Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AURIEL PM LIMITED
Company Information for

AURIEL PM LIMITED

22 York Buildings, John Adam Street, London, UNITED KINGDOM, WC2N 6JU,
Company Registration Number
06391754
Private Limited Company
Liquidation

Company Overview

About Auriel Pm Ltd
AURIEL PM LIMITED was founded on 2007-10-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Auriel Pm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AURIEL PM LIMITED
 
Legal Registered Office
22 York Buildings
John Adam Street
London
UNITED KINGDOM
WC2N 6JU
Other companies in RH6
 
Filing Information
Company Number 06391754
Company ID Number 06391754
Date formed 2007-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-05-31
Account next due 28/02/2023
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-23 12:02:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AURIEL PM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AURIEL PM LIMITED

Current Directors
Officer Role Date Appointed
JAYSON JENKINS
Company Secretary 2007-10-05
JAYSON JENKINS
Director 2018-01-22
SIMON MICHAEL RUSK
Director 2011-12-08
ANDREW LAWRENCE STEWART
Director 2014-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE ANTOINE
Director 2007-10-05 2014-02-03
JAYSON JENKINS
Director 2007-10-05 2009-12-18
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Company Secretary 2007-10-05 2007-10-05
HAYSMACINTYRE COMPANY DIRECTORS LIMITED
Director 2007-10-05 2007-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYSON JENKINS VISUAL DATA SYSTEMS LTD Company Secretary 1999-11-08 CURRENT 1996-12-27 Active
JAYSON JENKINS BE CO-WORKING LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
JAYSON JENKINS BE OFFICES STRATTON ST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
JAYSON JENKINS HEADSPACE PROPERTIES BELFAST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
JAYSON JENKINS BESPOKE MANAGED SPACE BELFAST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
JAYSON JENKINS BE OFFICES PARK ST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
JAYSON JENKINS ARKORDIA ASSETS LIMITED Director 2018-01-22 CURRENT 2014-05-22 Active
JAYSON JENKINS BE OFFICES BIRMINGHAM LIMITED Director 2018-01-22 CURRENT 2014-11-19 In Administration
JAYSON JENKINS THORNHILL KAPLAN MEDIA LIMITED Director 2018-01-22 CURRENT 2010-09-07 Active - Proposal to Strike off
JAYSON JENKINS BUSINESS ENVIRONMENT VIRTUAL OFFICES LIMITED Director 2018-01-22 CURRENT 2013-04-22 Active
JAYSON JENKINS BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED Director 2018-01-22 CURRENT 2001-11-26 Active
JAYSON JENKINS AGILE SPACE CONSULTANTS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JAYSON JENKINS INITIUM (DESIGN BUILD CONTRACT) LIMITED Director 2017-11-14 CURRENT 2013-01-10 Active
JAYSON JENKINS HAMPSTEAD & HIGHGATE SERVICED OFFICES LIMITED Director 2017-11-14 CURRENT 2017-01-25 Active
JAYSON JENKINS HEPL REALISATIONS LIMITED Director 2017-11-13 CURRENT 2012-09-13 In Administration
JAYSON JENKINS BUSINESS ENVIRONMENT ST. PAUL'S LIMITED Director 2017-08-22 CURRENT 2014-06-04 Active - Proposal to Strike off
JAYSON JENKINS BUSINESS ENVIRONMENT TEMPLE MEADS LIMITED Director 2017-08-22 CURRENT 2015-03-19 Liquidation
JAYSON JENKINS BESPOKE MANAGED SPACE LIMITED Director 2017-08-10 CURRENT 2017-08-10 In Administration
JAYSON JENKINS YOU WORK OFFICES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
JAYSON JENKINS BE WORK LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
JAYSON JENKINS BE WORK OFFICES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
JAYSON JENKINS YOU WORK LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
JAYSON JENKINS COMMUNICATEIT LIMITED Director 2017-07-28 CURRENT 2010-09-06 Active
JAYSON JENKINS &MEETINGS LIMITED Director 2017-07-28 CURRENT 2010-10-06 Active
JAYSON JENKINS BE START UPS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
JAYSON JENKINS BE OFFICES VIRTUAL LIMITED Director 2017-03-13 CURRENT 2012-03-20 Active
JAYSON JENKINS BE RESIDENTIAL DEVELOPMENTS LIMITED Director 2017-02-24 CURRENT 2006-02-27 Liquidation
JAYSON JENKINS BUSINESS ENVIRONMENT THREADNEEDLE LIMITED Director 2017-01-05 CURRENT 2014-06-04 In Administration
JAYSON JENKINS FYNBOS FINANCE LIMITED Director 2016-11-21 CURRENT 2014-01-21 Active - Proposal to Strike off
JAYSON JENKINS BUSINESS ENVIRONMENT RE LIMITED Director 2016-09-28 CURRENT 2016-09-28 Liquidation
JAYSON JENKINS BESPOKE MANAGED SPACE EUSTON LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
JAYSON JENKINS &OFFICES CANARY WHARF LIMITED Director 2016-06-20 CURRENT 2011-12-14 Liquidation
JAYSON JENKINS &OFFICES VICTORIA LIMITED Director 2016-05-11 CURRENT 2004-03-23 Liquidation
JAYSON JENKINS &OFFICES LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
JAYSON JENKINS BUSINESS ENVIRONMENT CANARY WHARF LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
JAYSON JENKINS BUSINESS ENVIRONMENT NO.6 LIMITED Director 2016-05-04 CURRENT 2010-07-21 Active
JAYSON JENKINS BUSINESS ENVIRONMENT NO.7 LIMITED Director 2016-05-04 CURRENT 2010-09-07 Active
JAYSON JENKINS BUSINESS ENVIRONMENT PADDINGTON LIMITED Director 2016-04-26 CURRENT 2016-04-26 In Administration
JAYSON JENKINS &OFFICES EUSTON LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
JAYSON JENKINS BUSINESS ENVIRONMENT HUMAN RESOURCES NO.2 LIMITED Director 2016-04-12 CURRENT 2016-04-12 Liquidation
JAYSON JENKINS BESPOKE MANAGED SPACE BOROUGH LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration
JAYSON JENKINS BE OFFICES EUSTON LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration
JAYSON JENKINS CLARATUS COMMERCIAL FINANCE LIMITED Director 2015-02-19 CURRENT 2014-11-04 Active
JAYSON JENKINS BUSINESS ENVIRONMENT CENTRAL SERVICES NO. 1 LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
JAYSON JENKINS THORNHILL KAPLAN LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2015-10-27
JAYSON JENKINS INTRANETTERS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2015-10-27
JAYSON JENKINS BUSINESS ENVIRONMENT FINCH LANE LIMITED Director 2011-12-20 CURRENT 2010-07-21 Active - Proposal to Strike off
JAYSON JENKINS BUSINESS ENVIRONMENT CHEAPSIDE LIMITED Director 2011-12-20 CURRENT 2010-08-23 In Administration
JAYSON JENKINS BUSINESS ENVIRONMENT HIGHGATE LIMITED Director 2011-12-08 CURRENT 2009-12-08 Dissolved 2014-09-16
JAYSON JENKINS MAJESTIC BUSINESS CENTRES LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2014-09-16
JAYSON JENKINS BOAL REALISATIONS LIMITED Director 2010-10-21 CURRENT 2007-05-16 In Administration
JAYSON JENKINS REGAL SERVICED OFFICES LIMITED Director 2010-09-15 CURRENT 2010-09-06 Active
JAYSON JENKINS BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active
JAYSON JENKINS BE OFFICES LIMITED Director 2010-08-05 CURRENT 2010-08-05 In Administration
JAYSON JENKINS BUSINESS ENVIRONMENT NO.5 LIMITED Director 2009-12-17 CURRENT 2009-04-08 Dissolved 2016-07-26
JAYSON JENKINS OFFICES 4 BUSINESS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
JAYSON JENKINS SPORTS MEMORABILIA TRADING LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2014-09-16
JAYSON JENKINS BUSINESS ENVIRONMENT HEAD OFFICE LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
JAYSON JENKINS BUSINESS ENVIRONMENT CITY LIMITED Director 2007-11-08 CURRENT 2006-02-27 In Administration
JAYSON JENKINS BUSINESS ENVIRONMENT NO.1 LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
JAYSON JENKINS BUSINESS ENVIRONMENT MINORIES LIMITED Director 2007-11-08 CURRENT 2006-02-27 In Administration
JAYSON JENKINS BUSINESS ENVIRONMENT MILTON KEYNES LIMITED Director 2007-11-08 CURRENT 2006-02-28 Active
JAYSON JENKINS BUSINESS ENVIRONMENT WEMBLEY LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
JAYSON JENKINS BUSINESS ENVIRONMENT GROVELAND LIMITED Director 2007-11-08 CURRENT 2006-03-09 Active - Proposal to Strike off
JAYSON JENKINS BUSINESS ENVIRONMENT WATLING LIMITED Director 2007-11-08 CURRENT 2006-03-09 Active - Proposal to Strike off
JAYSON JENKINS BUSINESS ENVIRONMENT BASINGSTOKE LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
JAYSON JENKINS BUSINESS ENVIRONMENT SOANEPOINT LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
JAYSON JENKINS BUSINESS ENVIRONMENT REX LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active - Proposal to Strike off
JAYSON JENKINS BUSINESS ENVIRONMENT LIMITED Director 2007-11-08 CURRENT 2006-03-03 In Administration
JAYSON JENKINS BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED Director 2007-11-08 CURRENT 2007-07-18 Active - Proposal to Strike off
JAYSON JENKINS BUSINESS ENVIRONMENT READING LIMITED Director 2007-11-08 CURRENT 2006-02-27 Liquidation
JAYSON JENKINS BUSINESS ENVIRONMENT CITYPOINT LIMITED Director 2007-11-08 CURRENT 2006-03-09 Active - Proposal to Strike off
JAYSON JENKINS BUSINESS ENVIRONMENT WEMBLEY NO.1 LIMITED Director 2007-11-08 CURRENT 2006-03-09 Liquidation
SIMON MICHAEL RUSK BE CO-WORKING LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
SIMON MICHAEL RUSK BE OFFICES STRATTON ST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
SIMON MICHAEL RUSK HEADSPACE PROPERTIES BELFAST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
SIMON MICHAEL RUSK BESPOKE MANAGED SPACE BELFAST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
SIMON MICHAEL RUSK BE OFFICES PARK ST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT VIRTUAL OFFICES LIMITED Director 2018-01-22 CURRENT 2013-04-22 Active
SIMON MICHAEL RUSK AGILE SPACE CONSULTANTS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
SIMON MICHAEL RUSK HEPL REALISATIONS LIMITED Director 2017-11-13 CURRENT 2012-09-13 In Administration
SIMON MICHAEL RUSK BESPOKE MANAGED SPACE LIMITED Director 2017-08-10 CURRENT 2017-08-10 In Administration
SIMON MICHAEL RUSK YOU WORK OFFICES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
SIMON MICHAEL RUSK BE WORK LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
SIMON MICHAEL RUSK BE WORK OFFICES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
SIMON MICHAEL RUSK YOU WORK LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
SIMON MICHAEL RUSK BE START UPS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
SIMON MICHAEL RUSK HAMPSTEAD & HIGHGATE SERVICED OFFICES LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
SIMON MICHAEL RUSK FYNBOS FINANCE LIMITED Director 2016-11-21 CURRENT 2014-01-21 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT RE LIMITED Director 2016-09-28 CURRENT 2016-09-28 Liquidation
SIMON MICHAEL RUSK BESPOKE MANAGED SPACE EUSTON LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
SIMON MICHAEL RUSK &OFFICES CANARY WHARF LIMITED Director 2016-06-20 CURRENT 2011-12-14 Liquidation
SIMON MICHAEL RUSK &OFFICES VICTORIA LIMITED Director 2016-05-11 CURRENT 2004-03-23 Liquidation
SIMON MICHAEL RUSK &OFFICES LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT CANARY WHARF LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT PADDINGTON LIMITED Director 2016-04-26 CURRENT 2016-04-26 In Administration
SIMON MICHAEL RUSK &OFFICES EUSTON LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT HUMAN RESOURCES NO.2 LIMITED Director 2016-04-12 CURRENT 2016-04-12 Liquidation
SIMON MICHAEL RUSK BESPOKE MANAGED SPACE BOROUGH LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration
SIMON MICHAEL RUSK BE OFFICES EUSTON LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT TEMPLE MEADS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation
SIMON MICHAEL RUSK CLARATUS COMMERCIAL FINANCE LIMITED Director 2015-02-19 CURRENT 2014-11-04 Active
SIMON MICHAEL RUSK BE OFFICES BIRMINGHAM LIMITED Director 2014-11-19 CURRENT 2014-11-19 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT ST. PAUL'S LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT THREADNEEDLE LIMITED Director 2014-06-04 CURRENT 2014-06-04 In Administration
SIMON MICHAEL RUSK ARKORDIA ASSETS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT CENTRAL SERVICES NO. 1 LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
SIMON MICHAEL RUSK BE OFFICES VIRTUAL LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
SIMON MICHAEL RUSK MAJESTIC BUSINESS CENTRES LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2014-09-16
SIMON MICHAEL RUSK &MEETINGS LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
SIMON MICHAEL RUSK THORNHILL KAPLAN MEDIA LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT NO.7 LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active
SIMON MICHAEL RUSK REGAL SERVICED OFFICES LIMITED Director 2010-09-06 CURRENT 2010-09-06 Active
SIMON MICHAEL RUSK COMMUNICATEIT LIMITED Director 2010-09-06 CURRENT 2010-09-06 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT CHEAPSIDE LIMITED Director 2010-08-23 CURRENT 2010-08-23 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active
SIMON MICHAEL RUSK BE OFFICES LIMITED Director 2010-08-05 CURRENT 2010-08-05 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT NO.6 LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT FINCH LANE LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT HIGHGATE LIMITED Director 2009-12-08 CURRENT 2009-12-08 Dissolved 2014-09-16
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT MANAGEMENT LIMITED Director 2009-10-27 CURRENT 2009-10-27 Dissolved 2014-09-16
SIMON MICHAEL RUSK OFFICES 4 BUSINESS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
SIMON MICHAEL RUSK SPORTS MEMORABILIA TRADING LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2014-09-16
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT NO.5 LIMITED Director 2009-04-08 CURRENT 2009-04-08 Dissolved 2016-07-26
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT HEAD OFFICE LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
SIMON MICHAEL RUSK BE GORDON HOUSE LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active - Proposal to Strike off
SIMON MICHAEL RUSK BOAL REALISATIONS LIMITED Director 2007-05-16 CURRENT 2007-05-16 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT GROVELAND LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT WATLING LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT CITYPOINT LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT WEMBLEY NO.1 LIMITED Director 2006-03-09 CURRENT 2006-03-09 Liquidation
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT LIMITED Director 2006-03-03 CURRENT 2006-03-03 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT MILTON KEYNES LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT CITY LIMITED Director 2006-02-27 CURRENT 2006-02-27 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT NO.1 LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT MINORIES LIMITED Director 2006-02-27 CURRENT 2006-02-27 In Administration
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT WEMBLEY LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT BASINGSTOKE LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT SOANEPOINT LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT REX LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active - Proposal to Strike off
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT READING LIMITED Director 2006-02-27 CURRENT 2006-02-27 Liquidation
SIMON MICHAEL RUSK TOLLRISE LIMITED Director 2005-11-23 CURRENT 2005-09-01 Dissolved 2014-09-16
SIMON MICHAEL RUSK GUIDECONE LIMITED Director 2005-11-23 CURRENT 2005-09-28 Dissolved 2016-07-26
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT REWARDS LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2014-04-01
SIMON MICHAEL RUSK BEHL LIMITED Director 2004-07-16 CURRENT 2003-11-28 Dissolved 2016-07-26
SIMON MICHAEL RUSK YARNGUIDE LIMITED Director 2004-07-16 CURRENT 2003-11-28 Dissolved 2016-07-26
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED Director 2001-12-12 CURRENT 2001-11-26 Active
SIMON MICHAEL RUSK BUSINESS ENVIRONMENT GROUP E1 LIMITED Director 2001-07-25 CURRENT 2001-07-25 Active - Proposal to Strike off
SIMON MICHAEL RUSK BEG TIME4 LIMITED Director 2001-06-12 CURRENT 2001-06-12 Dissolved 2014-09-16
SIMON MICHAEL RUSK BIGWAVE ENTERPRISES LIMITED Director 1999-03-25 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON MICHAEL RUSK SPACE NATION LIMITED Director 1997-12-04 CURRENT 1997-07-07 Active
ANDREW LAWRENCE STEWART BE CO-WORKING LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BE OFFICES STRATTON ST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART HEADSPACE PROPERTIES BELFAST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
ANDREW LAWRENCE STEWART BESPOKE MANAGED SPACE BELFAST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
ANDREW LAWRENCE STEWART BE OFFICES PARK ST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART &MEETINGS LIMITED Director 2018-01-22 CURRENT 2010-10-06 Active
ANDREW LAWRENCE STEWART &OFFICES CANARY WHARF LIMITED Director 2018-01-22 CURRENT 2011-12-14 Liquidation
ANDREW LAWRENCE STEWART ARKORDIA ASSETS LIMITED Director 2018-01-22 CURRENT 2014-05-22 Active
ANDREW LAWRENCE STEWART &OFFICES EUSTON LIMITED Director 2018-01-22 CURRENT 2016-04-12 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CANARY WHARF LIMITED Director 2018-01-22 CURRENT 2016-05-06 Active
ANDREW LAWRENCE STEWART THORNHILL KAPLAN MEDIA LIMITED Director 2018-01-22 CURRENT 2010-09-07 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART &OFFICES VICTORIA LIMITED Director 2018-01-22 CURRENT 2004-03-23 Liquidation
ANDREW LAWRENCE STEWART HEPL REALISATIONS LIMITED Director 2018-01-22 CURRENT 2012-09-13 In Administration
ANDREW LAWRENCE STEWART INITIUM (DESIGN BUILD CONTRACT) LIMITED Director 2018-01-22 CURRENT 2013-01-10 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT HUMAN RESOURCES NO.2 LIMITED Director 2018-01-22 CURRENT 2016-04-12 Liquidation
ANDREW LAWRENCE STEWART &OFFICES LIMITED Director 2018-01-22 CURRENT 2016-05-10 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART HAMPSTEAD & HIGHGATE SERVICED OFFICES LIMITED Director 2018-01-22 CURRENT 2017-01-25 Active
ANDREW LAWRENCE STEWART AGILE SPACE CONSULTANTS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ANDREW LAWRENCE STEWART BESPOKE MANAGED SPACE LIMITED Director 2017-08-10 CURRENT 2017-08-10 In Administration
ANDREW LAWRENCE STEWART YOU WORK OFFICES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BE WORK LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BE WORK OFFICES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART YOU WORK LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BE START UPS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT RE LIMITED Director 2016-09-28 CURRENT 2016-09-28 Liquidation
ANDREW LAWRENCE STEWART BESPOKE MANAGED SPACE EUSTON LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT PADDINGTON LIMITED Director 2016-05-27 CURRENT 2016-04-26 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CHEAPSIDE LIMITED Director 2016-05-20 CURRENT 2010-08-23 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT NO.6 LIMITED Director 2016-05-04 CURRENT 2010-07-21 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT NO.7 LIMITED Director 2016-05-04 CURRENT 2010-09-07 Active
ANDREW LAWRENCE STEWART BESPOKE MANAGED SPACE BOROUGH LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration
ANDREW LAWRENCE STEWART BE OFFICES EUSTON LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT TEMPLE MEADS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation
ANDREW LAWRENCE STEWART BE OFFICES BIRMINGHAM LIMITED Director 2014-11-19 CURRENT 2014-11-19 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT ST. PAUL'S LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT THREADNEEDLE LIMITED Director 2014-06-04 CURRENT 2014-06-04 In Administration
ANDREW LAWRENCE STEWART PEPPERCORN ESTATES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-08-23
ANDREW LAWRENCE STEWART NEW ONE LIMITED Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2016-07-26
ANDREW LAWRENCE STEWART TITAN FACILITIES MANAGEMENT LIMITED Director 2013-12-03 CURRENT 2009-09-04 Liquidation
ANDREW LAWRENCE STEWART SPACE MANAGED OFFICES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CENTRAL SERVICES NO. 1 LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART THORNHILL KAPLAN LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2015-10-27
ANDREW LAWRENCE STEWART INTRANETTERS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2015-10-27
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT VIRTUAL OFFICES LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
ANDREW LAWRENCE STEWART BE OFFICES VIRTUAL LIMITED Director 2013-02-01 CURRENT 2012-03-20 Active
ANDREW LAWRENCE STEWART GALAXIE PROPERTIES LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
ANDREW LAWRENCE STEWART REGAL SERVICED OFFICES LIMITED Director 2012-04-25 CURRENT 2010-09-06 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT FINCH LANE LIMITED Director 2012-02-10 CURRENT 2010-07-21 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART MAJESTIC BUSINESS CENTRES LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2014-09-16
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active
ANDREW LAWRENCE STEWART BE OFFICES LIMITED Director 2010-08-05 CURRENT 2010-08-05 In Administration
ANDREW LAWRENCE STEWART BE GORDON HOUSE LIMITED Director 2010-06-04 CURRENT 2007-05-17 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART STORM OPERATIVE SECURITY LIMITED Director 2010-04-01 CURRENT 1995-04-20 Liquidation
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT NO.5 LIMITED Director 2009-12-17 CURRENT 2009-04-08 Dissolved 2016-07-26
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED Director 2009-12-17 CURRENT 2001-11-26 Active
ANDREW LAWRENCE STEWART OFFICES 4 BUSINESS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
ANDREW LAWRENCE STEWART SPORTS MEMORABILIA TRADING LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2014-09-16
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT HEAD OFFICE LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CITY LIMITED Director 2007-11-08 CURRENT 2006-02-27 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT NO.1 LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT MINORIES LIMITED Director 2007-11-08 CURRENT 2006-02-27 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT MILTON KEYNES LIMITED Director 2007-11-08 CURRENT 2006-02-28 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT WEMBLEY LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT GROVELAND LIMITED Director 2007-11-08 CURRENT 2006-03-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT WATLING LIMITED Director 2007-11-08 CURRENT 2006-03-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT BASINGSTOKE LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT SOANEPOINT LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT REX LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT LIMITED Director 2007-11-08 CURRENT 2006-03-03 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED Director 2007-11-08 CURRENT 2007-07-18 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT READING LIMITED Director 2007-11-08 CURRENT 2006-02-27 Liquidation
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CITYPOINT LIMITED Director 2007-11-08 CURRENT 2006-03-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT WEMBLEY NO.1 LIMITED Director 2007-11-08 CURRENT 2006-03-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-23Final Gazette dissolved via compulsory strike-off
2023-09-23Voluntary liquidation. Return of final meeting of creditors
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
2022-10-19LIQ02Voluntary liquidation Statement of affairs
2022-10-19600Appointment of a voluntary liquidator
2022-10-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-07
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-03-01AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-08-18AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL RUSK
2020-02-20TM02Termination of appointment of Jayson Jenkins on 2020-02-14
2020-02-20AP01DIRECTOR APPOINTED MR MELVYN STEPHEN GILBERT
2019-08-22PSC05Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 2019-08-22
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM 10 Queen Street Place London EC4R 1AG United Kingdom
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 109.8
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-01-25AP01DIRECTOR APPOINTED MR JAYSON JENKINS
2018-01-09PSC05Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 2017-12-18
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG United Kingdom
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 109.8
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-29CH01Director's details changed for Mr Andrew Lawrence Stewart on 2017-08-07
2017-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JAYSON JENKINS on 2017-08-07
2017-08-14AD02Register inspection address changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD
2017-08-11CH01Director's details changed for Mr Simon Michael Rusk on 2017-08-07
2017-08-01PSC02Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 2017-03-23
2017-07-31PSC09Withdrawal of a person with significant control statement on 2017-07-31
2017-04-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 109.8
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
2016-03-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 109.8
2015-10-06AR0105/10/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03DISS40Compulsory strike-off action has been discontinued
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 109.8
2014-10-06AR0105/10/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL RUSK / 07/04/2014
2014-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JAYSON JENKINS on 2014-04-07
2014-04-22AD02SAIL ADDRESS CHANGED FROM: 12 GROVELAND COURT BOW LANE LONDON EC4M 9EH
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE STEWART / 07/04/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL RUSK / 19/02/2014
2014-02-20AP01DIRECTOR APPOINTED MR ANDREW LAWRENCE STEWART
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTOINE
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 109.8
2013-10-24AR0105/10/13 FULL LIST
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-30AR0105/10/12 FULL LIST
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2012-07-11AA31/05/11 TOTAL EXEMPTION SMALL
2012-04-02AA31/05/10 TOTAL EXEMPTION SMALL
2011-12-15AP01DIRECTOR APPOINTED MR SIMON MICHAEL RUSK
2011-10-12AR0105/10/11 FULL LIST
2011-07-06AA30/06/09 TOTAL EXEMPTION SMALL
2011-03-29AA01PREVSHO FROM 30/06/2010 TO 31/05/2010
2010-10-09DISS40DISS40 (DISS40(SOAD))
2010-10-06AR0105/10/10 FULL LIST
2010-08-03GAZ1FIRST GAZETTE
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAYSON JENKINS
2009-12-14AR0105/10/09 FULL LIST
2009-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTOINE / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTOINE / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYSON JENKINS / 01/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAYSON JENKINS / 01/10/2009
2009-10-30AA01PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-07-15225CURRSHO FROM 31/10/2008 TO 31/12/2007
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2008-10-27363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-02-2088(2)RAD 15/02/08-15/02/08 £ SI 980@0.01=9 £ IC 100/109
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bSECRETARY RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-22122S-DIV 05/10/07
2007-12-22RES13SUB DIV 05/10/07
2007-12-2288(2)RAD 05/10/07-05/12/07 £ SI 9900@.01=99 £ IC 1/100
2007-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AURIEL PM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-14
Resolution2022-10-14
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against AURIEL PM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AURIEL PM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AURIEL PM LIMITED

Intangible Assets
Patents
We have not found any records of AURIEL PM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AURIEL PM LIMITED
Trademarks
We have not found any records of AURIEL PM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AURIEL PM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AURIEL PM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AURIEL PM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAURIEL PM LIMITEDEvent Date2022-10-14
Name of Company: AURIEL PM LIMITED Company Number: 06391754 Nature of Business: Other business support service activities not elsewhere classified Registered office: Finsgate, 5-7 Cranwood Street, Lon…
 
Initiating party Event TypeResolution
Defending partyAURIEL PM LIMITEDEvent Date2022-10-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyAURIEL PM LIMITEDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AURIEL PM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AURIEL PM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.