Advanced company searchLink opens in new window

AURORA UTILITIES HOLDCO LIMITED

Company number 15811675

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)
11 Feb 2025 PSC08 Notification of a person with significant control statement
11 Feb 2025 PSC07 Cessation of James Aaron Mcainsh as a person with significant control on 22 November 2024
11 Feb 2025 PSC07 Cessation of Simon David Reilly as a person with significant control on 22 November 2024
14 Dec 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
27 Nov 2024 SH01 Statement of capital following an allotment of shares on 22 November 2024
  • GBP 5,408,805
20 Nov 2024 RP04AP01 Second filing for the appointment of Mr Simon David Reilly as a director
20 Nov 2024 RP04AP01 Second filing for the appointment of Mr James Aaron Mcainsh as a director
08 Oct 2024 PSC01 Notification of James Aaron Mcainsh as a person with significant control on 6 September 2024
08 Oct 2024 PSC01 Notification of Simon David Reilly as a person with significant control on 6 September 2024
08 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 8 October 2024
08 Oct 2024 SH01 Statement of capital following an allotment of shares on 6 September 2024
  • GBP 2,748,800
07 Oct 2024 TM01 Termination of appointment of Michael Damian Darragh as a director on 6 September 2024
04 Oct 2024 SH01 Statement of capital following an allotment of shares on 6 September 2024
  • GBP 2,569,400
03 Oct 2024 SH01 Statement of capital following an allotment of shares on 6 September 2024
  • GBP 2,559,400
02 Oct 2024 SH01 Statement of capital following an allotment of shares on 6 September 2024
  • GBP 2,549,400
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 6 September 2024
  • GBP 2,370,000
26 Sep 2024 SH01 Statement of capital following an allotment of shares on 6 September 2024
  • GBP 2,360,000
20 Sep 2024 MA Memorandum and Articles of Association
13 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2024 SH01 Statement of capital following an allotment of shares on 6 September 2024
  • GBP 2,350,000
12 Sep 2024 SH08 Change of share class name or designation
11 Sep 2024 AA01 Current accounting period extended from 31 July 2025 to 31 December 2025
10 Sep 2024 AP01 Appointment of Mr Simon David Reilly as a director on 6 September 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2024
10 Sep 2024 AP01 Appointment of Mr James Aaron Mcainsh as a director on 6 September 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2024
10 Sep 2024 AP01 Appointment of Haoran Zhang as a director on 6 September 2024