AUGUSTUS FUNDING, LLC

Register to unlock more data on OkredoRegister

AUGUSTUS FUNDING, LLC

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC024642

Incorporation date

08/07/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

Corporation Service Company, 2711 Centerville Road, Suite 400, City Of Wilmington, County Of New Castle 19808 UsaCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon07/09/2010
Closure of UK establishment(s) BR007151 and overseas company FC024642 on 2010-06-18
dot icon16/08/2010
Appointment of Carmina Cortes Argote as a person authorised to represent UK establishment BR007151 on 2010-02-11.
dot icon16/08/2010
Appointment of Carmina Cortes Argote as a director
dot icon16/08/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR007151 Person Authorised to Represent terminated 10/02/2010 paul andrew benson
dot icon16/08/2010
Termination of appointment of Paul Benson as a director
dot icon01/03/2010
Appointment of Richard John Craine as a person authorised to represent UK establishment BR007151 on 2009-10-13.
dot icon01/03/2010
Appointment of Richard John Craine as a director
dot icon10/02/2010
Appointment of Barcosec Limited as a person authorised to represent UK establishment BR007151 on 2009-10-01.
dot icon18/01/2010
Full accounts made up to 2008-12-17
dot icon28/09/2009
Transaction BR6- BR007151 Person Authorised to Represent terminated 25/08/2009 daniel james hodge
dot icon28/09/2009
Appointment Terminated Director daniel hodge
dot icon19/01/2009
Full accounts made up to 2007-12-17
dot icon19/01/2009
Accounting reference date shortened from 31/08/2008 to 17/12/2007
dot icon03/11/2008
BR007151 Person Authorised to Represent appointed 03/10/2008 paul andrew benson -- Address :1 churchill place, london, E14 5HP
dot icon03/11/2008
BR007151 Person Authorised to Represent terminated 03/10/2008 matthew ian purcell
dot icon03/11/2008
Director appointed paul andrew benson
dot icon15/10/2008
Full accounts made up to 2007-08-31
dot icon15/10/2008
Accounting reference date shortened from 17/12/2007 to 31/08/2007
dot icon19/07/2008
Ic change 15/07/03
dot icon28/01/2008
Full accounts made up to 2006-12-31
dot icon30/12/2007
Accounting reference date shortened from 31/12/07 to 17/12/07
dot icon26/01/2007
Full accounts made up to 2005-12-31
dot icon26/05/2006
Dir resigned 22/03/06 ioannidis alkis
dot icon26/05/2006
BR007151 pr terminated 22/03/06 ioannidis alkis Service address
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Dir change in partic 31/05/05 ioannidis alkis Service address
dot icon13/06/2005
BR007151 pr partic 31/05/05 ioannidis alkis Service address 1 churchill place london E14 5HP
dot icon13/06/2005
Dir change in partic 31/05/05 moses adam julian Service address
dot icon13/06/2005
BR007151 pr partic 31/05/05 moses adam julian Service address 1 churchill place london E14 5HP
dot icon10/06/2005
Dir change in partic 31/05/05 hodge daniel james Service address
dot icon10/06/2005
BR007151 pr partic 31/05/05 hodge daniel james Service address 1 churchill place london E14 5HP
dot icon10/06/2005
BR007151 pr partic 31/05/05 hodge daniel james Service address 1 churchill place london E14 5HP
dot icon10/06/2005
BR007151 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP
dot icon03/02/2005
BR007151 par partic 13/01/05 moses adam julian Service address 54 lombard street london EC3P 3AH
dot icon03/02/2005
Dir change in partic 13/01/05 moses adam julian Service address
dot icon07/10/2004
BR007151 pa appointed 20/08/04 barosec LIMITED 54 lombard street london EC3P 3AH
dot icon25/06/2004
Altn constitutional doc 150703
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
BR007151 par terminated 24/03/04 poulter steven matthew Service address
dot icon04/05/2004
BR007151 par appointed 24/03/04 ioannidis alkis Service address 54 lombard street london EC3P 3AH
dot icon04/05/2004
Dir appointed 24/03/04 ioannidis alkis Service address london EC3P 3AH
dot icon20/04/2004
Dir resigned 24/03/04 poulter steven matthew
dot icon19/09/2003
Dir change in partic 07/08/03 poulter steven matthew Service address
dot icon19/09/2003
BR007151 pr partic 11/07/03 hodge daniel james Service address 54 lombard street london EC3P 3AH
dot icon19/09/2003
Dir change in partic 11/07/03 hodge daniel james Service address
dot icon19/09/2003
BR007151 pr partic 07/08/03 poulter stephen matthew 54 lombard street london EC3P 3AH
dot icon08/08/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon07/08/2003
Ic change 17/07/03
dot icon07/08/2003
BR007151 pr appointed 17/07/03 wilson peter malcolm little stoatley stoatley hollow haslemere surrey GU27 1AQ
dot icon07/08/2003
BR007151 pr terminated 17/07/03 janisch adam nicholas
dot icon07/08/2003
BR007151 pr terminated 17/07/03 ullman stephen james
dot icon07/08/2003
Dir resigned 17/07/03 ullman stephen james
dot icon07/08/2003
Dir appointed 17/07/03 norris anthony john little warley essex
dot icon07/08/2003
Dir resigned 17/07/03 janisch adam nicholas
dot icon07/08/2003
Dir appointed 17/07/03 wilson peter malcolm haslemere surrey
dot icon07/08/2003
Dir appointed 15/07/03 janisch adam nicholas london SW8
dot icon07/08/2003
Dir appointed 15/07/03 ullman stephen james surrey CR8 3AP
dot icon25/07/2003
Ic change 15/07/03
dot icon25/07/2003
BR007151 pr appointed 15/07/03 ullman stephen james 2 box ridge avenue purley surrey CR8 3AP
dot icon25/07/2003
BR007151 pr appointed 15/07/03 janisch adam nicholas 57 tradescant road london SW8 1XD
dot icon08/07/2003
BR007151 pa appointed barclays namk PLC 5 the north colonnade canary wharf london E14 4BB
dot icon08/07/2003
BR007151 pr appointed moses adam julian ground floor flat 66 balcombe street london NW1 6NE
dot icon08/07/2003
BR007151 pr appointed hodge daniel james 26 tonsley road london SW18 1BG
dot icon08/07/2003
BR007151 pr appointed poulter steven matthew flat g 8 blackburnes mews london W1K 2LG
dot icon08/07/2003
BR007151 registered
dot icon08/07/2003
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
17/12/2008
dot iconLast change occurred
17/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
17/12/2008
dot iconNext account date
17/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ullman, Stephen James
Director
15/07/2003 - 17/07/2003
56
Moses, Adam Julian
Director
08/07/2003 - Present
31
Poulter, Steven Matthew
Director
08/07/2003 - 24/03/2004
37
Cortes Argote, Carmina
Director
11/02/2010 - Present
13
Hodge, Daniel James
Director
08/07/2003 - 25/08/2009
23

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUGUSTUS FUNDING, LLC

AUGUSTUS FUNDING, LLC is an(a) Converted / Closed company incorporated on 08/07/2003 with the registered office located at Corporation Service Company, 2711 Centerville Road, Suite 400, City Of Wilmington, County Of New Castle 19808 Usa. 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 AUGUSTUS FUNDING, LLC?

toggle

AUGUSTUS FUNDING, LLC is currently Converted / Closed. It was registered on 08/07/2003 and dissolved on 07/09/2010.

Where is AUGUSTUS FUNDING, LLC located?

toggle

AUGUSTUS FUNDING, LLC is registered at Corporation Service Company, 2711 Centerville Road, Suite 400, City Of Wilmington, County Of New Castle 19808 Usa.

What is the latest filing for AUGUSTUS FUNDING, LLC?

toggle

The latest filing was on 07/09/2010: Closure of UK establishment(s) BR007151 and overseas company FC024642 on 2010-06-18.