About

Registered Number: 06061686
Date of Incorporation: 23/01/2007 (18 years ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF,

 

Founded in 2007, Aura (Newcastle) Holding Company Ltd have registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Aura (Newcastle) Holding Company Ltd. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARSON, Kevin John 26 June 2013 18 July 2019 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
CH01 - Change of particulars for director 30 January 2020
CH01 - Change of particulars for director 30 January 2020
CH01 - Change of particulars for director 30 January 2020
CH01 - Change of particulars for director 30 January 2020
AA - Annual Accounts 07 October 2019
AP04 - Appointment of corporate secretary 18 July 2019
TM02 - Termination of appointment of secretary 18 July 2019
AD01 - Change of registered office address 18 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 14 September 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 09 February 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 04 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 05 October 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 16 September 2013
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 08 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 03 February 2012
SH08 - Notice of name or other designation of class of shares 27 January 2012
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 04 February 2008
225 - Change of Accounting Reference Date 21 October 2007
RESOLUTIONS - N/A 18 August 2007
RESOLUTIONS - N/A 18 August 2007
RESOLUTIONS - N/A 18 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
MEM/ARTS - N/A 18 June 2007
CERTNM - Change of name certificate 08 June 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.