AURION INVESTMENTS LIMITED
ESSEX

Hellopages » Essex » Colchester » CO3 3BZ

Company number 04363461
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Registration of charge 043634610068, created on 28 April 2017; Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of AURION INVESTMENTS LIMITED are www.aurioninvestments.co.uk, and www.aurion-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Aurion Investments Limited is a Private Limited Company. The company registration number is 04363461. Aurion Investments Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of Aurion Investments Limited is 47 Butt Road Colchester Essex Co3 3bz. The company`s financial liabilities are £195.92k. It is £-9.63k against last year. The cash in hand is £38.66k. It is £13.34k against last year. And the total assets are £40.16k, which is £13.34k against last year. SUMNER, Roger Edward is a Secretary of the company. SUMNER, Andrew James is a Director of the company. SUMNER, Joan Mary is a Director of the company. SUMNER, Neil Jonathan is a Director of the company. SUMNER, Paul Warren is a Director of the company. SUMNER, Roger Edward is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


aurion investments Key Finiance

LIABILITIES £195.92k
-5%
CASH £38.66k
+52%
TOTAL ASSETS £40.16k
+49%
All Financial Figures

Current Directors

Secretary
SUMNER, Roger Edward
Appointed Date: 30 January 2002

Director
SUMNER, Andrew James
Appointed Date: 01 September 2014
49 years old

Director
SUMNER, Joan Mary
Appointed Date: 30 January 2002
79 years old

Director
SUMNER, Neil Jonathan
Appointed Date: 01 September 2014
49 years old

Director
SUMNER, Paul Warren
Appointed Date: 01 September 2014
51 years old

Director
SUMNER, Roger Edward
Appointed Date: 30 January 2002
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Persons With Significant Control

Mrs Joan Mary Sumner
Notified on: 1 August 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Edward Sumner
Notified on: 1 August 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AURION INVESTMENTS LIMITED Events

28 Apr 2017
Registration of charge 043634610068, created on 28 April 2017
07 Feb 2017
Confirmation statement made on 30 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 134 more events
04 Feb 2002
New secretary appointed;new director appointed
04 Feb 2002
New director appointed
30 Jan 2002
Director resigned
30 Jan 2002
Secretary resigned
30 Jan 2002
Incorporation

AURION INVESTMENTS LIMITED Charges

28 April 2017
Charge code 0436 3461 0068
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 18, maria court, hesper road, colchester, CO2 8JP and 8…
25 September 2015
Charge code 0436 3461 0067
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Castle Trust Capital PLC
Description: 213, 217 and 221 george williams way, 8 and 18 maria court…
5 February 2015
Charge code 0436 3461 0066
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 4 colvin close, colchester, CO3…
30 January 2015
Charge code 0436 3461 0065
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as:. (1) 49 bolsin drive…
30 January 2015
Charge code 0436 3461 0064
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold properties known as:. (1) 221 george williams…
20 June 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 30 June 2009
Persons entitled: National Westminster Bank PLC
Description: 5 temple road, colchester, essex. By way of fixed charge…
3 April 2007
Mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 25 wryneck close colchester essex t/no EX452541, by way of…
2 April 2007
Mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 9 gainsborough road colchester essex t/no EX724163, by way…
20 February 2007
Mortgage deed
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 6 wallace road colchester essex t/n EX708123 by way of…
20 February 2007
Mortgage deed
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 23 wallace road colchester essex t/n EX709059 by way of…
20 February 2007
Mortgage deed
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 25 capstan place colchester essex t/n EX706523 by way of…
20 February 2007
Mortgage deed
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 95 george williams way colchester essex t/n EX709493 by way…
20 February 2007
Mortgage deed
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 53 george williams way colchester essex t/n EX706604 by way…
20 February 2007
Mortgage deed
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 47 george williams way colchester essex t/n EX706605 by way…
29 January 2007
Mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 121 hakewill way colchester essex t/no EX715027 by way of…
29 January 2007
Mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 50 hakewill way colchester essex t/no EX16370 by way of…
29 January 2007
Mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 40 hakewill way colchester essex t/no EX721042 by way of…
29 January 2007
Mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 36 hakewill way colchester essex t/no EX721048 by way of…
29 January 2007
Mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 38 mascot square colchester essex t/no EX699461 by way of…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 30 August 2008
Persons entitled: National Westminster Bank PLC
Description: 1 hesper road colchester essex EX699770. By way of fixed…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 221 george williams way colchester t/n EX696128. By way of…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 the copse wryneck close colchester essex t/n EX461025. By…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 maria court hythe quay colchester essex t/n EX686775. By…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 hatcher crescent colchester t/n EX692495. By way of fixed…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 maria court colchester essex t/n EX685900. By way of…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 cranborne close colchester essex t/n EX686802. By way of…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 hesper road colchester essex t/n EX699775. By way of…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 chiltern close colchester essex t/n EX464128. By way of…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 capstan place colchester essex t/n EX703693. By way of…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 213 george williams way colchester essex t/n EX696126. By…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 217 george williams way colchester t/n EX696127. By way of…
29 June 2004
Legal charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 49 bolsin drive colchester. By way…
22 June 2004
Debenture
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2003
Mortgage
Delivered: 17 December 2003
Status: Satisfied on 6 June 2007
Persons entitled: Mortgage Express
Description: The property being plot 30 the ridings off new northern…
16 December 2003
Mortgage
Delivered: 17 December 2003
Status: Satisfied on 6 June 2007
Persons entitled: Mortgage Express
Description: 121 hakewell way northern approach road colchester by way…
16 December 2003
Mortgage
Delivered: 17 December 2003
Status: Satisfied on 6 June 2007
Persons entitled: Mortgage Express
Description: Plot 32 the ridings off northern approach road by way of…
10 December 2003
Mortgage
Delivered: 12 December 2003
Status: Satisfied on 6 June 2007
Persons entitled: Mortgage Express
Description: Plot 25 the ridings off new northern approach road by way…
15 October 2003
Mortgage
Delivered: 23 October 2003
Status: Satisfied on 2 December 2004
Persons entitled: Ruffler Bank PLC
Description: Freehold property 50 hakewill way (formerly plot 25 the…
20 June 2003
Legal charge
Delivered: 21 June 2003
Status: Satisfied on 30 August 2008
Persons entitled: Paragon Mortgages Limited
Description: Leasehold property apartment 11 the grand marine parade…
18 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 6 June 2007
Persons entitled: Paragon Mortgages Limited
Description: 23 wallace road (formerly plot 94 the ridings) colchester…
18 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 6 June 2007
Persons entitled: Paragon Mortgages Limited
Description: The freehold property 11 septimus drive (formerly plot 8…
17 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 6 June 2007
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 95 george williams way (formerly plot 47…
16 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 6 June 2007
Persons entitled: Paragon Mortgages LTD
Description: F/H property k/a 38 mascot square (formerly plot 32 fullers…
1 May 2003
Legal charge
Delivered: 7 May 2003
Status: Satisfied on 6 June 2007
Persons entitled: Paragon Mortgages Limited
Description: Leasehold property 25 capstan place (formerly plot 31)…
3 April 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 6 June 2007
Persons entitled: Paragon Mortgages Limited
Description: Leasehold property plot 26 south central 53 george williams…
3 April 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 6 June 2007
Persons entitled: Paragon Mortgages Limited
Description: Leasehold property plot 21 south central 47 george williams…
3 April 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 6 June 2007
Persons entitled: Paragon Mortgages Limited
Description: Leasehold property plot 1 the ridings 2 wallace road…
3 April 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 29 April 2005
Persons entitled: Paragon Mortgages Limited
Description: Leasehold property plot 2 the ridings 6 wallace road…
28 January 2003
Mortgage
Delivered: 1 February 2003
Status: Satisfied on 2 December 2004
Persons entitled: Ruffler Bank PLC
Description: Apartment 11 the grand clacton on sea essex.
8 January 2003
Mortgage
Delivered: 11 January 2003
Status: Satisfied on 2 December 2004
Persons entitled: Ruffler Bank PLC
Description: 38 mascot square colchester essex CO4 3GA.
20 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 2 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 5 hesper road colchester…
20 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 3 hesper road colchester…
20 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 1 hesper road colchester…
13 November 2002
Legal charge
Delivered: 19 November 2002
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a plot 114 south central 213 george williams…
13 November 2002
Legal charge
Delivered: 19 November 2002
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a plot 113 south central 213 george williams…
13 November 2002
Legal charge
Delivered: 19 November 2002
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a plot 112 south central 213 george williams…
20 September 2002
Legal charge
Delivered: 26 September 2002
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a plot 96 colne reach hythe quay colchester…
30 July 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as plot 22 capstan place,elmstead…
2 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a plot 115 colne reach hythe colchester…
28 June 2002
Legal charge
Delivered: 2 July 2002
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a plot 18 weavers green colchester…
26 June 2002
Legal charge
Delivered: 28 June 2002
Status: Satisfied on 24 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 16 spurgeon street colchester essex t/no:…
21 June 2002
Legal charge
Delivered: 27 June 2002
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 14 chiltern close colchester essex t/no:…
20 June 2002
Legal charge
Delivered: 25 June 2002
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a plot 125 colne reach colchester essex…
2 April 2002
Legal charge
Delivered: 3 April 2002
Status: Satisfied on 2 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a plot 29 weavers green colchester CO4…
19 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 2 the copse, wryneck close…
7 March 2002
Legal charge
Delivered: 9 March 2002
Status: Satisfied on 2 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as plot 4 fullers sq,elmstead…
7 March 2002
Debenture
Delivered: 9 March 2002
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…