UKBizDB.co.uk

AUGUSTA VENTURES LIMITED

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

This company is commonly known as Augusta Ventures Limited. The company was founded 15 years ago and was given the registration number 06687054. The firm's registered office is in LONDON. You can find them at The Peak 2nd Floor, 5 Wilton Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AUGUSTA VENTURES LIMITED
Company Number:06687054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Peak 2nd Floor, 5 Wilton Road, London, United Kingdom, SW1V 1AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director22 April 2010Active
3rd Floor, 123, Victoria Street, London, England, SW1E 6DE

Director05 June 2013Active
6th Floor, 6 Duke Street St James, London, England, SW1Y 6BN

Secretary30 September 2010Active
18-19, Jockeys Fields, London, WC1R 4BW

Corporate Secretary02 September 2008Active
Little Shaw, Alcocks Lane, Kingswood, TN20 6BB

Director01 December 2008Active
Old Way Old Avenue, West Byfleet, KT14 6AD

Director01 January 2009Active
3rd Floor, 123, Victoria Street, London, England, SW1E 6DE

Director13 February 2009Active
Lansdowne House, 4th Floor, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director01 April 2011Active
2nd Floor, 46 Gillingham Street, London, SW1V 1HU

Director31 March 2017Active
7, Coopers Meadow, Redbourn, England, AL3 7EY

Director17 April 2009Active
Clare House, Woodland Way, Purley, CR8 2HU

Director01 January 2009Active
18-19, Jockey's Fields, London, WC1R 4BW

Corporate Director02 September 2008Active

People with Significant Control

St Ulrich Pty Limited
Notified on:24 May 2018
Status:Active
Country of residence:Australia
Address:Hlb Mann Judd, Level 19, 207 Kent Stree, Sydney, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neill Curtis Brennan
Notified on:02 September 2016
Status:Active
Date of birth:April 1961
Nationality:Australian
Address:2nd Floor, 46 Gillingham Street, London, SW1V 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Louis Richard Young
Notified on:02 September 2016
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
Mr Robert Houston Hanna
Notified on:02 September 2016
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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Auditors

Auditors resignation company.

Download
2024-04-05Accounts

Accounts with accounts type full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-06-10Accounts

Accounts with accounts type small.

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
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-10Persons with significant control

Change to a person with significant control without name date.

Download
2020-09-09Persons with significant control

Change to a person with significant control without name date.

Download
2020-09-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.