Company NameAusurus Group Ltd
Company StatusActive
Company Number09123549
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 months ago)
Previous NameAusurus Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(3 weeks, 6 days after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Edward Scott Pysden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(4 months after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
NationalityBritish
StatusCurrent
Appointed07 November 2014(4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Edwin Leijnse
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed22 November 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Patrick Joseph Kennedy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Stephen Edward Withnell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Michael Blake Hughes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

Contact

Websiteuk.emrgroup.com
Email address[email protected]
Telephone01925 715400
Telephone regionWarrington

Location

Registered AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Group of companies' accounts made up to 31 December 2019 (52 pages)
19 June 2020Director's details changed for Mr Edward Scott Pysden on 19 June 2020 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (6 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (51 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (52 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
13 November 2017Termination of appointment of Colin David Iles as a director on 12 October 2017 (1 page)
28 September 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
7 July 2017Appointment of Mr David Farrington Landless as a director on 30 June 2017 (2 pages)
7 July 2017Appointment of Mr David Farrington Landless as a director on 30 June 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 November 2016Appointment of Mr Edwin Leijnse as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Edwin Leijnse as a director on 22 November 2016 (2 pages)
29 July 2016Group of companies' accounts made up to 31 December 2015 (58 pages)
29 July 2016Group of companies' accounts made up to 31 December 2015 (58 pages)
11 July 2016Termination of appointment of Michael Blake Hughes as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Michael Blake Hughes as a director on 30 June 2016 (1 page)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100,426
(8 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100,426
(8 pages)
2 February 2016Appointment of Michael Blake Hughes as a director on 29 January 2016 (2 pages)
2 February 2016Appointment of Michael Blake Hughes as a director on 29 January 2016 (2 pages)
4 September 2015Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
4 September 2015Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,426
(7 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,426
(7 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,426
(7 pages)
19 November 2014Appointment of Christopher John Tinsley as a secretary on 7 November 2014 (3 pages)
19 November 2014Appointment of Christopher John Tinsley as a secretary on 7 November 2014 (3 pages)
19 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 10,000,426
(4 pages)
19 November 2014Appointment of Christopher John Tinsley as a secretary on 7 November 2014 (3 pages)
19 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 10,000,426
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 10,000,426
(4 pages)
14 November 2014Appointment of Mr Edward Scott Pysden as a director on 7 November 2014 (3 pages)
14 November 2014Appointment of Mr Edward Scott Pysden as a director on 7 November 2014 (3 pages)
14 November 2014Appointment of Mr Edward Scott Pysden as a director on 7 November 2014 (3 pages)
14 November 2014Appointment of Colin David Iles as a director on 7 November 2014 (3 pages)
14 November 2014Appointment of Colin David Iles as a director on 7 November 2014 (3 pages)
14 November 2014Appointment of Colin David Iles as a director on 7 November 2014 (3 pages)
11 September 2014Appointment of Mr Robin Sheppard as a director on 5 August 2014 (3 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 September 2014Appointment of Mr Robin Sheppard as a director on 5 August 2014 (3 pages)
11 September 2014Appointment of Mr Robin Sheppard as a director on 5 August 2014 (3 pages)
2 September 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (3 pages)
2 September 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (3 pages)
29 August 2014Change of name notice (3 pages)
29 August 2014Company name changed ausurus LTD\certificate issued on 29/08/14 (1 page)
29 August 2014Company name changed ausurus LTD\certificate issued on 29/08/14 (1 page)
29 August 2014Change of name notice (3 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP .01
(18 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP .01
(18 pages)