Background WavePink WaveYellow Wave

AUGUSTA ADVISORY MANAGEMENT LIMITED (03173257)

AUGUSTA ADVISORY MANAGEMENT LIMITED (03173257) is an active UK company. incorporated on 15 March 1996. with registered office in Colindale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AUGUSTA ADVISORY MANAGEMENT LIMITED has been registered for 30 years. Current directors include BLACK, Judith Batsheva, BLACK, Neil Laurence.

Company Number
03173257
Status
active
Type
ltd
Incorporated
15 March 1996
Age
30 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLACK, Judith Batsheva, BLACK, Neil Laurence
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGUSTA ADVISORY MANAGEMENT LIMITED

AUGUSTA ADVISORY MANAGEMENT LIMITED is an active company incorporated on 15 March 1996 with the registered office located in Colindale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AUGUSTA ADVISORY MANAGEMENT LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03173257

LTD Company

Age

30 Years

Incorporated 15 March 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road Golders Green London NW11 8ED
From: 15 March 1996To: 9 March 2018
Timeline

7 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Feb 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Oct 20
Director Left
Dec 23
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BLACK, Judith Batsheva

Active
Colindeep Lane, ColindaleNW9 6BX
Secretary
Appointed 08 Dec 1997

BLACK, Judith Batsheva

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1964
Director
Appointed 01 Aug 2003

BLACK, Neil Laurence

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1962
Director
Appointed 15 Mar 1996

BLACK, Judy

Resigned
Tree Tops 36 The Avenue, RadlettWD7 7DW
Secretary
Appointed 15 Mar 1996
Resigned 01 May 1996

BLACK, Neil Laurence

Resigned
Treetops, RadlettWD7 7DW
Secretary
Appointed 01 May 1996
Resigned 08 Dec 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Mar 1996
Resigned 15 Mar 1996

BLACK, Freddie Aaron

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born October 1993
Director
Appointed 01 Nov 2018
Resigned 27 Nov 2023

BLACK, Jamie Nicholas

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born September 1988
Director
Appointed 07 Feb 2017
Resigned 30 Sept 2020

BLACK, Oliver Scott

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born July 1990
Director
Appointed 01 Nov 2018
Resigned 31 Mar 2024

REICHMANN, Dov

Resigned
9 Lake View, EdgwareHA8 7RT
Born June 1930
Director
Appointed 15 Mar 1996
Resigned 08 Dec 1997

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Mar 1996
Resigned 15 Mar 1996

Persons with significant control

2

Mr Neil Laurence Black

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Judith Batsheva Black

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Resolution
30 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2004
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
12 September 2001
123Notice of Increase in Nominal Capital
Legacy
12 September 2001
88(2)R88(2)R
Legacy
1 March 2001
88(2)R88(2)R
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
25 September 1998
287Change of Registered Office
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
28 November 1997
123Notice of Increase in Nominal Capital
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
18 September 1996
224224
Legacy
8 July 1996
88(2)R88(2)R
Legacy
20 May 1996
88(2)R88(2)R
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Incorporation Company
15 March 1996
NEWINCIncorporation