Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AURORA EUROPE GENERAL PARTNER LIMITED
Company Information for

AURORA EUROPE GENERAL PARTNER LIMITED

C/O Dtz Investors, 125 Old Broad Street, London, EC2N 1AR,
Company Registration Number
05701863
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aurora Europe General Partner Ltd
AURORA EUROPE GENERAL PARTNER LIMITED was founded on 2006-02-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aurora Europe General Partner Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AURORA EUROPE GENERAL PARTNER LIMITED
 
Legal Registered Office
C/O Dtz Investors
125 Old Broad Street
London
EC2N 1AR
Other companies in EC2N
 
Previous Names
ARC (GENERAL PARTNER) LIMITED18/01/2007
SHELFCO (NO. 3197) LIMITED03/03/2006
Filing Information
Company Number 05701863
Company ID Number 05701863
Date formed 2006-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-15
Account next due 15/03/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-05 04:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AURORA EUROPE GENERAL PARTNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AURORA EUROPE GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ST JOHN DAVID COOPER
Director 2007-08-28
RICHARD WILLIAM COOPER
Director 2015-03-03
PETER ALEXANDER O'GORMAN
Director 2007-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAKOBUS KOOP GERLOFS
Director 2007-03-29 2016-12-30
ROBERT MALCOLM NAISH
Director 2007-01-18 2016-12-30
EPS SECRETARIES LIMITED
Nominated Secretary 2006-02-08 2016-04-04
JOHANNES GODEFRIDUS FRANCISCUS MARIA VRENSEN
Director 2012-06-06 2015-03-03
PETER WILLIAM STOUGHTON HARRIS
Director 2007-01-17 2012-02-29
MIKJON LIMITED
Nominated Director 2006-02-08 2007-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ST JOHN DAVID COOPER DTZ INVESTORS UK LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
CHRISTOPHER ST JOHN DAVID COOPER DTZI CO-INVESTMENT GP LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
CHRISTOPHER ST JOHN DAVID COOPER DTZI CO-INVESTMENT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
CHRISTOPHER ST JOHN DAVID COOPER SILVER QUAD LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
CHRISTOPHER ST JOHN DAVID COOPER DTZ INVESTORS (HOLDINGS) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
CHRISTOPHER ST JOHN DAVID COOPER DTZ IM (SPFS) LIMITED Director 2010-11-26 CURRENT 1986-08-15 Active - Proposal to Strike off
CHRISTOPHER ST JOHN DAVID COOPER DTZ INVESTMENT MANAGEMENT LIMITED Director 2007-11-08 CURRENT 2003-01-10 Active
PETER ALEXANDER O'GORMAN DTZ IM (SPFS) LIMITED Director 2014-11-05 CURRENT 1986-08-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-14DS01Application to strike the company off the register
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-04Previous accounting period shortened from 31/12/22 TO 15/06/22
2022-07-04AA01Previous accounting period shortened from 31/12/22 TO 15/06/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-13AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
2020-11-25CH01Director's details changed for Mr Christopher St John David Cooper on 2020-11-23
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM C/O Dtz Investors Capital House 85 King William Street London EC4N 7BL England
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-04-01PSC05Change of details for Dtz Investors Limited as a person with significant control on 2020-01-17
2020-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-05CH01Director's details changed for Mr Christopher St John David Cooper on 2019-10-30
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 125 Old Broad Street London EC2N 1AR
2019-10-01PSC04Change of details for Mr Richard William Cooper as a person with significant control on 2019-08-03
2019-10-01CH01Director's details changed for Mr Richard William Cooper on 2019-08-03
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-13PSC02Notification of Dtz Investors Limited as a person with significant control on 2018-08-08
2018-09-13PSC07CESSATION OF DTZ EUROPE LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-01-25AD02Register inspection address changed from C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-16AD03Registers moved to registered inspection location of C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NAISH
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAKOBUS GERLOFS
2017-01-04RES01ADOPT ARTICLES 04/01/17
2016-04-05TM02Termination of appointment of Eps Secretaries Limited on 2016-04-04
2016-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-29CH01Director's details changed for Mr Richard William Cooper on 2016-02-08
2015-05-22AP01DIRECTOR APPOINTED MR RICHARD WILLIAM COOPER
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES GODEFRIDUS FRANCISCUS MARIA VRENSEN
2015-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-05AD03Registers moved to registered inspection location of C/O Nabarro Llp 1 Victoria Quays Wharf Street Sheffield S2 5SY
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0109/02/15 ANNUAL RETURN FULL LIST
2015-03-05CH01Director's details changed for Jakobus Koop Gerlofs on 2015-02-08
2015-03-05AD04Register(s) moved to registered office address 125 Old Broad Street London EC2N 1AR
2015-02-25AR0108/02/15 FULL LIST
2015-02-25AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW UNITED KINGDOM
2015-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 08/02/2015
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM NAISH / 16/04/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM NAISH / 16/04/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER O'GORMAN / 07/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER O'GORMAN / 07/03/2014
2014-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0108/02/14 FULL LIST
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM C/O DTZ INVESTMENT MANAGEMENT 125 OLD BROAD STREET LONDON EC2N 2BQ
2013-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-28AR0108/02/13 FULL LIST
2013-02-28AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW UNITED KINGDOM
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES GODEFRIDUS FRANCISCUS MARIA VRENSEN / 01/01/2013
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER STOUGHTON HARRIS
2012-06-07AP01DIRECTOR APPOINTED MR JOHANNES GODEFRIDUS FRANCISCUS MARIA VRENSEN
2012-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-08AR0108/02/12 FULL LIST
2011-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-07AR0108/02/11 FULL LIST
2011-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER O'GORMAN / 15/07/2010
2011-03-07AD02SAIL ADDRESS CREATED
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-10AR0108/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM STOUGHTON HARRIS / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM NAISH / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKOBUS KOOP GERLOFS / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COOPER / 10/02/2010
2010-02-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 10/02/2010
2009-03-20RES01ADOPT ARTICLES 11/03/2009
2009-03-12363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM C/O DTZ INVESTMENT MANAGEMENT ONE CURZON STREET W1A 5PZ LONDON W1A 5PZ UNITED KINGDOM
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM C/O C/O WENDY ARNTSEN ONE CURZON STREET LONDON W1A 5PZ
2008-10-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-10-23363sRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER STOUGHTON HARRIS / 18/09/2008
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM, 1 CURZON STREET, LONDON, W1A 5PZ
2008-09-04AA31/12/06 TOTAL EXEMPTION FULL
2007-09-30288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
2007-03-15288bDIRECTOR RESIGNED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-03-1588(2)RAD 18/01/07--------- £ SI 99@1
2007-03-06363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-01-25MEM/ARTSARTICLES OF ASSOCIATION
2007-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-18CERTNMCOMPANY NAME CHANGED ARC (GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 18/01/07
2006-03-03CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3197) LIMITED CERTIFICATE ISSUED ON 03/03/06
2006-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to AURORA EUROPE GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AURORA EUROPE GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AURORA EUROPE GENERAL PARTNER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31
Annual Accounts
2022-06-15

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AURORA EUROPE GENERAL PARTNER LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AURORA EUROPE GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AURORA EUROPE GENERAL PARTNER LIMITED
Trademarks
We have not found any records of AURORA EUROPE GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AURORA EUROPE GENERAL PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as AURORA EUROPE GENERAL PARTNER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AURORA EUROPE GENERAL PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AURORA EUROPE GENERAL PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AURORA EUROPE GENERAL PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.