UKBizDB.co.uk

AUGUSTA & CO LIMITED

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

This company is commonly known as Augusta & Co Limited. The company was founded 22 years ago and was given the registration number 04399945. The firm's registered office is in LONDON. You can find them at 2nd Floor Meadows House, 20-22 Queen Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AUGUSTA & CO LIMITED
Company Number:04399945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2nd Floor Meadows House, 20-22 Queen Street, London, England, W1J 5PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Warriner Gardens, London, England, SW11 4EB

Secretary07 February 2003Active
Shepherds Cottage, Shepherds Cottage, Nr Whitchurch, Whitnall, England, RG28 7QP

Director22 March 2010Active
30, Warriner Gardens, London, England, SW11 4EB

Director07 February 2003Active
36 Glebe Road, Barnes, London, SW13 0EA

Secretary07 February 2003Active
Warrenden, Weydown Road, Haslemere, GU27 1DS

Secretary07 February 2003Active
32 Rue De Tocqueville, Paris, France, FOREIGN

Secretary02 April 2002Active
1, Park Row, Leeds, LS1 5AB

Corporate Secretary20 July 2010Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary21 March 2002Active
One, Redcliff Street, Bristol, United Kingdom, BS1 6TP

Corporate Secretary27 June 2011Active
36 Glebe Road, Barnes, London, SW13 0EA

Director07 February 2003Active
Old Hertsfield Farmhouse, Staplehurst Road, Marden, TN12 9BW

Director11 December 2007Active
19, Queen Street, London, England, W1J 5PW

Director15 March 2019Active
Warrenden, Weydown Road, Haslemere, GU27 1DS

Director07 February 2003Active
30 Rue De Tocqueville, 75017 Paris, France,

Director07 February 2003Active
32 Rue De Tocqueville, Paris, France, FOREIGN

Director02 April 2002Active
2, Canonbury Place, London, England, N1 2NQ

Director02 April 2002Active
1 Bolton Court, 216 Old Brompton Road, London, SW5 0BZ

Director07 February 2003Active
111 St. George's Square Mews, London, SW1V 3RZ

Director02 April 2002Active
Bischofsweg 55, 60598 Frankfurt, Germany,

Director29 July 2004Active
Hans-Sachs-Strasse 18, Duesseldorf,

Director31 January 2006Active
19, Queen Street, London, England, W1J 5PW

Director19 December 2018Active
16 Old Bailey, London, EC4M 7EG

Corporate Director21 March 2002Active
16 Old Bailey, London, EC4M 7EG

Corporate Director21 March 2002Active

People with Significant Control

Mr Johan Mortimer Wilhelm Menzel
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:German,American
Country of residence:England
Address:30, Warriner Gardens, London, England, SW11 4EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
James Wyndham Austen Knight
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Shepherds Cottage, Whitnal, Whitchurch, England, RG28 7QP
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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Capital

Capital variation of rights attached to shares.

Download
2023-10-10Capital

Capital name of class of shares.

Download
2023-10-02Incorporation

Memorandum articles.

Download
2023-10-02Resolution

Resolution.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Address

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

Download
2022-05-17Officers

Termination secretary company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type group.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type group.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Capital

Capital cancellation shares.

Download
2021-02-02Capital

Capital return purchase own shares.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-06-04Accounts

Accounts with accounts type full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.