Aurum Acquisitions Limited LEICESTER


Aurum Acquisitions started in year 2004 as Private Limited Company with registration number 05074721. The Aurum Acquisitions company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leicester at Aurum House 2 Elland Road. Postal code: LE3 1TT. Since June 1, 2007 Aurum Acquisitions Limited is no longer carrying the name Goldsmiths Acquisitions.

At present there are 2 directors in the the company, namely Lars R. and Hugh D.. In addition one secretary - Laura B. - is with the firm. At present 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.

Aurum Acquisitions Limited Address / Contact

Office Address Aurum House 2 Elland Road
Office Address2 Braunstone
Town Leicester
Post code LE3 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05074721
Date of Incorporation Tue, 16th Mar 2004
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (266 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Lars R.

Position: Director

Appointed: 12 May 2023

Laura B.

Position: Secretary

Appointed: 15 March 2021

Hugh D.

Position: Director

Appointed: 12 February 2014

William F.

Position: Director

Appointed: 01 January 2022

Resigned: 12 May 2023

William F.

Position: Director

Appointed: 01 January 2022

Resigned: 12 May 2023

Paul E.

Position: Secretary

Appointed: 29 August 2019

Resigned: 15 March 2021

Lars R.

Position: Director

Appointed: 03 November 2014

Resigned: 01 January 2022

Francois L.

Position: Director

Appointed: 18 June 2014

Resigned: 29 February 2016

Michael G.

Position: Director

Appointed: 21 May 2014

Resigned: 31 October 2014

Jeffrey S.

Position: Director

Appointed: 23 January 2008

Resigned: 31 July 2009

Richard G.

Position: Director

Appointed: 20 August 2007

Resigned: 31 July 2014

Justin S.

Position: Director

Appointed: 20 August 2007

Resigned: 12 February 2014

Bjorn G.

Position: Director

Appointed: 26 January 2005

Resigned: 10 March 2006

James W.

Position: Director

Appointed: 12 May 2004

Resigned: 31 July 2007

Anthony B.

Position: Director

Appointed: 12 May 2004

Resigned: 30 April 2020

Gillian O.

Position: Secretary

Appointed: 12 May 2004

Resigned: 29 August 2019

Stephen S.

Position: Director

Appointed: 12 May 2004

Resigned: 18 September 2013

Jerzy P.

Position: Director

Appointed: 12 May 2004

Resigned: 27 October 2007

Eirikur J.

Position: Director

Appointed: 12 May 2004

Resigned: 31 October 2004

Palmi H.

Position: Director

Appointed: 12 May 2004

Resigned: 31 October 2006

Gunnar S.

Position: Director

Appointed: 12 May 2004

Resigned: 31 October 2006

Heatons Secretaries Limited

Position: Corporate Secretary

Appointed: 16 March 2004

Resigned: 12 May 2004

Heatons Directors Limited

Position: Corporate Director

Appointed: 16 March 2004

Resigned: 12 May 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Watches Of Switzerland Operations Limited from Leicester, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Watches Of Switzerland Operations Limited

Aurum House 2 Elland Road, Braunstone, Leicester, LE3 1TT, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England
Place registered Companies House, England & Wales
Registration number 5074694
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Goldsmiths Acquisitions June 1, 2007
Godfrey Acquisitions October 20, 2004
Hs 221 April 30, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2023
filed on: 24th, October 2023
Free Download (25 pages)

Company search

Advertisements