Background WavePink WaveYellow Wave

AUM ASSETS LIMITED (10864262)

AUM ASSETS LIMITED (10864262) is an active UK company. incorporated on 13 July 2017. 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. and 3 other business activities. AUM ASSETS LIMITED has been registered for 8 years. Current directors include CUADRA LARRANAGA, Luis Maria Narciso, ESPIE, Stuart, WRIGHT, John Alexander.

Company Number
10864262
Status
active
Type
ltd
Incorporated
13 July 2017
Age
8 years
Address
4 Wimbledon Close, London, SW20 8HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUADRA LARRANAGA, Luis Maria Narciso, ESPIE, Stuart, WRIGHT, John Alexander
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUM ASSETS LIMITED

AUM ASSETS LIMITED is an active company incorporated on 13 July 2017 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. and 3 other business activities. AUM ASSETS LIMITED was registered 8 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 8 years ago

Company No

10864262

LTD Company

Age

8 Years

Incorporated 13 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 September 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

4 Wimbledon Close The Downs London, SW20 8HW,

Previous Addresses

28 Ely Place Holborn London EC1N 6TD England
From: 12 December 2024To: 16 December 2024
4 Wimbledon Close the Downs London SW20 8HW England
From: 16 September 2024To: 12 December 2024
Office 1 21 Hatherton Street Walsall WS4 2LA England
From: 30 July 2021To: 16 September 2024
61-63 Alexandra Road Walsall WS1 4DX United Kingdom
From: 13 July 2017To: 30 July 2021
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BARON POINT FINANCIAL LTD.

Active
The Downs, LondonSW20 8HW
Corporate secretary
Appointed 27 Jun 2025

CUADRA LARRANAGA, Luis Maria Narciso

Active
The Downs, LondonSW20 8HW
Born June 1952
Director
Appointed 16 Sept 2024

ESPIE, Stuart

Active
The Downs, LondonSW20 8HW
Born April 1964
Director
Appointed 16 Sept 2024

WRIGHT, John Alexander

Active
The Downs, LondonSW20 8HW
Born September 1982
Director
Appointed 07 Feb 2025

CUTLER, Clive Richmond

Resigned
The Downs, LondonSW20 8HW
Secretary
Appointed 16 Sept 2024
Resigned 27 Jun 2025

MCCREERY, Robert Anthony

Resigned
The Downs, LondonSW20 8HW
Secretary
Appointed 16 Sept 2024
Resigned 27 Jun 2025

BASU, Aurijit

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born June 1976
Director
Appointed 23 Aug 2024
Resigned 16 Sept 2024

HALLAM, Martin Clive

Resigned
The Downs, LondonSW20 8HW
Born October 1954
Director
Appointed 16 Sept 2024
Resigned 03 Nov 2025

PATEL, Anjana Prakash

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born April 1968
Director
Appointed 13 Jul 2017
Resigned 23 Aug 2024

PATEL, Prakash Narottambhai

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born July 1964
Director
Appointed 13 Jul 2017
Resigned 23 Aug 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Clive Richmond Cutler

Active
The Downs, LondonSW20 8HW
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2024

Mr Aurijit Basu

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2024
Ceased 16 Sept 2024

Mrs Anjana Prakash Patel

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2017
Ceased 23 Aug 2024

Mr Prakash Narottambhai Patel

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2017
Ceased 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 June 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 September 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2018
CS01Confirmation Statement
Incorporation Company
13 July 2017
NEWINCIncorporation