AUGUSTA & CO LIMITED

Register to unlock more data on OkredoRegister

AUGUSTA & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04399945

Incorporation date

21/03/2002

Size

Group

Contacts

Registered address

Registered address

19 Queen Street, London W1J 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon17/11/2025
Cessation of Johan Mortimer Wilhelm Menzel as a person with significant control on 2025-10-31
dot icon17/11/2025
Cessation of James Wyndham Austen Knight as a person with significant control on 2025-10-31
dot icon17/11/2025
Notification of Mizuho International Plc as a person with significant control on 2025-10-31
dot icon12/11/2025
Resolutions
dot icon12/11/2025
Memorandum and Articles of Association
dot icon11/11/2025
Appointment of Slava Slavinskiy as a director on 2025-10-31
dot icon11/11/2025
Appointment of Yutaka Nanjo as a director on 2025-10-31
dot icon11/11/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon23/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon17/02/2025
Second filing of Confirmation Statement dated 2017-03-21
dot icon16/10/2024
Change of details for Mr Johan Mortimer Wilhelm Menzel as a person with significant control on 2020-12-18
dot icon25/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon12/10/2023
Particulars of variation of rights attached to shares
dot icon10/10/2023
Change of share class name or designation
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Memorandum and Articles of Association
dot icon28/09/2023
Termination of appointment of Maria Del Carmen Zatarain as a director on 2023-09-20
dot icon28/09/2023
Termination of appointment of Sophie Louise Knight as a director on 2023-09-20
dot icon19/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon27/05/2022
Registered office address changed from 2nd Floor Meadows House 20-22 Queen Street London W1J 5PP England to 19 Queen Street London W1J 5PW on 2022-05-27
dot icon17/05/2022
Termination of appointment of Tlt Secretaries Limited as a secretary on 2019-09-06
dot icon17/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon14/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon02/02/2021
Cancellation of shares. Statement of capital on 2020-12-18
dot icon02/02/2021
Purchase of own shares.
dot icon21/12/2020
Change of details for James Wyndham Austen Knight as a person with significant control on 2020-12-21
dot icon21/12/2020
Director's details changed for Mr James Wyndham Austen Knight on 2020-12-21
dot icon04/06/2020
Full accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon25/04/2019
Satisfaction of charge 1 in full
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon21/03/2019
Appointment of Mrs Maria Del Carmen Zatarain as a director on 2018-12-19
dot icon21/03/2019
Appointment of Mrs Sophie Louise Knight as a director on 2019-03-15
dot icon02/05/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon15/05/2017
Cancellation of shares. Statement of capital on 2017-04-21
dot icon15/05/2017
Purchase of own shares.
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon21/03/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Registered 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 2016-12-22
dot icon13/05/2016
Cancellation of shares. Statement of capital on 2016-04-01
dot icon13/05/2016
Purchase of own shares.
dot icon22/04/2016
Statement by Directors
dot icon22/04/2016
Statement of capital on 2016-04-22
dot icon22/04/2016
Solvency Statement dated 31/03/16
dot icon22/04/2016
Resolutions
dot icon18/04/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon15/04/2016
Director's details changed for James Wyndham Austen Knight on 2016-04-15
dot icon09/02/2016
Termination of appointment of Robin Rudolf Rudiger Menzel as a director on 2015-10-16
dot icon08/12/2015
Purchase of own shares.
dot icon23/11/2015
Cancellation of shares. Statement of capital on 2015-10-20
dot icon17/11/2015
Resolutions
dot icon27/10/2015
Purchase of own shares.
dot icon13/10/2015
Cancellation of shares by a PLC. Statement of capital on 2015-09-03
dot icon13/10/2015
Resolutions
dot icon05/10/2015
Registered 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 2015-10-05
dot icon07/09/2015
Re-registration of Memorandum and Articles
dot icon07/09/2015
Certificate of re-registration from Public Limited Company to Private
dot icon07/09/2015
Resolutions
dot icon07/09/2015
Re-registration from a public company to a private limited company
dot icon13/05/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon15/04/2015
Secretary's details changed for Johan Mortimer Wilhelm Menzel on 2015-03-20
dot icon15/04/2015
Director's details changed for Mr Robin Rudolf Rudiger Menzel on 2015-03-20
dot icon15/04/2015
Director's details changed for James Wyndham Austen Knight on 2015-03-20
dot icon15/04/2015
Director's details changed for Johan Mortimer Wilhelm Menzel on 2015-03-20
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon08/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon01/06/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon01/06/2012
Director's details changed for Johan Mortimer Wilhelm Menzel on 2011-10-01
dot icon01/06/2012
Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom
dot icon01/06/2012
Director's details changed for Robin Rudolf Rudiger Menzel on 2011-10-01
dot icon01/06/2012
Register(s) moved to registered inspection location
dot icon03/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/11/2011
Termination of appointment of Thomas Warnholtz as a director
dot icon07/09/2011
Cancellation of shares. Statement of capital on 2011-09-07
dot icon31/08/2011
Purchase of own shares.
dot icon10/08/2011
Resolutions
dot icon28/07/2011
Appointment of Tlt Secretaries Limited as a secretary
dot icon28/07/2011
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon28/07/2011
Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom on 2011-07-28
dot icon18/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon28/03/2011
Director's details changed for James Wyndham Austen Knight on 2011-03-01
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/11/2010
Registered office address changed from 2 Wardrobe Place London EC4V 5AH on 2010-11-22
dot icon14/10/2010
Termination of appointment of Benedikt Von Schroder as a director
dot icon07/10/2010
Director's details changed for Benedikt Manfred Alfred Rudolph Von Schroder on 2010-10-06
dot icon05/08/2010
Register(s) moved to registered inspection location
dot icon05/08/2010
Register(s) moved to registered inspection location
dot icon05/08/2010
Register(s) moved to registered inspection location
dot icon05/08/2010
Register(s) moved to registered inspection location
dot icon05/08/2010
Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom
dot icon28/07/2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon14/06/2010
Cancellation of shares. Statement of capital on 2010-06-14
dot icon14/06/2010
Resolutions
dot icon14/06/2010
Purchase of own shares.
dot icon29/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon08/04/2010
Appointment of James Wyndham Austen Knight as a director
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register inspection address has been changed
dot icon19/01/2010
Termination of appointment of John Edwards as a director
dot icon14/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 21/03/09; full list of members
dot icon30/03/2009
Director and secretary's change of particulars / johan menzel / 31/01/2009
dot icon10/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/04/2008
Director and secretary's change of particulars / johan mentzel / 07/02/2003
dot icon05/04/2008
Return made up to 21/03/08; full list of members
dot icon29/01/2008
Resolutions
dot icon15/01/2008
Ad 09/01/08-09/01/08 £ si [email protected]=31250 £ ic 446982/478232
dot icon15/01/2008
Director resigned
dot icon08/01/2008
New director appointed
dot icon24/10/2007
Director's particulars changed
dot icon08/09/2007
Director resigned
dot icon20/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/04/2007
Return made up to 21/03/07; full list of members
dot icon10/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 31/12/05; full list of members; amend
dot icon24/05/2006
Return made up to 21/03/06; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon13/03/2006
£ ic 506983/456983 30/01/06 £ sr [email protected]=50000
dot icon13/03/2006
Resolutions
dot icon08/03/2006
Return made up to 31/12/05; full list of members
dot icon24/02/2006
New director appointed
dot icon08/12/2005
Ad 05/12/05-05/12/05 £ si [email protected]=71620 £ ic 425363/496983
dot icon08/12/2005
Director's particulars changed
dot icon24/10/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon12/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 28/02/05; full list of members
dot icon23/02/2005
Ad 31/01/05--------- £ si [email protected]=68058 £ ic 597304/665362
dot icon23/11/2004
Ad 07/10/04--------- £ si [email protected]=266666 £ ic 330638/597304
dot icon13/09/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon26/04/2004
Return made up to 21/03/04; full list of members
dot icon04/02/2004
Certificate of change of name
dot icon02/12/2003
New director appointed
dot icon27/11/2003
Secretary's particulars changed;director's particulars changed
dot icon01/06/2003
Return made up to 21/03/03; full list of members
dot icon01/06/2003
Secretary resigned
dot icon01/06/2003
Secretary resigned
dot icon01/06/2003
Secretary resigned
dot icon01/06/2003
New director appointed
dot icon01/06/2003
New director appointed
dot icon29/05/2003
Ad 31/12/02--------- £ si [email protected]=48000 £ ic 282638/330638
dot icon29/05/2003
Ad 31/12/02--------- £ si [email protected]=4138 £ ic 278500/282638
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon19/02/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon19/02/2003
Director resigned
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed;new director appointed
dot icon15/08/2002
Ad 08/08/02--------- £ si [email protected]=10000 £ ic 268500/278500
dot icon15/08/2002
Ad 08/08/02--------- £ si [email protected]=16200 £ ic 252300/268500
dot icon15/08/2002
Ad 08/08/02--------- £ si [email protected]=84300 £ ic 168000/252300
dot icon15/08/2002
Ad 08/08/02--------- £ si [email protected]=108000 £ ic 60000/168000
dot icon15/08/2002
Ad 08/08/02--------- £ si [email protected]=10000 £ ic 50000/60000
dot icon15/08/2002
Nc inc already adjusted 08/08/02
dot icon15/08/2002
S-div 08/08/02
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon30/04/2002
Certificate of authorisation to commence business and borrow
dot icon30/04/2002
Application to commence business
dot icon26/04/2002
Registered office changed on 26/04/02 from: 16 old bailey london EC4M 7EG
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon12/04/2002
New secretary appointed;new director appointed
dot icon12/04/2002
New director appointed
dot icon10/04/2002
Ad 03/04/02--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/03/2002
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
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
20/07/2010 - 27/06/2011
352
TEMPLE SECRETARIAL LIMITED
Corporate Director
21/03/2002 - 22/04/2002
399
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
21/03/2002 - 03/04/2002
399
TEMPLE DIRECT LIMITED
Corporate Director
21/03/2002 - 22/04/2002
218
Lee, Andrew William
Director
07/02/2003 - 30/03/2005
80

Persons with Significant Control

5
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 AUGUSTA & CO LIMITED

AUGUSTA & CO LIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at 19 Queen Street, London W1J 5PW. There are currently 5 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 & CO LIMITED?

toggle

AUGUSTA & CO LIMITED is currently Active. It was registered on 21/03/2002 .

Where is AUGUSTA & CO LIMITED located?

toggle

AUGUSTA & CO LIMITED is registered at 19 Queen Street, London W1J 5PW.

What does AUGUSTA & CO LIMITED do?

toggle

AUGUSTA & CO LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AUGUSTA & CO LIMITED?

toggle

The latest filing was on 17/11/2025: Cessation of Johan Mortimer Wilhelm Menzel as a person with significant control on 2025-10-31.