Company NameAugustea Shipping Services Ltd.
DirectorsRaffaele Zagari and Roberto Peroni
Company StatusActive
Company Number03533511
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaffaele Zagari
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed25 January 2012(13 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director Of Augustea Holding Spa
Country of ResidenceEngland
Correspondence AddressColette House 52-55 Piccadilly
London
W1J 0DX
Director NameRoberto Peroni
Date of BirthAugust 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed07 August 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressColette House 52-55 Piccadilly
London
W1J 0DX
Director NameLorenzo Phillipe Gallenga
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleFund Manager
Correspondence Address8 Studland Street
London
W6 0JS
Director NameFederica Zagari
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleFinancial Advisor
Correspondence AddressFlat 4 30 Onslow Gardens
London
SW7 3AH
Secretary NameFederica Zagari
NationalityItalian
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleFinancial Advisor
Correspondence AddressFlat 4 30 Onslow Gardens
London
SW7 3AH
Director NameGillian Ruth Mehrji
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(5 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 06 August 2014)
RoleSolicitor
Correspondence Address23 Rothschild Road
Leighton Buzzard
Bedfordshire
LU7 2SY
Director NameAndrea Sessa
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2004(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 February 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
3 Westbourne Crescent
London
W2 3DV
Director NameMassimo Vignali
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2004(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 January 2012)
RoleChartering Manager
Correspondence AddressFlat 17 Victorian Heights
Thackeray Road
London
SW8 3TE
Secretary NameAndrea Sessa
NationalityItalian
StatusResigned
Appointed08 March 2004(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 February 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
3 Westbourne Crescent
London
W2 3DV
Director NameRosamaria Elefante
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed25 January 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Bedford Square
London
WC1B 3DR
Director NameNikolaos Stratis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGreek/British
StatusResigned
Appointed03 July 2014(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2017)
RoleC.F.O.
Country of ResidenceEngland
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteaugustea.com

Location

Registered AddressColette House
52-55 Piccadilly
London
W1J 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

101k at £1Augustea Atlantica S.p.a.
100.00%
Ordinary

Financials

Year2014
Turnover£1,328,879
Net Worth-£101,523
Cash£95,940
Current Liabilities£292,912

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

19 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
8 March 2024Notification of Paolo Cafiero as a person with significant control on 6 April 2016 (2 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (17 pages)
15 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (20 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
15 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
15 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (84 pages)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 May 2021Registered office address changed from 14 Old Queen Street London SW1H 9HP England to Colette House 52-55 Piccadilly London W1J 0DX on 5 May 2021 (1 page)
15 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
2 July 2020Accounts for a small company made up to 31 December 2019 (19 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
7 May 2019Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 14 Old Queen Street London SW1H 9HP on 7 May 2019 (1 page)
12 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
26 March 2019Full accounts made up to 31 December 2018 (20 pages)
26 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
22 March 2018Full accounts made up to 31 December 2017 (19 pages)
16 November 2017Termination of appointment of Nikolaos Stratis as a director on 31 August 2017 (1 page)
16 November 2017Termination of appointment of Nikolaos Stratis as a director on 31 August 2017 (1 page)
1 June 2017Director's details changed for Roberto Peroni on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Raffaele Zagari on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Roberto Peroni on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Raffaele Zagari on 1 June 2017 (2 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 March 2017Full accounts made up to 31 December 2016 (17 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 March 2017Full accounts made up to 31 December 2016 (17 pages)
19 July 2016Full accounts made up to 31 December 2015 (16 pages)
19 July 2016Full accounts made up to 31 December 2015 (16 pages)
23 June 2016Registered office address changed from 48 Bedford Square London WC1B 3DR to Michelin House 81 Fulham Road London SW3 6rd on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 48 Bedford Square London WC1B 3DR to Michelin House 81 Fulham Road London SW3 6rd on 23 June 2016 (1 page)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 101,000
(5 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 101,000
(5 pages)
3 March 2016Auditor's resignation (2 pages)
3 March 2016Auditor's resignation (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 101,000
(5 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 101,000
(5 pages)
6 February 2015Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 48 Bedford Square London WC1B 3DR on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 48 Bedford Square London WC1B 3DR on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 48 Bedford Square London WC1B 3DR on 6 February 2015 (2 pages)
22 October 2014Section 519 (1 page)
22 October 2014Section 519 (1 page)
13 August 2014Appointment of Roberto Peroni as a director on 7 August 2014 (2 pages)
13 August 2014Termination of appointment of Gillian Ruth Mehrji as a director on 6 August 2014 (1 page)
13 August 2014Appointment of Roberto Peroni as a director on 7 August 2014 (2 pages)
13 August 2014Termination of appointment of Gillian Ruth Mehrji as a director on 6 August 2014 (1 page)
13 August 2014Termination of appointment of Gillian Ruth Mehrji as a director on 6 August 2014 (1 page)
13 August 2014Appointment of Roberto Peroni as a director on 7 August 2014 (2 pages)
28 July 2014Termination of appointment of Rosamaria Elefante as a director on 25 July 2014 (1 page)
28 July 2014Termination of appointment of Rosamaria Elefante as a director on 25 July 2014 (1 page)
8 July 2014Appointment of Nikolaos Stratis as a director (2 pages)
8 July 2014Appointment of Nikolaos Stratis as a director (2 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 101,000
(5 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 101,000
(5 pages)
6 March 2014Full accounts made up to 31 December 2013 (14 pages)
6 March 2014Full accounts made up to 31 December 2013 (14 pages)
18 April 2013Director's details changed for Rosamaria Elefante on 11 March 2013 (2 pages)
18 April 2013Director's details changed for Rosamaria Elefante on 11 March 2013 (2 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
12 March 2013Full accounts made up to 31 December 2012 (14 pages)
12 March 2013Full accounts made up to 31 December 2012 (14 pages)
18 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Raffaele Zagari on 17 March 2012 (2 pages)
25 April 2012Director's details changed for Raffaele Zagari on 17 March 2012 (2 pages)
25 April 2012Director's details changed for Rosamaria Elefante on 17 March 2012 (2 pages)
25 April 2012Director's details changed for Rosamaria Elefante on 17 March 2012 (2 pages)
20 March 2012Full accounts made up to 31 December 2011 (15 pages)
20 March 2012Full accounts made up to 31 December 2011 (15 pages)
16 February 2012Appointment of Raffaele Zagari as a director (2 pages)
16 February 2012Appointment of Raffaele Zagari as a director (2 pages)
13 February 2012Termination of appointment of Massimo Vignali as a director (1 page)
13 February 2012Appointment of Rosamaria Elefante as a director (2 pages)
13 February 2012Termination of appointment of Massimo Vignali as a director (1 page)
13 February 2012Appointment of Rosamaria Elefante as a director (2 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
16 March 2011Full accounts made up to 31 December 2010 (14 pages)
16 March 2011Full accounts made up to 31 December 2010 (14 pages)
27 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
23 March 2010Full accounts made up to 31 December 2009 (14 pages)
23 March 2010Full accounts made up to 31 December 2009 (14 pages)
1 March 2010Termination of appointment of Andrea Sessa as a secretary (2 pages)
1 March 2010Termination of appointment of Andrea Sessa as a director (2 pages)
1 March 2010Termination of appointment of Andrea Sessa as a secretary (2 pages)
1 March 2010Termination of appointment of Andrea Sessa as a director (2 pages)
30 April 2009Return made up to 18/03/09; full list of members (6 pages)
30 April 2009Return made up to 18/03/09; full list of members (6 pages)
21 April 2009Full accounts made up to 31 December 2008 (14 pages)
21 April 2009Full accounts made up to 31 December 2008 (14 pages)
16 June 2008Return made up to 18/03/08; no change of members (5 pages)
16 June 2008Return made up to 18/03/08; no change of members (5 pages)
12 May 2008Full accounts made up to 31 December 2007 (14 pages)
12 May 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2007Full accounts made up to 31 December 2006 (15 pages)
3 June 2007Full accounts made up to 31 December 2006 (15 pages)
24 April 2007Return made up to 18/03/07; full list of members (6 pages)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Return made up to 18/03/07; full list of members (6 pages)
24 August 2006Registered office changed on 24/08/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
24 August 2006Registered office changed on 24/08/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
18 May 2006Full accounts made up to 31 December 2005 (13 pages)
18 May 2006Full accounts made up to 31 December 2005 (13 pages)
13 March 2006Return made up to 18/03/06; full list of members (6 pages)
13 March 2006Return made up to 18/03/06; full list of members (6 pages)
30 August 2005Return made up to 18/03/04; full list of members; amend (7 pages)
30 August 2005Return made up to 18/03/05; full list of members; amend (6 pages)
30 August 2005Return made up to 18/03/04; full list of members; amend (7 pages)
30 August 2005Return made up to 18/03/05; full list of members; amend (6 pages)
24 May 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2005Full accounts made up to 31 December 2004 (16 pages)
18 April 2005Return made up to 18/03/05; full list of members (6 pages)
18 April 2005Return made up to 18/03/05; full list of members (6 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Full accounts made up to 31 December 2003 (14 pages)
16 June 2004New secretary appointed (1 page)
16 June 2004New secretary appointed (1 page)
16 June 2004Full accounts made up to 31 December 2003 (14 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
25 March 2004Return made up to 18/03/04; full list of members (6 pages)
25 March 2004Return made up to 18/03/04; full list of members (6 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
13 April 2003Full accounts made up to 31 December 2002 (13 pages)
13 April 2003Full accounts made up to 31 December 2002 (13 pages)
25 March 2003Return made up to 18/03/03; full list of members (5 pages)
25 March 2003Return made up to 18/03/03; full list of members (5 pages)
5 June 2002Full accounts made up to 31 December 2001 (12 pages)
5 June 2002Full accounts made up to 31 December 2001 (12 pages)
21 March 2002Return made up to 18/03/02; full list of members (5 pages)
21 March 2002Return made up to 18/03/02; full list of members (5 pages)
23 April 2001Full accounts made up to 31 December 2000 (11 pages)
23 April 2001Full accounts made up to 31 December 2000 (11 pages)
30 March 2001Return made up to 18/03/01; full list of members (5 pages)
30 March 2001Return made up to 18/03/01; full list of members (5 pages)
26 May 2000Return made up to 18/03/00; full list of members (5 pages)
26 May 2000Return made up to 18/03/00; full list of members (5 pages)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
28 January 2000Ad 02/04/98--------- £ si 1000@1 (2 pages)
28 January 2000Ad 02/04/98--------- £ si 1000@1 (2 pages)
24 August 1999Full accounts made up to 31 December 1998 (10 pages)
24 August 1999Full accounts made up to 31 December 1998 (10 pages)
24 March 1999Return made up to 18/03/99; full list of members (5 pages)
24 March 1999Return made up to 18/03/99; full list of members (5 pages)
15 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1998Ad 02/04/98-02/04/98 £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 April 1998Ad 02/04/98-02/04/98 £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 March 1998Incorporation (14 pages)
18 March 1998Incorporation (14 pages)