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.
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 | : |
|
Registered Address | : | 10 Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB | Director | 17 April 2017 | Active |
10, Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB | Director | 01 April 2023 | Active |
10, Slingsby Place, London, WC2E 9AB | Corporate Director | 18 May 2007 | Active |
10, Slingsby Place, St. Martin's Courtyard, London, United Kingdom, WC2E 9AB | Secretary | 29 September 2008 | Active |
42 Burleigh Park, Cobham, KT11 2DU | Secretary | 25 September 2001 | Active |
21 Solna Road, London, N21 2JS | Secretary | 12 February 2002 | Active |
55 Moorgate, London, EC2R 6PA | Corporate Secretary | 01 November 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 30 July 2001 | Active |
78 Bolton Road, Windsor, SL4 3JJ | Director | 31 October 2001 | Active |
10, Slingsby Place, St. Martin's Courtyard, London, United Kingdom, WC2E 9AB | Director | 30 September 2008 | Active |
42 Burleigh Park, Cobham, KT11 2DU | Director | 31 October 2001 | Active |
16 Dudley Road, London, SW19 8PN | Director | 31 October 2001 | Active |
21 Sutherland Street, London, SW1V 4JU | Director | 25 September 2001 | Active |
Sandpit Cottage 4 High Street, Ditchling, BN6 8TA | Director | 28 November 2001 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 30 July 2001 | Active |
Abbots Barton Farm House, Abbotts Barton, Winchester, SO23 7HY | Director | 31 October 2001 | Active |
Oldways Fairoak Lane, Oxshott, Leatherhead, KT22 0TN | Director | 31 October 2001 | Active |
9 Delvino Road, London, SW6 4AE | Director | 14 October 2004 | Active |
Gorse Bank, Mount Road, Chobham, GU24 8AW | Director | 31 October 2001 | Active |
30 Williams Grove, Surbiton, KT6 5RW | Director | 25 September 2001 | Active |
10, Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB | Director | 28 April 2017 | Active |
100 Fishpool Street, St. Albans, AL3 4RX | Director | 01 July 2004 | Active |
Cobblers, Mapledrakes Road, Ewhurst, GU6 7QW | Director | 01 March 2007 | Active |
Gatsworth Marley Lane, Haslemere, GU27 3PZ | Director | 28 November 2001 | Active |
139 Main Street, Southport, Usa, 06490 | Director | 31 October 2001 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 30 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type group. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
2017-05-23 | Officers | Termination secretary company with name termination date. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
2016-08-25 | Accounts | Accounts with accounts type full. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-16 | Accounts | Accounts with accounts type full. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.