AURA (NEWCASTLE) HOLDING COMPANY LIMITED
Overview
Company Name | AURA (NEWCASTLE) HOLDING COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06061686 |
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 AURA (NEWCASTLE) HOLDING COMPANY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AURA (NEWCASTLE) HOLDING COMPANY LIMITED located?
Registered Office Address | 1 Park Row LS1 5AB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AURA (NEWCASTLE) HOLDING COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
BB SHELFCO 002 LIMITED | Jan 23, 2007 | Jan 23, 2007 |
What are the latest accounts for AURA (NEWCASTLE) HOLDING COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for AURA (NEWCASTLE) HOLDING COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 10, 2026 |
---|---|
Next Confirmation Statement Due | Feb 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 10, 2025 |
Overdue | No |
What are the latest filings for AURA (NEWCASTLE) HOLDING COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 1 Park Row Leeds LS1 5AB on Apr 24, 2024 | 1 pages | AD01 | ||
Change of details for Aura Holdings (Newcastle) Limited as a person with significant control on Apr 01, 2024 | 2 pages | PSC05 | ||
Appointment of Resolis Limited as a secretary on Apr 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Infrastructure Managers Limited as a secretary on Apr 01, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Howard Robert Davies on Oct 24, 2023 | 2 pages | CH01 | ||
Appointment of Mr Howard Robert Davies as a director on Oct 24, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||
Director's details changed for Mr Steven Mcghee on Jun 30, 2023 | 2 pages | CH01 | ||
Appointment of Mr Steven Mcghee as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kirsty Jane Thirwell as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Termination of appointment of John Mcdonagh as a director on Mar 03, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Kirsty Jane Thirwell on Jan 23, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Mcdonagh on Jan 23, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Kenneth Johnstone on Jan 23, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Stephen Gordon on Jan 23, 2020 | 2 pages | CH01 | ||
Who are the officers of AURA (NEWCASTLE) HOLDING COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | c/o Resolis Limited 19 Canning Street EH3 8EG Edinburgh 11th Floor, Exchange Tower United Kingdom |
| 285489620001 | ||||||||||
DAVIES, Howard Robert | Director | Citygate St James' Boulevard NE1 4JE Newcastle Upon Tyne Aura Newcastle Limited C/O Unw Llp England England | England | British | Director | 316008830001 | ||||||||
GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Company Director | 203724200001 | ||||||||
MCGHEE, Steven John | Director | 2nd Floor 19a Canning Street EH3 8EG Edinburgh Dalmore Capital, Caledonian Exchange United Kingdom | United Kingdom | British | Director | 309598300001 | ||||||||
PEARSON, Kevin John | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | 179474130001 | |||||||||||
WALKER, Robert Peter | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | 11492400001 | ||||||||||
WOTHERSPOON, Robert John William | Secretary | Flat 20 Lawrence House Cureton Street SW1P 4ED London | British | 51397340003 | ||||||||||
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England |
| 128530180002 | ||||||||||
CASHIN, Benjamin Matthew | Director | Dryden Road NE9 5DA Gateshead 199 Tyne And Wear | United Kingdom | British | Investment Director | 131562890001 | ||||||||
CLAPP, Andrew David | Director | Melville Street EH3 7JF Edinburgh Dalmore Capital Limited 35 United Kingdom | United Kingdom | British | Company Director | 257120520001 | ||||||||
FORDYCE, Alan Peter | Director | 19 Carmunnock Road Busby G76 8SZ Clarkston | Scotland | British | Director | 97815240002 | ||||||||
JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Finance Director | 53299620003 | ||||||||
LINDSAY, David Boyd | Director | 1 Currie Hill Close Wimbledon SW19 7DX London | England | British | Director Investments | 117809630001 | ||||||||
LUSCOMBE, David Richard Vernon | Director | 7 Danses Close GU4 7EE Guildford Surrey | England | British | Manager | 71695150001 | ||||||||
MCDONAGH, John | Director | 5th Floor 33 Cannon Street EC4M 5SB London Watling House United Kingdom | England | British | Company Director | 192240500001 | ||||||||
SHAH, Sinesh Ramesh | Director | Two London Bridge SE1 9RA London Amber Infrastructure Ltd United Kingdom | United Kingdom | British | Accountant | 155356640001 | ||||||||
THIRWELL, Kirsty Jane | Director | Level 4 West Tower Baltic Place South Shore Road NE8 3AE Gateshead Aura Management Consulting United Kingdom | United Kingdom | British | Director | 73212600002 | ||||||||
WADDINGTON, Adam George | Director | London Bridge SE1 9RA London Two England | England | British | Investment Director | 162470530001 | ||||||||
WOTHERSPOON, Robert John William | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | Accountant | 51397340003 |
Who are the persons with significant control of AURA (NEWCASTLE) HOLDING COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aura Holdings (Newcastle) Limited | Apr 06, 2016 | 19 Canning Street EH3 8EG Edinburgh 11th Floor, Exchange Tower Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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