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..
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 | : |
|
Registered Address | : | Two, London Bridge, London, SE1 9RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 26 August 2020 | Active |
4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 26 August 2020 | Active |
4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 31 May 2019 | Active |
Carinthia House, 9-12 The Grange, St Peter Port, Guernsey, GY1 4BF | Corporate Secretary | 17 February 2009 | Active |
Ground Floor, Cambridge House, Le Truchot, St. Peter Port, Guernsey, Guernsey, GY1 4BF | Corporate Secretary | 27 November 2013 | Active |
Two, London Bridge, London, SE1 9RA | Director | 11 February 2017 | Active |
Two, London Bridge, London, SE1 9RA | Director | 21 October 2011 | Active |
Two, London Bridge, London, SE1 9RA | Director | 27 November 2013 | Active |
4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 26 August 2020 | Active |
67, Redwood Drive, Laindon, Basildon, England, SS15 4AF | Director | 31 May 2019 | Active |
67 Redwood Drive, Laindon, Essex, SS15 4AF | Director | 17 February 2009 | Active |
Two, London Bridge, London, SE1 9RA | Director | 01 March 2018 | Active |
4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 26 August 2020 | Active |
26, College Hill, Godalming, GU7 1YA | Director | 17 February 2009 | Active |
Two, London Bridge, London, SE1 9RA | Director | 26 June 2018 | Active |
4, Church Drive, Harrow, HA2 7NW | Director | 17 February 2009 | Active |
4th Floor, 3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 31 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Dissolution | Dissolution application strike off company. | Download |
2023-09-19 | Gazette | Gazette notice compulsory. | Download |
2023-04-14 | Gazette | Gazette filings brought up to date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-14 | Gazette | Gazette filings brought up to date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-27 | Accounts | Change account reference date company previous extended. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.