London
W1B 5AW
Director Name | Ms Chloe Gibson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Auria 48 Warwick Street London W1B 5AW |
Director Name | Ms Denise Anne Palmer-Davies |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Auria 48 Warwick Street London W1B 5AW |
Secretary Name | Auria Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2023(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Correspondence Address | C/O Auria 48 Warwick Street London W1B 5AW |
Director Name | Mr Spencer John Hall |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Miss Louise Elizabeth Clifford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | C/O Auria 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Chloe Gibson 25.00% Ordinary |
---|---|
25 at £1 | Denise Palmer-davies 25.00% Ordinary |
25 at £1 | Louise Clifford 25.00% Ordinary |
25 at £1 | Sarah Catherine Bett 25.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
21 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
20 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
14 June 2019 | Confirmation statement made on 6 May 2019 with updates (5 pages) |
8 May 2019 | Notification of a person with significant control statement (2 pages) |
25 April 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 25 April 2019 (1 page) |
11 February 2019 | Director's details changed for Ms Chloe Gibson on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Miss Louise Elizabeth Clifford on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Ms Denise Anne Palmer-Davies on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Ms Sarah Catherine Bett on 11 February 2019 (2 pages) |
11 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 11 February 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
23 May 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
4 July 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
18 July 2014 | Appointment of Ms Chloe Gibson as a director on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Ms Louise Elizabeth Clifford as a director on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Ms Sarah Catherine Bett as a director on 15 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Spencer John Hall as a director on 15 July 2014 (1 page) |
18 July 2014 | Appointment of Ms Sarah Catherine Bett as a director on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Ms Denise Anne Palmer-Davies as a director on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Ms Denise Anne Palmer-Davies as a director on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Ms Chloe Gibson as a director on 15 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Spencer John Hall as a director on 15 July 2014 (1 page) |
18 July 2014 | Appointment of Ms Louise Elizabeth Clifford as a director on 15 July 2014 (2 pages) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|