Warning: file_put_contents(c/e7038561bd7b7f7e712ebbcf0ebc92e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Augmentas Group Limited, SO23 8BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUGMENTAS GROUP LIMITED

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

This company is commonly known as Augmentas Group Limited. The company was founded 19 years ago and was given the registration number 05243590. The firm's registered office is in WINCHESTER. You can find them at Avebury House, 6 St Peter Street, Winchester, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AUGMENTAS GROUP LIMITED
Company Number:05243590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Avebury House, 6 St Peter Street, Winchester, Hampshire, England, SO23 8BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Scott Street, York, England, YO23 1NS

Director28 September 2004Active
1 Oakfields, Allbrook, Eastleigh, SO50 4RP

Secretary28 September 2004Active
Avebury House, 6 St Peter Street, Winchester, England, SO23 8BN

Director01 October 2021Active
Avebury House, 6 St Peter Street, Winchester, England, SO23 8BN

Director01 October 2021Active

People with Significant Control

Augmentas Group Holdings Ltd
Notified on:08 December 2021
Status:Active
Country of residence:United Kingdom
Address:Avebury House, 6 St Peter Street, Winchester, United Kingdom, SO23 8BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Glenn St John Colgan
Notified on:01 June 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:132, Winchester Road, Eastleigh, England, SO53 2DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Change person director company with change date.

Download
2024-04-10Address

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

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.