AURORA NOMINEES LIMITED

Address:
10 Harewood Avenue, London, NW1 6AA, England

AURORA NOMINEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06567993. The registration start date is April 16, 2008. The current status is Active.

Company Overview

Company Number 06567993
Company Name AURORA NOMINEES LIMITED
Registered Address 10 Harewood Avenue
London
NW1 6AA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-04-16
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-14
Returns Last Update 2016-04-16
Confirmation Statement Due Date 2021-05-14
Confirmation Statement Last Update 2020-04-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 10 HAREWOOD AVENUE
Post Town LONDON
Post Code NW1 6AA
Country ENGLAND

Companies with the same location

Entity Name Office Address
ANTIN NOMINEES LIMITED 10 Harewood Avenue, London, NW1 6AA, England
ECOFIN GLOBAL UTILITIES AND INFRASTRUCTURE TRUST PLC 10 Harewood Avenue, London, NW1 6AA
MJP NOMINEES LIMITED 10 Harewood Avenue, London, NW1 6AA, England
NEL NOMINEES LIMITED 10 Harewood Avenue, London, NW1 6AA, England
ICG SENIOR DEBT PARTNERS UK GP LIMITED 10 Harewood Avenue, London, NW1 6AA
BNP PARIBAS EMPLOYEE TRUST II TRUSTEES LIMITED 10 Harewood Avenue, London, NW1 6AA
BNP PARIBAS STAFF BENEFITS TRUSTEE LIMITED 10 Harewood Avenue, London, NW1 6AA
LYNCHWOOD NOMINEES LIMITED 10 Harewood Avenue, London, NW1 6AA, England
BNP PARIBAS TRUST CORPORATION UK LIMITED 10 Harewood Avenue, London, NW1 6AA, England
BNP PARIBAS SECRETARIAL SERVICES LIMITED 10 Harewood Avenue, London, NW1 6AA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BNP PARIBAS SECRETARIAL SERVICES LIMITED Secretary (Active) 10 Harewood Avenue, London, England, NW1 6AA /
16 April 2008
/
FUMAGALLI, Mariangela Director (Active) 10 Harewood Avenue, London, England, NW1 6AA August 1975 /
16 July 2013
Italian /
United Kingdom
Head Of Ccs Uk Product
LUFF, John Peter Director (Active) 10 Harewood Avenue, London, England, NW1 6AA April 1962 /
3 October 2016
British /
England
Bank Manager
MITSAKOS, Theofilos Director (Active) 10 Harewood Avenue, London, England, NW1 6AA December 1971 /
1 October 2012
Greek /
England
Director
PARISH, Tracy Jane Director (Active) 10 Harewood Avenue, London, England, NW1 6AA August 1973 /
23 July 2015
British /
England
Company Director
BUTLER, Andrew Samuel Director (Resigned) 55 Moorgate, London, EC2R 6PA November 1963 /
9 March 2011
British /
England & Wales
Head Of Product Management
FUMAGALLI, Mariangela Director (Resigned) 55 Moorgate, London, EC2R 6PA August 1975 /
16 April 2008
Italian /
United Kingdom
Head Of Local Custody And Agen
JARVIS, Colleen Patricia Director (Resigned) 10 Harewood Avenue, London, England, NW1 6AA November 1970 /
2 December 2013
British /
England & Wales
Operations Manager
MAYOR, Sukesh Chander Director (Resigned) 55 Moorgate, London, United Kingdom, EC2R 6PA December 1961 /
9 March 2011
British /
England
Head Of Local Custody & Outsource Operations
MESSEAN, Sebastien Director (Resigned) 50 Moorgate, London, EC2R 6PA July 1973 /
1 September 2009
French /
England
Company Director
PEMBERTON, Christopher Brian Director (Resigned) 55 Moorgate, London, EC2R 6PA February 1963 /
16 April 2008
British /
England
Deputy Head Of Fis And Head Of
SEGUI, Fabrice Director (Resigned) 55 Moorgate, London, EC2R 6PA March 1968 /
16 April 2008
French /
Head Of Operations And It

Competitor

Search similar business entities

Post Town LONDON
Post Code NW1 6AA
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on AURORA NOMINEES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches