Background WavePink WaveYellow Wave

AURA WIND (HOLDCO) LIMITED (09677069)

AURA WIND (HOLDCO) LIMITED (09677069) is an active UK company. incorporated on 8 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AURA WIND (HOLDCO) LIMITED has been registered for 10 years. Current directors include MIHILL, Timothy James, WILSON, Edward Arthur.

Company Number
09677069
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
C/O Foresight Group, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MIHILL, Timothy James, WILSON, Edward Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURA WIND (HOLDCO) LIMITED

AURA WIND (HOLDCO) LIMITED is an active company incorporated on 8 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AURA WIND (HOLDCO) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09677069

LTD Company

Age

10 Years

Incorporated 8 July 2015

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

GSE FIT WIND LIMITED
From: 8 July 2015To: 2 August 2017
Contact
Address

C/O Foresight Group The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Windsor House Bayshill Road Cheltenham GL50 3AT England
From: 6 September 2018To: 11 February 2022
Cheapside House 138 Cheapside London EC2V 6AE United Kingdom
From: 13 January 2017To: 6 September 2018
15 Golden Square London W1F 9JG United Kingdom
From: 8 July 2015To: 13 January 2017
Timeline

13 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Sept 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Director Left
May 19
Director Joined
Jan 20
Director Left
Feb 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MIHILL, Timothy James

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born September 1990
Director
Appointed 09 Jan 2020

WILSON, Edward Arthur

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born December 1965
Director
Appointed 25 Nov 2016

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 08 Jul 2015
Resigned 25 Nov 2016

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 22 Jun 2016
Resigned 25 Nov 2016

ASPINALL, Konrad Aidan

Resigned
High Street, SurreyRH8 0DT
Born December 1966
Director
Appointed 08 Jul 2015
Resigned 25 Nov 2016

BREIDT, Oliver Josef

Resigned
High Street, SurreyRH8 0DT
Born September 1971
Director
Appointed 08 Jul 2015
Resigned 25 Nov 2016

BURGESS, Paula

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born April 1975
Director
Appointed 25 Nov 2016
Resigned 27 Feb 2020

COLE, Nicholas Tommy

Resigned
138 Cheapside, LondonEC2V 6AE
Born May 1978
Director
Appointed 25 Nov 2016
Resigned 31 Mar 2019

MURPHY, Jason

Resigned
Golden Square, LondonW1F 9JG
Born February 1978
Director
Appointed 08 Jul 2015
Resigned 25 Nov 2016

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 08 Jul 2015
Resigned 25 Nov 2016

Persons with significant control

1

The Shard, 32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
30 June 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
30 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 August 2017
AD03Change of Location of Company Records
Resolution
2 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
23 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Memorandum Articles
7 September 2016
MAMA
Resolution
7 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2015
NEWINCIncorporation