Background WavePink WaveYellow Wave

AURELIUS MARVEL ONE LIMITED (13588086)

AURELIUS MARVEL ONE LIMITED (13588086) is an active UK company. incorporated on 26 August 2021. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AURELIUS MARVEL ONE LIMITED has been registered for 4 years. Current directors include KERR, Ryan David, MUIR, David, NAPOLETANO, Michael Joseph.

Company Number
13588086
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
Unit 5c Ashroyd Business Park, Barnsley, S74 9SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KERR, Ryan David, MUIR, David, NAPOLETANO, Michael Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURELIUS MARVEL ONE LIMITED

AURELIUS MARVEL ONE LIMITED is an active company incorporated on 26 August 2021 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AURELIUS MARVEL ONE LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13588086

LTD Company

Age

4 Years

Incorporated 26 August 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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 25 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

AURELIUS GIRAFFE LIMITED
From: 26 August 2021To: 25 January 2022
Contact
Address

Unit 5c Ashroyd Business Park Barnsley, S74 9SB,

Previous Addresses

6th Floor 33 Glasshouse Street London W1B 5DG United Kingdom
From: 26 August 2021To: 15 December 2023
Timeline

26 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Owner Exit
Feb 22
Loan Secured
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Director Joined
Apr 22
Funding Round
May 22
Capital Update
Apr 23
Capital Update
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jul 24
Capital Update
Dec 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KERR, Ryan David

Active
Ashroyd Business Park, BarnsleyS74 9SB
Born December 1971
Director
Appointed 13 Dec 2023

MUIR, David

Active
Ashroyd Business Park, BarnsleyS74 9SB
Born November 1971
Director
Appointed 13 Dec 2023

NAPOLETANO, Michael Joseph

Active
Ashroyd Business Park, BarnsleyS74 9SB
Born May 1967
Director
Appointed 26 Jul 2024

BENNETSEN, Mogens Soeholm

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born October 1968
Director
Appointed 16 Apr 2022
Resigned 13 Dec 2023

CRYER, Martyn Christopher

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born October 1981
Director
Appointed 03 Mar 2022
Resigned 13 Dec 2023

NAGLER, Tristan Howard

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born March 1976
Director
Appointed 26 Aug 2021
Resigned 02 Feb 2022

NAPOLETANO, Michael Joseph

Resigned
Ashroyd Business Park, BarnsleyS74 9SB
Born May 1967
Director
Appointed 13 Dec 2023
Resigned 13 Dec 2023

SAUNDERS, Jonas

Resigned
Ashroyd Business Park, BarnsleyS74 9SB
Born August 1982
Director
Appointed 13 Dec 2023
Resigned 13 Dec 2023

SPRANK, Thorsten

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born March 1965
Director
Appointed 02 Feb 2022
Resigned 03 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Aurelius Marvel Holding Limited

Active
Ashroyd Business Park, BarnsleyS74 9SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2022
Rue Du Château D’Eau, LeudelangeL-3364

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2021
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Legacy
6 January 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2024
SH19Statement of Capital
Legacy
24 December 2024
CAP-SSCAP-SS
Resolution
24 December 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
13 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
13 December 2023
SH19Statement of Capital
Accounts With Accounts Type Full
11 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 April 2023
SH19Statement of Capital
Legacy
25 April 2023
SH20SH20
Legacy
25 April 2023
CAP-SSCAP-SS
Resolution
25 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Certificate Change Of Name Company
25 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
23 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2021
PSC09Update to PSC Statements
Incorporation Company
26 August 2021
NEWINCIncorporation