Background WavePink WaveYellow Wave

AURORA UK TOPCO LIMITED (14734864)

AURORA UK TOPCO LIMITED (14734864) is an active UK company. incorporated on 16 March 2023. 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.. AURORA UK TOPCO LIMITED has been registered for 3 years. Current directors include JONES, Keith, OXLEY, Martin, STANTON-GLEAVES, Robin James.

Company Number
14734864
Status
active
Type
ltd
Incorporated
16 March 2023
Age
3 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Keith, OXLEY, Martin, STANTON-GLEAVES, Robin James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURORA UK TOPCO LIMITED

AURORA UK TOPCO LIMITED is an active company incorporated on 16 March 2023 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.. AURORA UK TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14734864

LTD Company

Age

3 Years

Incorporated 16 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

5 Howick Place London SW1P 1WG United Kingdom
From: 16 March 2023To: 3 October 2023
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Jul 23
Share Issue
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
May 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JONES, Keith

Active
5 Howick Place, LondonSW1P 1WG
Born November 1952
Director
Appointed 26 Jul 2024

OXLEY, Martin

Active
Castle Lane, LondonSW1E 6DR
Born January 1970
Director
Appointed 28 Jun 2023

STANTON-GLEAVES, Robin James

Active
High Street, West MallingME19 6QR
Born February 1968
Director
Appointed 26 Jul 2024

BATCHELOR, Lance Henry Lowe

Resigned
Castle Lane, LondonSW1E 6DR
Born January 1964
Director
Appointed 28 Jun 2023
Resigned 30 Sept 2024

MCKAY, Anthony Frank

Resigned
LondonSW1P 1WG
Born April 1980
Director
Appointed 16 Mar 2023
Resigned 28 Jun 2023

MOFFITT, Andrew James

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1964
Director
Appointed 28 Jun 2023
Resigned 30 Apr 2025

Persons with significant control

1

Great Tower Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2023
Fundings
Financials
Latest Activities

Filing History

24

Memorandum Articles
6 January 2026
MAMA
Resolution
6 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Capital Name Of Class Of Shares
11 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 April 2023
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
16 March 2023
NEWINCIncorporation