Background WavePink WaveYellow Wave

AUREOS INFRASTRUCTURE PLANT LIMITED (14882585)

AUREOS INFRASTRUCTURE PLANT LIMITED (14882585) is an active UK company. incorporated on 19 May 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.. AUREOS INFRASTRUCTURE PLANT LIMITED has been registered for 2 years. Current directors include HART, Jonathan Peter, JAMES, Darren Glyn, PRICE, Phillip Reginald.

Company Number
14882585
Status
active
Type
ltd
Incorporated
19 May 2023
Age
2 years
Address
2nd Floor, 1 Lindsey Street, London, EC1A 9HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HART, Jonathan Peter, JAMES, Darren Glyn, PRICE, Phillip Reginald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUREOS INFRASTRUCTURE PLANT LIMITED

AUREOS INFRASTRUCTURE PLANT LIMITED is an active company incorporated on 19 May 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.. AUREOS INFRASTRUCTURE PLANT LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14882585

LTD Company

Age

2 Years

Incorporated 19 May 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 19 May 2023 - 31 October 2024(18 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

KELTBRAY INFRASTRUCTURE PLANT LIMITED
From: 19 May 2023To: 27 January 2025
Contact
Address

2nd Floor, 1 Lindsey Street Lindsey Street London, EC1A 9HP,

Previous Addresses

St. Andrews House Portsmouth Road Esher Surrey KT10 9TA England
From: 19 May 2023To: 19 August 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 25
Loan Cleared
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HODGES, Jennifer

Active
Lindsey Street, LondonEC1A 9HP
Secretary
Appointed 01 Dec 2024

HART, Jonathan Peter

Active
Lindsey Street, LondonEC1A 9HP
Born November 1972
Director
Appointed 23 Apr 2024

JAMES, Darren Glyn

Active
Lindsey Street, LondonEC1A 9HP
Born June 1967
Director
Appointed 19 May 2023

PRICE, Phillip Reginald

Active
Lindsey Street, LondonEC1A 9HP
Born November 1962
Director
Appointed 23 Apr 2024

SITTLINGTON, Rhona

Resigned
Lindsey Street, LondonEC1A 9HP
Secretary
Appointed 19 May 2023
Resigned 15 Aug 2024

BURNSIDE, Peter James

Resigned
Lindsey Street, LondonEC1A 9HP
Born February 1965
Director
Appointed 19 May 2023
Resigned 15 Aug 2024

CORRIGAN, Vincent

Resigned
Lindsey Street, LondonEC1A 9HP
Born June 1961
Director
Appointed 19 May 2023
Resigned 15 Aug 2024

Persons with significant control

1

Lindsey Street, London Ec1a 9hp, LondonEC1A 9HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 May 2025
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Memorandum Articles
2 July 2024
MAMA
Resolution
2 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Resolution
14 December 2023
RESOLUTIONSResolutions
Memorandum Articles
14 December 2023
MAMA
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2023
NEWINCIncorporation