Company NameAura Finance (Holdco) Limited
Company StatusActive
Company Number08886992
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Danny Stephen Waters
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameHarry Leon Landy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(6 days after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMr David Alistair Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2014(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 7-10 Chandos Street
London
W1G 9DQ

Location

Registered AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.3m at £1January Loan Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£538,417
Net Worth£3,275,462
Current Liabilities£10,653,542

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

12 June 2017Delivered on: 14 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 10 March 2017
Persons entitled: Intermediate Capital Group PLC

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
6 February 2017Delivered on: 7 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 December 2016Delivered on: 15 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 April 2016Delivered on: 22 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 November 2015Delivered on: 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 30 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 November 2014Delivered on: 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 February 2020Delivered on: 14 February 2020
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
27 February 2019Delivered on: 7 March 2019
Persons entitled: Intermediate Capital Group PLC

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
12 December 2018Delivered on: 13 December 2018
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
28 November 2017Delivered on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 February 2014Delivered on: 19 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 February 2021Change of details for January Loan Services Limited as a person with significant control on 23 May 2019 (2 pages)
18 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
29 September 2020Director's details changed for Ms Emily Henrietta Gestetner on 29 September 2020 (2 pages)
28 August 2020Full accounts made up to 31 December 2019 (24 pages)
27 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
14 February 2020Registration of charge 088869920013, created on 12 February 2020 (56 pages)
8 August 2019Full accounts made up to 31 December 2018 (17 pages)
7 March 2019Registration of charge 088869920012, created on 27 February 2019 (59 pages)
14 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
13 December 2018Registration of charge 088869920011, created on 12 December 2018 (58 pages)
3 July 2018Full accounts made up to 31 December 2017 (17 pages)
19 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
1 December 2017Registration of charge 088869920010, created on 28 November 2017 (57 pages)
14 June 2017Registration of charge 088869920009, created on 12 June 2017 (58 pages)
14 June 2017Registration of charge 088869920009, created on 12 June 2017 (58 pages)
12 April 2017Full accounts made up to 31 December 2016 (16 pages)
12 April 2017Full accounts made up to 31 December 2016 (16 pages)
10 March 2017Registration of charge 088869920008, created on 10 March 2017 (59 pages)
10 March 2017Registration of charge 088869920008, created on 10 March 2017 (59 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
8 February 2017Termination of appointment of David Alistair Campbell as a director on 6 February 2017 (1 page)
8 February 2017Termination of appointment of David Alistair Campbell as a director on 6 February 2017 (1 page)
7 February 2017Registration of charge 088869920007, created on 6 February 2017 (56 pages)
7 February 2017Registration of charge 088869920007, created on 6 February 2017 (56 pages)
15 December 2016Registration of charge 088869920006, created on 12 December 2016 (111 pages)
15 December 2016Registration of charge 088869920006, created on 12 December 2016 (111 pages)
22 April 2016Registration of charge 088869920005, created on 18 April 2016 (57 pages)
22 April 2016Full accounts made up to 31 December 2015 (16 pages)
22 April 2016Registration of charge 088869920005, created on 18 April 2016 (57 pages)
22 April 2016Full accounts made up to 31 December 2015 (16 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,275,462
(6 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,275,462
(6 pages)
16 February 2016Director's details changed for Harry Leon Landy on 6 February 2016 (3 pages)
16 February 2016Director's details changed for Harry Leon Landy on 6 February 2016 (3 pages)
20 November 2015Registration of charge 088869920004, created on 10 November 2015 (57 pages)
20 November 2015Registration of charge 088869920004, created on 10 November 2015 (57 pages)
14 July 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2015Full accounts made up to 31 December 2014 (16 pages)
30 April 2015Registration of charge 088869920003, created on 29 April 2015 (57 pages)
30 April 2015Registration of charge 088869920003, created on 29 April 2015 (57 pages)
8 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,275,462
(6 pages)
8 April 2015Director's details changed for Harry Leon Landy on 10 February 2015 (2 pages)
8 April 2015Director's details changed for Harry Leon Landy on 10 February 2015 (2 pages)
8 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,275,462
(6 pages)
13 November 2014Registration of charge 088869920002, created on 11 November 2014 (55 pages)
13 November 2014Registration of charge 088869920002, created on 11 November 2014 (55 pages)
6 November 2014Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD England to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD England to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD England to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page)
22 April 2014Appointment of Mr David Alistair Campbell as a director (2 pages)
22 April 2014Appointment of Mrs Emily Henrietta Gestetner as a director (2 pages)
22 April 2014Appointment of Mr David Alistair Campbell as a director (2 pages)
22 April 2014Appointment of Mrs Emily Henrietta Gestetner as a director (2 pages)
24 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 3,275,462
(4 pages)
24 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
24 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 3,275,462
(4 pages)
24 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
24 February 2014Appointment of Harry Landy as a director (3 pages)
24 February 2014Appointment of Harry Landy as a director (3 pages)
24 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 February 2014Registration of charge 088869920001 (55 pages)
19 February 2014Registration of charge 088869920001 (55 pages)
11 February 2014Incorporation (13 pages)
11 February 2014Incorporation (13 pages)