AURALIS LIMITED
Overview
| Company Name | AURALIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05335695 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AURALIS LIMITED?
- Manufacture of pharmaceutical preparations (21200) / Manufacturing
Where is AURALIS LIMITED located?
| Registered Office Address | 1 Kingdom Street W2 6BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AURALIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AURALIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Jonathan Clark Neal as a director on Jan 18, 2023 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Mark Gibbons as a director on Nov 08, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Seyda Atadan Memis as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Peter Michael Grubin as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kentaro Shirahata as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Nov 22, 2021
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Statement of capital on Nov 11, 2021
| 4 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Gibbons as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Hugh Meryon Insall as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Secretary's details changed for Shire Corporate Services Limited on Apr 28, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Jonathan Clark Neal on Feb 06, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of AURALIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAKEDA CORPORATE SERVICES LIMITED | Secretary | Kingdom Street W2 6BD London 1 United Kingdom |
| 244206590002 | ||||||||||
| GRUBIN, Peter Michael | Director | Kingdom Street W2 6BD London 1 England | England | American | 293835890001 | |||||||||
| MEMIS, Seyda Atadan | Director | Kingdom Street W2 6BD London 1 England | England | Turkish | 299191490001 | |||||||||
| GUTHRIE, Anthony James | Secretary | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | 186877640001 | |||||||||||
| SNEDDON, Andrew Hector | Secretary | Daresbury Innovation Centre Keckwick Lane Daresbury WA4 4FS Halton Cheshire | British | 104789300001 | ||||||||||
| STRAWBRIDGE, Oliver | Secretary | Kingdom Street W2 6BD London 1 United Kingdom | 202187490001 | |||||||||||
| @UK DORMANT COMPANY SECRETARY LIMITED | Nominee Secretary | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030280001 | |||||||||||
| BAILLY, Damien Rodolphe Edmond | Director | Kingdom Street W2 6BD London 1 England | France | French | 242039150001 | |||||||||
| BRYSON, Simon Peter | Director | Daresbury Innovation Centre Keckwick Lane Daresbury WA4 4FS Halton Cheshire | England | English | 152722120002 | |||||||||
| DARCIS, Thierry Jean Philippe | Director | Centre Daresbury Intl Science & Technology Park Keckwick Lane WA4 4FS Daresbury Halton Suite F31 Daresbury Innovation Cheshire | United Kingdom | Belgian | 136450380001 | |||||||||
| DIX, Clive | Director | Daresbury Innovation Centre Daresbury WA4 4FS Warrington Aurlis Cheshire | United Kingdom | British | 132376760001 | |||||||||
| GIBBONS, Mark | Director | Kingdom Street W2 6BD London 1 England | England | South African | 248159240001 | |||||||||
| INSALL, Nicholas Hugh Meryon | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 248118390001 | |||||||||
| JANAWAY, Helen Rosemary | Director | Kingdom Street W2 6BD London 1 United Kingdom | England | British | 198011950002 | |||||||||
| LILLISTONE, Helen Alice | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | England | British | 132989360002 | |||||||||
| LUCAS, Richard | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | British | 186523080001 | |||||||||
| MASSEY, Nicola | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | British | 162709410001 | |||||||||
| MILLER, Amanda | Director | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | United Kingdom | British | 186523040016 | |||||||||
| NEAL, Jonathan Clark | Director | Kingdom Street W2 6BD London 1 England | England | British | 245978460002 | |||||||||
| O'BRIEN, John | Director | 3 Calderfield Road L18 3HB Liverpool | British | 104785140001 | ||||||||||
| RICHARDS, William Roderick Justin | Director | Suite G20 Daresbury Innovation Centre Daresbury Intl Science & WA4 4FS Technology Park Keckwick Lne Daresbury Runcorn | United Kingdom | British | 147192120001 | |||||||||
| SHAW, Helen Margaret, Dr | Director | 95b Brook Street LE12 6TT Wymeswold Leicestershire | England | British | 154269150001 | |||||||||
| SHIRAHATA, Kentaro | Director | Kingdom Street W2 6BD London 1 England | United Kingdom | Japanese | 248114700001 | |||||||||
| SNEDDON, Andrew Hector | Director | Daresbury Innovation Centre Keckwick Lane Daresbury WA4 4FS Halton Cheshire | United Kingdom | British | 104789300001 | |||||||||
| STACHOWIAK, Sebastian | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | Polish | 200645090002 | |||||||||
| VICK, Eric Pierre | Director | Centre Daresbury Intl Science & Technology Park Keckwick Lane WA4 4FS Daresbury Halton Suite F31 Daresbury Innovation Cheshire | England | American | 152041780002 | |||||||||
| VOLK, Sabine | Director | Daresbury Intl Science & Technology Park Keckwick Lane, Daresbury WA4 4FS Warrington Suite F31 Daresbury Innovation Centre Cheshire United Kingdom | Belgium | Dutch | 165040340001 | |||||||||
| WEBB, Jonathan Ivan William | Director | Kingdom Street W2 6BD London 1 United Kingdom | United Kingdom | British | 220802930001 | |||||||||
| @UK DORMANT COMPANY DIRECTOR LIMITED | Nominee Director | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030270001 | |||||||||||
| AQUARIUS EQUITY DIRECTOR LIMITED | Director | Gartside Street M3 5ER Manchester 74 Greater Manchester United Kingdom |
| 127334370001 |
Who are the persons with significant control of AURALIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shire Pharmaceuticals Group | Mar 28, 2018 | Kingdom Street W2 6BD London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Shire Pharmaceuticals Limited | Apr 06, 2016 | Chineham RG24 8EP Basingstoke Hampshire International Business Park Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AURALIS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 22, 2009 Delivered On Jun 23, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 07, 2009 Delivered On May 13, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 14, 2008 Delivered On Jan 15, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 23, 2006 Delivered On Jan 27, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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