Company NameAugmentum Fintech Plc
Company StatusActive
Company Number11118262
CategoryPublic Limited Company
Incorporation Date19 December 2017(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMs Karen Mary Brade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed12 February 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Neil Martin England
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr David John Haysey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameCornelia Dorrestijn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceNetherlands
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr William Anthony Bowater Russell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Secretary NameFrostrow Capital Llp (Corporation)
StatusCurrent
Appointed12 February 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Tim Charles Levene
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMr Richard Michael Matthews
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St. James's Place
London
SW1A 1NR
Secretary NameMr Nicholas Philip John Horton
StatusResigned
Appointed19 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 Finsbury Circus
London
EC2M 7SH

Location

Registered Address25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

10 March 2021Secretary's details changed for Frostrow Capital Llp on 1 March 2021 (3 pages)
4 January 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
3 November 2020Statement of capital following an allotment of shares on 3 November 2020
  • GBP 1,404,232.91
(3 pages)
26 October 2020Second filing of Confirmation Statement dated 18 December 2019 (4 pages)
9 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings 29/09/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 August 2020Group of companies' accounts made up to 31 March 2020 (83 pages)
23 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,950
(3 pages)
2 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,700
(3 pages)
28 May 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,200
(3 pages)
28 May 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 500
(3 pages)
28 May 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
(3 pages)
5 May 2020Auditor's resignation (2 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 26/10/2020.
(4 pages)
24 September 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings 11/09/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 July 2019Statement of capital following an allotment of shares on 4 July 2019
  • GBP 1,170,519.11
(4 pages)
12 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2019Group of companies' accounts made up to 31 March 2019 (69 pages)
13 February 2019Certificate of cancellation of share premium account (1 page)
13 February 2019Statement of capital on 13 February 2019
  • GBP 940,000.00
(3 pages)
13 February 2019Reduction of iss capital and minute (oc) (3 pages)
21 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
20 December 2018Register inspection address has been changed to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
20 December 2018Cessation of Augmentum Capital Llp as a person with significant control on 13 March 2018 (1 page)
20 December 2018Register(s) moved to registered inspection location Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
14 May 2018Registered office address changed from 27 st. James's Place London SW1A 1NR United Kingdom to 25 Southampton Buildings London WC2A 1AL on 14 May 2018 (1 page)
19 March 2018Statement of capital on 13 March 2018
  • GBP 940,000.00
(4 pages)
13 March 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 990,000
(3 pages)
19 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 50,000.01
(4 pages)
16 February 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages)
15 February 2018Appointment of Mr David John Haysey as a director on 12 February 2018 (2 pages)
15 February 2018Termination of appointment of Nicholas Philip John Horton as a secretary on 12 February 2018 (1 page)
15 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make market purchases 08/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(88 pages)
15 February 2018Appointment of Mr Neil Martin England as a director on 12 February 2018 (2 pages)
15 February 2018Termination of appointment of Timothy Charles Levene as a director on 12 February 2018 (1 page)
15 February 2018Appointment of Frostrow Capital Llp as a secretary on 12 February 2018 (2 pages)
15 February 2018Notice of intention to carry on business as an investment company (2 pages)
15 February 2018Termination of appointment of Richard Michael Matthews as a director on 12 February 2018 (1 page)
15 February 2018Appointment of Mrs Karen Mary Brade as a director on 12 February 2018 (2 pages)
13 February 2018Trading certificate for a public company (3 pages)
13 February 2018Commence business and borrow (1 page)
19 December 2017Incorporation
Statement of capital on 2017-12-19
  • GBP .01
(17 pages)
19 December 2017Incorporation
Statement of capital on 2017-12-19
  • GBP .01
(17 pages)