UKBizDB.co.uk

AUGUSTA ADVISORY MANAGEMENT LIMITED

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

This company is commonly known as Augusta Advisory Management Limited. The company was founded 28 years ago and was given the registration number 03173257. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AUGUSTA ADVISORY MANAGEMENT LIMITED
Company Number:03173257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Secretary08 December 1997Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 August 2003Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director15 March 1996Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 November 2018Active
Tree Tops 36 The Avenue, Radlett, WD7 7DW

Secretary15 March 1996Active
Treetops, 36 The Avenue, Radlett, WD7 7DW

Secretary01 May 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 March 1996Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 November 2018Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director07 February 2017Active
120 East Road, London, N1 6AA

Nominee Director15 March 1996Active
9 Lake View, Canons Drive, Edgware, HA8 7RT

Director15 March 1996Active

People with Significant Control

Mrs Judith Batsheva Black
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Laurence Black
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Accounts

Change account reference date company previous extended.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2018-03-09Address

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

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.