Advanced company searchLink opens in new window

AURORIUM HOLDINGS UK LIMITED

Company number 04947111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
31 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
31 Oct 2023 CH01 Director's details changed for Albert Edward Vandenbergh on 31 October 2023
03 Oct 2023 TM01 Termination of appointment of Anne Marie Frye as a director on 29 September 2023
03 Oct 2023 AP01 Appointment of Fernanda Beraldi as a director on 29 September 2023
14 Jul 2023 CERTNM Company name changed vertellus specialties holdings uk LIMITED\certificate issued on 14/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-14
06 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with updates
12 Jul 2022 AD01 Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 12 July 2022
22 Jun 2022 TM01 Termination of appointment of Faye Marie Hosty Freeman as a director on 16 June 2022
21 Jun 2022 AP01 Appointment of Steven Burgess Tattum as a director on 16 June 2022
16 May 2022 MR01 Registration of charge 049471110005, created on 6 May 2022
18 Feb 2022 MR01 Registration of charge 049471110004, created on 15 February 2022
27 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 102
11 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 101
11 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
01 Nov 2021 CH01 Director's details changed for Anne Marie Frye on 1 November 2021
03 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
09 Aug 2021 TM01 Termination of appointment of William David Dunn as a director on 4 June 2021
07 Jul 2021 AP01 Appointment of Albert Edward Vandenbergh as a director on 4 June 2021
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019