Background WavePink WaveYellow Wave

AURIENS CHELSEA INTERCO LIMITED (11592677)

AURIENS CHELSEA INTERCO LIMITED (11592677) 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 INTERCO LIMITED has been registered for 7 years. Current directors include BEARE, Derrick.

Company Number
11592677
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
Regina House, London, NW3 5JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARE, Derrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURIENS CHELSEA INTERCO LIMITED

AURIENS CHELSEA INTERCO 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 INTERCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11592677

LTD Company

Age

7 Years

Incorporated 27 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

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

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

124 City Road London EC1V 2NX England
From: 23 May 2022To: 12 March 2025
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

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Apr 19
Loan Secured
Apr 19
Director Left
Jul 22
Director Left
Oct 22
Owner Exit
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEARE, Derrick

Active
124 Finchley Road, LondonNW3 5JS
Born June 1961
Director
Appointed 27 Sept 2018

BOYD, Ari Jason

Resigned
City Road, LondonEC1V 2NX
Born May 1977
Director
Appointed 27 Sept 2018
Resigned 06 Oct 2022

TUGENDHAFT, David

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

Persons with significant control

2

0 Active
2 Ceased
Finchley Road, LondonNW3 5JS

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 24 Oct 2025
Le Pollet, St Peter Port

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2018
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
21 May 2024
MR05Certification of Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
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
2 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
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