AURALIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAURALIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05335695
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for AURALIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for AURALIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jonathan Clark Neal as a director on Jan 18, 2023

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Termination of appointment of Mark Gibbons as a director on Nov 08, 2022

    1 pagesTM01

    Appointment of Ms Seyda Atadan Memis as a director on Aug 01, 2022

    2 pagesAP01

    Appointment of Peter Michael Grubin as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Kentaro Shirahata as a director on Mar 01, 2022

    1 pagesTM01

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Statement of capital on Nov 22, 2021

    • Capital: GBP 58.70
    3 pagesSH19
    Annotations
    DateAnnotation
    Nov 22, 2021Clarification This form is a second filing of the SH19 registered on 11/11/2021

    Statement of capital on Nov 11, 2021

    • Capital: GBP 0.01
    4 pagesSH19
    Annotations
    DateAnnotation
    Nov 22, 2021Clarification A second filed SH19 was registered on 22/11/2021

    legacy

    3 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil 09/11/2021
    RES13

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Mark Gibbons as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Nicholas Hugh Meryon Insall as a director on Nov 30, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Secretary's details changed for Shire Corporate Services Limited on Apr 28, 2020

    1 pagesCH04

    Director's details changed for Mr Jonathan Clark Neal on Feb 06, 2020

    2 pagesCH01

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of AURALIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAKEDA CORPORATE SERVICES LIMITED
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Secretary
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11022500
    244206590002
    GRUBIN, Peter Michael
    Kingdom Street
    W2 6BD London
    1
    England
    Director
    Kingdom Street
    W2 6BD London
    1
    England
    EnglandAmerican293835890001
    MEMIS, Seyda Atadan
    Kingdom Street
    W2 6BD London
    1
    England
    Director
    Kingdom Street
    W2 6BD London
    1
    England
    EnglandTurkish299191490001
    GUTHRIE, Anthony James
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Secretary
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    186877640001
    SNEDDON, Andrew Hector
    Daresbury Innovation Centre
    Keckwick Lane Daresbury
    WA4 4FS Halton
    Cheshire
    Secretary
    Daresbury Innovation Centre
    Keckwick Lane Daresbury
    WA4 4FS Halton
    Cheshire
    British104789300001
    STRAWBRIDGE, Oliver
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Secretary
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    202187490001
    @UK DORMANT COMPANY SECRETARY LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Secretary
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030280001
    BAILLY, Damien Rodolphe Edmond
    Kingdom Street
    W2 6BD London
    1
    England
    Director
    Kingdom Street
    W2 6BD London
    1
    England
    FranceFrench242039150001
    BRYSON, Simon Peter
    Daresbury Innovation Centre
    Keckwick Lane Daresbury
    WA4 4FS Halton
    Cheshire
    Director
    Daresbury Innovation Centre
    Keckwick Lane Daresbury
    WA4 4FS Halton
    Cheshire
    EnglandEnglish152722120002
    DARCIS, Thierry Jean Philippe
    Centre Daresbury Intl Science
    & Technology Park Keckwick Lane
    WA4 4FS Daresbury Halton
    Suite F31 Daresbury Innovation
    Cheshire
    Director
    Centre Daresbury Intl Science
    & Technology Park Keckwick Lane
    WA4 4FS Daresbury Halton
    Suite F31 Daresbury Innovation
    Cheshire
    United KingdomBelgian136450380001
    DIX, Clive
    Daresbury Innovation Centre
    Daresbury
    WA4 4FS Warrington
    Aurlis
    Cheshire
    Director
    Daresbury Innovation Centre
    Daresbury
    WA4 4FS Warrington
    Aurlis
    Cheshire
    United KingdomBritish132376760001
    GIBBONS, Mark
    Kingdom Street
    W2 6BD London
    1
    England
    Director
    Kingdom Street
    W2 6BD London
    1
    England
    EnglandSouth African248159240001
    INSALL, Nicholas Hugh Meryon
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish248118390001
    JANAWAY, Helen Rosemary
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    EnglandBritish198011950002
    LILLISTONE, Helen Alice
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    EnglandBritish132989360002
    LUCAS, Richard
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    United KingdomBritish186523080001
    MASSEY, Nicola
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    United KingdomBritish162709410001
    MILLER, Amanda
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Director
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    United KingdomBritish186523040016
    NEAL, Jonathan Clark
    Kingdom Street
    W2 6BD London
    1
    England
    Director
    Kingdom Street
    W2 6BD London
    1
    England
    EnglandBritish245978460002
    O'BRIEN, John
    3 Calderfield Road
    L18 3HB Liverpool
    Director
    3 Calderfield Road
    L18 3HB Liverpool
    British104785140001
    RICHARDS, William Roderick Justin
    Suite G20 Daresbury Innovation
    Centre Daresbury Intl Science &
    WA4 4FS Technology Park Keckwick Lne
    Daresbury Runcorn
    Director
    Suite G20 Daresbury Innovation
    Centre Daresbury Intl Science &
    WA4 4FS Technology Park Keckwick Lne
    Daresbury Runcorn
    United KingdomBritish147192120001
    SHAW, Helen Margaret, Dr
    95b Brook Street
    LE12 6TT Wymeswold
    Leicestershire
    Director
    95b Brook Street
    LE12 6TT Wymeswold
    Leicestershire
    EnglandBritish154269150001
    SHIRAHATA, Kentaro
    Kingdom Street
    W2 6BD London
    1
    England
    Director
    Kingdom Street
    W2 6BD London
    1
    England
    United KingdomJapanese248114700001
    SNEDDON, Andrew Hector
    Daresbury Innovation Centre
    Keckwick Lane Daresbury
    WA4 4FS Halton
    Cheshire
    Director
    Daresbury Innovation Centre
    Keckwick Lane Daresbury
    WA4 4FS Halton
    Cheshire
    United KingdomBritish104789300001
    STACHOWIAK, Sebastian
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomPolish200645090002
    VICK, Eric Pierre
    Centre Daresbury Intl Science
    & Technology Park Keckwick Lane
    WA4 4FS Daresbury Halton
    Suite F31 Daresbury Innovation
    Cheshire
    Director
    Centre Daresbury Intl Science
    & Technology Park Keckwick Lane
    WA4 4FS Daresbury Halton
    Suite F31 Daresbury Innovation
    Cheshire
    EnglandAmerican152041780002
    VOLK, Sabine
    Daresbury Intl Science & Technology Park
    Keckwick Lane, Daresbury
    WA4 4FS Warrington
    Suite F31 Daresbury Innovation Centre
    Cheshire
    United Kingdom
    Director
    Daresbury Intl Science & Technology Park
    Keckwick Lane, Daresbury
    WA4 4FS Warrington
    Suite F31 Daresbury Innovation Centre
    Cheshire
    United Kingdom
    BelgiumDutch165040340001
    WEBB, Jonathan Ivan William
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    United KingdomBritish220802930001
    @UK DORMANT COMPANY DIRECTOR LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Director
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030270001
    AQUARIUS EQUITY DIRECTOR LIMITED
    Gartside Street
    M3 5ER Manchester
    74
    Greater Manchester
    United Kingdom
    Director
    Gartside Street
    M3 5ER Manchester
    74
    Greater Manchester
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05169053
    127334370001

    Who are the persons with significant control of AURALIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Mar 28, 2018
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    No
    Legal FormUnlimited Company With Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2883758
    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.
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Apr 06, 2016
    Chineham
    RG24 8EP Basingstoke
    Hampshire International Business Park
    Hampshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2031674
    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.

    Does AURALIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 23, 2009Registration of a charge (395)
    • Dec 20, 2022Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 13, 2009Registration of a charge (395)
    • Dec 20, 2022Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 15, 2008Registration of a charge (395)
    • May 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 27, 2006Registration of a charge (395)
    • Apr 24, 2009Statement of satisfaction of a charge in full or part (403a)

    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