UKBizDB.co.uk

AUGENTIUS CHARITABLE FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Augentius Charitable Foundation. The company was founded 15 years ago and was given the registration number 06822213. The firm's registered office is in LONDON. You can find them at Two, London Bridge, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUGENTIUS CHARITABLE FOUNDATION
Company Number:06822213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Two, London Bridge, London, SE1 9RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ

Director26 August 2020Active
4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ

Director26 August 2020Active
4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ

Director31 May 2019Active
Carinthia House, 9-12 The Grange, St Peter Port, Guernsey, GY1 4BF

Corporate Secretary17 February 2009Active
Ground Floor, Cambridge House, Le Truchot, St. Peter Port, Guernsey, Guernsey, GY1 4BF

Corporate Secretary27 November 2013Active
Two, London Bridge, London, SE1 9RA

Director11 February 2017Active
Two, London Bridge, London, SE1 9RA

Director21 October 2011Active
Two, London Bridge, London, SE1 9RA

Director27 November 2013Active
4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ

Director26 August 2020Active
67, Redwood Drive, Laindon, Basildon, England, SS15 4AF

Director31 May 2019Active
67 Redwood Drive, Laindon, Essex, SS15 4AF

Director17 February 2009Active
Two, London Bridge, London, SE1 9RA

Director01 March 2018Active
4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ

Director26 August 2020Active
26, College Hill, Godalming, GU7 1YA

Director17 February 2009Active
Two, London Bridge, London, SE1 9RA

Director26 June 2018Active
4, Church Drive, Harrow, HA2 7NW

Director17 February 2009Active
4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ

Director31 May 2019Active

People with Significant Control

Mr Jean Pol Legrand
Notified on:26 August 2020
Status:Active
Date of birth:November 1971
Nationality:French
Country of residence:United Kingdom
Address:4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Right to appoint and remove directors
Ms. Jackie Wylie
Notified on:26 August 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Right to appoint and remove directors
Mr John Robert Dunn
Notified on:26 August 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Significant influence or control
Mr Jashel Radia
Notified on:26 June 2018
Status:Active
Date of birth:May 1973
Nationality:British
Address:Two, London Bridge, London, SE1 9RA
Nature of control:
  • Significant influence or control
Mr Richard Kenee
Notified on:01 March 2018
Status:Active
Date of birth:May 1971
Nationality:British
Address:Two, London Bridge, London, SE1 9RA
Nature of control:
  • Significant influence or control
Mr David Richard Dale Bailey
Notified on:11 January 2017
Status:Active
Date of birth:June 1954
Nationality:British
Address:Two, London Bridge, London, SE1 9RA
Nature of control:
  • Voting rights 25 to 50 percent
Miss Lorraine Julie Catt
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Address:Two, London Bridge, London, SE1 9RA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Jon Kelly
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Two, London Bridge, London, SE1 9RA
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination secretary company with name termination date.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-04-14Gazette

Gazette filings brought up to date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-26Address

Change registered office address company with date old address new address.

Download
2022-05-14Gazette

Gazette filings brought up to date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Accounts

Change account reference date company previous extended.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.