AURA FINANCE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JH
Company number 08326315
Status Active
Incorporation Date 11 December 2012
Company Type Private Limited Company
Address 3RD FLOOR, PREMIERE HOUSE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Registration of charge 083263150009, created on 10 March 2017; Appointment of Mr Dave Stewart as a director on 6 February 2017. The most likely internet sites of AURA FINANCE LIMITED are www.aurafinance.co.uk, and www.aura-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Aura Finance Limited is a Private Limited Company. The company registration number is 08326315. Aura Finance Limited has been working since 11 December 2012. The present status of the company is Active. The registered address of Aura Finance Limited is 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire Wd6 1jh. . GESTETNER, Emily Henrietta is a Director of the company. STEWART, David is a Director of the company. WASSERMAN, Stephen Bryan is a Director of the company. WATERS, Danny Stephen is a Director of the company. Director CAMPBELL, David Alistair has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GESTETNER, Emily Henrietta
Appointed Date: 27 March 2014
58 years old

Director
STEWART, David
Appointed Date: 06 February 2017
60 years old

Director
WASSERMAN, Stephen Bryan
Appointed Date: 28 May 2015
41 years old

Director
WATERS, Danny Stephen
Appointed Date: 11 December 2012
41 years old

Resigned Directors

Director
CAMPBELL, David Alistair
Resigned: 28 May 2015
Appointed Date: 07 June 2013
67 years old

Persons With Significant Control

Aura Finance (Holdco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AURA FINANCE LIMITED Events

13 Apr 2017
Full accounts made up to 31 December 2016
10 Mar 2017
Registration of charge 083263150009, created on 10 March 2017
22 Feb 2017
Appointment of Mr Dave Stewart as a director on 6 February 2017
07 Feb 2017
Registration of charge 083263150008, created on 6 February 2017
21 Dec 2016
Confirmation statement made on 11 December 2016 with updates
...
... and 24 more events
16 Jan 2014
Director's details changed for Mr Danny Stephen Waters on 10 December 2013
15 Jan 2014
Statement of capital following an allotment of shares on 7 June 2013
  • GBP 3,275,462

18 Jun 2013
Appointment of David Alistair Campbell as a director
13 Jun 2013
Registration of charge 083263150001
11 Dec 2012
Incorporation

AURA FINANCE LIMITED Charges

10 March 2017
Charge code 0832 6315 0009
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC
Description: Please see instrument for further details…
6 February 2017
Charge code 0832 6315 0008
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 December 2016
Charge code 0832 6315 0007
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 April 2016
Charge code 0832 6315 0006
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
10 November 2015
Charge code 0832 6315 0005
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 April 2015
Charge code 0832 6315 0004
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
11 November 2014
Charge code 0832 6315 0003
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 February 2014
Charge code 0832 6315 0002
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
7 June 2013
Charge code 0832 6315 0001
Delivered: 13 June 2013
Status: Satisfied on 21 February 2014
Persons entitled: David Campbell
Description: Notification of addition to or amendment of charge…