Company NameAuria Solutions UK I Ltd.
Company StatusActive
Company Number10618887
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 Brian Pour
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMarc Flegler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed15 September 2017(7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameKiel Smith
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address26999 Central Park Blvd, Ste 300
Southfield
Michigan
Mi 48076
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 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 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 Duration3 years, 4 months (resigned 31 October 2020)
RoleBusiness Executive
Country of ResidenceUnited States
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 Duration3 years (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Chetan Sharma
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2023)
RoleFinance Directors
Country of ResidenceEngland
Correspondence AddressHighway Point
Gorsey Lane, Coleshill
Birmingham
B46 1JU

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, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

18 April 2018Delivered on: 19 April 2018
Persons entitled: Bank of America, N.A. as Security Trustee for the Secured Parties.

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

Filing History

14 February 2024Change of details for Auria Solutions Ltd. as a person with significant control on 5 January 2018 (2 pages)
14 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
2 January 2024Termination of appointment of Chetan Sharma as a director on 31 December 2023 (1 page)
21 December 2023Full accounts made up to 31 December 2022 (132 pages)
14 April 2023Director's details changed for Mr Chetan Sharma on 13 April 2023 (2 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
17 January 2023Amended full accounts made up to 31 December 2021 (134 pages)
15 December 2022Full accounts made up to 31 December 2021 (34 pages)
23 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
13 January 2022Full accounts made up to 31 December 2020 (131 pages)
7 May 2021Director's details changed for Chetan Sharma on 1 April 2021 (2 pages)
18 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (30 pages)
4 November 2020Termination of appointment of Scott Allan Kehoe as a director on 31 October 2020 (1 page)
4 November 2020Appointment of Chetan Sharma as a director on 31 October 2020 (2 pages)
7 October 2020Termination of appointment of Maurice Robert Sessel as a director on 30 September 2020 (1 page)
7 October 2020Appointment of Kiel Smith as a director on 30 September 2020 (2 pages)
24 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
21 November 2019Full accounts made up to 31 December 2018 (28 pages)
23 October 2019Satisfaction of charge 106188870001 in full (1 page)
23 July 2019Statement of capital following an allotment of shares on 29 June 2019
  • USD 1.31
(3 pages)
19 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
18 December 2018Full accounts made up to 31 December 2017 (28 pages)
3 May 2018Statement of capital following an allotment of shares on 18 April 2018
  • USD 1.3
(5 pages)
19 April 2018Registration of charge 106188870001, created on 18 April 2018 (27 pages)
23 March 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
21 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
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)
3 October 2017Appointment of Maurice Robert Sessel as a director on 15 September 2017 (3 pages)
3 October 2017Termination of appointment of Dennis Richardville as a director on 15 September 2017 (2 pages)
3 October 2017Appointment of Marc Flegler as a director on 15 September 2017 (3 pages)
3 October 2017Termination of appointment of Janis Acosta as a director on 15 September 2017 (2 pages)
3 October 2017Appointment of Marc Flegler as a director on 15 September 2017 (3 pages)
3 October 2017Termination of appointment of Janis Acosta as a director on 15 September 2017 (2 pages)
3 October 2017Termination of appointment of Dennis Richardville as a director on 15 September 2017 (2 pages)
3 October 2017Appointment of Maurice Robert Sessel as a director on 15 September 2017 (3 pages)
2 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
2 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
12 July 2017Statement of directors in accordance with reduction of capital following redenomination (1 page)
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 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 2017Reduction of capital following redenomination. Statement of capital on 12 July 2017
  • USD 1.20
(4 pages)
12 July 2017Sub-division of shares on 14 June 2017 (4 pages)
12 July 2017Redenomination of shares. Statement of capital 14 June 2017
  • USD 1.29
(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 2017Redenomination of shares. Statement of capital 14 June 2017
  • USD 1.29
(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 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 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 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)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
(37 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 1
(37 pages)