AURORIUM UK LIMITED
Overview
| Company Name | AURORIUM UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02864354 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AURORIUM UK LIMITED?
- Manufacture of other inorganic basic chemicals (20130) / Manufacturing
- Manufacture of other organic basic chemicals (20140) / Manufacturing
- Manufacture of pesticides and other agrochemical products (20200) / Manufacturing
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is AURORIUM UK LIMITED located?
| Registered Office Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AURORIUM UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| VERTELLUS SPECIALTIES UK LIMITED | Nov 01, 2006 | Nov 01, 2006 |
| SEAL SANDS CHEMICALS LIMITED | Feb 14, 1994 | Feb 14, 1994 |
| DUTYFOCUS LIMITED | Oct 20, 1993 | Oct 20, 1993 |
What are the latest accounts for AURORIUM UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AURORIUM UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | No |
What are the latest filings for AURORIUM UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Registration of charge 028643540012, created on Nov 14, 2025 | 28 pages | MR01 | ||||||||||
Registration of charge 028643540013, created on Nov 14, 2025 | 22 pages | MR01 | ||||||||||
Director's details changed for Fernanda Beraldi on Apr 17, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Albert Edward Vandenbergh on Oct 31, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Fernanda Beraldi as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anne Marie Frye as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Change of details for Vertellus Specialties Holdings Uk Limited as a person with significant control on Jul 14, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed vertellus specialties uk LIMITED\certificate issued on 14/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 22, 2023 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Vertellus Specialties Holdings Uk Limited as a person with significant control on Jul 11, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on Jul 12, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Faye Marie Hosty Freeman as a director on Jun 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Steven Burgess Tattum as a director on Jun 16, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge 028643540009, created on May 06, 2022 | 28 pages | MR01 | ||||||||||
Registration of charge 028643540010, created on May 06, 2022 | 22 pages | MR01 | ||||||||||
Registration of charge 028643540011, created on May 06, 2022 | 47 pages | MR01 | ||||||||||
Registration of charge 028643540006, created on Feb 15, 2022 | 38 pages | MR01 | ||||||||||
Who are the officers of AURORIUM UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | More London Riverside SE1 2AU London 4 England |
| 94529700001 | ||||||||||
| BERALDI, Fernanda | Director | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United States | Brazilian,American | 314270410001 | |||||||||
| TATTUM, Steven Burgess, Dr | Director | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United Kingdom | British | 297140580001 | |||||||||
| VANDENBERGH, Albert Edward | Director | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | United States | American | 285041520001 | |||||||||
| LESCHER, Rupert Thomas Harwood | Secretary | 10 Wilton Street SW1 London | British | 98962180001 | ||||||||||
| THAUER, Peter Ernest | Secretary | 5 Denison Drive FOREIGN Saddle River New Jersey 07458 Usa | Us Citizen | 39007290001 | ||||||||||
| WILCHER, Karen Deborah | Secretary | Flat H 206 Ladbroke Grove W10 5LU London | British | 31224740001 | ||||||||||
| DRACLIFFE COMPANY SERVICES LIMITED | Secretary | 5 Great College Street SW1P 3SJ London | 74314920001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BIETTE, Stephen Andrew | Director | 300 N. Meridian Street Suite 1500 46204 Indianapolis Indiana | American | 67667590001 | ||||||||||
| BOTTERILL, David | Director | 4 Brimham Close Ingleby Barwick TS17 0UJ Stockton On Tees Cleveland | British | 113604580001 | ||||||||||
| DUNN, William David | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf | United States | American | 240111120001 | |||||||||
| FRYE, Anne Marie | Director | c/o Vertellus Holdings Llc North Illinois Street Suite 1800 Indianapolis 201 In 46204 United States | United States | American | 67872980004 | |||||||||
| GILLESPIE, Philip Ray | Director | 87 Tower Mountain Drive Bernardsville New Jersey Nj 07924 Usa | Usa | United States | 192667240001 | |||||||||
| GUCCIONE, Salvatore John | Director | 6 Ramkay Drive FOREIGN Fairfield New Jersey 07004 Usa | American | 76853110001 | ||||||||||
| HENDERSON, Keith | Director | 2 Errington Close Darras Hall Ponteland NE20 9LT Newcastle Upon Tyne Northumberland | British | 42775210002 | ||||||||||
| HOSTY FREEMAN, Faye Marie | Director | Lower Road WA8 8NS Widnes Vertellus United Kingdom | United Kingdom | British | 214875670001 | |||||||||
| MACMILLAN, Douglas Hathaway | Director | 109 Birdie 23188 Williamsburg Virginia Usa | American | 55524770001 | ||||||||||
| MCLOUGHLIN, Neil Christopher | Director | 3 Riverbanks Dinsdale Park Middleton St George DL2 1UB Darlington County Durham | England | British | 57998070001 | |||||||||
| MORLINO, Robert John | Director | 20 Armour Road Mahwah Nj 07430 Usa | Us | 121071560001 | ||||||||||
| PREZIOTTI, Richard Vincent | Director | 400 E.51st, Apt. 14b New York Ny 10022 United States | United States | American | 193245630001 | |||||||||
| SIADAT, Barry | Director | 20 Trinity Place FOREIGN Warren New Jersey 07059 Usa | American | 87986740001 | ||||||||||
| SORBLUM, Susan | Director | 290 Carroll Close 10591 Tarrytown New York Usa | American | 45294230001 | ||||||||||
| STEINFINK, Jeremy Adam | Director | N. Illinois Street Suite 1800 46204 Indianapolis 201 Indiana United States | United States | American | 140123440002 | |||||||||
| THAUER, Peter Ernest | Director | 5 Denison Drive FOREIGN Saddle River New Jersey 07458 Usa | Us Citizen | 39007290001 | ||||||||||
| TRACEY, Peter | Director | 30 Duffield Place 08540 Princeton New Jersey Usa | American | 37538090001 | ||||||||||
| WILLIAMS, Christopher James | Director | Flat 16 50 Sloane Street Knightsbridge SW1 London | British | 69892280001 | ||||||||||
| ZAPPALA, Timothy Joseph | Director | 8 Preservation Way Westford Mass 01886 Usa | American | 67618550001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AURORIUM UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aurorium Holdings Uk Limited | Aug 15, 2016 | The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne C/O Womble Bond Dickinson (Uk) Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0