AUGUSTEA SHIPPING SERVICES LTD.

Register to unlock more data on OkredoRegister

AUGUSTEA SHIPPING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03533511

Incorporation date

18/03/1998

Size

Small

Contacts

Registered address

Registered address

Colette House, 52-55 Piccadilly, London W1J 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1998)
dot icon18/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon29/05/2025
Accounts for a small company made up to 2024-12-31
dot icon18/03/2025
Cessation of Augustea Atlantica Spa as a person with significant control on 2024-01-01
dot icon18/03/2025
Change of details for Ms Paolo Cafiero as a person with significant control on 2024-01-01
dot icon18/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon31/07/2024
Accounts for a small company made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon08/03/2024
Notification of Paolo Cafiero as a person with significant control on 2016-04-06
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/05/2021
Registered office address changed from 14 Old Queen Street London SW1H 9HP England to Colette House 52-55 Piccadilly London W1J 0DX on 2021-05-05
dot icon15/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon02/07/2020
Accounts for a small company made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon07/05/2019
Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 14 Old Queen Street London SW1H 9HP on 2019-05-07
dot icon12/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon26/03/2019
Full accounts made up to 2018-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon22/03/2018
Full accounts made up to 2017-12-31
dot icon16/11/2017
Termination of appointment of Nikolaos Stratis as a director on 2017-08-31
dot icon01/06/2017
Director's details changed for Raffaele Zagari on 2017-06-01
dot icon01/06/2017
Director's details changed for Roberto Peroni on 2017-06-01
dot icon28/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon28/03/2017
Full accounts made up to 2016-12-31
dot icon19/07/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Registered office address changed from 48 Bedford Square London WC1B 3DR to Michelin House 81 Fulham Road London SW3 6rd on 2016-06-23
dot icon15/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon03/03/2016
Auditor's resignation
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon06/02/2015
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 48 Bedford Square London WC1B 3DR on 2015-02-06
dot icon22/10/2014
Miscellaneous
dot icon13/08/2014
Appointment of Roberto Peroni as a director on 2014-08-07
dot icon13/08/2014
Termination of appointment of Gillian Ruth Mehrji as a director on 2014-08-06
dot icon28/07/2014
Termination of appointment of Rosamaria Elefante as a director on 2014-07-25
dot icon08/07/2014
Appointment of Nikolaos Stratis as a director
dot icon14/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon06/03/2014
Full accounts made up to 2013-12-31
dot icon18/04/2013
Director's details changed for Rosamaria Elefante on 2013-03-11
dot icon04/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon12/03/2013
Full accounts made up to 2012-12-31
dot icon18/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon25/04/2012
Director's details changed for Rosamaria Elefante on 2012-03-17
dot icon25/04/2012
Director's details changed for Raffaele Zagari on 2012-03-17
dot icon20/03/2012
Full accounts made up to 2011-12-31
dot icon16/02/2012
Appointment of Raffaele Zagari as a director
dot icon13/02/2012
Appointment of Rosamaria Elefante as a director
dot icon13/02/2012
Termination of appointment of Massimo Vignali as a director
dot icon08/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon16/03/2011
Full accounts made up to 2010-12-31
dot icon27/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon23/03/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Termination of appointment of Andrea Sessa as a secretary
dot icon01/03/2010
Termination of appointment of Andrea Sessa as a director
dot icon30/04/2009
Return made up to 18/03/09; full list of members
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon16/06/2008
Return made up to 18/03/08; no change of members
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon03/06/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 18/03/07; full list of members
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon24/04/2007
Director's particulars changed
dot icon24/08/2006
Registered office changed on 24/08/06 from: 400 capability green luton bedfordshire LU1 3LU
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 18/03/06; full list of members
dot icon30/08/2005
Return made up to 18/03/05; full list of members; amend
dot icon30/08/2005
Return made up to 18/03/04; full list of members; amend
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 18/03/05; full list of members
dot icon30/03/2005
Secretary's particulars changed;director's particulars changed
dot icon30/03/2005
Secretary resigned
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
New secretary appointed
dot icon23/04/2004
Director resigned
dot icon23/04/2004
Secretary resigned
dot icon25/03/2004
Return made up to 18/03/04; full list of members
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon29/09/2003
New director appointed
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 18/03/03; full list of members
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon21/03/2002
Return made up to 18/03/02; full list of members
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Return made up to 18/03/01; full list of members
dot icon26/05/2000
Return made up to 18/03/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon28/01/2000
Ad 02/04/98--------- £ si 1000@1
dot icon24/08/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Return made up to 18/03/99; full list of members
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon20/04/1998
Ad 02/04/98-02/04/98 £ si 99998@1=99998 £ ic 2/100000
dot icon03/04/1998
Ad 23/03/98--------- £ si 1@1=1 £ ic 1/2
dot icon30/03/1998
New secretary appointed;new director appointed
dot icon30/03/1998
New director appointed
dot icon30/03/1998
Director resigned
dot icon30/03/1998
Secretary resigned
dot icon30/03/1998
Registered office changed on 30/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/03/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon18/03/1998
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
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/03/1998 - 17/03/1998
16011
London Law Services Limited
Nominee Director
17/03/1998 - 17/03/1998
15403
Zagari, Raffaele
Director
25/01/2012 - Present
2
Sessa, Andrea
Director
07/03/2004 - 15/02/2010
3
Peroni, Roberto
Director
07/08/2014 - Present
-

Persons with Significant Control

3
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 AUGUSTEA SHIPPING SERVICES LTD.

AUGUSTEA SHIPPING SERVICES LTD. is an(a) Active company incorporated on 18/03/1998 with the registered office located at Colette House, 52-55 Piccadilly, London W1J 0DX. 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 AUGUSTEA SHIPPING SERVICES LTD.?

toggle

AUGUSTEA SHIPPING SERVICES LTD. is currently Active. It was registered on 18/03/1998 .

Where is AUGUSTEA SHIPPING SERVICES LTD. located?

toggle

AUGUSTEA SHIPPING SERVICES LTD. is registered at Colette House, 52-55 Piccadilly, London W1J 0DX.

What does AUGUSTEA SHIPPING SERVICES LTD. do?

toggle

AUGUSTEA SHIPPING SERVICES LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUGUSTEA SHIPPING SERVICES LTD.?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-07 with no updates.