EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Aura (Newcastle) Holding Company Limited

Address
1 Park Row
Leeds
LS1 5AB
VAT ID no VAT ID available
Company No. 06061686 Show on Companies House
Accountssmall
last accounts made up to 31 March 2022
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
Previous Names
  • BB Shelfco 002 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Aura Holdings (Newcastle) Limited Status: Active Notified: 06/04/2016 Companies House Number: 06034462 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Davies, Howard Robert St James' Boulevard, Newcastle Upon Tyne, England Status: Active Notified: 24/10/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Gordon, John Stephen 19a Canning Street, Edinburgh, United Kingdom Status: Active Notified: 30/11/2015 Date of Birth: 12/1962 Occupation: Company Director Role: Director Country of Residence: Scotland Nationality: British
    Infrastructure Managers Limited, London, England Status: Active Notified: 18/07/2019 Role: Secretary Nationality: British
    Mcghee, Steven 19a Canning Street, Edinburgh, United Kingdom Status: Active Notified: 30/06/2023 Date of Birth: 10/1983 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mcghee, Steven John 19a Canning Street, Edinburgh, United Kingdom Status: Active Notified: 30/06/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Resolis Limited 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG Status: Active Notified: 01/04/2024 Role: Corporate-Secretary Companies House Number: 13181806
    gb-flag GB Infrastructure Managers Limited 78 Cannon Street, London, England, EC4N 6AF Status: Ceased Notified: 18/07/2019 Ceased: 01/04/2024 Role: Corporate-Secretary Companies House Number: 05372427
    Johnstone, Peter Kenneth 19a Canning Street, Edinburgh, United Kingdom Status: Ceased Notified: 20/10/2015 Ceased: 30/06/2023 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wotherspoon, Robert John William Cureton Street, London Status: Ceased Notified: 23/01/2007 Ceased: 19/08/2008 Role: Secretary Nationality: British
    Wotherspoon, Robert John William Hemel Hempstead Status: Ceased Notified: 23/01/2007 Ceased: 20/10/2015 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Aura (Newcastle) Project Company LTD Status: Active Notified: 06/04/2016 Companies House Number: 06064430 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors