Company NameAugusta & Co Limited
Company StatusActive
Company Number04399945
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years ago)
Previous NamesAugusta Finance Plc and Augusta & Co Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Johan Mortimer Wilhelm Menzel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed07 February 2003(10 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Warriner Gardens
London
SW11 4EB
Secretary NameMr Johan Mortimer Wilhelm Menzel
NationalityGerman
StatusCurrent
Appointed07 February 2003(10 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Warriner Gardens
London
SW11 4EB
Director NameMr James Wyndham Austen Knight
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(8 years after company formation)
Appointment Duration14 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressShepherds Cottage Shepherds Cottage
Nr Whitchurch
Whitnall
Hampshire
RG28 7QP
Director NameMrs Maria Del Carmen Zatarain
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed19 December 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address19 Queen Street
London
W1J 5PW
Director NameMrs Sophie Louise Knight
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(16 years, 12 months after company formation)
Appointment Duration5 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address19 Queen Street
London
W1J 5PW
Director NameMr Robin Rudolf Rudiger Menzel
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2002(1 week, 4 days after company formation)
Appointment Duration13 years, 6 months (resigned 16 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Canonbury Place
London
N1 2NQ
Director NameJames Richard Sproule
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address111 St. George's Square Mews
London
SW1V 3RZ
Director NameJames Robin Alexander Macmillan Scott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 week, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 07 February 2003)
RoleBanker
Correspondence Address32 Rue De Tocqueville
Paris
Foreign
Secretary NameJames Robin Alexander Macmillan Scott
NationalityBritish
StatusResigned
Appointed02 April 2002(1 week, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 07 February 2003)
RoleBanker
Correspondence Address32 Rue De Tocqueville
Paris
Foreign
Director NameErika Cameron Sweetland Morris
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2005)
RoleBanker
Correspondence Address1 Bolton Court
216 Old Brompton Road
London
SW5 0BZ
Director NameJames Robin Alexander Macmillan Scott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 December 2007)
RoleBanker
Correspondence Address30 Rue De Tocqueville
75017 Paris
France
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWarrenden
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameStewart John Binnie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(10 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address36 Glebe Road
Barnes
London
SW13 0EA
Secretary NameMr Andrew William Lee
NationalityBritish
StatusResigned
Appointed07 February 2003(10 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 07 February 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWarrenden
Weydown Road
Haslemere
Surrey
GU27 1DS
Secretary NameStewart John Binnie
NationalityBritish
StatusResigned
Appointed07 February 2003(10 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 07 February 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address36 Glebe Road
Barnes
London
SW13 0EA
Director NameBenedikt Manfred Alfred Rudolph Von Schroder
Date of BirthMay 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed29 July 2004(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2010)
RoleBanker
Correspondence AddressBischofsweg 55
60598 Frankfurt
Germany
Director NameThomas Alexander Warnholtz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2011)
RoleBanker
Correspondence AddressHans-Sachs-Strasse 18
Duesseldorf
40237
Director NameMr John Malcolm Edwards
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hertsfield Farmhouse
Staplehurst Road
Marden
Kent
TN12 9BW
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2010(8 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 June 2011)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2011(9 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 September 2019)
Correspondence AddressOne Redcliff Street
Bristol
Von
BS1 6TP

Contact

Websitewww.augustaco.com/wp/
Email address[email protected]
Telephone020 77760800
Telephone regionLondon

Location

Registered Address19 Queen Street
London
W1J 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £0.1Robin Rudolph Rudiger Menzel
31.27%
Ordinary
166.7k at £0.1James Wyndham Austen Knight
3.96%
Ordinary
1.1m at £0.1Johan Mortimer Wilhelm Menzel
26.17%
Ordinary
1.1m at £0.1Thomas Alexander Warnholtz
26.17%
Ordinary
522.7k at £0.1Benedikt Manfred Alfred Rudolph Von Schroder
12.43%
Ordinary

Financials

Year2014
Turnover£2,388,523
Net Worth£764,378
Cash£370,790
Current Liabilities£405,033

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Charges

19 November 2010Delivered on: 23 November 2010
Persons entitled: Tlt LLP

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £75,000 together with interest credited thereto and any monies added thereto which is to be held under the terms of the deed in a bank account held by tlt LLP.
Outstanding

Filing History

2 February 2021Cancellation of shares. Statement of capital on 18 December 2020
  • GBP 115,491
(6 pages)
2 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 December 2020Director's details changed for Mr James Wyndham Austen Knight on 21 December 2020 (2 pages)
21 December 2020Change of details for James Wyndham Austen Knight as a person with significant control on 21 December 2020 (2 pages)
4 June 2020Full accounts made up to 31 December 2019 (19 pages)
27 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
14 May 2019Full accounts made up to 31 December 2018 (19 pages)
25 April 2019Satisfaction of charge 1 in full (1 page)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 March 2019Appointment of Mrs Sophie Louise Knight as a director on 15 March 2019 (2 pages)
21 March 2019Appointment of Mrs Maria Del Carmen Zatarain as a director on 19 December 2018 (2 pages)
2 May 2018Full accounts made up to 31 December 2017 (17 pages)
23 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
15 May 2017Cancellation of shares. Statement of capital on 21 April 2017
  • GBP 208,910.20
(4 pages)
15 May 2017Cancellation of shares. Statement of capital on 21 April 2017
  • GBP 208,910.20
(4 pages)
15 May 2017Purchase of own shares. (3 pages)
15 May 2017Purchase of own shares. (3 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 March 2017Full accounts made up to 31 December 2016 (16 pages)
21 March 2017Full accounts made up to 31 December 2016 (16 pages)
22 December 2016Registered office address changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG England to 2nd Floor Meadows House 20-22 Queen Street London W1J 5PP on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG England to 2nd Floor Meadows House 20-22 Queen Street London W1J 5PP on 22 December 2016 (1 page)
13 May 2016Purchase of own shares. (3 pages)
13 May 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 220,779.00
(4 pages)
13 May 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 220,779.00
(4 pages)
13 May 2016Purchase of own shares. (3 pages)
22 April 2016Statement of capital on 22 April 2016
  • GBP 222,354.80
(4 pages)
22 April 2016Solvency Statement dated 31/03/16 (1 page)
22 April 2016Solvency Statement dated 31/03/16 (1 page)
22 April 2016Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 31/03/2016
(2 pages)
22 April 2016Statement of capital on 22 April 2016
  • GBP 222,354.80
(4 pages)
22 April 2016Statement by Directors (1 page)
22 April 2016Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 31/03/2016
(2 pages)
22 April 2016Statement by Directors (1 page)
18 April 2016Full accounts made up to 31 December 2015 (18 pages)
18 April 2016Full accounts made up to 31 December 2015 (18 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 220,779
(7 pages)
15 April 2016Director's details changed for James Wyndham Austen Knight on 15 April 2016 (2 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 220,779
(7 pages)
15 April 2016Director's details changed for James Wyndham Austen Knight on 15 April 2016 (2 pages)
9 February 2016Termination of appointment of Robin Rudolf Rudiger Menzel as a director on 16 October 2015 (1 page)
9 February 2016Termination of appointment of Robin Rudolf Rudiger Menzel as a director on 16 October 2015 (1 page)
8 December 2015Purchase of own shares. (3 pages)
8 December 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 20 October 2015
  • GBP 222,354.80
(4 pages)
23 November 2015Cancellation of shares. Statement of capital on 20 October 2015
  • GBP 222,354.80
(4 pages)
17 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 October 2015Purchase of own shares. (3 pages)
27 October 2015Purchase of own shares. (3 pages)
13 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 October 2015Cancellation of shares by a PLC. Statement of capital on 3 September 2015
  • GBP 394,989.60
(4 pages)
13 October 2015Cancellation of shares by a PLC. Statement of capital on 3 September 2015
  • GBP 394,989.60
(4 pages)
13 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 October 2015Cancellation of shares by a PLC. Statement of capital on 3 September 2015
  • GBP 394,989.60
(4 pages)
5 October 2015Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 5 October 2015 (1 page)
7 September 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
7 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
7 September 2015Certificate of re-registration from Public Limited Company to Private (1 page)
7 September 2015Re-registration of Memorandum and Articles (7 pages)
7 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 September 2015Re-registration from a public company to a private limited company (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (19 pages)
13 May 2015Full accounts made up to 31 December 2014 (19 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 420,666.9
(8 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 420,666.9
(8 pages)
15 April 2015Director's details changed for Johan Mortimer Wilhelm Menzel on 20 March 2015 (2 pages)
15 April 2015Secretary's details changed for Johan Mortimer Wilhelm Menzel on 20 March 2015 (1 page)
15 April 2015Director's details changed for Mr Robin Rudolf Rudiger Menzel on 20 March 2015 (2 pages)
15 April 2015Director's details changed for James Wyndham Austen Knight on 20 March 2015 (2 pages)
15 April 2015Director's details changed for Mr Robin Rudolf Rudiger Menzel on 20 March 2015 (2 pages)
15 April 2015Director's details changed for Johan Mortimer Wilhelm Menzel on 20 March 2015 (2 pages)
15 April 2015Secretary's details changed for Johan Mortimer Wilhelm Menzel on 20 March 2015 (1 page)
15 April 2015Director's details changed for James Wyndham Austen Knight on 20 March 2015 (2 pages)
12 June 2014Full accounts made up to 31 December 2013 (19 pages)
12 June 2014Full accounts made up to 31 December 2013 (19 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 420,666.9
(8 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 420,666.9
(8 pages)
8 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
8 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
1 June 2012Director's details changed for Johan Mortimer Wilhelm Menzel on 1 October 2011 (2 pages)
1 June 2012Director's details changed for Robin Rudolf Rudiger Menzel on 1 October 2011 (2 pages)
1 June 2012Register(s) moved to registered inspection location (1 page)
1 June 2012Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
1 June 2012Director's details changed for Robin Rudolf Rudiger Menzel on 1 October 2011 (2 pages)
1 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
1 June 2012Director's details changed for Johan Mortimer Wilhelm Menzel on 1 October 2011 (2 pages)
1 June 2012Register(s) moved to registered inspection location (1 page)
1 June 2012Director's details changed for Johan Mortimer Wilhelm Menzel on 1 October 2011 (2 pages)
1 June 2012Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
1 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
1 June 2012Director's details changed for Robin Rudolf Rudiger Menzel on 1 October 2011 (2 pages)
3 April 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
3 April 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
7 November 2011Termination of appointment of Thomas Warnholtz as a director (2 pages)
7 November 2011Termination of appointment of Thomas Warnholtz as a director (2 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 420,666.90
(4 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 420,666.90
(4 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 420,666.90
(4 pages)
31 August 2011Purchase of own shares. (3 pages)
31 August 2011Purchase of own shares. (3 pages)
10 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 July 2011Appointment of Tlt Secretaries Limited as a secretary (3 pages)
28 July 2011Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom on 28 July 2011 (2 pages)
28 July 2011Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
28 July 2011Appointment of Tlt Secretaries Limited as a secretary (3 pages)
28 July 2011Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
28 July 2011Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom on 28 July 2011 (2 pages)
18 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
18 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
28 March 2011Director's details changed for James Wyndham Austen Knight on 1 March 2011 (2 pages)
28 March 2011Director's details changed for James Wyndham Austen Knight on 1 March 2011 (2 pages)
28 March 2011Director's details changed for James Wyndham Austen Knight on 1 March 2011 (2 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2010Registered office address changed from 2 Wardrobe Place London EC4V 5AH on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 2 Wardrobe Place London EC4V 5AH on 22 November 2010 (1 page)
14 October 2010Termination of appointment of Benedikt Von Schroder as a director (1 page)
14 October 2010Termination of appointment of Benedikt Von Schroder as a director (1 page)
7 October 2010Director's details changed for Benedikt Manfred Alfred Rudolph Von Schroder on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Benedikt Manfred Alfred Rudolph Von Schroder on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Benedikt Manfred Alfred Rudolph Von Schroder on 6 October 2010 (2 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom (1 page)
28 July 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
28 July 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
14 June 2010Purchase of own shares. (3 pages)
14 June 2010Cancellation of shares. Statement of capital on 14 June 2010
  • GBP 446,982.7
(4 pages)
14 June 2010Purchase of own shares. (3 pages)
14 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 June 2010Cancellation of shares. Statement of capital on 14 June 2010
  • GBP 446,982.7
(4 pages)
14 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
8 April 2010Appointment of James Wyndham Austen Knight as a director (3 pages)
8 April 2010Appointment of James Wyndham Austen Knight as a director (3 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Termination of appointment of John Edwards as a director (2 pages)
19 January 2010Termination of appointment of John Edwards as a director (2 pages)
14 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
14 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
31 March 2009Return made up to 21/03/09; full list of members (5 pages)
31 March 2009Return made up to 21/03/09; full list of members (5 pages)
30 March 2009Director and secretary's change of particulars / johan menzel / 31/01/2009 (1 page)
30 March 2009Director and secretary's change of particulars / johan menzel / 31/01/2009 (1 page)
10 April 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
10 April 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
9 April 2008Director and secretary's change of particulars / johan mentzel / 07/02/2003 (1 page)
9 April 2008Director and secretary's change of particulars / johan mentzel / 07/02/2003 (1 page)
5 April 2008Return made up to 21/03/08; full list of members (6 pages)
5 April 2008Return made up to 21/03/08; full list of members (6 pages)
29 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2008Ad 09/01/08-09/01/08 £ si [email protected]=31250 £ ic 446982/478232 (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Ad 09/01/08-09/01/08 £ si [email protected]=31250 £ ic 446982/478232 (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
20 June 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
28 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 July 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
10 July 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
6 June 2006Return made up to 31/12/05; full list of members; amend (9 pages)
6 June 2006Return made up to 31/12/05; full list of members; amend (9 pages)
24 May 2006Return made up to 21/03/06; full list of members (5 pages)
24 May 2006Return made up to 21/03/06; full list of members (5 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
13 March 2006£ ic 506983/456983 30/01/06 £ sr [email protected]=50000 (1 page)
13 March 2006Resolutions
  • RES13 ‐ Re agreement 30/01/06
(10 pages)
13 March 2006Resolutions
  • RES13 ‐ Re agreement 30/01/06
(10 pages)
13 March 2006£ ic 506983/456983 30/01/06 £ sr [email protected]=50000 (1 page)
8 March 2006Return made up to 31/12/05; full list of members (9 pages)
8 March 2006Return made up to 31/12/05; full list of members (9 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Ad 05/12/05-05/12/05 £ si [email protected]=71620 £ ic 425363/496983 (2 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Ad 05/12/05-05/12/05 £ si [email protected]=71620 £ ic 425363/496983 (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
12 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
12 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
6 April 2005Return made up to 28/02/05; full list of members (5 pages)
6 April 2005Return made up to 28/02/05; full list of members (5 pages)
23 February 2005Ad 31/01/05--------- £ si [email protected]=68058 £ ic 597304/665362 (2 pages)
23 February 2005Ad 31/01/05--------- £ si [email protected]=68058 £ ic 597304/665362 (2 pages)
23 November 2004Ad 07/10/04--------- £ si [email protected]=266666 £ ic 330638/597304 (2 pages)
23 November 2004Ad 07/10/04--------- £ si [email protected]=266666 £ ic 330638/597304 (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
27 April 2004Full accounts made up to 31 December 2003 (20 pages)
27 April 2004Full accounts made up to 31 December 2003 (20 pages)
26 April 2004Return made up to 21/03/04; full list of members (11 pages)
26 April 2004Return made up to 21/03/04; full list of members (11 pages)
4 February 2004Company name changed augusta finance PLC\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed augusta finance PLC\certificate issued on 04/02/04 (2 pages)
2 December 2003New director appointed (3 pages)
2 December 2003New director appointed (3 pages)
27 November 2003Secretary's particulars changed;director's particulars changed (1 page)
27 November 2003Secretary's particulars changed;director's particulars changed (1 page)
1 June 2003Return made up to 21/03/03; full list of members (8 pages)
1 June 2003New director appointed (2 pages)
1 June 2003Secretary resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003Secretary resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003Return made up to 21/03/03; full list of members (8 pages)
1 June 2003Secretary resigned (1 page)
29 May 2003Ad 31/12/02--------- £ si [email protected]=48000 £ ic 282638/330638 (2 pages)
29 May 2003Ad 31/12/02--------- £ si [email protected]=4138 £ ic 278500/282638 (2 pages)
29 May 2003Ad 31/12/02--------- £ si [email protected]=48000 £ ic 282638/330638 (2 pages)
29 May 2003Ad 31/12/02--------- £ si [email protected]=4138 £ ic 278500/282638 (2 pages)
1 May 2003Full accounts made up to 31 December 2002 (18 pages)
1 May 2003Full accounts made up to 31 December 2002 (18 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 August 2002Ad 08/08/02--------- £ si [email protected]=10000 £ ic 268500/278500 (2 pages)
15 August 2002Ad 08/08/02--------- £ si [email protected]=16200 £ ic 252300/268500 (2 pages)
15 August 2002Ad 08/08/02--------- £ si [email protected]=10000 £ ic 50000/60000 (2 pages)
15 August 2002Ad 08/08/02--------- £ si [email protected]=10000 £ ic 50000/60000 (2 pages)
15 August 2002Nc inc already adjusted 08/08/02 (1 page)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 August 2002Ad 08/08/02--------- £ si [email protected]=84300 £ ic 168000/252300 (2 pages)
15 August 2002Ad 08/08/02--------- £ si [email protected]=108000 £ ic 60000/168000 (2 pages)
15 August 2002S-div 08/08/02 (1 page)
15 August 2002Nc inc already adjusted 08/08/02 (1 page)
15 August 2002S-div 08/08/02 (1 page)
15 August 2002Ad 08/08/02--------- £ si [email protected]=84300 £ ic 168000/252300 (2 pages)
15 August 2002Ad 08/08/02--------- £ si [email protected]=16200 £ ic 252300/268500 (2 pages)
15 August 2002Ad 08/08/02--------- £ si [email protected]=108000 £ ic 60000/168000 (2 pages)
15 August 2002Ad 08/08/02--------- £ si [email protected]=10000 £ ic 268500/278500 (2 pages)
30 April 2002Application to commence business (2 pages)
30 April 2002Certificate of authorisation to commence business and borrow (1 page)
30 April 2002Certificate of authorisation to commence business and borrow (1 page)
30 April 2002Application to commence business (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 16 old bailey london EC4M 7EG (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 16 old bailey london EC4M 7EG (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (4 pages)
12 April 2002New secretary appointed;new director appointed (4 pages)
12 April 2002New director appointed (2 pages)
10 April 2002Ad 03/04/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 April 2002Ad 03/04/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 March 2002Incorporation (18 pages)
21 March 2002Incorporation (18 pages)