About

Registered Number: 04210096
Date of Incorporation: 02/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 64 New Cavendish Street, London, W1T 8TB

 

Founded in 2001, Auros Ltd are based in London. The companies directors are listed as Brown, Catherine Aubrey, Davis, Giles Brangwyn at Companies House. We don't know the number of employees at Auros Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Catherine Aubrey 02 May 2001 13 October 2011 1
DAVIS, Giles Brangwyn 02 May 2001 03 July 2001 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 27 September 2019
PSC07 - N/A 03 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 17 June 2015
AR01 - Annual Return 12 June 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 05 March 2014
TM01 - Termination of appointment of director 16 January 2014
AD01 - Change of registered office address 16 January 2014
AP01 - Appointment of director 16 January 2014
AA01 - Change of accounting reference date 16 January 2014
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AAMD - Amended Accounts 08 February 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 25 July 2012
RESOLUTIONS - N/A 18 May 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
RESOLUTIONS - N/A 18 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 04 May 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 06 May 2010
SH01 - Return of Allotment of shares 14 April 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 08 March 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
363s - Annual Return 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 06 June 2002
225 - Change of Accounting Reference Date 06 June 2002
288b - Notice of resignation of directors or secretaries 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
NEWINC - New incorporation documents 02 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.