London
W1J 0DX
Director Name | Roberto Peroni |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 August 2014(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Colette House 52-55 Piccadilly London W1J 0DX |
Director Name | Lorenzo Phillipe Gallenga |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 8 Studland Street London W6 0JS |
Director Name | Federica Zagari |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Flat 4 30 Onslow Gardens London SW7 3AH |
Secretary Name | Federica Zagari |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Flat 4 30 Onslow Gardens London SW7 3AH |
Director Name | Gillian Ruth Mehrji |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 August 2014) |
Role | Solicitor |
Correspondence Address | 23 Rothschild Road Leighton Buzzard Bedfordshire LU7 2SY |
Director Name | Andrea Sessa |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 February 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 3 Westbourne Crescent London W2 3DV |
Director Name | Massimo Vignali |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 January 2012) |
Role | Chartering Manager |
Correspondence Address | Flat 17 Victorian Heights Thackeray Road London SW8 3TE |
Secretary Name | Andrea Sessa |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 February 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 3 Westbourne Crescent London W2 3DV |
Director Name | Rosamaria Elefante |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Bedford Square London WC1B 3DR |
Director Name | Nikolaos Stratis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Greek/British |
Status | Resigned |
Appointed | 03 July 2014(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2017) |
Role | C.F.O. |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | augustea.com |
---|
Registered Address | Colette House 52-55 Piccadilly London W1J 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
101k at £1 | Augustea Atlantica S.p.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,328,879 |
Net Worth | -£101,523 |
Cash | £95,940 |
Current Liabilities | £292,912 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
19 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
8 March 2024 | Notification of Paolo Cafiero as a person with significant control on 6 April 2016 (2 pages) |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
15 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
15 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
15 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (84 pages) |
22 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
22 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 May 2021 | Registered 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 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
2 July 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
7 May 2019 | Registered 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 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
26 March 2019 | Full accounts made up to 31 December 2018 (20 pages) |
26 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
22 March 2018 | Full accounts made up to 31 December 2017 (19 pages) |
16 November 2017 | Termination of appointment of Nikolaos Stratis as a director on 31 August 2017 (1 page) |
16 November 2017 | Termination of appointment of Nikolaos Stratis as a director on 31 August 2017 (1 page) |
1 June 2017 | Director's details changed for Roberto Peroni on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Raffaele Zagari on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Roberto Peroni on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Raffaele Zagari on 1 June 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 March 2016 | Auditor's resignation (2 pages) |
3 March 2016 | Auditor's resignation (2 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Section 519 (1 page) |
22 October 2014 | Section 519 (1 page) |
13 August 2014 | Appointment of Roberto Peroni as a director on 7 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Gillian Ruth Mehrji as a director on 6 August 2014 (1 page) |
13 August 2014 | Appointment of Roberto Peroni as a director on 7 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Gillian Ruth Mehrji as a director on 6 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Gillian Ruth Mehrji as a director on 6 August 2014 (1 page) |
13 August 2014 | Appointment of Roberto Peroni as a director on 7 August 2014 (2 pages) |
28 July 2014 | Termination of appointment of Rosamaria Elefante as a director on 25 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Rosamaria Elefante as a director on 25 July 2014 (1 page) |
8 July 2014 | Appointment of Nikolaos Stratis as a director (2 pages) |
8 July 2014 | Appointment of Nikolaos Stratis as a director (2 pages) |
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 April 2013 | Director's details changed for Rosamaria Elefante on 11 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Rosamaria Elefante on 11 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for Raffaele Zagari on 17 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Raffaele Zagari on 17 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Rosamaria Elefante on 17 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Rosamaria Elefante on 17 March 2012 (2 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 February 2012 | Appointment of Raffaele Zagari as a director (2 pages) |
16 February 2012 | Appointment of Raffaele Zagari as a director (2 pages) |
13 February 2012 | Termination of appointment of Massimo Vignali as a director (1 page) |
13 February 2012 | Appointment of Rosamaria Elefante as a director (2 pages) |
13 February 2012 | Termination of appointment of Massimo Vignali as a director (1 page) |
13 February 2012 | Appointment of Rosamaria Elefante as a director (2 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 March 2010 | Termination of appointment of Andrea Sessa as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Andrea Sessa as a director (2 pages) |
1 March 2010 | Termination of appointment of Andrea Sessa as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Andrea Sessa as a director (2 pages) |
30 April 2009 | Return made up to 18/03/09; full list of members (6 pages) |
30 April 2009 | Return made up to 18/03/09; full list of members (6 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 June 2008 | Return made up to 18/03/08; no change of members (5 pages) |
16 June 2008 | Return made up to 18/03/08; no change of members (5 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
18 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 March 2006 | Return made up to 18/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 18/03/06; full list of members (6 pages) |
30 August 2005 | Return made up to 18/03/04; full list of members; amend (7 pages) |
30 August 2005 | Return made up to 18/03/05; full list of members; amend (6 pages) |
30 August 2005 | Return made up to 18/03/04; full list of members; amend (7 pages) |
30 August 2005 | Return made up to 18/03/05; full list of members; amend (6 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 June 2004 | New secretary appointed (1 page) |
16 June 2004 | New secretary appointed (1 page) |
16 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
13 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members (5 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members (5 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 March 2002 | Return made up to 18/03/02; full list of members (5 pages) |
21 March 2002 | Return made up to 18/03/02; full list of members (5 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 March 2001 | Return made up to 18/03/01; full list of members (5 pages) |
30 March 2001 | Return made up to 18/03/01; full list of members (5 pages) |
26 May 2000 | Return made up to 18/03/00; full list of members (5 pages) |
26 May 2000 | Return made up to 18/03/00; full list of members (5 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 January 2000 | Ad 02/04/98--------- £ si 1000@1 (2 pages) |
28 January 2000 | Ad 02/04/98--------- £ si 1000@1 (2 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 March 1999 | Return made up to 18/03/99; full list of members (5 pages) |
24 March 1999 | Return made up to 18/03/99; full list of members (5 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
20 April 1998 | Ad 02/04/98-02/04/98 £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 April 1998 | Ad 02/04/98-02/04/98 £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 March 1998 | Incorporation (14 pages) |
18 March 1998 | Incorporation (14 pages) |