Background WavePink WaveYellow Wave

AURELIUS GP PARTNERS LIMITED (13160232)

AURELIUS GP PARTNERS LIMITED (13160232) is an active UK company. incorporated on 26 January 2021. 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.. AURELIUS GP PARTNERS LIMITED has been registered for 5 years. Current directors include CEBRAT, Andrzej, NAGLER, Tristan Howard.

Company Number
13160232
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
33 Glasshouse Street, London, W1B 5DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CEBRAT, Andrzej, NAGLER, Tristan Howard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURELIUS GP PARTNERS LIMITED

AURELIUS GP PARTNERS LIMITED is an active company incorporated on 26 January 2021 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.. AURELIUS GP PARTNERS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13160232

LTD Company

Age

5 Years

Incorporated 26 January 2021

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 16 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

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

AUR GP HOLDCO (UK) LIMITED
From: 26 January 2021To: 17 December 2024
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 United Kingdom
From: 26 January 2021To: 3 June 2025
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Mar 22
Share Issue
Dec 24
Funding Round
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

CEBRAT, Andrzej

Active
Rue Jean Monnet, L-2180 LuxembourgL-2180
Born December 1975
Director
Appointed 26 Jan 2021

NAGLER, Tristan Howard

Active
Glasshouse Street, LondonW1B 5DG
Born March 1976
Director
Appointed 26 Jan 2021

Persons with significant control

3

0 Active
3 Ceased
Rue Du Château D'Eau, 3364, Leudelange

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2022
Ceased 07 Mar 2025

Mr Tristan Howard Nagler

Ceased
33 Glasshouse Street, LondonW1B 5DG
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2021
Ceased 07 Mar 2025

Julian Raffael Markus

Ceased
33 Glasshouse Street, LondonW1B 5DG
Born October 2004

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2021
Ceased 25 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 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
Notification Of A Person With Significant Control Statement
18 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Resolution
17 February 2025
RESOLUTIONSResolutions
Memorandum Articles
17 February 2025
MAMA
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 December 2024
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
17 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 January 2021
NEWINCIncorporation