UKBizDB.co.uk

AUGUST EQUITY MANAGEMENT LIMITED

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

This company is commonly known as August Equity Management Limited. The company was founded 22 years ago and was given the registration number 04261261. The firm's registered office is in LONDON. You can find them at 10 Slingsby Place, St. Martin's Courtyard, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:AUGUST EQUITY MANAGEMENT LIMITED
Company Number:04261261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:10 Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB

Director17 April 2017Active
10, Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB

Director01 April 2023Active
10, Slingsby Place, London, WC2E 9AB

Corporate Director18 May 2007Active
10, Slingsby Place, St. Martin's Courtyard, London, United Kingdom, WC2E 9AB

Secretary29 September 2008Active
42 Burleigh Park, Cobham, KT11 2DU

Secretary25 September 2001Active
21 Solna Road, London, N21 2JS

Secretary12 February 2002Active
55 Moorgate, London, EC2R 6PA

Corporate Secretary01 November 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary30 July 2001Active
78 Bolton Road, Windsor, SL4 3JJ

Director31 October 2001Active
10, Slingsby Place, St. Martin's Courtyard, London, United Kingdom, WC2E 9AB

Director30 September 2008Active
42 Burleigh Park, Cobham, KT11 2DU

Director31 October 2001Active
16 Dudley Road, London, SW19 8PN

Director31 October 2001Active
21 Sutherland Street, London, SW1V 4JU

Director25 September 2001Active
Sandpit Cottage 4 High Street, Ditchling, BN6 8TA

Director28 November 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director30 July 2001Active
Abbots Barton Farm House, Abbotts Barton, Winchester, SO23 7HY

Director31 October 2001Active
Oldways Fairoak Lane, Oxshott, Leatherhead, KT22 0TN

Director31 October 2001Active
9 Delvino Road, London, SW6 4AE

Director14 October 2004Active
Gorse Bank, Mount Road, Chobham, GU24 8AW

Director31 October 2001Active
30 Williams Grove, Surbiton, KT6 5RW

Director25 September 2001Active
10, Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB

Director28 April 2017Active
100 Fishpool Street, St. Albans, AL3 4RX

Director01 July 2004Active
Cobblers, Mapledrakes Road, Ewhurst, GU6 7QW

Director01 March 2007Active
Gatsworth Marley Lane, Haslemere, GU27 3PZ

Director28 November 2001Active
139 Main Street, Southport, Usa, 06490

Director31 October 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director30 July 2001Active

People with Significant Control

August Equity Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-03Accounts

Accounts with accounts type group.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-05-23Officers

Termination secretary company with name termination date.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2016-08-25Accounts

Accounts with accounts type full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-09-16Accounts

Accounts with accounts type full.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.