Background WavePink WaveYellow Wave

AURIENS CHELSEA HOLDCO LIMITED (11592674)

AURIENS CHELSEA HOLDCO LIMITED (11592674) is an active UK company. incorporated on 27 September 2018. 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.. AURIENS CHELSEA HOLDCO LIMITED has been registered for 7 years. Current directors include DUBOVECKY, Adrian, FAWCETT, Julie Patricia, KEITH, Stuart Edward.

Company Number
11592674
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
18 Culford Gardens Culford Gardens, London, SW3 2ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUBOVECKY, Adrian, FAWCETT, Julie Patricia, KEITH, Stuart Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURIENS CHELSEA HOLDCO LIMITED

AURIENS CHELSEA HOLDCO LIMITED is an active company incorporated on 27 September 2018 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.. AURIENS CHELSEA HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11592674

LTD Company

Age

7 Years

Incorporated 27 September 2018

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

18 Culford Gardens Culford Gardens London, SW3 2ST,

Previous Addresses

124 City Road London EC1V 2NX England
From: 23 May 2022To: 3 November 2022
Kemp House 152 - 160 City Road London EC1V 2NX England
From: 2 July 2020To: 23 May 2022
2-6 Hampstead High Street London NW3 1PR United Kingdom
From: 27 September 2018To: 2 July 2020
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Apr 19
Loan Secured
Apr 19
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Nov 22
Funding Round
Nov 22
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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
City Road, LondonEC1V 2NX
Born June 1961
Director
Appointed 27 Sept 2018
Resigned 23 Sept 2022

BOYD, Ari Jason

Resigned
City Road, LondonEC1V 2NX
Born May 1977
Director
Appointed 27 Sept 2018
Resigned 23 Sept 2022

GIRÓN, Javier Muelas

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born May 1992
Director
Appointed 23 Sept 2022
Resigned 09 May 2024

TUGENDHAFT, David

Resigned
City Road, LondonEC1V 2NX
Born December 1978
Director
Appointed 27 Sept 2018
Resigned 30 Jun 2022

Persons with significant control

3

0 Active
3 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 16 Apr 2019
Ceased 27 Sept 2022
Le Pollet, St Peter Port

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 2018
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Memorandum Articles
16 June 2024
MAMA
Notification Of A Person With Significant Control Statement
16 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Resolution
11 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Resolution
10 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
3 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2018
NEWINCIncorporation