About

Registered Number: 05074721
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Aurum House 2 Elland Road, Braunstone, Leicester, LE3 1TT

 

Aurum Acquisitions Ltd was registered on 16 March 2004 and has its registered office in Leicester, it has a status of "Active". We do not know the number of employees at Aurum Acquisitions Ltd. This company has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROMBERG, Lars Anders Ragnar 03 November 2014 - 1
BRODERICK, Anthony John 12 May 2004 30 April 2020 1
GERRARD, Richard Edwin 20 August 2007 31 July 2014 1
GUNNLAUGSSON, Bjorn 26 January 2005 10 March 2006 1
JOHANSSON, Eirikur 12 May 2004 31 October 2004 1
LE TROQUER, Francois Maurice 18 June 2014 29 February 2016 1
STEAD, Justin Paul David 20 August 2007 12 February 2014 1
SUMMERS, Jeffrey 23 January 2008 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
EARDLEY, Paul Rex 29 August 2019 - 1
OLIFF, Gillian 12 May 2004 29 August 2019 1

Filing History

Document Type Date
MR01 - N/A 19 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 01 October 2019
PSC05 - N/A 01 October 2019
TM02 - Termination of appointment of secretary 29 August 2019
AP03 - Appointment of secretary 29 August 2019
MR04 - N/A 04 June 2019
MR04 - N/A 04 June 2019
AA - Annual Accounts 22 January 2019
RESOLUTIONS - N/A 17 December 2018
PSC05 - N/A 02 October 2018
CS01 - N/A 01 October 2018
MR04 - N/A 19 May 2018
MR04 - N/A 19 May 2018
MR01 - N/A 20 April 2018
MR01 - N/A 20 April 2018
RESOLUTIONS - N/A 18 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 April 2018
SH19 - Statement of capital 18 April 2018
CAP-SS - N/A 18 April 2018
AA - Annual Accounts 25 January 2018
SH01 - Return of Allotment of shares 01 November 2017
MR01 - N/A 12 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 30 September 2016
TM01 - Termination of appointment of director 18 March 2016
MR04 - N/A 23 December 2015
MR04 - N/A 23 December 2015
MR01 - N/A 16 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 15 September 2015
AA - Annual Accounts 27 January 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 03 November 2014
AR01 - Annual Return 08 October 2014
MR01 - N/A 21 August 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 26 February 2014
AA01 - Change of accounting reference date 13 January 2014
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 07 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 25 May 2010
RESOLUTIONS - N/A 20 January 2010
SH01 - Return of Allotment of shares 20 January 2010
AA - Annual Accounts 20 January 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
RESOLUTIONS - N/A 14 January 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
AR01 - Annual Return 07 October 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 02 October 2008
353 - Register of members 02 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
363a - Annual Return 21 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
353 - Register of members 21 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
MEM/ARTS - N/A 12 June 2007
CERTNM - Change of name certificate 01 June 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2007
AA - Annual Accounts 09 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
363a - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
RESOLUTIONS - N/A 21 October 2004
RESOLUTIONS - N/A 21 October 2004
RESOLUTIONS - N/A 21 October 2004
SA - Shares agreement 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
123 - Notice of increase in nominal capital 21 October 2004
CERTNM - Change of name certificate 20 October 2004
395 - Particulars of a mortgage or charge 18 September 2004
287 - Change in situation or address of Registered Office 14 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
225 - Change of Accounting Reference Date 02 June 2004
287 - Change in situation or address of Registered Office 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
395 - Particulars of a mortgage or charge 24 May 2004
CERTNM - Change of name certificate 30 April 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2020 Outstanding

N/A

A registered charge 18 April 2018 Fully Satisfied

N/A

A registered charge 18 April 2018 Fully Satisfied

N/A

A registered charge 10 October 2017 Fully Satisfied

N/A

A registered charge 04 December 2015 Fully Satisfied

N/A

A registered charge 06 August 2014 Fully Satisfied

N/A

Security accession deed 18 March 2013 Fully Satisfied

N/A

Debenture 08 January 2010 Fully Satisfied

N/A

Debenture 22 December 2006 Fully Satisfied

N/A

Assignment of insurance policy 07 September 2004 Fully Satisfied

N/A

Debenture 12 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.