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.
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 |
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 |
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 |