AUXILIUM PARTNERSHIP LIMITED

AUXILIUM PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUXILIUM PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11703495
    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 AUXILIUM PARTNERSHIP LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AUXILIUM PARTNERSHIP LIMITED located?

    Registered Office Address
    Capital House
    Pride Place
    DE24 8QR Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AUXILIUM PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HLP DIRECT LIMITEDNov 29, 2018Nov 29, 2018

    What are the latest accounts for AUXILIUM PARTNERSHIP LIMITED?

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

    What is the status of the latest confirmation statement for AUXILIUM PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for AUXILIUM PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on Jun 18, 2024

    2 pagesAP01

    Termination of appointment of Lucy Claire Tilley as a director on Jun 07, 2024

    1 pagesTM01

    Director's details changed for Mr Mark Terence Graves on Dec 18, 2023

    2 pagesCH01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Registered office address changed from Flint House Hammersley Lane Penn High Wycombe HP10 8HG England to Capital House Pride Place Derby DE24 8QR on Jan 19, 2023

    1 pagesAD01

    Confirmation statement made on Nov 28, 2022 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Lucy Claire Tilley as a director on Nov 03, 2022

    2 pagesAP01

    Appointment of Mr Benjamin David Thompson as a director on Nov 03, 2022

    2 pagesAP01

    Appointment of Mr Peter Steven Christopher Brodnicki as a director on Nov 03, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Satisfaction of charge 117034950001 in full

    1 pagesMR04

    Registered office address changed from 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA England to Flint House Hammersley Lane Penn High Wycombe HP10 8HG on Aug 06, 2021

    1 pagesAD01

    Termination of appointment of David Arthur Raggett as a director on Jul 22, 2021

    1 pagesTM01

    Termination of appointment of Gareth Meirion Samples as a director on Jul 22, 2021

    1 pagesTM01

    Termination of appointment of Richard Wilson Martin as a director on Jul 22, 2021

    1 pagesTM01

    Director's details changed for Mr Mark Terence Graves on Dec 18, 2019

    2 pagesCH01

    Who are the officers of AUXILIUM PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODNICKI, Peter Steven Christopher
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    England
    Director
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    England
    EnglandBritishDirector225470070001
    BURGAUD MCCARTHY, Emilie Nadia Marcelline
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    England
    Director
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    England
    EnglandFrenchDirector270515330001
    GRAVES, Mark Terence
    Pride Place
    DE24 8QR Derby
    Capital House
    England
    Director
    Pride Place
    DE24 8QR Derby
    Capital House
    England
    United KingdomBritishChief Executive Officer201278290003
    THOMPSON, Benjamin David
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    England
    Director
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    England
    EnglandBritishDirector135091150003
    VARLEY, Christopher Raymond
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Secretary
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    265981550001
    HASELIP, Robert Jonathan
    Southern Gate Office Village
    Southern Gate
    PO19 8GR Chichester
    2nd Floor, Unit 1
    West Sussex
    England
    Director
    Southern Gate Office Village
    Southern Gate
    PO19 8GR Chichester
    2nd Floor, Unit 1
    West Sussex
    England
    United KingdomBritishOperations Director250062020001
    MARTIN, Richard Wilson
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    United KingdomBritishDirector41469640006
    RAGGETT, David Arthur
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritishChartered Accountant208089650001
    SAMPLES, Gareth Meirion
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritishChief Executive171895420001
    TANNER, Christopher Mark
    High Street
    BN11 1DN Worthing
    Pharos House
    United Kingdom
    Director
    High Street
    BN11 1DN Worthing
    Pharos House
    United Kingdom
    United KingdomBritishChief Executive Officer252978770001
    TILLEY, Lucy Claire
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    England
    Director
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    England
    EnglandBritishDirector197670870001
    WILSON, Ian
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    United KingdomBritishDirector177603090001

    Who are the persons with significant control of AUXILIUM PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aux Group Limited
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Jan 07, 2020
    St. Stephens Court
    St. Stephens Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number12389325
    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.
    Mr Mark Terence Graves
    Southern Gate Office Village
    Southern Gate
    PO19 8GR Chichester
    2nd Floor, Unit 1
    West Sussex
    England
    Dec 18, 2019
    Southern Gate Office Village
    Southern Gate
    PO19 8GR Chichester
    2nd Floor, Unit 1
    West Sussex
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    High Street
    Worthing
    Pharos House
    United Kingdom
    Nov 29, 2018
    High Street
    Worthing
    Pharos House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05700999
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    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