Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUGUSTEA SHIPPING SERVICES LTD.
Company Information for

AUGUSTEA SHIPPING SERVICES LTD.

COLETTE HOUSE, 52-55 PICCADILLY, LONDON, W1J 0DX,
Company Registration Number
03533511
Private Limited Company
Active

Company Overview

About Augustea Shipping Services Ltd.
AUGUSTEA SHIPPING SERVICES LTD. was founded on 1998-03-18 and has its registered office in London. The organisation's status is listed as "Active". Augustea Shipping Services Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUGUSTEA SHIPPING SERVICES LTD.
 
Legal Registered Office
COLETTE HOUSE
52-55 PICCADILLY
LONDON
W1J 0DX
Other companies in LU1
 
Filing Information
Company Number 03533511
Company ID Number 03533511
Date formed 1998-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB714081660  
Last Datalog update: 2024-04-06 21:35:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUGUSTEA SHIPPING SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUGUSTEA SHIPPING SERVICES LTD.

Current Directors
Officer Role Date Appointed
ROBERTO PERONI
Director 2014-08-07
RAFFAELE ZAGARI
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NIKOLAOS STRATIS
Director 2014-07-03 2017-08-31
GILLIAN RUTH MEHRJI
Director 2003-08-11 2014-08-06
ROSAMARIA ELEFANTE
Director 2012-01-25 2014-07-25
MASSIMO VIGNALI
Director 2004-03-08 2012-01-25
ANDREA SESSA
Company Secretary 2004-03-08 2010-02-16
ANDREA SESSA
Director 2004-03-08 2010-02-16
FEDERICA ZAGARI
Company Secretary 1998-03-18 2004-03-31
FEDERICA ZAGARI
Director 1998-03-18 2004-03-31
LORENZO PHILLIPE GALLENGA
Director 1998-03-18 2004-03-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-03-18 1998-03-18
LONDON LAW SERVICES LIMITED
Nominated Director 1998-03-18 1998-03-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO CAFIERO
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-15CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM 14 Old Queen Street London SW1H 9HP England
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Michelin House 81 Fulham Road London SW3 6rd England
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-03-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS STRATIS
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFFAELE ZAGARI / 01/06/2017
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO PERONI / 01/06/2017
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 101000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM 48 Bedford Square London WC1B 3DR
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 101000
2016-04-15AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-03AUDAUDITOR'S RESIGNATION
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 101000
2015-04-14AR0118/03/15 ANNUAL RETURN FULL LIST
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/15 FROM 400 Capability Green Luton Bedfordshire LU1 3AE
2014-10-22MISCSection 519
2014-08-13AP01DIRECTOR APPOINTED ROBERTO PERONI
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN RUTH MEHRJI
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMARIA ELEFANTE
2014-07-08AP01DIRECTOR APPOINTED NIKOLAOS STRATIS
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 101000
2014-04-14AR0118/03/14 ANNUAL RETURN FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-04-18CH01Director's details changed for Rosamaria Elefante on 2013-03-11
2013-04-04AR0118/03/13 FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-18AR0118/03/12 FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSAMARIA ELEFANTE / 17/03/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFFAELE ZAGARI / 17/03/2012
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AP01DIRECTOR APPOINTED RAFFAELE ZAGARI
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO VIGNALI
2012-02-13AP01DIRECTOR APPOINTED ROSAMARIA ELEFANTE
2011-04-08AR0118/03/11 FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-04-27AR0118/03/10 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SESSA
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREA SESSA
2009-04-30363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-16363aRETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-24287REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-08-30363aRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS; AMEND
2005-08-30363aRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS; AMEND
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363aRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-03-30288bSECRETARY RESIGNED
2005-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16288aNEW SECRETARY APPOINTED
2004-04-23288bDIRECTOR RESIGNED
2004-04-23288bSECRETARY RESIGNED
2004-03-25363aRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-04-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363aRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-21363aRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-04-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-30363aRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-05-26363aRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-2888(2)RAD 02/04/98--------- £ SI 1000@1
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-24363aRETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS
1998-09-15ELRESS252 DISP LAYING ACC 30/07/98
1998-09-15ELRESS366A DISP HOLDING AGM 30/07/98
1998-09-15ELRESS386 DISP APP AUDS 30/07/98
1998-03-30288bSECRETARY RESIGNED
1998-03-30287REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-03-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUGUSTEA SHIPPING SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUGUSTEA SHIPPING SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUGUSTEA SHIPPING SERVICES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUGUSTEA SHIPPING SERVICES LTD.

Intangible Assets
Patents
We have not found any records of AUGUSTEA SHIPPING SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AUGUSTEA SHIPPING SERVICES LTD.
Trademarks
We have not found any records of AUGUSTEA SHIPPING SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUGUSTEA SHIPPING SERVICES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AUGUSTEA SHIPPING SERVICES LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AUGUSTEA SHIPPING SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUGUSTEA SHIPPING SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUGUSTEA SHIPPING SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4