Background WavePink WaveYellow Wave

AULA (2) LIMITED (08787669)

AULA (2) LIMITED (08787669) is an active UK company. incorporated on 22 November 2013. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AULA (2) LIMITED has been registered for 12 years. Current directors include GUEST, Simon David, Dr, HARVEY SAMUEL, Timothy James, RISTUCCIA, Cristiano Andrea, Dr.

Company Number
08787669
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
Trinity Hall, Cambridge, CB2 1TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GUEST, Simon David, Dr, HARVEY SAMUEL, Timothy James, RISTUCCIA, Cristiano Andrea, Dr
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AULA (2) LIMITED

AULA (2) LIMITED is an active company incorporated on 22 November 2013 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AULA (2) LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08787669

LTD Company

Age

12 Years

Incorporated 22 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Trinity Hall Trinity Lane Cambridge, CB2 1TJ,

Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Jul 16
Funding Round
Nov 16
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Aug 18
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
New Owner
Dec 21
Capital Update
Feb 26
10
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HARVEY SAMUEL, Timothy James

Active
Trinity Lane, CambridgeCB2 1TJ
Secretary
Appointed 27 Mar 2020

GUEST, Simon David, Dr

Active
Trinity Lane, CambridgeCB2 1TJ
Born May 1968
Director
Appointed 01 Jan 2016

HARVEY SAMUEL, Timothy James

Active
Trinity Lane, CambridgeCB2 1TJ
Born October 1965
Director
Appointed 27 Mar 2020

RISTUCCIA, Cristiano Andrea, Dr

Active
Trinity Lane, CambridgeCB2 1TJ
Born September 1964
Director
Appointed 01 Jan 2016

FFOLKES DAVIS, Paul

Resigned
Wychfield House, CambridgeCB3 0DZ
Born December 1954
Director
Appointed 22 Nov 2013
Resigned 27 Mar 2020

HUTCHINSON, Peter, Dr

Resigned
Windsor Road, CambridgeCB4 3JN
Born December 1944
Director
Appointed 22 Nov 2013
Resigned 31 Dec 2015

Persons with significant control

5

4 Active
1 Ceased

Mr Timothy James Harvey-Samuel

Active
Trinity Lane, CambridgeCB2 1TJ
Born October 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Mar 2020

Dr Simon David Guest

Active
Trinity Lane, CambridgeCB2 1TJ
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 May 2016

Mr Paul Ffolkes Davis

Ceased
Trinity Lane, CambridgeCB2 1TJ
Born December 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2020

Dr Cristiano Andrea Ristuccia

Active
Trinity Lane, CambridgeCB2 1TJ
Born September 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Trinity Hall

Active
Trinity Lane, CambridgeCB2 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Legacy
2 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2026
SH19Statement of Capital
Legacy
2 February 2026
CAP-SSCAP-SS
Resolution
2 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2013
NEWINCIncorporation