Background WavePink WaveYellow Wave

AURORA UTILITIES HOLDCO LIMITED (15811675)

AURORA UTILITIES HOLDCO LIMITED (15811675) is an active UK company. incorporated on 1 July 2024. 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 UTILITIES HOLDCO LIMITED has been registered for 1 year. Current directors include ALEXANDER, Fraser Mcgregor, BAGYINKA, Ioana Larisa, MCAINSH, James Aaron and 3 others.

Company Number
15811675
Status
active
Type
ltd
Incorporated
1 July 2024
Age
1 years
Address
6 Chesterfield Gardens, London, W1J 5BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALEXANDER, Fraser Mcgregor, BAGYINKA, Ioana Larisa, MCAINSH, James Aaron, PARDY, Robert James Dryden, REILLY, Simon David, ZHANG, Haoran
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURORA UTILITIES HOLDCO LIMITED

AURORA UTILITIES HOLDCO LIMITED is an active company incorporated on 1 July 2024 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 UTILITIES HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15811675

LTD Company

Age

1 Years

Incorporated 1 July 2024

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 10 March 2026 (Just now)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

6 Chesterfield Gardens Mayfair London, W1J 5BQ,

Timeline

29 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Jul 24
Funding Round
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Director Left
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Funding Round
Mar 25
Director Joined
Mar 25
Funding Round
Apr 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
17
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

LANE, Alexander

Active
Chesterfield Gardens, LondonW1J 5BQ
Secretary
Appointed 19 Nov 2025

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Jul 2024

ALEXANDER, Fraser Mcgregor

Active
Chesterfield Gardens, LondonW1J 5BQ
Born April 1963
Director
Appointed 03 Mar 2025

BAGYINKA, Ioana Larisa

Active
Chesterfield Gardens, LondonW1J 5BQ
Born August 1992
Director
Appointed 06 Sept 2024

MCAINSH, James Aaron

Active
Chesterfield Gardens, LondonW1J 5BQ
Born October 1986
Director
Appointed 06 Sept 2024

PARDY, Robert James Dryden

Active
Chesterfield Gardens, LondonW1J 5BQ
Born October 1985
Director
Appointed 01 Jul 2024

REILLY, Simon David

Active
Chesterfield Gardens, LondonW1J 5BQ
Born August 1976
Director
Appointed 06 Sept 2024

ZHANG, Haoran

Active
Chesterfield Gardens, LondonW1J 5BQ
Born March 1995
Director
Appointed 06 Sept 2024

DARRAGH, Michael Damian, Mr.

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born February 1971
Director
Appointed 01 Jul 2024
Resigned 06 Sept 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Simon David Reilly

Ceased
Chesterfield Gardens, LondonW1J 5BQ
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2024
Ceased 22 Nov 2024

James Aaron Mcainsh

Ceased
Chesterfield Gardens, LondonW1J 5BQ
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2024
Ceased 22 Nov 2024
PO BOX 309, Grand CaymanKY1-1104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 November 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 November 2025
AP03Appointment of Secretary
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
20 November 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
20 November 2024
RP04AP01RP04AP01
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2024
PSC09Update to PSC Statements
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Memorandum Articles
20 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 September 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
11 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
21 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 July 2024
NEWINCIncorporation