Aurora Group Limited LONDON


Aurora Group Limited was officially closed on 2023-10-17. Aurora Group was a private limited company that was located at C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB. The company (formally formed on 1905-12-14) was run by 2 directors and 1 secretary.
Director Monalito B. who was appointed on 07 September 2020.
Director James H. who was appointed on 01 July 2019.
Among the secretaries, we can name: Petra P. appointed on 06 June 2016.

The company was categorised as "non-trading company" (74990). The most recent confirmation statement was sent on 2022-06-30 and last time the annual accounts were sent was on 31 December 2020. 2015-07-31 is the date of the latest annual return.

Aurora Group Limited Address / Contact

Office Address C/o Interpath Limited
Office Address2 10 Fleet Place
Town London
Post code EC4M 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00086849
Date of Incorporation Thu, 14th Dec 1905
Date of Dissolution Tue, 17th Oct 2023
Industry Non-trading company
End of financial Year 31st December
Company age 118 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 14th Jul 2023
Last confirmation statement dated Thu, 30th Jun 2022

Company staff

Monalito B.

Position: Director

Appointed: 07 September 2020

James H.

Position: Director

Appointed: 01 July 2019

Petra P.

Position: Secretary

Appointed: 06 June 2016

Lluis F.

Position: Director

Appointed: 06 May 2016

Resigned: 07 September 2020

Kay D.

Position: Director

Appointed: 20 November 2014

Resigned: 28 June 2019

Christopher S.

Position: Secretary

Appointed: 24 February 2011

Resigned: 06 May 2016

Christopher S.

Position: Director

Appointed: 23 February 2011

Resigned: 06 May 2016

James H.

Position: Director

Appointed: 31 October 2006

Resigned: 24 February 2011

James H.

Position: Secretary

Appointed: 05 September 2006

Resigned: 24 February 2011

Alexandra E.

Position: Director

Appointed: 26 March 2003

Resigned: 05 September 2006

Peter B.

Position: Director

Appointed: 03 February 2003

Resigned: 20 November 2014

John B.

Position: Secretary

Appointed: 12 November 1999

Resigned: 05 September 2006

John B.

Position: Director

Appointed: 12 November 1999

Resigned: 05 September 2006

Neil M.

Position: Director

Appointed: 16 September 1999

Resigned: 31 October 2006

David H.

Position: Director

Appointed: 27 August 1999

Resigned: 04 February 2003

Peter W.

Position: Secretary

Appointed: 01 April 1998

Resigned: 12 November 1999

Gregory R.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 1999

John C.

Position: Secretary

Appointed: 01 August 1997

Resigned: 31 March 1998

Alan S.

Position: Director

Appointed: 03 May 1994

Resigned: 29 November 1999

Roy P.

Position: Secretary

Appointed: 30 November 1992

Resigned: 31 July 1997

Roy P.

Position: Director

Appointed: 01 September 1992

Resigned: 31 July 1997

Peter W.

Position: Director

Appointed: 17 August 1991

Resigned: 12 November 1999

Terence D.

Position: Director

Appointed: 17 August 1991

Resigned: 30 November 1992

Eric B.

Position: Director

Appointed: 17 August 1991

Resigned: 13 December 1993

People with significant control

Firth Rixson Limited

26a Atlas Way, Sheffield, S4 7QQ, United Kingdom

Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies, United Kingdom
Registration number 00230737
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 29th, November 2021
Free Download (22 pages)

Company search