Background WavePink WaveYellow Wave

AURO ADVISORS LIMITED (09030061)

AURO ADVISORS LIMITED (09030061) is an active UK company. incorporated on 8 May 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AURO ADVISORS LIMITED has been registered for 11 years. Current directors include HAWKES, Edward Jonathan, JONAS, Marc Nicholas.

Company Number
09030061
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
2nd Floor 7 Portman Mews South, London, W1H 6AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAWKES, Edward Jonathan, JONAS, Marc Nicholas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURO ADVISORS LIMITED

AURO ADVISORS LIMITED is an active company incorporated on 8 May 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AURO ADVISORS LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09030061

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

AURO PROPERTY ADVISORS LIMITED
From: 10 December 2014To: 28 October 2025
ATISHA SAMOS LIMITED
From: 8 May 2014To: 10 December 2014
Contact
Address

2nd Floor 7 Portman Mews South London, W1H 6AY,

Previous Addresses

3rd Floor Watson House 54 Baker Street London W1U 7BU
From: 17 October 2014To: 23 February 2018
54 Baker Street London W1U 7BU United Kingdom
From: 8 May 2014To: 17 October 2014
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
May 17
Director Joined
May 17
Director Left
Apr 20
Owner Exit
Apr 22
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAWKES, Edward Jonathan

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1977
Director
Appointed 26 Aug 2025

JONAS, Marc Nicholas

Active
7 Portman Mews South, LondonW1H 6AY
Born February 1969
Director
Appointed 13 Nov 2014

BRADSHAW, Andrew Philip

Resigned
Watson House, LondonW1U 7BU
Born May 1967
Director
Appointed 08 May 2014
Resigned 01 Jun 2017

FARRUGIA, Stephen Anthony

Resigned
7 Portman Mews South, LondonW1H 6AY
Born March 1977
Director
Appointed 08 Oct 2014
Resigned 28 Oct 2025

MOHAIN, Gurjot Singh

Resigned
7 Portman Mews South, LondonW1H 6AY
Born January 1986
Director
Appointed 01 Jun 2017
Resigned 17 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2020
Rue Robert Stumper, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
28 October 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
16 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Incorporation Company
8 May 2014
NEWINCIncorporation