AURORA UK ALPHA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAURORA UK ALPHA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03300814
    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 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 AddressNo

    What were the previous names of AURORA UK ALPHA PLC?

    Previous Company Names
    Company NameFromUntil
    AURORA INVESTMENT TRUST PLCFeb 07, 1997Feb 07, 1997
    SAVETOP PUBLIC LIMITED COMPANYJan 10, 1997Jan 10, 1997

    What are the latest accounts for AURORA UK ALPHA PLC?

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

    What is the status of the latest confirmation statement for AURORA UK ALPHA PLC?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for AURORA UK ALPHA PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alexander Stephen Denny as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of David Clive Stevenson as a director on Dec 31, 2025

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,094,706
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 02, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 980,847.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,059,706
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 900,847.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 862,147.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 783,769
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPRORITE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 738,769
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 684,823.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 24, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 566,932
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 449,915.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 217,798.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 150,298.25
    4 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Agm notice 11/06/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Second filing of a statement of capital following an allotment of shares on Nov 29, 2024

    • Capital: GBP 28,665,459.50
    12 pagesRP04SH01

    Full accounts made up to Dec 31, 2024

    107 pagesAA

    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 pagesAD02

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Cancellation of shares by a PLC. Statement of capital on Jan 15, 2025

    • Capital: GBP 28,643,185.50
    4 pagesSH07

    Statement of capital following an allotment of shares on Nov 29, 2024

    • Capital: GBP 28,665,459.5
    7 pagesSH01
    Annotations
    DateAnnotation
    May 28, 2025Clarification A second filed SH01 was registered on 28/05/25.

    Interim accounts made up to Sep 30, 2024

    3 pagesAA

    Certificate of change of name

    Company name changed aurora investment trust PLC\certificate issued on 03/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 03, 2024

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Notice of general meeting 12/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 09, 2024

    • Capital: GBP 19,073,181
    3 pagesSH01

    Who are the officers of AURORA UK ALPHA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLP, Frostrow Capital
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Secretary
    Southampton Buildings
    WC2A 1AL London
    25
    England
    300571710001
    BUCKLEY, Farah Adiba
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritish281415060001
    DENNY, Alexander Stephen
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    United KingdomBritish320946480002
    ROBATHAN, Rachael, Lady
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    United KingdomBritish201518400001
    WALKER, Lucy Harriet
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    United KingdomBritish235621140001
    CAVENDISH ADMINISTRATION LIMITED
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    Secretary
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    Identification TypeEuropean Economic Area
    Registration Number02840515
    54772090001
    CMH SECRETARIES LTD
    Sceptre Court 40 Tower Hill
    EC3N 4BB London
    Secretary
    Sceptre Court 40 Tower Hill
    EC3N 4BB London
    41863710001
    SANNE FUND SERVICES (UK) LIMITED
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Secretary
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Identification TypeUK Limited Company
    Registration Number9879916
    206308610002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Brian Roger
    Hill House
    Church Lane Debpen
    CB11 3LD Saffron Walden
    Essex
    Director
    Hill House
    Church Lane Debpen
    CB11 3LD Saffron Walden
    Essex
    British34843120001
    ARTHUR, Terence Gordon
    23 St Marys Street
    PE9 2DG Stamford
    Lincs
    Director
    23 St Marys Street
    PE9 2DG Stamford
    Lincs
    British14289720001
    BARSTOW, Michael James
    48 Redan Street
    W14 0AB London
    Director
    48 Redan Street
    W14 0AB London
    EnglandBritish29122910001
    CHAPPLE, Tristan John
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    Director
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    EnglandBritish204667430001
    FLIGHT, Howard Emerson, Lord
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    EnglandBritish71333400002
    GAUNT, Paul
    90 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    Director
    90 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    British45788750002
    HAMMOND CHAMBERS, Robert Alexander
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    Director
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    United KingdomBritish86215110001
    HEATHCOAT AMORY, Michael Fitzgerald
    2 Montrose Court
    Exhibition Road
    SW7 2QH London
    Director
    2 Montrose Court
    Exhibition Road
    SW7 2QH London
    UkBritish44246540007
    HUNTER, David Haig
    39 Dovehouse Street
    SW3 6JY London
    Director
    39 Dovehouse Street
    SW3 6JY London
    United KingdomBritish29433770002
    MARTIN, Richard Macintyre
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    Director
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    ScotlandBritish671750003
    NELSON, James Jonathan, The Hon
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritish113284780001
    ROBINSON, Richard Edwin Winwood
    Sandings Farm Chapel Leigh
    Lydeard St Lawrence
    TA4 3RD Taunton
    Somerset
    Director
    Sandings Farm Chapel Leigh
    Lydeard St Lawrence
    TA4 3RD Taunton
    Somerset
    United KingdomBritish201823830001
    STEVENSON, David Clive
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    United KingdomBritish72686590005
    STUTTAFORD, William Royden, Sir
    Moulshams Manor
    Great Wigborough
    CO5 7RL Colchester
    Essex
    Director
    Moulshams Manor
    Great Wigborough
    CO5 7RL Colchester
    Essex
    British6071220001
    TATTERS, Steven David
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    Director
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    EnglandBritish101633200001
    VAUGHAN, Margaret Helen
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    WalesBritish298968130002
    CMH DIRECTORS LIMITED
    Sceptre Court 40 Tower Hill
    EC3N 4BB London
    Director
    Sceptre Court 40 Tower Hill
    EC3N 4BB London
    41863750001
    CMH SECRETARIES LTD
    Sceptre Court 40 Tower Hill
    EC3N 4BB London
    Director
    Sceptre Court 40 Tower Hill
    EC3N 4BB London
    41863710001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    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