AUGUST UK HOLDCO LIMITED

Register to unlock more data on OkredoRegister

AUGUST UK HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08002561

Incorporation date

22/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Interface House Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon SN4 8SYCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2012)
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon31/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon31/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon07/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/03/2024
Appointment of Mr Joseph Barberia as a director on 2024-03-22
dot icon25/03/2024
Termination of appointment of Maria Gonzalez Freve as a director on 2024-03-01
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/08/2023
Satisfaction of charge 080025610006 in full
dot icon25/08/2023
Satisfaction of charge 080025610005 in full
dot icon25/08/2023
Satisfaction of charge 080025610007 in full
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon17/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/05/2022
Second filing of Confirmation Statement dated 2019-05-06
dot icon19/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon07/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon16/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/11/2020
Termination of appointment of Steven Beringhause as a director on 2020-11-13
dot icon19/11/2020
Appointment of Mr Frank E. Devita as a director on 2020-11-13
dot icon19/11/2020
Appointment of Mrs Maria Gonzalez Freve as a director on 2020-11-13
dot icon03/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon14/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Registration of charge 080025610007, created on 2019-09-20
dot icon14/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon03/01/2019
Resolutions
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon19/12/2018
Statement by Directors
dot icon19/12/2018
Statement of capital on 2018-12-19
dot icon19/12/2018
Solvency Statement dated 18/12/18
dot icon19/12/2018
Resolutions
dot icon19/12/2018
Statement by Directors
dot icon19/12/2018
Statement of capital on 2018-12-19
dot icon19/12/2018
Solvency Statement dated 18/12/18
dot icon19/12/2018
Resolutions
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Termination of appointment of Martha Newman Sullivan as a director on 2018-06-19
dot icon16/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon16/05/2018
Notification of St Schrader Holding Company Uk Limited as a person with significant control on 2016-04-07
dot icon16/05/2018
Cessation of Sensata Technologies Holding N.V. as a person with significant control on 2016-04-07
dot icon08/02/2018
Full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon13/01/2017
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon05/01/2016
Appointment of Mr Steven Beringhause as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of Thomas David Stephen Mcclelland as a director on 2015-12-31
dot icon23/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon10/04/2015
Registration of charge 080025610006, created on 2015-03-26
dot icon11/02/2015
Registered office address changed from Radnor Street Radnor Street Swindon SN1 3PR to Interface House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY on 2015-02-11
dot icon14/01/2015
Registration of charge 080025610005, created on 2015-01-08
dot icon06/01/2015
Termination of appointment of Ronald Klump as a director on 2014-11-10
dot icon12/11/2014
Appointment of Ms Martha Newman Sullivan as a director on 2014-10-14
dot icon04/11/2014
Termination of appointment of Thomas Souleles as a director on 2014-10-14
dot icon16/10/2014
Satisfaction of charge 2 in full
dot icon16/10/2014
Satisfaction of charge 4 in full
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/06/2014
Satisfaction of charge 3 in full
dot icon11/06/2014
Satisfaction of charge 1 in full
dot icon26/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon26/03/2014
Director's details changed for Mr Thomas Souleles on 2013-03-26
dot icon18/12/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/06/2013
Appointment of Mr Ronald Klump as a director
dot icon04/06/2013
Termination of appointment of Hugh Charvat as a director
dot icon22/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon18/04/2013
Director's details changed for Hugh Charvat on 2012-10-05
dot icon18/04/2013
Appointment of Mr Thomas David Stephen Mcclelland as a director
dot icon18/04/2013
Registered office address changed from 32 Threadneedle Street London EC2R 8AY United Kingdom on 2013-04-18
dot icon20/06/2012
Appointment of Hugh Charvat as a director
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon24/05/2012
Resolutions
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/03/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon22/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devita, Frank E.
Director
13/11/2020 - Present
21
Mcclelland, Thomas David Stephen
Director
24/05/2012 - 31/12/2015
34
Beringhause, Steven
Director
31/12/2015 - 13/11/2020
1
Souleles, Thomas
Director
22/03/2012 - 14/10/2014
3
Charvat, Hugh
Director
27/04/2012 - 30/05/2013
-

Persons with Significant Control

2
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 UK HOLDCO LIMITED

AUGUST UK HOLDCO LIMITED is an(a) Active company incorporated on 22/03/2012 with the registered office located at Interface House Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon SN4 8SY. There are currently 2 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 UK HOLDCO LIMITED?

toggle

AUGUST UK HOLDCO LIMITED is currently Active. It was registered on 22/03/2012 .

Where is AUGUST UK HOLDCO LIMITED located?

toggle

AUGUST UK HOLDCO LIMITED is registered at Interface House Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon SN4 8SY.

What does AUGUST UK HOLDCO LIMITED do?

toggle

AUGUST UK HOLDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AUGUST UK HOLDCO LIMITED?

toggle

The latest filing was on 22/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/25.