Background WavePink WaveYellow Wave

AUGUSTUS 2 LIMITED (05215839)

AUGUSTUS 2 LIMITED (05215839) is an active UK company. incorporated on 26 August 2004. with registered office in Brentford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUGUSTUS 2 LIMITED has been registered for 21 years. Current directors include JONES, Shaun Alan, KAUFMAN, Roei.

Company Number
05215839
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
8th Floor Vantage London, Brentford, TW8 9AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Shaun Alan, KAUFMAN, Roei
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGUSTUS 2 LIMITED

AUGUSTUS 2 LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Brentford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUGUSTUS 2 LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05215839

LTD Company

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 28/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 28 December 2025
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

8th Floor Vantage London Great West Road Brentford, TW8 9AG,

Previous Addresses

Power Road Studios 114 Power Road Chiswick London W4 5PY
From: 17 October 2013To: 24 October 2016
114 Power Road Studios Power Road Chiswick London W4 5PY
From: 16 October 2013To: 17 October 2013
Seventh Floor 90 High Holborn London WC1V 6XX
From: 26 August 2004To: 16 October 2013
Timeline

37 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Nov 18
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Nov 20
Loan Secured
Sept 22
Loan Cleared
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Aug 23
Funding Round
Aug 23
Loan Secured
Aug 23
Funding Round
Aug 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Capital Update
Nov 25
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HENRICH, John Martin

Active
Great West Road, BrentfordTW8 9AG
Secretary
Appointed 28 Jun 2024

JONES, Shaun Alan

Active
Great West Road, BrentfordTW8 9AG
Born April 1970
Director
Appointed 20 Apr 2018

KAUFMAN, Roei

Active
Great West Road, BrentfordTW8 9AG
Born April 1985
Director
Appointed 01 Aug 2019

BROOKER, Scott

Resigned
Great West Road, BrentfordTW8 9AG
Secretary
Appointed 01 Mar 2022
Resigned 28 Jun 2024

KRAVITZ, Nigel

Resigned
8th Floor Vantage London, BrentfordTW8 9AG
Secretary
Appointed 27 Jan 2022
Resigned 01 Mar 2022

SMITH, Fiona Elizabeth

Resigned
Great West Road, BrentfordTW8 9AG
Secretary
Appointed 01 Oct 2013
Resigned 27 Jan 2022

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 26 Aug 2004
Resigned 30 Sept 2013

BOWCOCK, Philip

Resigned
Power Road, LondonW4 5PY
Born April 1968
Director
Appointed 03 Jan 2012
Resigned 09 Jun 2015

BROOKMYRE, Charlotte Abigail

Resigned
114 Power Road, ChiswickW4 5PY
Born May 1982
Director
Appointed 31 Mar 2014
Resigned 08 Aug 2016

COHEN, Nisan

Resigned
Great West Road, BrentfordTW8 9AG
Born April 1972
Director
Appointed 23 Jun 2015
Resigned 31 Jul 2023

DHADWAR, Sukhrajit Singh

Resigned
Power Road, LondonW4 5PY
Born November 1967
Director
Appointed 10 Jun 2011
Resigned 16 Nov 2012

EYRE, Matthew Neil

Resigned
Great West Road, BrentfordTW8 9AG
Born March 1963
Director
Appointed 08 Aug 2016
Resigned 20 Apr 2018

GREIDINGER, Israel

Resigned
Great West Road, BrentfordTW8 9AG
Born April 1961
Director
Appointed 01 Jul 2015
Resigned 31 Jul 2023

JONES, Richard David

Resigned
Power Road, LondonW4 5PY
Born June 1961
Director
Appointed 28 Mar 2006
Resigned 10 Jun 2011

KAMHAWI, Walid Nabil

Resigned
Flat 15 1 Hans Crescent, LondonSW1X 0LG
Born November 1972
Director
Appointed 26 Aug 2004
Resigned 08 May 2006

LION, Nir

Resigned
Great West Road, BrentfordTW8 9AG
Born July 1981
Director
Appointed 20 Apr 2018
Resigned 01 Aug 2019

TOOTH, Matthew David

Resigned
Power Road, LondonW4 5PY
Born July 1975
Director
Appointed 26 Aug 2004
Resigned 11 May 2011

WIENER, Stephen Mark

Resigned
Power Road, LondonW4 5PY
Born October 1951
Director
Appointed 07 Oct 2004
Resigned 31 Mar 2014

YOE, Tony Tsen Wei

Resigned
Power Road, LondonW4 5PY
Born June 1965
Director
Appointed 10 Jun 2011
Resigned 20 Nov 2013

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 26 Aug 2004
Resigned 26 Aug 2004

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 26 Aug 2004
Resigned 26 Aug 2004

Persons with significant control

1

114 Power Road, ChiswickW4 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 December 2025
DS01DS01
Capital Statement Capital Company With Date Currency Figure
1 December 2025
SH19Statement of Capital
Legacy
1 December 2025
CAP-SSCAP-SS
Resolution
1 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Miscellaneous
9 September 2014
MISCMISC
Miscellaneous
2 September 2014
MISCMISC
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Memorandum Articles
9 December 2011
MEM/ARTSMEM/ARTS
Resolution
9 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 December 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
12 May 2009
288cChange of Particulars
Legacy
11 December 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Legacy
22 September 2008
363aAnnual Return
Auditors Resignation Company
4 September 2008
AUDAUD
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2006
363aAnnual Return
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
288aAppointment of Director or Secretary
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
8 June 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
287Change of Registered Office
Legacy
30 December 2004
123Notice of Increase in Nominal Capital
Legacy
30 December 2004
88(2)R88(2)R
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
123Notice of Increase in Nominal Capital
Legacy
25 November 2004
88(2)R88(2)R
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Incorporation Company
26 August 2004
NEWINCIncorporation