-
AUBURN SECURITIES 9 PLC - The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom
Company Information
- Company registration number
- 08801944
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Shard
- 32 London Bridge Street
- London
- SE1 9SG The Shard, 32 London Bridge Street, London, SE1 9SG UK
Management
- Managing Directors
- WYNNE, Daniel Jonathan
- WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
- Company secretaries
- WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Company Details
- Type of Business
- plc
- Incorporated
- 2013-12-04
- Dissolved on
- 2020-04-30
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Auburn 4 Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- AUBURN SECURITIES 8 PLC
- Legal Entity Identifier (LEI)
- 213800YZTH7VP7ZG6R27
- Filing of Accounts
- Due Date: 2019-06-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-01-03
- Last Date: 2018-12-20
-
AUBURN SECURITIES 9 PLC Company Description
- AUBURN SECURITIES 9 PLC is a plc registered in United Kingdom with the Company reg no 08801944. Its current trading status is "closed". It was registered 2013-12-04. It was previously called AUBURN SECURITIES 8 PLC. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2017-12-31.It can be contacted at The Shard .
Get AUBURN SECURITIES 9 PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Auburn Securities 9 Plc - The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom
Did you know? kompany provides original and official company documents for AUBURN SECURITIES 9 PLC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-04-30) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-01-30) - LIQ13
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-01) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-31) - AD01
-
liquidation-voluntary-declaration-of-solvency (2019-07-30) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-07-30) - 600
-
resolution (2019-07-30) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-03-27) - AP01
-
termination-director-company-with-name-termination-date (2019-03-27) - TM01
-
mortgage-satisfy-charge-full (2019-03-26) - MR04
-
confirmation-statement-with-updates (2019-01-09) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-07-03) - AA
-
termination-director-company-with-name-termination-date (2018-10-02) - TM01
-
appoint-person-director-company-with-name-date (2018-10-10) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-27) - CS01
-
change-person-director-company-with-change-date (2017-12-11) - CH01
-
accounts-with-accounts-type-full (2017-07-17) - AA
-
termination-director-company-with-name-termination-date (2017-04-25) - TM01
-
appoint-person-director-company-with-name-date (2017-04-18) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
change-person-director-company-with-change-date (2016-10-19) - CH01
-
accounts-with-accounts-type-full (2016-06-28) - AA
-
auditors-resignation-company (2016-05-13) - AUD
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-07) - MR01
-
accounts-with-accounts-type-full (2015-07-09) - AA
-
memorandum-articles (2015-06-26) - MA
-
resolution (2015-06-26) - RESOLUTIONS
-
certificate-change-of-name-company (2015-06-23) - CERTNM
-
change-of-name-notice (2015-06-23) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-27) - AR01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-07-31) - CERTNM
-
termination-director-company-with-name-termination-date (2014-08-12) - TM01
-
termination-secretary-company-with-name-termination-date (2014-08-12) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-12) - AD01
-
appoint-person-director-company-with-name-date (2014-08-12) - AP01
-
appoint-corporate-director-company-with-name-date (2014-08-12) - AP02
-
resolution (2014-08-20) - RESOLUTIONS
-
application-trading-certificate (2014-11-07) - SH50
-
capital-allotment-shares (2014-11-07) - SH01
-
appoint-corporate-secretary-company-with-name-date (2014-08-12) - AP04
-
change-of-name-notice (2014-07-31) - CONNOT
keyboard_arrow_right 2013
-
incorporation-company (2013-12-04) - NEWINC