UKBizDB.co.uk

AUGUSTA 005 LIMITED

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

This company is commonly known as Augusta 005 Limited. The company was founded 4 years ago and was given the registration number 12617044. The firm's registered office is in LONDON. You can find them at 5 Wilton Road, The Peak, 2nd Floor, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:AUGUSTA 005 LIMITED
Company Number:12617044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:5 Wilton Road, The Peak, 2nd Floor, London, England, SW1V 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director25 May 2023Active
3rd Floor, 123, Victoria Street, London, England, SW1E 6DE

Director21 May 2020Active
3rd Floor, 123, Victoria Street, London, England, SW1E 6DE

Director21 May 2020Active
3rd Floor, 123, Victoria Street, London, England, SW1E 6DE

Director25 May 2023Active
3rd Floor, 123, Victoria Street, London, England, SW1E 6DE

Director21 May 2020Active

People with Significant Control

Augusta Ventures Holdings Limited
Notified on:11 November 2020
Status:Active
Country of residence:England
Address:123 Victoria Street, 3rd Floor, London, England, SW1E 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Louis Richard Young
Notified on:21 May 2020
Status:Active
Date of birth:March 1963
Nationality:Australian
Country of residence:England
Address:3rd Floor, 123, Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Houston Hanna
Notified on:21 May 2020
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:3rd Floor, 123, Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mira Brennan
Notified on:21 May 2020
Status:Active
Date of birth:December 1961
Nationality:Australian
Country of residence:England
Address:3rd Floor, 123, Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Address

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

Download
2021-01-25Resolution

Resolution.

Download
2021-01-25Change of name

Change of name notice.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Incorporation

Memorandum articles.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Accounts

Change account reference date company current shortened.

Download
2020-05-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.