Background WavePink WaveYellow Wave

AURAJOKI EUROPE LIMITED (07838968)

AURAJOKI EUROPE LIMITED (07838968) is an active UK company. incorporated on 8 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. AURAJOKI EUROPE LIMITED has been registered for 14 years. Current directors include LO, Gary.

Company Number
07838968
Status
active
Type
ltd
Incorporated
8 November 2011
Age
14 years
Address
15th Floor 6 Bevis Marks, London, EC3A 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
LO, Gary
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURAJOKI EUROPE LIMITED

AURAJOKI EUROPE LIMITED is an active company incorporated on 8 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. AURAJOKI EUROPE LIMITED was registered 14 years ago.(SIC: 64929)

Status

active

Active since 14 years ago

Company No

07838968

LTD Company

Age

14 Years

Incorporated 8 November 2011

Size

N/A

Accounts

ARD: 30/6

Overdue

17 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

DOLLAR FINANCIAL EUROPE LIMITED
From: 8 November 2011To: 10 May 2018
Contact
Address

15th Floor 6 Bevis Marks London, EC3A 7BA,

Previous Addresses

6 Bevis Marks London EC3A 7BA England
From: 15 February 2022To: 30 June 2025
4th Floor Devonshire House Mayfair Place London W1J 8AJ England
From: 11 November 2020To: 15 February 2022
Unit 1 Castle Marina Road Nottingham NG7 1TN England
From: 12 September 2018To: 11 November 2020
Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England
From: 11 May 2016To: 12 September 2018
Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD
From: 8 November 2011To: 11 May 2016
Timeline

50 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Mar 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Aug 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Left
Feb 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Funding Round
Jul 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jul 15
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Loan Secured
Sept 16
Share Issue
Aug 17
Funding Round
Aug 17
Funding Round
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Sept 20
Director Left
Mar 21
Capital Update
Apr 22
Share Issue
Apr 22
10
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

LO, Gary

Active
6 Bevis Marks, LondonEC3A 7BA
Born December 1983
Director
Appointed 06 Sept 2019

BIONDI, Lorna

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Secretary
Appointed 26 Mar 2015
Resigned 30 Apr 2018

HIBBARD, Roy

Resigned
Kirtle Drive, NottinghamNG7 1LD
Secretary
Appointed 08 Nov 2011
Resigned 24 Apr 2013

MCKENZIE, Robbie

Resigned
Kirtle Drive, NottinghamNG7 1LD
Secretary
Appointed 29 Jan 2015
Resigned 26 Mar 2015

PRIOR, Mark Lee

Resigned
Kirtle Drive, NottinghamNG7 1LD
Secretary
Appointed 25 Apr 2013
Resigned 29 Jan 2015

ASHLEY, Jonathan

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born February 1966
Director
Appointed 27 Feb 2018
Resigned 03 Sept 2020

COHEN, Scott Aaron

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born November 1971
Director
Appointed 27 Jun 2016
Resigned 27 Feb 2018

COREPAL, Sanjiv Kumar

Resigned
Kirtle Drive, NottinghamNG7 1LD
Born November 1972
Director
Appointed 05 Mar 2012
Resigned 14 Nov 2014

DEAKIN, Tony

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born November 1970
Director
Appointed 27 Feb 2018
Resigned 01 Dec 2018

ERICKSON, Eric George

Resigned
E Swedesford Road, Malvern
Born February 1966
Director
Appointed 15 Jan 2013
Resigned 08 Jul 2016

FILECCIA, Piero

Resigned
Kirtle Drive, NottinghamNG7 1LD
Born January 1960
Director
Appointed 25 Apr 2013
Resigned 10 Apr 2015

HIBBARD, Roy

Resigned
Kirtle Drive, NottinghamNG7 1LD
Born October 1952
Director
Appointed 08 Nov 2011
Resigned 24 Apr 2013

KAYE, Kevin Richard

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born June 1969
Director
Appointed 01 Apr 2015
Resigned 27 Feb 2018

MCMILLAN-WARD, Zitah

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born June 1971
Director
Appointed 03 May 2016
Resigned 27 Feb 2018

MILLER, Norman

Resigned
Kirtle Drive, NottinghamNG7 1LD
Born January 1961
Director
Appointed 21 Jun 2013
Resigned 10 Feb 2014

NUSSBAUM, Bennett Lawrence

Resigned
Dfg World, BerwynPA 19312
Born May 1947
Director
Appointed 10 Aug 2014
Resigned 30 Jun 2015

PRIOR, Mark Lee

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1967
Director
Appointed 25 Apr 2013
Resigned 20 Jun 2016

ROEVER, Christoph Philipp Theodor

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born December 1970
Director
Appointed 24 Apr 2019
Resigned 13 Nov 2019

SCHWENKE, Ken

Resigned
Kirtle Drive, NottinghamNG7 1LD
Born April 1953
Director
Appointed 25 Apr 2013
Resigned 21 Jun 2013

STAADECKER, Justin

Resigned
Castle Marina Road, NottinghamNG7 1TN
Born June 1968
Director
Appointed 27 Feb 2018
Resigned 06 Sept 2019

SUTTON, Joshua Alexander

Resigned
Mayfair Place, LondonW1J 8AJ
Born June 1988
Director
Appointed 18 Nov 2019
Resigned 03 Mar 2021

UNDERWOOD, Randy

Resigned
Kirtle Drive, NottinghamNG7 1LD
Born April 1950
Director
Appointed 08 Nov 2011
Resigned 10 Aug 2014

WEISS, Jeffrey

Resigned
Kirtle Drive, NottinghamNG7 1LD
Born May 1943
Director
Appointed 08 Nov 2011
Resigned 12 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
1 Mayfair Place, LondonW1J 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Abbeyfield Road, NottinghamNG7 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

115

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 February 2026
DS01DS01
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Resolution
19 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
11 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
8 April 2022
SH19Statement of Capital
Legacy
8 April 2022
SH20SH20
Legacy
8 April 2022
CAP-SSCAP-SS
Resolution
8 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 April 2019
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Resolution
10 May 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 March 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
5 March 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 March 2018
MR05Certification of Charge
Second Filing Capital Allotment Shares
28 November 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
29 August 2017
SH14Notice of Redenomination
Capital Name Of Class Of Shares
14 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2017
RESOLUTIONSResolutions
Resolution
10 May 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Auditors Resignation Company
22 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Resolution
25 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Memorandum Articles
18 June 2014
MEM/ARTSMEM/ARTS
Resolution
18 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Capital Allotment Shares
13 September 2013
SH01Allotment of Shares
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Resolution
12 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2011
NEWINCIncorporation