Background WavePink WaveYellow Wave

AURIGA REIM LIMITED (11764247)

AURIGA REIM LIMITED (11764247) is a liquidation UK company. incorporated on 14 January 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AURIGA REIM LIMITED has been registered for 7 years. Current directors include AVDONINA, Ekaterina, BUTLER, Anthony James.

Company Number
11764247
Status
liquidation
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
Pkf Littlejohn Advisory Limited 15 Westferry Circus, London, E14 4HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AVDONINA, Ekaterina, BUTLER, Anthony James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURIGA REIM LIMITED

AURIGA REIM LIMITED is an liquidation company incorporated on 14 January 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AURIGA REIM LIMITED was registered 7 years ago.(SIC: 82990)

Status

liquidation

Active since 7 years ago

Company No

11764247

LTD Company

Age

7 Years

Incorporated 14 January 2019

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 27 January 2026
For period ending 13 January 2026
Contact
Address

Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London, E14 4HD,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 14 January 2019To: 1 September 2025
Timeline

10 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Share Issue
Oct 19
Funding Round
Oct 19
Owner Exit
Aug 21
New Owner
Aug 21
New Owner
Aug 21
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AVDONINA, Ekaterina

Active
15 Westferry Circus, LondonE14 4HD
Born September 1984
Director
Appointed 16 Sept 2019

BUTLER, Anthony James

Active
15 Westferry Circus, LondonE14 4HD
Born May 1969
Director
Appointed 16 Sept 2019

CROFT-SHARLAND, Richard Martin Hamilton

Resigned
The Monument Building, LondonEC3R 8AF
Born November 1969
Director
Appointed 14 Jan 2019
Resigned 16 Sept 2019

JENKINS, John Andrew

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1955
Director
Appointed 14 Jan 2019
Resigned 16 Sept 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony James Butler

Active
15 Westferry Circus, LondonE14 4HD
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2019

Ms Ekaterina Avdonina

Active
15 Westferry Circus, LondonE14 4HD
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2019
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2019
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Liquidation Voluntary Appointment Of Liquidator
3 September 2025
600600
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
1 September 2025
LIQ01LIQ01
Resolution
1 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Resolution
13 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 October 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
16 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
16 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2019
NEWINCIncorporation