Company NameAuria Solutions Ltd.
Company StatusActive
Company Number10618571
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Zhijun Lu
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed15 September 2017(7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Yufeng Wan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed19 February 2019(2 years after company formation)
Appointment Duration5 years, 2 months
RoleVice President Of Shanghai Shenda Co.,Ltd
Country of ResidenceChina
Correspondence Address13f, 1500 Jiangning Road
Shanghai
200060
Director NameJie Li
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed31 July 2023(6 years, 5 months after company formation)
Appointment Duration9 months
RoleCEO
Country of ResidenceChina
Correspondence AddressHighway Point
Gorsey Lane, Coleshill
Birmingham
B46 1JU
Director NameQiuming Yang
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed31 July 2023(6 years, 5 months after company formation)
Appointment Duration9 months
RoleManaging Director - Asia & South Africa
Country of ResidenceChina
Correspondence AddressHighway Point
Gorsey Lane, Coleshill
Birmingham
B46 1JU
Director NameMr Brian Pour
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2023(6 years, 5 months after company formation)
Appointment Duration9 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressHighway Point
Gorsey Lane, Coleshill
Birmingham
B46 1JU
Director NameMr Brian Pour
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Iac Group Highway Point, Gorsey Lane
Coleshill
Birmingham
B46 1JU
Director NameMr Dennis Richardville
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Iac Group Highway Point, Gorsey Lane
Coleshill
Birmingham
B46 1JU
Director NameMs Janis Nikkoline Acosta
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address28333 Telegraph Road
Southfield
Michigan
48034
Director NameMr Scott Allan Kehoe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(4 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Iac Group Highway Point, Gorsey Lane
Coleshill
Birmingham
B46 1JU
Director NameMr Xiuqing An
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed15 September 2017(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Robert Stevens Miller Jr
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2017(7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Iac Group Highway Point, Gorsey Lane
Coleshill
Birmingham
B46 1JU
Director NameMr Minghua Yao
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed15 September 2017(7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 July 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Maurice Robert Sessel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2017(7 months after company formation)
Appointment Duration1 month (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Iac Group Highway Point, Gorsey Lane
Coleshill
Birmingham
B46 1JU
Director NameNatale Antonio Rea
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2019)
RoleBusiness Executive
Country of ResidenceCanada
Correspondence AddressInternational Automotive Components Group Sa
4, Rue Lou Hemmer
L-1748 Findel
Grand-Duchy Of Luxembourg
Luxembourg
Director NameIwona Niec Villaire
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2018(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressInternational Automotive Components Group Sa
4, Rue Lou Hemmer
L-1748 Findel
Grand-Duchy Of Luxembourg
Luxembourg
Director NameMr David John Prystash
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2019(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressInternational Automotive Components Group Sa
4, Rue Lou Hemmer
L-1748 Findel
Grand-Duchy Of Luxembourg
Luxembourg
Director NameMr Yihua Zhu
Date of BirthAugust 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed06 August 2019(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 August 2019)
RoleAlternate Director
Country of ResidenceChina
Correspondence Address13f, 1500 Jiangning Road
Shanghai
200060

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

15 September 2017Delivered on: 28 September 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
14 September 2017Delivered on: 28 September 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
15 September 2017Delivered on: 28 September 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
15 September 2017Delivered on: 26 September 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 December 2023Full accounts made up to 31 December 2022 (124 pages)
5 December 2023Director's details changed for Jie Li on 5 December 2023 (2 pages)
22 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
22 November 2023Appointment of Jie Li as a director on 31 July 2023 (2 pages)
18 October 2023Change of details for Shenda Investment Uk Limited as a person with significant control on 4 August 2023 (2 pages)
16 August 2023Appointment of Qiuming Yang as a director on 31 July 2023 (2 pages)
14 August 2023Appointment of Mr Brian Pour as a director on 31 July 2023 (2 pages)
10 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2023Memorandum and Articles of Association (23 pages)
4 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 August 2023Solvency Statement dated 28/07/23 (1 page)
4 August 2023Statement by Directors (2 pages)
4 August 2023Statement of capital on 4 August 2023
  • USD 7.00
(5 pages)
3 August 2023Termination of appointment of Minghua Yao as a director on 26 July 2023 (1 page)
11 July 2023Termination of appointment of Iwona Niec Villaire as a director on 30 June 2023 (1 page)
11 July 2023Termination of appointment of David John Prystash as a director on 30 June 2023 (1 page)
15 December 2022Full accounts made up to 31 December 2021 (123 pages)
11 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
14 January 2022Full accounts made up to 31 December 2020 (120 pages)
16 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
9 January 2021Full accounts made up to 31 December 2019 (117 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
10 June 2020Satisfaction of charge 106185710004 in full (1 page)
10 June 2020Satisfaction of charge 106185710002 in full (1 page)
10 June 2020Satisfaction of charge 106185710003 in full (1 page)
21 November 2019Full accounts made up to 31 December 2018 (18 pages)
15 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 October 2019Satisfaction of charge 106185710001 in full (1 page)
8 August 2019Termination of appointment of Yihua Zhu as a director on 6 August 2019 (1 page)
6 August 2019Appointment of David John Prystash as a director on 2 August 2019 (2 pages)
6 August 2019Termination of appointment of Natale Antonio Rea as a director on 2 August 2019 (1 page)
6 August 2019Appointment of Mr Yihua Zhu as a director on 6 August 2019 (2 pages)
26 February 2019Termination of appointment of Xiuqing An as a director on 19 February 2019 (1 page)
21 February 2019Appointment of Mr Yufeng Wan as a director on 19 February 2019 (2 pages)
27 December 2018Full accounts made up to 31 December 2017 (18 pages)
5 December 2018Director's details changed for Natale Antonio Rea on 14 November 2018 (2 pages)
5 December 2018Director's details changed for Iwona Niec Villaire on 5 November 2018 (2 pages)
20 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
19 November 2018Appointment of Iwona Niec Villaire as a director on 5 November 2018 (2 pages)
19 November 2018Termination of appointment of Janis Nikkoline Acosta as a director on 5 November 2018 (1 page)
14 November 2018Director's details changed for Natale Antonio Rea on 14 November 2018 (2 pages)
12 November 2018Statement by Directors (3 pages)
12 November 2018Solvency Statement dated 22/10/18 (3 pages)
12 November 2018Resolutions
  • RES13 ‐ Reduce share premium account 22/10/2018
(5 pages)
12 November 2018Statement of capital on 12 November 2018
  • USD 10.00
(3 pages)
20 June 2018Director's details changed for Natale Antonio Rea on 1 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Zhijun Lu on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Xiuqing An on 20 June 2018 (2 pages)
20 June 2018Termination of appointment of Robert Stevens Miller Jr as a director on 1 June 2018 (1 page)
20 June 2018Appointment of Natale Antonio Rea as a director on 1 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Minghua Yao on 20 June 2018 (2 pages)
12 June 2018Director's details changed for Ms Janis Nikkoline Acosta on 11 June 2018 (2 pages)
21 May 2018Second filing of a statement of capital following an allotment of shares on 15 September 2017
  • USD 10.00
(7 pages)
24 April 2018Part of the property or undertaking has been released and no longer forms part of charge 106185710001 (5 pages)
6 April 2018Second filing of a statement of capital following an allotment of shares on 15 September 2017
  • USD 10.00
(7 pages)
23 March 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
5 January 2018Registered office address changed from C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to One Fleet Place London EC4M 7WS on 5 January 2018 (1 page)
5 January 2018Registered office address changed from C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to One Fleet Place London EC4M 7WS on 5 January 2018 (1 page)
16 November 2017Director's details changed for Mr Robert Steve Miller on 15 September 2017 (2 pages)
16 November 2017Director's details changed for Mr Lu Zhijun on 15 September 2017 (2 pages)
16 November 2017Director's details changed for Mr an Xiuqing on 15 September 2017 (2 pages)
16 November 2017Director's details changed for Ms Janis Acosta on 14 February 2017 (2 pages)
16 November 2017Director's details changed for Mr an Xiuqing on 15 September 2017 (2 pages)
16 November 2017Director's details changed for Ms Janis Acosta on 14 February 2017 (2 pages)
16 November 2017Director's details changed for Mr Lu Zhijun on 15 September 2017 (2 pages)
16 November 2017Director's details changed for Mr Robert Steve Miller on 15 September 2017 (2 pages)
16 November 2017Director's details changed for Mr Yao Minghua on 15 September 2017 (2 pages)
16 November 2017Director's details changed for Mr Yao Minghua on 15 September 2017 (2 pages)
10 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
10 November 2017Director's details changed for Mr an Xiu Quing on 15 September 2017 (2 pages)
10 November 2017Director's details changed for Mr an Xiu Quing on 15 September 2017 (2 pages)
10 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Notification of Shenda Investment Uk Limited as a person with significant control on 15 September 2017 (2 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
8 November 2017Notification of Shenda Investment Uk Limited as a person with significant control on 15 September 2017 (2 pages)
18 October 2017Appointment of Mr Lu Zhijun as a director on 15 September 2017 (2 pages)
18 October 2017Termination of appointment of Maurice Robert Sessel as a director on 18 October 2017 (1 page)
18 October 2017Appointment of Mr an Xiu Quing as a director on 15 September 2017 (2 pages)
18 October 2017Appointment of Mr Robert Steve Miller as a director on 15 September 2017 (2 pages)
18 October 2017Termination of appointment of Maurice Robert Sessel as a director on 18 October 2017 (1 page)
18 October 2017Appointment of Mr Maurice Robert Sessel as a director on 15 September 2017 (2 pages)
18 October 2017Appointment of Mr Yao Minghua as a director on 15 September 2017 (2 pages)
18 October 2017Appointment of Mr Robert Steve Miller as a director on 15 September 2017 (2 pages)
18 October 2017Appointment of Mr Yao Minghua as a director on 15 September 2017 (2 pages)
18 October 2017Appointment of Mr Maurice Robert Sessel as a director on 15 September 2017 (2 pages)
18 October 2017Appointment of Mr Lu Zhijun as a director on 15 September 2017 (2 pages)
18 October 2017Appointment of Mr an Xiu Quing as a director on 15 September 2017 (2 pages)
13 October 2017Termination of appointment of Scott Allan Kehoe as a director on 15 September 2017 (2 pages)
13 October 2017Termination of appointment of Brian Pour as a director on 15 September 2017 (2 pages)
13 October 2017Termination of appointment of Dennis Richardville as a director on 15 September 2017 (2 pages)
13 October 2017Termination of appointment of Dennis Richardville as a director on 15 September 2017 (2 pages)
13 October 2017Termination of appointment of Brian Pour as a director on 15 September 2017 (2 pages)
13 October 2017Termination of appointment of Scott Allan Kehoe as a director on 15 September 2017 (2 pages)
13 October 2017Termination of appointment of Dennis Richardville as a director on 15 September 2017 (2 pages)
13 October 2017Termination of appointment of Scott Allan Kehoe as a director on 15 September 2017 (2 pages)
13 October 2017Termination of appointment of Scott Allan Kehoe as a director on 15 September 2017 (2 pages)
13 October 2017Termination of appointment of Dennis Richardville as a director on 15 September 2017 (2 pages)
4 October 2017Statement of capital following an allotment of shares on 15 September 2017
  • USD 10
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2018
(5 pages)
4 October 2017Statement of capital following an allotment of shares on 15 September 2017
  • USD 10
(4 pages)
28 September 2017Registration of charge 106185710002, created on 15 September 2017 (23 pages)
28 September 2017Registration of charge 106185710003, created on 14 September 2017 (51 pages)
28 September 2017Registration of charge 106185710004, created on 15 September 2017 (321 pages)
28 September 2017Registration of charge 106185710002, created on 15 September 2017 (23 pages)
28 September 2017Registration of charge 106185710003, created on 14 September 2017 (51 pages)
26 September 2017Registration of charge 106185710001, created on 15 September 2017 (27 pages)
26 September 2017Registration of charge 106185710001, created on 15 September 2017 (27 pages)
12 July 2017Resolutions
  • RES13 ‐ Subdiv 14/06/2017
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
12 July 2017Statement of directors in accordance with reduction of capital following redenomination (1 page)
12 July 2017Redenomination of shares. Statement of capital 14 June 2017
  • USD 1.29
(4 pages)
12 July 2017Reduction of capital following redenomination. Statement of capital on 12 July 2017
  • USD 1.20
(4 pages)
12 July 2017Resolutions
  • RES13 ‐ Subdiv 14/06/2017
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
12 July 2017Sub-division of shares on 14 June 2017 (4 pages)
12 July 2017Reduction of capital following redenomination. Statement of capital on 12 July 2017
  • USD 1.20
(4 pages)
12 July 2017Statement of directors in accordance with reduction of capital following redenomination (1 page)
12 July 2017Redenomination of shares. Statement of capital 14 June 2017
  • USD 1.29
(4 pages)
12 July 2017Sub-division of shares on 14 June 2017 (4 pages)
3 July 2017Appointment of Mr. Scott Allan Kehoe as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Mr. Scott Allan Kehoe as a director on 30 June 2017 (2 pages)
23 June 2017Registered office address changed from C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Highway Point Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page)
23 June 2017Registered office address changed from C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Highway Point Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page)
23 June 2017Registered office address changed from C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU England to C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page)
23 June 2017Registered office address changed from C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU England to C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
(34 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
(34 pages)