AURORIUM UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAURORIUM UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02864354
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AURORIUM UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERTELLUS SPECIALTIES UK LIMITEDNov 01, 2006Nov 01, 2006
    SEAL SANDS CHEMICALS LIMITEDFeb 14, 1994Feb 14, 1994
    DUTYFOCUS LIMITEDOct 20, 1993Oct 20, 1993

    What are the latest accounts for AURORIUM UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AURORIUM UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for AURORIUM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Registration of charge 028643540012, created on Nov 14, 2025

    28 pagesMR01

    Registration of charge 028643540013, created on Nov 14, 2025

    22 pagesMR01

    Director's details changed for Fernanda Beraldi on Apr 17, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 22, 2024 with updates

    4 pagesCS01

    Director's details changed for Albert Edward Vandenbergh on Oct 31, 2023

    2 pagesCH01

    Appointment of Fernanda Beraldi as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of Anne Marie Frye as a director on Sep 29, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Change of details for Vertellus Specialties Holdings Uk Limited as a person with significant control on Jul 14, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed vertellus specialties uk LIMITED\certificate issued on 14/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 14, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2023

    RES15

    Confirmation statement made on Feb 22, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Oct 20, 2022 with updates

    4 pagesCS01

    Change of details for Vertellus Specialties Holdings Uk Limited as a person with significant control on Jul 11, 2022

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Faye Marie Hosty Freeman as a director on Jun 16, 2022

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Steven Burgess Tattum as a director on Jun 16, 2022

    2 pagesAP01

    Registration of charge 028643540009, created on May 06, 2022

    28 pagesMR01

    Registration of charge 028643540010, created on May 06, 2022

    22 pagesMR01

    Registration of charge 028643540011, created on May 06, 2022

    47 pagesMR01

    Registration of charge 028643540006, created on Feb 15, 2022

    38 pagesMR01

    Who are the officers of AURORIUM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    Identification TypeUK Limited Company
    Registration Number4363143
    94529700001
    BERALDI, Fernanda
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United StatesBrazilian,American314270410001
    TATTUM, Steven Burgess, Dr
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritish297140580001
    VANDENBERGH, Albert Edward
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United StatesAmerican285041520001
    LESCHER, Rupert Thomas Harwood
    10 Wilton Street
    SW1 London
    Secretary
    10 Wilton Street
    SW1 London
    British98962180001
    THAUER, Peter Ernest
    5 Denison Drive
    FOREIGN Saddle River
    New Jersey 07458
    Usa
    Secretary
    5 Denison Drive
    FOREIGN Saddle River
    New Jersey 07458
    Usa
    Us Citizen39007290001
    WILCHER, Karen Deborah
    Flat H 206 Ladbroke Grove
    W10 5LU London
    Secretary
    Flat H 206 Ladbroke Grove
    W10 5LU London
    British31224740001
    DRACLIFFE COMPANY SERVICES LIMITED
    5 Great College Street
    SW1P 3SJ London
    Secretary
    5 Great College Street
    SW1P 3SJ London
    74314920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIETTE, Stephen Andrew
    300 N. Meridian Street
    Suite 1500
    46204 Indianapolis
    Indiana
    Director
    300 N. Meridian Street
    Suite 1500
    46204 Indianapolis
    Indiana
    American67667590001
    BOTTERILL, David
    4 Brimham Close
    Ingleby Barwick
    TS17 0UJ Stockton On Tees
    Cleveland
    Director
    4 Brimham Close
    Ingleby Barwick
    TS17 0UJ Stockton On Tees
    Cleveland
    British113604580001
    DUNN, William David
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United StatesAmerican240111120001
    FRYE, Anne Marie
    c/o Vertellus Holdings Llc
    North Illinois Street
    Suite 1800
    Indianapolis
    201
    In 46204
    United States
    Director
    c/o Vertellus Holdings Llc
    North Illinois Street
    Suite 1800
    Indianapolis
    201
    In 46204
    United States
    United StatesAmerican67872980004
    GILLESPIE, Philip Ray
    87 Tower Mountain Drive
    Bernardsville
    New Jersey
    Nj 07924
    Usa
    Director
    87 Tower Mountain Drive
    Bernardsville
    New Jersey
    Nj 07924
    Usa
    UsaUnited States192667240001
    GUCCIONE, Salvatore John
    6 Ramkay Drive
    FOREIGN Fairfield
    New Jersey 07004
    Usa
    Director
    6 Ramkay Drive
    FOREIGN Fairfield
    New Jersey 07004
    Usa
    American76853110001
    HENDERSON, Keith
    2 Errington Close
    Darras Hall Ponteland
    NE20 9LT Newcastle Upon Tyne
    Northumberland
    Director
    2 Errington Close
    Darras Hall Ponteland
    NE20 9LT Newcastle Upon Tyne
    Northumberland
    British42775210002
    HOSTY FREEMAN, Faye Marie
    Lower Road
    WA8 8NS Widnes
    Vertellus
    United Kingdom
    Director
    Lower Road
    WA8 8NS Widnes
    Vertellus
    United Kingdom
    United KingdomBritish214875670001
    MACMILLAN, Douglas Hathaway
    109 Birdie
    23188 Williamsburg
    Virginia
    Usa
    Director
    109 Birdie
    23188 Williamsburg
    Virginia
    Usa
    American55524770001
    MCLOUGHLIN, Neil Christopher
    3 Riverbanks
    Dinsdale Park Middleton St George
    DL2 1UB Darlington
    County Durham
    Director
    3 Riverbanks
    Dinsdale Park Middleton St George
    DL2 1UB Darlington
    County Durham
    EnglandBritish57998070001
    MORLINO, Robert John
    20 Armour Road
    Mahwah
    Nj 07430
    Usa
    Director
    20 Armour Road
    Mahwah
    Nj 07430
    Usa
    Us121071560001
    PREZIOTTI, Richard Vincent
    400 E.51st, Apt. 14b
    New York
    Ny 10022
    United States
    Director
    400 E.51st, Apt. 14b
    New York
    Ny 10022
    United States
    United StatesAmerican193245630001
    SIADAT, Barry
    20 Trinity Place
    FOREIGN Warren
    New Jersey 07059
    Usa
    Director
    20 Trinity Place
    FOREIGN Warren
    New Jersey 07059
    Usa
    American87986740001
    SORBLUM, Susan
    290 Carroll Close
    10591 Tarrytown
    New York
    Usa
    Director
    290 Carroll Close
    10591 Tarrytown
    New York
    Usa
    American45294230001
    STEINFINK, Jeremy Adam
    N. Illinois Street
    Suite 1800
    46204 Indianapolis
    201
    Indiana
    United States
    Director
    N. Illinois Street
    Suite 1800
    46204 Indianapolis
    201
    Indiana
    United States
    United StatesAmerican140123440002
    THAUER, Peter Ernest
    5 Denison Drive
    FOREIGN Saddle River
    New Jersey 07458
    Usa
    Director
    5 Denison Drive
    FOREIGN Saddle River
    New Jersey 07458
    Usa
    Us Citizen39007290001
    TRACEY, Peter
    30 Duffield Place
    08540 Princeton
    New Jersey
    Usa
    Director
    30 Duffield Place
    08540 Princeton
    New Jersey
    Usa
    American37538090001
    WILLIAMS, Christopher James
    Flat 16 50 Sloane Street
    Knightsbridge
    SW1 London
    Director
    Flat 16 50 Sloane Street
    Knightsbridge
    SW1 London
    British69892280001
    ZAPPALA, Timothy Joseph
    8 Preservation Way
    Westford
    Mass 01886
    Usa
    Director
    8 Preservation Way
    Westford
    Mass 01886
    Usa
    American67618550001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of AURORIUM UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    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
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4947111
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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