Company NameAurelius Sigma Limited
Company StatusDissolved
Company Number10198559
CategoryPrivate Limited Company
Incorporation Date25 May 2016(7 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthias Taeubl
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustrian
StatusClosed
Appointed22 June 2016(4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Glasshouse Street
London
W1B 5DG
Director NameMr Tristan Howard Nagler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2017(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Glasshouse Street
London
W1B 5DG
Director NameMr Daniel John Ford Simon
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleInvestment Associate
Country of ResidenceEngland
Correspondence Address1 3rd Floor
1 Savile Row
London
W1S 3JR
Director NameMr Tristan Howard Nagler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 18 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Savile Row
3rd Floor
London
W1S 3JR

Location

Registered Address6th Floor 33 Glasshouse Street
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 August 2017Delivered on: 4 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 July 2020Full accounts made up to 31 December 2019 (19 pages)
26 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
24 September 2019Full accounts made up to 31 December 2018 (20 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 December 2018Full accounts made up to 31 December 2017 (19 pages)
6 July 2018Registered office address changed from 33 6th Floor Glasshouse Street London W1B 5DG England to 6th Floor 33 Glasshouse Street London W1B 5DG on 6 July 2018 (1 page)
6 July 2018Registered office address changed from 1 Savile Row 3rd Floor London W1S 3JR England to 33 6th Floor Glasshouse Street London W1B 5DG on 6 July 2018 (1 page)
13 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 August 2017Registration of charge 101985590001, created on 1 August 2017 (9 pages)
4 August 2017Registration of charge 101985590001, created on 1 August 2017 (9 pages)
28 July 2017Appointment of Mr Tristan Howard Nagler as a director on 27 July 2017 (2 pages)
28 July 2017Appointment of Mr Tristan Howard Nagler as a director on 27 July 2017 (2 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
19 December 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
19 December 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
18 July 2016Termination of appointment of Tristan Howard Nagler as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Tristan Howard Nagler as a director on 18 July 2016 (1 page)
22 June 2016Appointment of Mr Matthias Taeubl as a director on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr Matthias Taeubl as a director on 22 June 2016 (2 pages)
16 June 2016Registered office address changed from 1 3rd Floor 1 Savile Row London W1S 3JR England to 1 Savile Row 3rd Floor London W1S 3JR on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Daniel Simon as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Daniel Simon as a director on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 1 3rd Floor 1 Savile Row London W1S 3JR England to 1 Savile Row 3rd Floor London W1S 3JR on 16 June 2016 (1 page)
7 June 2016Appointment of Mr Tristan Nagler as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Tristan Nagler as a director on 7 June 2016 (2 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)