Background WavePink WaveYellow Wave

AURELIUS FINANCE COMPANY LIMITED (10773394)

AURELIUS FINANCE COMPANY LIMITED (10773394) is an active UK company. incorporated on 16 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. AURELIUS FINANCE COMPANY LIMITED has been registered for 8 years. Current directors include DHIR, Karun, NAGLER, Tristan Howard.

Company Number
10773394
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
33 Glasshouse Street, London, W1B 5DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
DHIR, Karun, NAGLER, Tristan Howard
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURELIUS FINANCE COMPANY LIMITED

AURELIUS FINANCE COMPANY LIMITED is an active company incorporated on 16 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. AURELIUS FINANCE COMPANY LIMITED was registered 8 years ago.(SIC: 64301)

Status

active

Active since 8 years ago

Company No

10773394

LTD Company

Age

8 Years

Incorporated 16 May 2017

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

33 Glasshouse Street 3rd Floor London, W1B 5DG,

Previous Addresses

33 3rd Floor Glasshouse Street London W1B 5DG United Kingdom
From: 3 June 2025To: 4 June 2025
6th Floor 33 Glasshouse Street London W1B 5DG England
From: 6 July 2018To: 3 June 2025
33 6th Floor Glasshouse Street London W1B 5DG England
From: 6 July 2018To: 6 July 2018
7 Vigo Street London W1S 3HF United Kingdom
From: 16 May 2017To: 6 July 2018
Timeline

67 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jan 18
Funding Round
Jul 18
Share Issue
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Owner Exit
Jun 19
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Share Issue
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Share Issue
Jul 21
Funding Round
Aug 21
Funding Round
Nov 21
Share Issue
Nov 21
Share Issue
Nov 21
Share Issue
Nov 21
Share Issue
Nov 21
Share Issue
Jan 22
Funding Round
Feb 22
Share Issue
May 22
Loan Secured
Jul 22
Owner Exit
Oct 22
Loan Secured
Sept 23
Loan Secured
Nov 25
60
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DHIR, Karun

Active
Glasshouse Street, LondonW1B 5DG
Born December 1978
Director
Appointed 16 May 2017

NAGLER, Tristan Howard

Active
Glasshouse Street, LondonW1B 5DG
Born March 1976
Director
Appointed 15 Nov 2017

Persons with significant control

2

0 Active
2 Ceased

Aurelius Equity Opportunities Se & Co. Kgaa

Ceased
Ludwig-Ganghofer-Str. 6, 82031 Gruenwald

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2017
Ceased 11 Aug 2017

Mr Karun Dhir

Ceased
33 Glasshouse Street, LondonW1B 5DG
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2017
Ceased 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

97

Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
30 May 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
17 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
14 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
12 June 2021
SH01Allotment of Shares
Capital Allotment Shares
12 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 May 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 May 2019
RESOLUTIONSResolutions
Legacy
10 May 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
10 May 2019
RP04SH01RP04SH01
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Resolution
8 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Resolution
2 May 2019
RESOLUTIONSResolutions
Resolution
2 May 2019
RESOLUTIONSResolutions
Resolution
2 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
1 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2017
NEWINCIncorporation