial Europe Limited as a person with significant control on 8 May 2018 (2 pages)
10 May 2018Termination of appointment of Lorna Biondi as a secretary on 30 April 2018 (1 page)
10 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
12 March 2018Full accounts made up to 30 June 2017 (20 pages)
6 March 2018Appointment of Mr Tony Deakin as a director on 27 February 2018 (2 pages)
6 March 2018Termination of appointment of Scott Aaron Cohen as a director on 27 February 2018 (1 page)
27 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Notification of Dollar Financial Europe Limited as a person with significant control on 30 June 2017 (2 pages)
21 July 2017Notification of Dollar Financial Europe Limited as a person with significant control on 30 June 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
3 April 2017Full accounts made up to 30 June 2016 (80 pages)
3 April 2017Full accounts made up to 30 June 2016 (80 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 July 2016Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page)
1 July 2016Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages)
1 July 2016Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages)
20 June 2016Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page)
4 May 2016Registered office address changed from Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 4 May 2016 (1 page)
28 April 2016Full accounts made up to 30 June 2015 (16 pages)
28 April 2016Director's details changed for Mr Eric George Erickson on 25 April 2016 (2 pages)
28 April 2016Full accounts made up to 30 June 2015 (16 pages)
28 April 2016Director's details changed for Mr Eric George Erickson on 25 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Eric George Erickson on 26 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Eric George Erickson on 26 April 2016 (2 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 8,000,100
(5 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 8,000,100
(5 pages)
22 January 2016Auditor's resignation (2 pages)
22 January 2016Auditor's resignation (2 pages)
30 April 2015Appointment of Mr Kevin Kaye as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Kevin Kaye as a director on 30 April 2015 (2 pages)
27 April 2015Termination of appointment of John Jackson as a director on 17 April 2015 (1 page)
27 April 2015Termination of appointment of John Jackson as a director on 17 April 2015 (1 page)
27 March 2015Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages)
27 March 2015Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page)
27 March 2015Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages)
27 February 2015Termination of appointment of Scott Mccree as a director on 13 February 2015 (1 page)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 8,000,100
(5 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 8,000,100
(5 pages)
27 February 2015Registered office address changed from Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD to Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD to Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Scott Mccree as a director on 13 February 2015 (1 page)
10 February 2015Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page)
10 February 2015Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages)
10 February 2015Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page)
10 February 2015Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages)
9 January 2015Full accounts made up to 30 June 2014 (15 pages)
9 January 2015Full accounts made up to 30 June 2014 (15 pages)
7 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
7 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
18 December 2014Termination of appointment of Jeffrey Bray as a director on 10 December 2014 (1 page)
18 December 2014Termination of appointment of Jeffrey Bray as a director on 10 December 2014 (1 page)
12 November 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
12 November 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 July 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
18 July 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
17 July 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 8,000,100
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 8,000,100
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 8,000,100
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 8,000,100
(4 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-10
(6 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-10
(6 pages)
2 August 2013Appointment of Retail Operations Director Scott Mccree as a director (2 pages)
2 August 2013Termination of appointment of Sanjiv Corepal as a director (1 page)
2 August 2013Termination of appointment of Sanjiv Corepal as a director (1 page)
2 August 2013Appointment of Retail Operations Director Scott Mccree as a director (2 pages)
22 May 2013Appointment of Mark Lee Prior as a director (2 pages)
22 May 2013Appointment of John Jackson as a director (2 pages)
22 May 2013Appointment of John Jackson as a director (2 pages)
22 May 2013Appointment of Mark Lee Prior as a director (2 pages)
21 May 2013Termination of appointment of Piero Fileccia as a director (1 page)
21 May 2013Appointment of Mark Lee Prior as a secretary (1 page)
21 May 2013Termination of appointment of Roy Hibberd as a secretary (1 page)
21 May 2013Appointment of Mark Lee Prior as a secretary (1 page)
21 May 2013Termination of appointment of Roy Hibberd as a director (1 page)
21 May 2013Termination of appointment of Piero Fileccia as a director (1 page)
21 May 2013Termination of appointment of Roy Hibberd as a secretary (1 page)
21 May 2013Termination of appointment of Roy Hibberd as a director (1 page)
21 February 2013Incorporation (40 pages)
21 February 2013Incorporation (40 pages)