Company number 05335695
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address 1 KINGDOM STREET, LONDON, ENGLAND, W2 6BD
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 28 March 2017; Confirmation statement made on 18 January 2017 with updates; Director's details changed for Mr Sebastian Stachowiak on 3 January 2017. The most likely internet sites of AURALIS LIMITED are www.auralis.co.uk, and www.auralis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auralis Limited is a Private Limited Company.
The company registration number is 05335695. Auralis Limited has been working since 18 January 2005.
The present status of the company is Active. The registered address of Auralis Limited is 1 Kingdom Street London England W2 6bd. . STRAWBRIDGE, Oliver is a Secretary of the company. JANAWAY, Helen Rosemary is a Director of the company. LILLISTONE, Helen Alice is a Director of the company. STACHOWIAK, Sebastian is a Director of the company. Secretary GUTHRIE, Anthony James has been resigned. Secretary SNEDDON, Andrew Hector has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Director BRYSON, Simon Peter has been resigned. Director DARCIS, Thierry Jean Philippe has been resigned. Director DIX, Clive has been resigned. Director LUCAS, Richard has been resigned. Director MASSEY, Nicola has been resigned. Director MILLER, Amanda has been resigned. Director O'BRIEN, John has been resigned. Director RICHARDS, William Roderick Justin has been resigned. Director SHAW, Helen Margaret, Dr has been resigned. Director SNEDDON, Andrew Hector has been resigned. Director VICK, Eric Pierre has been resigned. Director VOLK, Sabine has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. Director AQUARIUS EQUITY DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of pharmaceutical preparations".
Current Directors
Resigned Directors
Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 27 April 2005
Appointed Date: 18 January 2005
Director
DIX, Clive
Resigned: 28 May 2010
Appointed Date: 10 July 2008
71 years old
Director
LUCAS, Richard
Resigned: 24 March 2016
Appointed Date: 24 March 2014
52 years old
Director
MASSEY, Nicola
Resigned: 31 July 2015
Appointed Date: 24 March 2014
57 years old
Director
MILLER, Amanda
Resigned: 01 September 2015
Appointed Date: 24 March 2014
54 years old
Director
O'BRIEN, John
Resigned: 12 August 2005
Appointed Date: 27 April 2005
66 years old
Director
VICK, Eric Pierre
Resigned: 28 February 2012
Appointed Date: 29 May 2010
57 years old
Director
VOLK, Sabine
Resigned: 24 March 2014
Appointed Date: 01 March 2012
51 years old
Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 25 April 2005
Appointed Date: 18 January 2005
Director
AQUARIUS EQUITY DIRECTOR LIMITED
Resigned: 28 May 2010
Appointed Date: 01 August 2007
Persons With Significant Control
Shire Pharmaceuticals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AURALIS LIMITED Events
28 Mar 2017
Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 28 March 2017
02 Feb 2017
Confirmation statement made on 18 January 2017 with updates
05 Jan 2017
Director's details changed for Mr Sebastian Stachowiak on 3 January 2017
05 Jan 2017
Director's details changed for Ms Helen Rosemary Janaway on 3 January 2017
04 Jan 2017
Secretary's details changed for Mr Oliver Strawbridge on 3 January 2017
...
... and 94 more events
27 Apr 2005
New director appointed
27 Apr 2005
Secretary resigned
25 Apr 2005
Director resigned
25 Apr 2005
New director appointed
18 Jan 2005
Incorporation
22 June 2009
Debenture
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 May 2009
Debenture
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2008
Debenture
Delivered: 15 January 2008
Status: Satisfied
on 18 May 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2006
Debenture
Delivered: 27 January 2006
Status: Satisfied
on 24 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…