Background WavePink WaveYellow Wave

AURELIUS MARVEL HOLDING LIMITED (13742439)

AURELIUS MARVEL HOLDING LIMITED (13742439) is an active UK company. incorporated on 15 November 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 HOLDING LIMITED has been registered for 4 years. Current directors include KERR, Ryan David, NAPOLETANO, Michael Joseph, SWISS, Adam David Radcliffe.

Company Number
13742439
Status
active
Type
ltd
Incorporated
15 November 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, NAPOLETANO, Michael Joseph, SWISS, Adam David Radcliffe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURELIUS MARVEL HOLDING LIMITED

AURELIUS MARVEL HOLDING LIMITED is an active company incorporated on 15 November 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 HOLDING LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13742439

LTD Company

Age

4 Years

Incorporated 15 November 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

AURELIUS KANGAROO LIMITED
From: 15 November 2021To: 16 February 2022
Contact
Address

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

Previous Addresses

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

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Loan Secured
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Owner Exit
Oct 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 Joined
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KERR, Ryan David

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

NAPOLETANO, Michael Joseph

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

SWISS, Adam David Radcliffe

Active
Ashroyd Business Park, BarnsleyS74 9SB
Born February 1968
Director
Appointed 27 Sept 2024

BENNETSEN, Mogens Soeholm

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

COLTON, Brandin Luke

Resigned
Ashroyd Business Park, BarnsleyS74 9SB
Born August 1974
Director
Appointed 13 Dec 2023
Resigned 27 Sept 2024

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 15 Nov 2021
Resigned 09 Feb 2022

SPRANK, Thorsten

Resigned
Swan Close, OrpingtonBR5 2NA
Born March 1965
Director
Appointed 09 Feb 2022
Resigned 03 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Rue Du Chateau D'Eau, L-3364 Leudelange

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2022
Ceased 14 Feb 2022
Glasshouse Street, LondonW1B 5DG

Nature of Control

Significant influence or control
Notified 14 Feb 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
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 Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
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
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
13 December 2023
SH19Statement of Capital
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2023
AAAnnual Accounts
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
14 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2022
PSC09Update to PSC Statements
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
Certificate Change Of Name Company
16 February 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Incorporation Company
15 November 2021
NEWINCIncorporation