Background WavePink WaveYellow Wave

AURA WIND (ALIZE) LIMITED (SC522947)

AURA WIND (ALIZE) LIMITED (SC522947) is an active UK company. incorporated on 21 December 2015. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AURA WIND (ALIZE) LIMITED has been registered for 10 years. Current directors include MIHILL, Timothy James, WILSON, Edward Arthur.

Company Number
SC522947
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
C/O Foresight Group Llp Clarence House, Edinburgh, EH2 4JS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MIHILL, Timothy James, WILSON, Edward Arthur
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURA WIND (ALIZE) LIMITED

AURA WIND (ALIZE) LIMITED is an active company incorporated on 21 December 2015 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AURA WIND (ALIZE) LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC522947

LTD Company

Age

10 Years

Incorporated 21 December 2015

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 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

ALIZE WIND LIMITED
From: 21 December 2015To: 8 July 2022
Contact
Address

C/O Foresight Group Llp Clarence House 133 George Street Edinburgh, EH2 4JS,

Previous Addresses

2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland
From: 29 April 2019To: 21 September 2021
17 Blythswood Square Glasgow G2 4AD Scotland
From: 21 December 2015To: 29 April 2019
Timeline

20 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 17
Funding Round
Jul 17
Owner Exit
Jan 18
Loan Secured
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Dec 21
Director Joined
Dec 21
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MIHILL, Timothy James

Active
The Shard, LondonSE1 9SG
Born September 1990
Director
Appointed 25 Nov 2021

WILSON, Edward Arthur

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born December 1965
Director
Appointed 12 Apr 2019

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 21 Dec 2015
Resigned 10 Jan 2017

INFRASTRUCTURE MANAGERS LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 29 Nov 2019
Resigned 11 Jun 2021

BACHMANN, Peter George

Resigned
St George Street, LondonW1S 2FA
Born March 1977
Director
Appointed 21 Dec 2015
Resigned 12 Apr 2019

BURGESS, Paula

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born April 1975
Director
Appointed 12 Apr 2019
Resigned 29 Nov 2019

DAVIS, Joseph

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born May 1990
Director
Appointed 29 Nov 2019
Resigned 25 Nov 2021

DELANEY, Adam Karl

Resigned
Blythswood Square, GlasgowG2 4AD
Born January 1980
Director
Appointed 27 Mar 2017
Resigned 12 Apr 2019

LE SUEUR, Gary De Vinchelez

Resigned
Blythswood Square, GlasgowG2 4AD
Born September 1970
Director
Appointed 21 Dec 2015
Resigned 12 Apr 2019

Persons with significant control

4

1 Active
3 Ceased
London Wall, LondonEC2Y 5ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2020
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 30 Sept 2020
Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2017
Ceased 10 Jul 2020
C/O Sep Llp, GlasgowG2 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
15 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 July 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 December 2019
AP04Appointment of Corporate Secretary
Memorandum Articles
7 May 2019
MAMA
Resolution
7 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 September 2017
AAAnnual Accounts
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Incorporation Company
21 December 2015
NEWINCIncorporation