Background WavePink WaveYellow Wave

AUGUST EQUITY MANAGEMENT LIMITED (04261261)

AUGUST EQUITY MANAGEMENT LIMITED (04261261) is an active UK company. incorporated on 30 July 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. AUGUST EQUITY MANAGEMENT LIMITED has been registered for 24 years. Current directors include LONSDALE, David Timothy, VENN, Daniel Mark, AUGUST EQUITY LLP.

Company Number
04261261
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
The Floral, London, WC2E 9DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
LONSDALE, David Timothy, VENN, Daniel Mark, AUGUST EQUITY LLP
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGUST EQUITY MANAGEMENT LIMITED

AUGUST EQUITY MANAGEMENT LIMITED is an active company incorporated on 30 July 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. AUGUST EQUITY MANAGEMENT LIMITED was registered 24 years ago.(SIC: 64303)

Status

active

Active since 24 years ago

Company No

04261261

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

AUGUST EQUITY LIMITED
From: 13 March 2006To: 17 May 2007
KLEINWORT CAPITAL LIMITED
From: 25 September 2001To: 13 March 2006
BROOMCO (2638) LIMITED
From: 30 July 2001To: 25 September 2001
Contact
Address

The Floral 27b Floral Street London, WC2E 9DP,

Previous Addresses

10 Slingsby Place St. Martin's Courtyard London WC2E 9AB
From: 19 April 2011To: 16 June 2025
10 Bedford Street London WC2E 9HE
From: 30 July 2001To: 19 April 2011
Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

LONSDALE, David Timothy

Active
27b Floral Street, LondonWC2E 9DP
Born September 1977
Director
Appointed 17 Apr 2017

VENN, Daniel Mark

Active
27b Floral Street, LondonWC2E 9DP
Born March 1983
Director
Appointed 01 Apr 2023

AUGUST EQUITY LLP

Active
27b Floral Street, LondonWC2E 9DP
Corporate director
Appointed 18 May 2007

CLARKE, Timothy James

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 29 Sept 2008
Resigned 16 May 2017

CLARKE, Timothy James

Resigned
42 Burleigh Park, CobhamKT11 2DU
Secretary
Appointed 25 Sept 2001
Resigned 18 May 2007

SALT, Kirsten June

Resigned
21 Solna Road, LondonN21 2JS
Secretary
Appointed 12 Feb 2002
Resigned 01 Nov 2003

BNP PARIBAS SECRETARIAL SERVICES LIMITED

Resigned
55 Moorgate, LondonEC2R 6PA
Corporate secretary
Appointed 01 Nov 2003
Resigned 29 Sept 2008

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 30 Jul 2001
Resigned 25 Sept 2001

CLARKE, Steven Derek

Resigned
78 Bolton Road, WindsorSL4 3JJ
Born August 1968
Director
Appointed 31 Oct 2001
Resigned 31 Oct 2006

CLARKE, Timothy James

Resigned
Slingsby Place, LondonWC2E 9AB
Born March 1961
Director
Appointed 30 Sept 2008
Resigned 16 May 2017

CLARKE, Timothy James

Resigned
42 Burleigh Park, CobhamKT11 2DU
Born March 1961
Director
Appointed 31 Oct 2001
Resigned 18 May 2007

CONBOY, Philip Richard

Resigned
16 Dudley Road, LondonSW19 8PN
Born June 1968
Director
Appointed 31 Oct 2001
Resigned 30 Oct 2003

COWLEY, Andrew Christian

Resigned
21 Sutherland Street, LondonSW1V 4JU
Born May 1963
Director
Appointed 25 Sept 2001
Resigned 10 Jan 2006

DEAN, Barry Malcolm

Resigned
Sandpit Cottage 4 High Street, DitchlingBN6 8TA
Born November 1949
Director
Appointed 28 Nov 2001
Resigned 23 Aug 2006

GRANT, Ian Douglas

Resigned
Abbots Barton Farm House, WinchesterSO23 7HY
Born December 1948
Director
Appointed 31 Oct 2001
Resigned 18 May 2007

GREEN, Richard James

Resigned
Oldways Fairoak Lane, LeatherheadKT22 0TN
Born July 1962
Director
Appointed 31 Oct 2001
Resigned 18 May 2007

HANFORD, Timothy John

Resigned
9 Delvino Road, LondonSW6 4AE
Born April 1964
Director
Appointed 14 Oct 2004
Resigned 10 Jan 2006

HARTLEY, Andrew John

Resigned
Gorse Bank, ChobhamGU24 8AW
Born April 1960
Director
Appointed 31 Oct 2001
Resigned 18 May 2007

HOLLIDGE, Ronald

Resigned
30 Williams Grove, SurbitonKT6 5RW
Born January 1944
Director
Appointed 25 Sept 2001
Resigned 31 Mar 2005

RATTLE, Philip Michael

Resigned
Slingsby Place, LondonWC2E 9AB
Born August 1965
Director
Appointed 28 Apr 2017
Resigned 01 Apr 2023

RATTLE, Philip Michael

Resigned
100 Fishpool Street, St. AlbansAL3 4RX
Born August 1965
Director
Appointed 01 Jul 2004
Resigned 18 May 2007

WATKINSON, Sam James

Resigned
Cobblers, EwhurstGU6 7QW
Born December 1968
Director
Appointed 01 Mar 2007
Resigned 18 May 2007

WILLIAMS, Malcolm Francis

Resigned
Gatsworth Marley Lane, HaslemereGU27 3PZ
Born September 1947
Director
Appointed 28 Nov 2001
Resigned 13 Oct 2005

WRIGHT, Christopher

Resigned
139 Main Street, Southport06490
Born July 1957
Director
Appointed 31 Oct 2001
Resigned 27 Aug 2003

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jul 2001
Resigned 25 Sept 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jul 2001
Resigned 25 Sept 2001

Persons with significant control

1

27b Floral Street, LondonWC2E 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
31 July 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
18 June 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
30 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
19 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Secretary Company With Change Date
7 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Corporate Director Company With Change Date
4 August 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Corporate Director Company With Change Date
13 August 2010
CH02Change of Corporate Director Details
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
17 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Certificate Change Of Name Company
13 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363aAnnual Return
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
363aAnnual Return
Legacy
2 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Legacy
24 September 2002
363aAnnual Return
Auditors Resignation Company
5 August 2002
AUDAUD
Legacy
22 July 2002
225Change of Accounting Reference Date
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
287Change of Registered Office
Legacy
11 January 2002
288aAppointment of Director or Secretary
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
88(2)R88(2)R
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
123Notice of Increase in Nominal Capital
Legacy
24 October 2001
88(2)R88(2)R
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
287Change of Registered Office
Certificate Change Of Name Company
25 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2001
NEWINCIncorporation