AUGUSTA 005 LIMITED

Register to unlock more data on OkredoRegister

AUGUSTA 005 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06687054

Incorporation date

02/09/2008

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Belle House 1 Hudsons Place, Unit 2 Platform 1 Victoria Station, London SW1V 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2008)
dot icon05/12/2025
Full accounts made up to 2024-12-31
dot icon16/10/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon22/05/2024
Registered office address changed from 3rd Floor, 123 Victoria Street London SW1E 6DE England to 2nd Floor, Belle House 1 Hudsons Place Unit 2 Platform 1 Victoria Station London SW1V 1JT on 2024-05-22
dot icon18/04/2024
Auditor's resignation
dot icon05/04/2024
Full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon21/09/2023
Termination of appointment of Neill Curtis Brennan as a director on 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon10/03/2023
Full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon10/05/2022
Change of details for Mr Louis Young as a person with significant control on 2022-05-10
dot icon13/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon08/09/2021
Director's details changed for Mr Louis Richard Young on 2021-04-19
dot icon08/09/2021
Director's details changed for Mr Robert Houston Hanna on 2021-04-19
dot icon08/09/2021
Director's details changed for Mr Neill Curtis Brennan on 2021-04-19
dot icon10/06/2021
Accounts for a small company made up to 2020-12-31
dot icon19/04/2021
Registered office address changed from The Peak 2nd Floor 5 Wilton Road London SW1V 1AN United Kingdom to 3rd Floor, 123 Victoria Street London SW1E 6DE on 2021-04-19
dot icon25/01/2021
Resolutions
dot icon25/01/2021
Change of name notice
dot icon29/12/2020
Registration of charge 066870540009, created on 2020-12-16
dot icon23/12/2020
Registration of charge 066870540007, created on 2020-12-16
dot icon23/12/2020
Registration of charge 066870540006, created on 2020-12-16
dot icon23/12/2020
Registration of charge 066870540008, created on 2020-12-16
dot icon11/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon10/09/2020
Change of details for Mr Louis Young as a person with significant control on 2016-09-02
dot icon10/09/2020
Change of details for a person with significant control
dot icon09/09/2020
Change of details for a person with significant control
dot icon08/09/2020
Director's details changed for Mr Louis Richard Young on 2020-09-01
dot icon08/09/2020
Director's details changed for Mr Robert Houston Hanna on 2020-09-01
dot icon08/09/2020
Director's details changed for Mr Neill Curtis Brennan on 2020-09-01
dot icon29/06/2020
Accounts for a small company made up to 2019-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon06/09/2019
Director's details changed for Mr Neill Curtis Brennan on 2019-09-04
dot icon08/05/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Registration of charge 066870540005, created on 2018-12-27
dot icon03/01/2019
Registration of charge 066870540004, created on 2018-12-27
dot icon31/10/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon29/10/2018
Accounts for a small company made up to 2018-03-31
dot icon27/09/2018
Registered office address changed from Second Floor 5 Wilton Road London SW1V 1AN United Kingdom to The Peak 2nd Floor 5 Wilton Road London SW1V 1AN on 2018-09-27
dot icon26/09/2018
Director's details changed for Mr Louis Richard Young on 2018-09-24
dot icon26/09/2018
Director's details changed for Mr Neill Curtis Brennan on 2018-09-24
dot icon26/09/2018
Registered office address changed from 2nd Floor 46 Gillingham Street London SW1V 1HU to Second Floor 5 Wilton Road London SW1V 1AN on 2018-09-26
dot icon14/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon14/09/2018
Notification of St Ulrich Pty Limited as a person with significant control on 2018-05-24
dot icon14/09/2018
Cessation of Neill Curtis Brennan as a person with significant control on 2018-05-24
dot icon11/06/2018
Resolutions
dot icon07/06/2018
Registration of charge 066870540003, created on 2018-05-24
dot icon01/06/2018
Satisfaction of charge 066870540001 in full
dot icon01/06/2018
Satisfaction of charge 066870540002 in full
dot icon28/04/2018
Termination of appointment of Yves Claude Le Goff as a director on 2018-04-28
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon15/05/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-31
dot icon21/04/2017
Appointment of Mr Yves Claude Le Goff as a director on 2017-03-31
dot icon21/04/2017
Registration of charge 066870540002, created on 2017-03-31
dot icon18/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon07/04/2017
Resolutions
dot icon22/03/2017
Resolutions
dot icon22/03/2017
Change of name notice
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon23/06/2016
Registration of charge 066870540001, created on 2016-06-20
dot icon15/06/2016
Resolutions
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon22/07/2015
Registered office address changed from 2nd Floor 46 Gillingham Street London SW1V 1HU England to 2nd Floor 46 Gillingham Street London SW1V 1HU on 2015-07-22
dot icon22/07/2015
Registered office address changed from 72 New Bond Street 2nd Floor London W1S 1RR to 2nd Floor 46 Gillingham Street London SW1V 1HU on 2015-07-22
dot icon29/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon29/09/2014
Appointment of Mr Louis Richard Young as a director on 2013-06-05
dot icon29/09/2014
Termination of appointment of Steven John Parker as a director on 2013-06-04
dot icon29/09/2014
Director's details changed for Mr Neill Curtis Brennan on 2014-01-10
dot icon29/09/2014
Termination of appointment of Leslie Martin Bland as a director on 2013-06-04
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Registered office address changed from 6 Grosvenor Street London W1K 4PZ England on 2014-01-23
dot icon27/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon27/09/2013
Registered office address changed from 6Th Floor 6 Duke Street St James London SW1Y 6BN England on 2013-09-27
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Termination of appointment of Annika Kalen as a secretary
dot icon28/09/2012
Annual return made up to 2012-09-02
dot icon13/09/2012
Register inspection address has been changed from C/O Hoare Capital 4Th Floor Lansdowne House 57 Berkeley Square London W1J 6ER England
dot icon12/09/2012
Director's details changed for Mr Neill Curtis Brennan on 2012-08-27
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Secretary's details changed for Ms Annika Sara Kalen on 2012-02-10
dot icon10/02/2012
Registered office address changed from C/O Hoare Capital Markets Lansdowne House 4Th Floor 57 Berkeley Square London W1J 6ER United Kingdom on 2012-02-10
dot icon12/01/2012
Termination of appointment of Bruce Hopkins as a director
dot icon21/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon06/09/2011
Director's details changed for Mr Steven John Parker on 2011-09-01
dot icon06/09/2011
Director's details changed for Mr Leslie Martin Bland on 2011-09-01
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Appointment of Mr Bruce Alexander Hopkins as a director
dot icon17/02/2011
Termination of appointment of Kenneth Arnold as a director
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon18/10/2010
Register(s) moved to registered office address
dot icon18/10/2010
Registered office address changed from 18-19 Jockey's Fields London WC1R 4BW on 2010-10-18
dot icon18/10/2010
Termination of appointment of Robert Franklin as a director
dot icon08/10/2010
Register(s) moved to registered inspection location
dot icon08/10/2010
Register inspection address has been changed
dot icon04/10/2010
Appointment of Ms Annika Sara Kalen as a secretary
dot icon04/10/2010
Termination of appointment of Key2 Secretarial Limited as a secretary
dot icon04/08/2010
Previous accounting period shortened from 2010-12-31 to 2010-03-31
dot icon02/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon21/05/2010
Appointment of Mr Neill Brennan as a director
dot icon08/05/2010
Appointment of Mr Robert Houston Hanna as a director
dot icon16/11/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon10/06/2009
Director's change of particulars / robert scott / 01/01/2009
dot icon28/05/2009
Director appointed mr steven john parker
dot icon16/04/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon25/02/2009
Appointment terminated director KEY2 directors LIMITED
dot icon13/02/2009
Director appointed mr robert stuart franklin scott
dot icon12/02/2009
Director appointed mr leslie martin bland
dot icon11/02/2009
Director appointed mr kenneth charles arnold
dot icon13/01/2009
Certificate of change of name
dot icon02/09/2008
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
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Steven John
Director
17/04/2009 - 04/06/2013
8
Mr Robert Houston Hanna
Director
22/04/2010 - Present
41
Mr Kenneth Charles Arnold
Director
01/12/2008 - 16/02/2011
19
Brennan, Neill Curtis
Director
13/02/2009 - 31/03/2023
7
Kalen, Annika Sara
Secretary
30/09/2010 - 18/01/2013
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUGUSTA 005 LIMITED

AUGUSTA 005 LIMITED is an(a) Active company incorporated on 02/09/2008 with the registered office located at 2nd Floor, Belle House 1 Hudsons Place, Unit 2 Platform 1 Victoria Station, London SW1V 1JT. 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 AUGUSTA 005 LIMITED?

toggle

AUGUSTA 005 LIMITED is currently Active. It was registered on 02/09/2008 .

Where is AUGUSTA 005 LIMITED located?

toggle

AUGUSTA 005 LIMITED is registered at 2nd Floor, Belle House 1 Hudsons Place, Unit 2 Platform 1 Victoria Station, London SW1V 1JT.

What does AUGUSTA 005 LIMITED do?

toggle

AUGUSTA 005 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AUGUSTA 005 LIMITED?

toggle

The latest filing was on 05/12/2025: Full accounts made up to 2024-12-31.