Background WavePink WaveYellow Wave

AVESORO SERVICES (UK) LIMITED (07543994)

AVESORO SERVICES (UK) LIMITED (07543994) is an active UK company. incorporated on 25 February 2011. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). AVESORO SERVICES (UK) LIMITED has been registered for 15 years. Current directors include UMURHAN, Serhan.

Company Number
07543994
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
UMURHAN, Serhan
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVESORO SERVICES (UK) LIMITED

AVESORO SERVICES (UK) LIMITED is an active company incorporated on 25 February 2011 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). AVESORO SERVICES (UK) LIMITED was registered 15 years ago.(SIC: 09900)

Status

active

Active since 15 years ago

Company No

07543994

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

AUREUS MINING INC. SERVICES LIMITED
From: 25 February 2011To: 7 July 2017
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

1st Floor, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 8 August 2018To: 21 May 2020
5 Old Bailey 1st Floor London EC4M 7BA United Kingdom
From: 7 August 2017To: 8 August 2018
Burleigh House 355-359 Strand London WC2R 0HS
From: 9 October 2012To: 7 August 2017
20 Southampton Street London WC2E 7QH United Kingdom
From: 19 May 2011To: 9 October 2012
41 Maiden Lane London WC2E 7LJ United Kingdom
From: 25 February 2011To: 19 May 2011
Timeline

9 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 13
Director Left
Nov 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
May 19
Director Left
Apr 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

UMURHAN, Serhan

Active
Wenlock Road, LondonN1 7GU
Born April 1973
Director
Appointed 15 Jul 2016

BISHOP, Andrew

Resigned
5 Cheapside, LondonEC2V 6AA
Secretary
Appointed 25 Feb 2011
Resigned 31 Mar 2020

DA SILVA, Luis Guilherme Cabrita

Resigned
355-359 Strand, LondonWC2R 0HS
Born January 1971
Director
Appointed 25 Feb 2011
Resigned 04 Nov 2014

EYRE, Geoffrey Peter

Resigned
Wenlock Road, LondonN1 7GU
Born March 1974
Director
Appointed 15 Jul 2016
Resigned 19 Apr 2021

READING, David John Richard

Resigned
355-359 Strand, LondonWC2R 0HS
Born November 1955
Director
Appointed 25 Feb 2011
Resigned 15 Jul 2016

THOMSON, Paul Robert

Resigned
355-359 Strand, LondonWC2R 0HS
Born October 1972
Director
Appointed 22 Mar 2013
Resigned 15 Jul 2016

Persons with significant control

1

Mr Murathan Doruk Gunal

Active
Wenlock Road, LondonN1 7GU
Born December 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Resolution
7 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Legacy
20 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2011
NEWINCIncorporation