Background WavePink WaveYellow Wave

AURIENS LIMITED (10294682)

AURIENS LIMITED (10294682) is an active UK company. incorporated on 25 July 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AURIENS LIMITED has been registered for 9 years. Current directors include DUBOVECKY, Adrian, FAWCETT, Julie Patricia, KEITH, Stuart Edward.

Company Number
10294682
Status
active
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
18 Culford Gardens, London, SW3 2ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUBOVECKY, Adrian, FAWCETT, Julie Patricia, KEITH, Stuart Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURIENS LIMITED

AURIENS LIMITED is an active company incorporated on 25 July 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AURIENS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10294682

LTD Company

Age

9 Years

Incorporated 25 July 2016

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 30 September 2025 (7 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

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

NEW AURIENS LIMITED
From: 25 July 2016To: 12 August 2016
Contact
Address

18 Culford Gardens London, SW3 2ST,

Previous Addresses

, New Auriens Limited 25/26 3rd Floor, Albermarle Street, London, W1S 4HU, United Kingdom
From: 25 July 2016To: 24 July 2017
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 22
Funding Round
Sept 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Oct 24
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DUBOVECKY, Adrian

Active
Culford Gardens, LondonSW3 2ST
Born June 1992
Director
Appointed 09 May 2024

FAWCETT, Julie Patricia

Active
Culford Gardens, LondonSW3 2ST
Born June 1968
Director
Appointed 09 May 2024

KEITH, Stuart Edward

Active
10 Bressenden Place, LondonSW1E 5DH
Born December 1982
Director
Appointed 27 Sept 2022

BEARE, Derrick

Resigned
Culford Gardens, LondonSW3 2ST
Born June 1961
Director
Appointed 16 May 2018
Resigned 27 Sept 2022

BOYD, Ari Jason

Resigned
Culford Gardens, LondonSW3 2ST
Born May 1977
Director
Appointed 16 May 2018
Resigned 27 Sept 2022

CORSTORPHINE, Iain Anderson

Resigned
Albermarle Street, LondonW1S 4HU
Born March 1968
Director
Appointed 05 Apr 2017
Resigned 16 May 2018

GIRÓN, Javier Muelas

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born May 1992
Director
Appointed 27 Sept 2022
Resigned 09 May 2024

HARRIS, Nigel Barnett

Resigned
Albermarle Street, LondonW1S 4HU
Born September 1960
Director
Appointed 05 Apr 2017
Resigned 16 May 2018

MULVILLE, Karen Suzanne

Resigned
25/26 3rd Floor, LondonW1S 4HU
Born May 1967
Director
Appointed 25 Jul 2016
Resigned 06 Jul 2020

SANDELSON, Jonathan Charles David

Resigned
25/26 3rd Floor, LondonW1S 4HU
Born January 1968
Director
Appointed 25 Jul 2016
Resigned 06 Jul 2020

TUGENDHAFT, David

Resigned
Culford Gardens, LondonSW3 2ST
Born December 1978
Director
Appointed 16 May 2018
Resigned 30 Jun 2022

BELASKO CORPORATE 2 LIMITED

Resigned
Le Pollet, GuernseyGY1 1WL
Corporate director
Appointed 25 Jul 2016
Resigned 05 Apr 2017

BELASKO CORPORATE LIMITED

Resigned
Le Pollet, GuernseyGY1 1WL
Corporate director
Appointed 25 Jul 2016
Resigned 05 Apr 2017

Persons with significant control

2

0 Active
2 Ceased
44 Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2022
Ceased 27 Sept 2022
152-160 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2016
Ceased 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
4 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Resolution
4 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Resolution
12 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 August 2016
CONNOTConfirmation Statement Notification
Incorporation Company
25 July 2016
NEWINCIncorporation