Background WavePink WaveYellow Wave

AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED (06524638)

AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED (06524638) is an active UK company. incorporated on 5 March 2008. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED has been registered for 18 years. Current directors include JONES, Nicola.

Company Number
06524638
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
Martlet House E1 Yeoman Gate, Worthing, BN13 3QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Nicola
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED

AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED is an active company incorporated on 5 March 2008 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUGUSTUS BRANDT ANTIQUES INTERNATIONAL LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06524638

LTD Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 29/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Martlet House E1 Yeoman Gate Yeoman Way Worthing, BN13 3QZ,

Previous Addresses

5 New Street Square London EC4A 3TW
From: 5 March 2008To: 15 August 2012
Timeline

5 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jan 10
Director Left
Feb 14
Director Left
Feb 14
Director Left
Dec 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JONES, Nicola

Active
E1 Yeoman Gate, WorthingBN13 3QZ
Born August 1965
Director
Appointed 03 Apr 2008

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 05 Mar 2008
Resigned 30 Jul 2012

AL TAJIR, Khalid Mohamed Mahdi

Resigned
E1 Yeoman Gate, WorthingBN13 3QZ
Born September 1958
Director
Appointed 03 Apr 2008
Resigned 27 Oct 2017

PARKINSON, Pauline Vera Mabel

Resigned
Beauficel, Normandy
Born January 1942
Director
Appointed 03 Apr 2008
Resigned 18 Feb 2014

TUDGAY, Brandt Augustus

Resigned
382 Canada Cottages, PetworthGU28 0JL
Born June 1964
Director
Appointed 03 Apr 2008
Resigned 18 Feb 2014

HUNTSMOOR LIMITED

Resigned
50 Victoria Embankment, Blackfriars, LondonEC4Y 0DX
Corporate director
Appointed 05 Mar 2008
Resigned 03 Apr 2008

HUNTSMOOR NOMINEES LIMITED

Resigned
50 Victoria Embankment, Blackfriars, LondonEC4Y 0DX
Corporate director
Appointed 05 Mar 2008
Resigned 03 Apr 2008

Persons with significant control

1

Mr Khalid Mohamed Mahdi Al Tajir

Active
E1 Yeoman Gate, WorthingBN13 3QZ
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Resolution
18 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Statement Of Companys Objects
18 January 2010
CC04CC04
Notice Restriction On Company Articles
18 January 2010
CC01CC01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Legacy
27 November 2008
287Change of Registered Office
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Incorporation Company
5 March 2008
NEWINCIncorporation