Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aerium Finance Limited
Aerium Finance Limited is an active company incorporated on 18 May 2004 with the registered office located in London, Greater London. Aerium Finance Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05131587
Private limited company
Age
21 years
Incorporated
18 May 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 May 2025
(6 months ago)
Next confirmation dated
9 May 2026
Due by
23 May 2026
(6 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Aerium Finance Limited
Contact
Update Details
Address
Office 405, 118 Piccadilly
London
W1J 7NW
United Kingdom
Address changed on
20 Jun 2025
(4 months ago)
Previous address was
Office 303, 118 Piccadilly London W1J 7NW England
Companies in W1J 7NW
Telephone
020 78387900
Email
Available in Endole App
Website
Aerium.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
David Goldenberg
Director • Director • British,german • Lives in England • Born in Jun 1986 • Consultant
Mr Franck Ruimy
PSC • Director • Moroccan • Lives in UK • Born in Feb 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
45 Cadogan Square Freehold Limited
Franck Ruimy is a mutual person.
Active
Noah Capital Ltd
David Goldenberg is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.78M
Increased by £1.53K (0%)
Total Liabilities
-£2.42M
Same as previous period
Net Assets
-£640.82K
Increased by £1.53K (-0%)
Debt Ratio (%)
136%
Decreased by 0.12% (-0%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
3 Months Ago on 31 Jul 2025
Registered Address Changed
4 Months Ago on 20 Jun 2025
Confirmation Submitted
5 Months Ago on 11 Jun 2025
Franck Ruimy Resigned
11 Months Ago on 21 Nov 2024
Mr David Goldenberg Appointed
11 Months Ago on 20 Nov 2024
Inspection Address Changed
1 Year 4 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 24 May 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 20 Mar 2024
Registered Address Changed
2 Years 2 Months Ago on 21 Aug 2023
Get Alerts
Get Credit Report
Discover Aerium Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Registered office address changed from Office 303, 118 Piccadilly London W1J 7NW England to Office 405, 118 Piccadilly London W1J 7NW on 20 June 2025
Submitted on 20 Jun 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 11 Jun 2025
Termination of appointment of Franck Ruimy as a director on 21 November 2024
Submitted on 21 Nov 2024
Appointment of Mr David Goldenberg as a director on 20 November 2024
Submitted on 21 Nov 2024
Register inspection address has been changed from 2nd Floor 24 Savile Row London W1S 2ES England to Office 303 118 Piccadilly London W1J 7NW
Submitted on 3 Jul 2024
Confirmation statement made on 9 May 2024 with no updates
Submitted on 2 Jul 2024
Registered office address changed from Office 303 118 Piccadilly London W1J 7NW England to Office 303, 118 Piccadilly London W1J 7NW on 24 May 2024
Submitted on 24 May 2024
Micro company accounts made up to 31 October 2023
Submitted on 20 Mar 2024
Registered office address changed from 28 Savile Row London W1S 2EU England to Office 303 118 Piccadilly London W1J 7NW on 21 August 2023
Submitted on 21 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs