- Company Overview for AURELIUS FINANCE COMPANY LIMITED (10773394)
- Filing history for AURELIUS FINANCE COMPANY LIMITED (10773394)
- People for AURELIUS FINANCE COMPANY LIMITED (10773394)
- Charges for AURELIUS FINANCE COMPANY LIMITED (10773394)
- More for AURELIUS FINANCE COMPANY LIMITED (10773394)
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) |
---|---|---|---|
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | SH02 |
Statement of capital on 2 July 2018
|
|
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 4 June 2018
|
|
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Sep 2018 | PSC02 | Notification of Aurelius Equity Opportunities Se & Co. Kgaa as a person with significant control on 11 August 2017 | |
06 Jul 2018 | AD01 | Registered office address changed from 33 6th Floor Glasshouse Street London W1B 5DG England to 6th Floor 33 Glasshouse Street London W1B 5DG on 6 July 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 7 Vigo Street London W1S 3HF United Kingdom to 33 6th Floor Glasshouse Street London W1B 5DG on 6 July 2018 | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
18 May 2018 | CS01 |
Confirmation statement made on 15 May 2018 with no updates
|
|
24 Jan 2018 | AP01 | Appointment of Tristan Howard Nagler as a director on 15 November 2017 | |
21 Aug 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 December 2017 | |
16 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-16
|