AUXILIUM PARTNERSHIP LIMITED
Overview
Company Name | AUXILIUM PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11703495 |
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 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 Address | No |
What were the previous names of AUXILIUM PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
HLP DIRECT LIMITED | Nov 29, 2018 | Nov 29, 2018 |
What are the latest accounts for AUXILIUM PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AUXILIUM PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for AUXILIUM PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lucy Claire Tilley as a director on Jun 07, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mark Terence Graves on Dec 18, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Lucy Claire Tilley as a director on Nov 03, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin David Thompson as a director on Nov 03, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Steven Christopher Brodnicki as a director on Nov 03, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Satisfaction of charge 117034950001 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Arthur Raggett as a director on Jul 22, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Meirion Samples as a director on Jul 22, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Wilson Martin as a director on Jul 22, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mark Terence Graves on Dec 18, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of AUXILIUM PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRODNICKI, Peter Steven Christopher | Director | Pride Place Pride Park DE24 8QR Derby Capital House England | England | British | Director | 225470070001 | ||||
BURGAUD MCCARTHY, Emilie Nadia Marcelline | Director | Pride Place Pride Park DE24 8QR Derby Capital House England | England | French | Director | 270515330001 | ||||
GRAVES, Mark Terence | Director | Pride Place DE24 8QR Derby Capital House England | United Kingdom | British | Chief Executive Officer | 201278290003 | ||||
THOMPSON, Benjamin David | Director | Pride Place Pride Park DE24 8QR Derby Capital House England | England | British | Director | 135091150003 | ||||
VARLEY, Christopher Raymond | Secretary | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 Dorset England | 265981550001 | |||||||
HASELIP, Robert Jonathan | Director | Southern Gate Office Village Southern Gate PO19 8GR Chichester 2nd Floor, Unit 1 West Sussex England | United Kingdom | British | Operations Director | 250062020001 | ||||
MARTIN, Richard Wilson | Director | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 Dorset England | United Kingdom | British | Director | 41469640006 | ||||
RAGGETT, David Arthur | Director | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 Dorset England | England | British | Chartered Accountant | 208089650001 | ||||
SAMPLES, Gareth Meirion | Director | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 Dorset England | England | British | Chief Executive | 171895420001 | ||||
TANNER, Christopher Mark | Director | High Street BN11 1DN Worthing Pharos House United Kingdom | United Kingdom | British | Chief Executive Officer | 252978770001 | ||||
TILLEY, Lucy Claire | Director | Pride Place Pride Park DE24 8QR Derby Capital House England | England | British | Director | 197670870001 | ||||
WILSON, Ian | Director | St. Stephen's Court St. Stephen's Road BH2 6LA Bournemouth 2 Dorset England | United Kingdom | British | Director | 177603090001 |
Who are the persons with significant control of AUXILIUM PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aux Group Limited | Jan 07, 2020 | St. Stephens Court St. Stephens Road BH2 6LA Bournemouth 2 Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Terence Graves | 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
| |||||||||||||
Josewin Limited | Nov 29, 2018 | High Street Worthing Pharos House United Kingdom | Yes | ||||||||||
| |||||||||||||
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