Company NameAurelius Advisers Limited
DirectorsJonathan Paul Pfitzner and Blanche Lucy Jade Pfitzner
Company StatusActive
Company Number09210234
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Paul Pfitzner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brewster Gardens
London
W10 6AQ
Director NameMrs Blanche Lucy Jade Pfitzner
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brewster Gardens
London
W10 6AQ
Secretary NameMrs Blanche Lucy Jade Pfitzner
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address49 Brewster Gardens
London
W10 6AQ

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Blanche Lucy Jade Pfitzner
50.00%
Ordinary
1 at £1Jonathan Paul Pfitzner
50.00%
Ordinary

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
19 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2018Director's details changed for Mrs Blanche Lucy Pfitzner on 17 September 2018 (2 pages)
17 September 2018Notification of Jonathan Paul Pfitzner as a person with significant control on 6 April 2016 (2 pages)
17 September 2018Cessation of Blanche Lucy Pfitzner as a person with significant control on 16 April 2016 (1 page)
17 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
17 September 2018Notification of Blanche Lucy Pfitzner as a person with significant control on 6 April 2016 (2 pages)
14 September 2018Cessation of Jonathan Paul Pfitzner as a person with significant control on 16 April 2016 (1 page)
10 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 March 2018Registered office address changed from 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
7 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
26 February 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
26 February 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 2
(24 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 2
(24 pages)