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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Warriner Gardens, London, England, SW11 4EB | Secretary | 07 February 2003 | Active |
Shepherds Cottage, Shepherds Cottage, Nr Whitchurch, Whitnall, England, RG28 7QP | Director | 22 March 2010 | Active |
30, Warriner Gardens, London, England, SW11 4EB | Director | 07 February 2003 | Active |
36 Glebe Road, Barnes, London, SW13 0EA | Secretary | 07 February 2003 | Active |
Warrenden, Weydown Road, Haslemere, GU27 1DS | Secretary | 07 February 2003 | Active |
32 Rue De Tocqueville, Paris, France, FOREIGN | Secretary | 02 April 2002 | Active |
1, Park Row, Leeds, LS1 5AB | Corporate Secretary | 20 July 2010 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Secretary | 21 March 2002 | Active |
One, Redcliff Street, Bristol, United Kingdom, BS1 6TP | Corporate Secretary | 27 June 2011 | Active |
36 Glebe Road, Barnes, London, SW13 0EA | Director | 07 February 2003 | Active |
Old Hertsfield Farmhouse, Staplehurst Road, Marden, TN12 9BW | Director | 11 December 2007 | Active |
19, Queen Street, London, England, W1J 5PW | Director | 15 March 2019 | Active |
Warrenden, Weydown Road, Haslemere, GU27 1DS | Director | 07 February 2003 | Active |
30 Rue De Tocqueville, 75017 Paris, France, | Director | 07 February 2003 | Active |
32 Rue De Tocqueville, Paris, France, FOREIGN | Director | 02 April 2002 | Active |
2, Canonbury Place, London, England, N1 2NQ | Director | 02 April 2002 | Active |
1 Bolton Court, 216 Old Brompton Road, London, SW5 0BZ | Director | 07 February 2003 | Active |
111 St. George's Square Mews, London, SW1V 3RZ | Director | 02 April 2002 | Active |
Bischofsweg 55, 60598 Frankfurt, Germany, | Director | 29 July 2004 | Active |
Hans-Sachs-Strasse 18, Duesseldorf, | Director | 31 January 2006 | Active |
19, Queen Street, London, England, W1J 5PW | Director | 19 December 2018 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Director | 21 March 2002 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Director | 21 March 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-10 | Capital | Capital name of class of shares. | Download |
2023-10-02 | Incorporation | Memorandum articles. | Download |
2023-10-02 | Resolution | Resolution. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type group. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Officers | Termination secretary company with name termination date. | Download |
2022-05-17 | Accounts | Accounts with accounts type group. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type group. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Capital | Capital cancellation shares. | Download |
2021-02-02 | Capital | Capital return purchase own shares. | Download |
2020-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-06-04 | Accounts | Accounts with accounts type full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type full. | Download |
2019-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.