AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06524638

Incorporation date

05/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon31/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon27/03/2026
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon20/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon28/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon26/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon21/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Change of details for Mr Khalid Mohamed Mahdi Al Tajir as a person with significant control on 2018-10-31
dot icon16/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon26/01/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon05/12/2017
Termination of appointment of Khalid Mohamed Mahdi Al Tajir as a director on 2017-10-27
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon30/12/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon24/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon15/04/2014
Director's details changed for Khalid Mohamed Mahdi Al Tajir on 2014-03-05
dot icon15/04/2014
Director's details changed for Nicola Jones on 2014-03-05
dot icon18/02/2014
Termination of appointment of Brandt Tudgay as a director
dot icon18/02/2014
Termination of appointment of Pauline Parkinson as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon16/04/2013
Director's details changed for Pauline Vera Mabel Parkinson on 2013-03-05
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Registered office address changed from 5 New Street Square London EC4A 3TW on 2012-08-15
dot icon10/08/2012
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon02/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon28/03/2012
Director's details changed for Nicola Jones on 2011-09-15
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Director's details changed for Khalid Al Tajir on 2010-05-28
dot icon15/06/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon14/06/2010
Director's details changed for Nicola Jones on 2010-04-28
dot icon04/06/2010
Director's details changed for Khalid Al Tajir on 2010-05-28
dot icon18/01/2010
Resolutions
dot icon18/01/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon18/01/2010
Statement of company's objects
dot icon18/01/2010
Notice of Restriction on the Company's Articles
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/03/2009
Return made up to 05/03/09; full list of members
dot icon16/12/2008
Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
dot icon27/11/2008
Registered office changed on 27/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX
dot icon29/07/2008
Resolutions
dot icon28/04/2008
Ad 03/04/08\gbp si 119@1=119\gbp ic 1/120\
dot icon28/04/2008
Director appointed brandt augustus tudgay
dot icon28/04/2008
Director appointed pauline vera mabel parkinson
dot icon28/04/2008
Director appointed khalid mohamed mahdi al tajir
dot icon28/04/2008
Appointment terminated director huntsmoor LIMITED
dot icon28/04/2008
Appointment terminated director huntsmoor nominees LIMITED
dot icon28/04/2008
Director appointed nicola jones
dot icon05/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.05M
-
0.00
24.78K
-
2022
9
2.31M
-
0.00
9.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Nicola
Director
03/04/2008 - Present
22

Persons with Significant Control

1
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 AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED

AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZ. There is currently 1 active director 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 BRANDT ANTIQUES INTERNATIONAL LIMITED?

toggle

AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED is currently Active. It was registered on 05/03/2008 .

Where is AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED located?

toggle

AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED is registered at Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZ.

What does AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED do?

toggle

AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-05 with no updates.