AUGUST EQUITY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AUGUST EQUITY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04261261

Incorporation date

30/07/2001

Size

Small

Contacts

Registered address

Registered address

The Floral, 27b Floral Street, London WC2E 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2001)
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon25/09/2025
Director's details changed for Mr David Timothy Lonsdale on 2025-09-25
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon31/07/2025
Director's details changed for Mr David Timothy Lonsdale on 2017-04-17
dot icon31/07/2025
Second filing for the appointment of David Timothy Lonsdale as a director
dot icon18/06/2025
Director's details changed for August Equity Llp on 2025-06-16
dot icon16/06/2025
Registered office address changed from 10 Slingsby Place St. Martin's Courtyard London WC2E 9AB to The Floral 27B Floral Street London WC2E 9DP on 2025-06-16
dot icon16/06/2025
Change of details for August Equity Llp as a person with significant control on 2025-06-16
dot icon30/05/2025
Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
dot icon29/05/2025
Register inspection address has been changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
dot icon03/12/2024
Accounts for a small company made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon19/06/2024
Change of share class name or designation
dot icon19/06/2024
Particulars of variation of rights attached to shares
dot icon03/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon03/04/2023
Appointment of Mr Daniel Mark Venn as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Philip Michael Rattle as a director on 2023-04-01
dot icon05/08/2022
Full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon06/12/2021
Full accounts made up to 2021-03-31
dot icon31/07/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon14/12/2018
Full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon23/05/2017
Termination of appointment of Timothy James Clarke as a director on 2017-05-16
dot icon23/05/2017
Termination of appointment of Timothy James Clarke as a secretary on 2017-05-16
dot icon28/04/2017
Appointment of Mr David Timothy Lonsdale as a director on 2017-04-17
dot icon28/04/2017
Appointment of Mr Philip Michael Rattle as a director on 2017-04-28
dot icon25/08/2016
Full accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/09/2015
Full accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon07/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon07/08/2014
Secretary's details changed for Mr Timothy James Clarke on 2014-07-31
dot icon07/08/2014
Director's details changed for Mr Timothy James Clarke on 2014-07-31
dot icon21/07/2014
Full accounts made up to 2014-03-31
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2013-03-31
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2012-03-31
dot icon23/08/2011
Full accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/08/2011
Director's details changed for August Equity Llp on 2011-03-19
dot icon19/04/2011
Registered office address changed from 10 Bedford Street London WC2E 9HE on 2011-04-19
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon13/08/2010
Director's details changed for August Equity Llp on 2010-07-31
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon23/06/2009
Full accounts made up to 2009-03-31
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon01/10/2008
Director appointed mr timothy james clarke
dot icon29/09/2008
Secretary appointed mr timothy james clarke
dot icon29/09/2008
Appointment terminated secretary bnp paribas secretarial services LIMITED
dot icon19/08/2008
Return made up to 31/07/08; full list of members
dot icon17/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/08/2007
Return made up to 31/07/07; full list of members
dot icon27/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Secretary resigned;director resigned
dot icon17/05/2007
Certificate of change of name
dot icon13/03/2007
New director appointed
dot icon29/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 31/07/06; full list of members
dot icon13/03/2006
Certificate of change of name
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon11/11/2005
Director resigned
dot icon31/10/2005
Return made up to 31/07/05; full list of members
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon06/04/2005
Director resigned
dot icon10/11/2004
New director appointed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon16/08/2004
Return made up to 31/07/04; full list of members
dot icon10/08/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
New secretary appointed
dot icon10/09/2003
Director resigned
dot icon02/09/2003
Return made up to 31/07/03; full list of members
dot icon02/09/2003
Director's particulars changed
dot icon09/05/2003
Full accounts made up to 2002-12-31
dot icon24/09/2002
Return made up to 31/07/02; full list of members
dot icon05/08/2002
Auditor's resignation
dot icon22/07/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon19/03/2002
New secretary appointed
dot icon18/03/2002
Registered office changed on 18/03/02 from: riverbank house 2 swan lane london EC4R 3TN
dot icon11/01/2002
New director appointed
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon17/12/2001
New director appointed
dot icon08/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Particulars of mortgage/charge
dot icon13/11/2001
New director appointed
dot icon09/11/2001
Ad 31/10/01--------- £ si 3331@1=3331 £ ic 1669/5000
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon24/10/2001
Nc inc already adjusted 01/10/01
dot icon24/10/2001
Ad 01/10/01--------- £ si 1667@1=1667 £ ic 2/1669
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New secretary appointed
dot icon23/10/2001
Secretary resigned;director resigned
dot icon23/10/2001
Director resigned
dot icon26/09/2001
Registered office changed on 26/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon25/09/2001
Certificate of change of name
dot icon30/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venn, Daniel Mark
Director
01/04/2023 - Present
23
Lonsdale, David Timothy
Director
17/04/2017 - Present
48
August Equity Llp
Corporate Director
18/05/2007 - Present
21
Rattle, Philip Michael
Director
28/04/2017 - 01/04/2023
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUGUST EQUITY MANAGEMENT LIMITED

AUGUST EQUITY MANAGEMENT LIMITED is an(a) Active company incorporated on 30/07/2001 with the registered office located at The Floral, 27b Floral Street, London WC2E 9DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUGUST EQUITY MANAGEMENT LIMITED?

toggle

AUGUST EQUITY MANAGEMENT LIMITED is currently Active. It was registered on 30/07/2001 .

Where is AUGUST EQUITY MANAGEMENT LIMITED located?

toggle

AUGUST EQUITY MANAGEMENT LIMITED is registered at The Floral, 27b Floral Street, London WC2E 9DP.

What does AUGUST EQUITY MANAGEMENT LIMITED do?

toggle

AUGUST EQUITY MANAGEMENT LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for AUGUST EQUITY MANAGEMENT LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a small company made up to 2025-03-31.