Aurix Limited LONDON


Aurix started in year 1999 as Private Limited Company with registration number 03812926. The Aurix company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 45 Gresham Street. Postal code: EC2V 7BG. Since Thursday 24th March 2005 Aurix Limited is no longer carrying the name 20/20 Speech.

Currently there are 2 directors in the the company, namely Ena H. and Lee H.. In addition one secretary - Ena H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aurix Limited Address / Contact

Office Address 45 Gresham Street
Town London
Post code EC2V 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03812926
Date of Incorporation Fri, 23rd Jul 1999
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Ena H.

Position: Secretary

Appointed: 22 June 2015

Ena H.

Position: Director

Appointed: 22 June 2015

Lee H.

Position: Director

Appointed: 19 October 2011

Christopher M.

Position: Director

Appointed: 08 April 2013

Resigned: 13 June 2014

Koldobika L.

Position: Secretary

Appointed: 30 April 2012

Resigned: 22 June 2015

James K.

Position: Director

Appointed: 04 November 2011

Resigned: 08 April 2013

Koldobika L.

Position: Director

Appointed: 19 October 2011

Resigned: 22 June 2015

Jose C.

Position: Director

Appointed: 21 March 2011

Resigned: 19 October 2011

James S.

Position: Director

Appointed: 21 March 2011

Resigned: 19 October 2011

Ran A.

Position: Director

Appointed: 25 January 2010

Resigned: 19 October 2011

Peter R.

Position: Director

Appointed: 24 April 2008

Resigned: 29 February 2012

Michael S.

Position: Director

Appointed: 20 September 2007

Resigned: 21 March 2011

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2007

Resigned: 30 April 2012

Nicholas M.

Position: Director

Appointed: 24 May 2007

Resigned: 25 January 2010

Loren W.

Position: Director

Appointed: 03 August 2006

Resigned: 24 May 2007

James K.

Position: Director

Appointed: 12 January 2006

Resigned: 19 October 2011

Duncan H.

Position: Director

Appointed: 11 July 2005

Resigned: 31 May 2007

Stephen L.

Position: Director

Appointed: 26 April 2005

Resigned: 21 March 2011

Michael D.

Position: Secretary

Appointed: 01 September 2004

Resigned: 03 August 2007

Jonathan T.

Position: Director

Appointed: 01 September 2004

Resigned: 21 March 2011

Graham B.

Position: Director

Appointed: 09 August 2004

Resigned: 26 April 2005

Ian B.

Position: Director

Appointed: 04 November 2002

Resigned: 30 January 2004

Jeremy A.

Position: Director

Appointed: 11 May 2001

Resigned: 11 November 2003

Anthony S.

Position: Director

Appointed: 04 May 2000

Resigned: 04 November 2002

David P.

Position: Director

Appointed: 31 March 2000

Resigned: 04 May 2000

David S.

Position: Director

Appointed: 29 November 1999

Resigned: 11 May 2001

Derek B.

Position: Director

Appointed: 29 November 1999

Resigned: 09 August 2004

Peter T.

Position: Secretary

Appointed: 16 November 1999

Resigned: 01 September 2004

Ross W.

Position: Director

Appointed: 16 November 1999

Resigned: 31 March 2000

Peter T.

Position: Director

Appointed: 16 November 1999

Resigned: 01 September 2004

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 23 July 1999

Resigned: 16 November 1999

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 23 July 1999

Resigned: 16 November 1999

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 23 July 1999

Resigned: 16 November 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Avaya Uk from Guildford, United Kingdom. The abovementioned PSC is categorised as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Avaya Uk

1000 Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

Legal authority United Kingdom (England)
Legal form Unlimited With Shares
Country registered England
Place registered Companies House
Registration number 3049861
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

20/20 Speech March 24, 2005
Alnery No. 1888 November 16, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 30th September 2022
filed on: 26th, October 2023
Free Download (22 pages)

Company search