AURORA UK ALPHA PLC
Overview
| Company Name | AURORA UK ALPHA PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03300814 |
| 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 AURORA UK ALPHA PLC?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is AURORA UK ALPHA PLC located?
| Registered Office Address | 25 Southampton Buildings WC2A 1AL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AURORA UK ALPHA PLC?
| Company Name | From | Until |
|---|---|---|
| AURORA INVESTMENT TRUST PLC | Feb 07, 1997 | Feb 07, 1997 |
| SAVETOP PUBLIC LIMITED COMPANY | Jan 10, 1997 | Jan 10, 1997 |
What are the latest accounts for AURORA UK ALPHA PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AURORA UK ALPHA PLC?
| Last Confirmation Statement Made Up To | Jan 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2025 |
| Overdue | No |
What are the latest filings for AURORA UK ALPHA PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Alexander Stephen Denny as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of David Clive Stevenson as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 29, 2024
| 12 pages | RP04SH01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 107 pages | AA | ||||||||||||||||||||||
Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||||||||||||||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Jan 15, 2025
| 4 pages | SH07 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2024
| 7 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Interim accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||||||||||||||
Certificate of change of name Company name changed aurora investment trust PLC\certificate issued on 03/12/24 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 09, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of AURORA UK ALPHA PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLP, Frostrow Capital | Secretary | Southampton Buildings WC2A 1AL London 25 England | 300571710001 | |||||||||||
| BUCKLEY, Farah Adiba | Director | Southampton Buildings WC2A 1AL London 25 England | England | British | 281415060001 | |||||||||
| DENNY, Alexander Stephen | Director | Southampton Buildings WC2A 1AL London 25 England | United Kingdom | British | 320946480002 | |||||||||
| ROBATHAN, Rachael, Lady | Director | Southampton Buildings WC2A 1AL London 25 England | United Kingdom | British | 201518400001 | |||||||||
| WALKER, Lucy Harriet | Director | Southampton Buildings WC2A 1AL London 25 England | United Kingdom | British | 235621140001 | |||||||||
| CAVENDISH ADMINISTRATION LIMITED | Secretary | 2 Puddle Dock EC4V 3DB London Mermaid House England |
| 54772090001 | ||||||||||
| CMH SECRETARIES LTD | Secretary | Sceptre Court 40 Tower Hill EC3N 4BB London | 41863710001 | |||||||||||
| SANNE FUND SERVICES (UK) LIMITED | Secretary | 125 London Wall EC2Y 5AS London 6th Floor England |
| 206308610002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAMS, Brian Roger | Director | Hill House Church Lane Debpen CB11 3LD Saffron Walden Essex | British | 34843120001 | ||||||||||
| ARTHUR, Terence Gordon | Director | 23 St Marys Street PE9 2DG Stamford Lincs | British | 14289720001 | ||||||||||
| BARSTOW, Michael James | Director | 48 Redan Street W14 0AB London | England | British | 29122910001 | |||||||||
| CHAPPLE, Tristan John | Director | 2 Puddle Dock EC4V 3DB London Mermaid House England | England | British | 204667430001 | |||||||||
| FLIGHT, Howard Emerson, Lord | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | England | British | 71333400002 | |||||||||
| GAUNT, Paul | Director | 90 Newmarket Road NR2 2LB Norwich Norfolk | British | 45788750002 | ||||||||||
| HAMMOND CHAMBERS, Robert Alexander | Director | 3 Liberton Tower Lane EH16 6TQ Edinburgh Midlothian | United Kingdom | British | 86215110001 | |||||||||
| HEATHCOAT AMORY, Michael Fitzgerald | Director | 2 Montrose Court Exhibition Road SW7 2QH London | Uk | British | 44246540007 | |||||||||
| HUNTER, David Haig | Director | 39 Dovehouse Street SW3 6JY London | United Kingdom | British | 29433770002 | |||||||||
| MARTIN, Richard Macintyre | Director | 2 Puddle Dock EC4V 3DB London Mermaid House England | Scotland | British | 671750003 | |||||||||
| NELSON, James Jonathan, The Hon | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | 113284780001 | |||||||||
| ROBINSON, Richard Edwin Winwood | Director | Sandings Farm Chapel Leigh Lydeard St Lawrence TA4 3RD Taunton Somerset | United Kingdom | British | 201823830001 | |||||||||
| STEVENSON, David Clive | Director | Southampton Buildings WC2A 1AL London 25 England | United Kingdom | British | 72686590005 | |||||||||
| STUTTAFORD, William Royden, Sir | Director | Moulshams Manor Great Wigborough CO5 7RL Colchester Essex | British | 6071220001 | ||||||||||
| TATTERS, Steven David | Director | 2 Puddle Dock EC4V 3DB London Mermaid House England | England | British | 101633200001 | |||||||||
| VAUGHAN, Margaret Helen | Director | Southampton Buildings WC2A 1AL London 25 England | Wales | British | 298968130002 | |||||||||
| CMH DIRECTORS LIMITED | Director | Sceptre Court 40 Tower Hill EC3N 4BB London | 41863750001 | |||||||||||
| CMH SECRETARIES LTD | Director | Sceptre Court 40 Tower Hill EC3N 4BB London | 41863710001 | |||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
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