Background WavePink WaveYellow Wave

AURIENS MANAGEMENT SERVICES LIMITED (10761529)

AURIENS MANAGEMENT SERVICES LIMITED (10761529) is an active UK company. incorporated on 9 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AURIENS MANAGEMENT SERVICES LIMITED has been registered for 8 years. Current directors include DUBOVECKY, Adrian, FAWCETT, Julie Patricia, KEITH, Stuart Edward.

Company Number
10761529
Status
active
Type
ltd
Incorporated
9 May 2017
Age
8 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 MANAGEMENT SERVICES LIMITED

AURIENS MANAGEMENT SERVICES LIMITED is an active company incorporated on 9 May 2017 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 MANAGEMENT SERVICES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10761529

LTD Company

Age

8 Years

Incorporated 9 May 2017

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

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

WESTBOURNE MANAGEMENT SERVICES LIMITED
From: 25 October 2017To: 28 August 2020
WESTBOURNE SJW DEVELOPMENTS LTD
From: 9 May 2017To: 25 October 2017
Contact
Address

18 Culford Gardens London, SW3 2ST,

Previous Addresses

Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 9 May 2017To: 23 February 2018
Timeline

24 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Owner Exit
Jul 20
Director Left
Jul 22
Funding Round
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Oct 24
1
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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
Culford Gardens, LondonSW3 2ST
Born March 1968
Director
Appointed 16 Jan 2018
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
Culford Gardens, LondonSW3 2ST
Born September 1960
Director
Appointed 16 Jan 2018
Resigned 16 May 2018

MEAGHER, David Richard

Resigned
Culford Gardens, LondonSW3 2ST
Born April 1977
Director
Appointed 12 Oct 2018
Resigned 27 Sept 2022

MEAGHER, David Richard

Resigned
Culford Gardens, LondonSW3 2ST
Born April 1977
Director
Appointed 09 May 2017
Resigned 16 Jan 2018

SANDELSON, Jonathan Charles David

Resigned
Culford Gardens, LondonSW3 2ST
Born January 1968
Director
Appointed 09 May 2017
Resigned 16 Jan 2018

TUGENDHAFT, David

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

Persons with significant control

3

0 Active
3 Ceased
Canfield Place, LondonNW6 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018
Ceased 27 Sept 2022

Jonathan Charles David Sandelson

Ceased
Culford Gardens, LondonSW3 2ST
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2017
Ceased 06 Jul 2020

David Richard Meagher

Ceased
124 Finchley Road, LondonNW3 5JS
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2017
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 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
31 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 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 Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Resolution
4 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Resolution
28 August 2020
RESOLUTIONSResolutions
Resolution
23 July 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
25 October 2017
CONNOTConfirmation Statement Notification
Incorporation Company
9 May 2017
NEWINCIncorporation