AUGUSTUS 1 LIMITED

Register to unlock more data on OkredoRegister

AUGUSTUS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05212403

Incorporation date

23/08/2004

Size

Full

Contacts

Registered address

Registered address

8th Floor Vantage London, Great West Road, Brentford, England TW8 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2004)
dot icon14/01/2026
Voluntary strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon04/12/2025
Application to strike the company off the register
dot icon01/12/2025
Resolutions
dot icon01/12/2025
Solvency Statement dated 20/11/25
dot icon01/12/2025
Statement of capital on 2025-12-01
dot icon24/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon03/03/2025
Full accounts made up to 2023-12-31
dot icon04/12/2024
Registration of charge 052124030006, created on 2024-12-02
dot icon03/12/2024
Satisfaction of charge 052124030005 in full
dot icon03/12/2024
Satisfaction of charge 052124030004 in full
dot icon17/07/2024
Appointment of Mr John Martin Henrich as a secretary on 2024-06-28
dot icon17/07/2024
Termination of appointment of Scott Brooker as a secretary on 2024-06-28
dot icon17/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon15/01/2024
Full accounts made up to 2022-12-31
dot icon21/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon09/08/2023
Registration of charge 052124030005, created on 2023-07-31
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon03/08/2023
Registration of charge 052124030004, created on 2023-07-31
dot icon02/08/2023
Termination of appointment of Nisan Cohen as a director on 2023-07-31
dot icon01/08/2023
Satisfaction of charge 052124030003 in full
dot icon01/08/2023
Satisfaction of charge 052124030001 in full
dot icon01/08/2023
Termination of appointment of Israel Greidinger as a director on 2023-07-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon25/04/2023
Director's details changed for Mr Roei Kaufman on 2020-03-31
dot icon24/03/2023
Full accounts made up to 2021-12-31
dot icon05/01/2023
Satisfaction of charge 052124030002 in full
dot icon21/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon28/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon27/09/2022
Registration of charge 052124030003, created on 2022-09-09
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon02/03/2022
Appointment of Scott Brooker as a secretary on 2022-03-01
dot icon02/03/2022
Termination of appointment of Nigel Kravitz as a secretary on 2022-03-01
dot icon27/01/2022
Appointment of Nigel Kravitz as a secretary on 2022-01-27
dot icon27/01/2022
Termination of appointment of Fiona Elizabeth Smith as a secretary on 2022-01-27
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon23/11/2020
Registration of charge 052124030002, created on 2020-11-23
dot icon05/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon09/08/2019
Appointment of Mr Roei Kaufman as a director on 2019-08-01
dot icon09/08/2019
Termination of appointment of Nir Lion as a director on 2019-08-01
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon28/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon20/04/2018
Termination of appointment of Matthew Neil Eyre as a director on 2018-04-20
dot icon20/04/2018
Appointment of Mr Shaun Alan Jones as a director on 2018-04-20
dot icon20/04/2018
Appointment of Mr Nir Lion as a director on 2018-04-20
dot icon20/04/2018
Cessation of Cineworld Group Plc as a person with significant control on 2018-03-06
dot icon20/04/2018
Notification of Crown Uk Holdco Limited as a person with significant control on 2018-03-06
dot icon07/03/2018
Registration of charge 052124030001, created on 2018-02-28
dot icon02/11/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon21/12/2016
Secretary's details changed for Fiona Elizabeth Smith on 2016-10-24
dot icon12/12/2016
Director's details changed for Matthew Neil Eyre on 2016-10-24
dot icon05/12/2016
Director's details changed for Israel Greidinger on 2016-10-24
dot icon05/12/2016
Director's details changed for Nisan Cohen on 2016-10-24
dot icon24/10/2016
Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 2016-10-24
dot icon26/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon31/08/2016
Appointment of Matthew Neil Eyre as a director on 2016-08-08
dot icon30/08/2016
Termination of appointment of Charlotte Abigail Brookmyre as a director on 2016-08-08
dot icon18/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon31/07/2015
Appointment of Nisan Cohen as a director on 2015-06-23
dot icon23/07/2015
Appointment of Israel Greidinger as a director on 2015-06-23
dot icon26/06/2015
Full accounts made up to 2015-01-01
dot icon18/06/2015
Termination of appointment of Philip Bowcock as a director on 2015-06-09
dot icon18/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon09/09/2014
Miscellaneous
dot icon02/09/2014
Miscellaneous
dot icon28/08/2014
Director's details changed for Miss Charlotte Abigail Buck on 2014-08-27
dot icon01/07/2014
Accounts made up to 2013-12-26
dot icon17/04/2014
Appointment of Miss Charlotte Abigail Buck as a director
dot icon17/04/2014
Termination of appointment of Stephen Wiener as a director
dot icon04/12/2013
Termination of appointment of Tony Yoe as a director
dot icon17/10/2013
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon17/10/2013
Registered office address changed from , 114 Power Road Studios Power Road, Chiswick, London, W4 5PY on 2013-10-17
dot icon16/10/2013
Registered office address changed from , Seventh Floor, 90 High Holborn, London, WC1V 6XX on 2013-10-16
dot icon14/10/2013
Appointment of Fiona Elizabeth Smith as a secretary
dot icon17/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon27/06/2013
Accounts made up to 2012-12-27
dot icon11/12/2012
Termination of appointment of Sukhrajit Dhadwar as a director
dot icon17/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon16/07/2012
Accounts made up to 2011-12-29
dot icon18/01/2012
Appointment of Philip Bowcock as a director
dot icon09/12/2011
Memorandum and Articles of Association
dot icon09/12/2011
Resolutions
dot icon09/12/2011
Statement of company's objects
dot icon15/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon08/07/2011
Accounts made up to 2010-12-30
dot icon05/07/2011
Termination of appointment of Richard Jones as a director
dot icon05/07/2011
Appointment of Tony Tsen Wei Yoe as a director
dot icon05/07/2011
Appointment of Sukhrajit Singh Dhadwar as a director
dot icon11/05/2011
Termination of appointment of Matthew Tooth as a director
dot icon16/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon17/08/2010
Accounts made up to 2009-12-31
dot icon24/02/2010
Director's details changed for Stephen Mark Wiener on 2010-01-27
dot icon24/02/2010
Director's details changed for Matthew Tooth on 2010-01-27
dot icon24/02/2010
Director's details changed for Richard David Jones on 2010-02-04
dot icon17/02/2010
Director's details changed for Richard David Jones on 2010-02-03
dot icon18/09/2009
Return made up to 23/08/09; full list of members
dot icon29/07/2009
Accounts made up to 2008-12-25
dot icon12/05/2009
Director's change of particulars / richard jones / 01/05/2009
dot icon11/12/2008
Director's change of particulars / stephen wiener / 09/12/2008
dot icon30/10/2008
Director's change of particulars / richard jones / 22/10/2008
dot icon19/09/2008
Return made up to 23/08/08; full list of members
dot icon04/09/2008
Auditor's resignation
dot icon17/07/2008
Accounts made up to 2007-12-27
dot icon17/09/2007
Return made up to 23/08/07; full list of members
dot icon04/07/2007
Accounts made up to 2006-12-28
dot icon19/09/2006
Return made up to 23/08/06; full list of members
dot icon13/09/2006
Director resigned
dot icon23/06/2006
Accounts made up to 2005-12-29
dot icon20/04/2006
New director appointed
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon03/11/2005
Accounts made up to 2004-12-30
dot icon19/09/2005
Return made up to 23/08/05; full list of members
dot icon08/06/2005
Accounting reference date shortened from 31/08/05 to 31/12/04
dot icon12/04/2005
Registered office changed on 12/04/05 from: seventh floor, 90 high holborn, london, WC1V 6XX
dot icon06/04/2005
Registered office changed on 06/04/05 from: 4TH floor, sterling square, 5-7 carlton gardens, london, SW1Y 5AD
dot icon30/12/2004
Ad 30/11/04--------- £ si 735@1=735 £ ic 993/1728
dot icon30/12/2004
Nc inc already adjusted 30/11/04
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Ad 07/10/04--------- £ si 992@1=992 £ ic 1/993
dot icon06/10/2004
Memorandum and Articles of Association
dot icon15/09/2004
Resolutions
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Director resigned
dot icon23/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
28/12/2025
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OLSWANG COSEC LIMITED
Corporate Secretary
23/08/2004 - 30/09/2013
529
Bowcock, Philip
Director
03/01/2012 - 09/06/2015
58
OLSWANG DIRECTORS 1 LIMITED
Nominee Director
23/08/2004 - 24/08/2004
344
OLSWANG DIRECTORS 2 LIMITED
Nominee Director
23/08/2004 - 24/08/2004
450
Jones, Richard David
Director
28/03/2006 - 10/06/2011
20

Persons with Significant Control

0

No PSC data available.

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 AUGUSTUS 1 LIMITED

AUGUSTUS 1 LIMITED is an(a) Active company incorporated on 23/08/2004 with the registered office located at 8th Floor Vantage London, Great West Road, Brentford, England TW8 9AG. 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 AUGUSTUS 1 LIMITED?

toggle

AUGUSTUS 1 LIMITED is currently Active. It was registered on 23/08/2004 .

Where is AUGUSTUS 1 LIMITED located?

toggle

AUGUSTUS 1 LIMITED is registered at 8th Floor Vantage London, Great West Road, Brentford, England TW8 9AG.

What does AUGUSTUS 1 LIMITED do?

toggle

AUGUSTUS 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUGUSTUS 1 LIMITED?

toggle

The latest filing was on 14/01/2026: Voluntary strike-off action has been suspended.