Active
Company Information for AUGMENTUM FINTECH PLC
25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
|
Company Registration Number
11118262
Public Limited Company
Active |
Company Name | |
---|---|
AUGMENTUM FINTECH PLC | |
Legal Registered Office | |
25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL | |
Company Number | 11118262 | |
---|---|---|
Company ID Number | 11118262 | |
Date formed | 2017-12-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 16/01/2019 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-01-09 01:49:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUGMENTUM FINTECH MANAGEMENT LIMITED | 5TH FLOOR 4 CHISWELL STREET LONDON EC1Y 4UP | Active | Company formed on the 2018-02-08 | |
AUGMENTUM FINTECH GP LIMITED | 5TH FLOOR 4 CHISWELL STREET LONDON EC1Y 4UP | Active | Company formed on the 2018-02-08 |
Officer | Role | Date Appointed |
---|---|---|
FROSTROW CAPITAL LLP |
||
KAREN MARY BRADE |
||
NEIL MARTIN ENGLAND |
||
DAVID JOHN HAYSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS PHILIP JOHN HORTON |
Company Secretary | ||
TIM CHARLES LEVENE |
Director | ||
RICHARD MICHAEL MATTHEWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PEOPLE'S INVESTMENT TRUST PLC | Company Secretary | 2017-06-29 | CURRENT | 2017-06-29 | Active - Proposal to Strike off | |
ELECTRA GENERAL PARTNER NUMBER ONE LIMITED | Company Secretary | 2016-07-06 | CURRENT | 2016-07-06 | Liquidation | |
MENHADEN RESOURCE EFFICIENCY PLC | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
PACIFIC ASSETS TRUST PUBLIC LIMITED COMPANY | Company Secretary | 2010-07-01 | CURRENT | 1984-12-21 | Active | |
ELECTRA PRIVATE EQUITY INVESTMENTS PLC | Company Secretary | 2009-07-07 | CURRENT | 2009-04-23 | Liquidation | |
WORLDWIDE HEALTHCARE TRUST PLC | Company Secretary | 2007-04-18 | CURRENT | 1995-02-14 | Active | |
THE BIOTECH GROWTH TRUST PLC | Company Secretary | 2007-04-18 | CURRENT | 1997-05-20 | Active | |
KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC | Director | 2018-01-18 | CURRENT | 1954-09-17 | Active | |
WORLD CHILD CANCER TRUSTEES | Director | 2016-08-19 | CURRENT | 2013-05-07 | Active | |
MEADOW ARTS | Director | 2013-06-20 | CURRENT | 2003-09-05 | Active | |
ABRDN JAPAN INVESTMENT TRUST PLC | Director | 2013-05-01 | CURRENT | 1998-06-17 | Liquidation | |
CP2 VCT PLC | Director | 2012-05-15 | CURRENT | 1997-01-20 | Dissolved 2017-03-21 | |
CP1 VCT PLC | Director | 2012-05-15 | CURRENT | 1995-04-20 | Dissolved 2018-07-13 | |
CROWN PLACE VCT PLC | Director | 2010-10-08 | CURRENT | 1998-01-14 | Active | |
MOOR PARK CHARITABLE TRUST LIMITED | Director | 2007-06-25 | CURRENT | 1981-06-30 | Active | |
PROMOTIONAL LOGISTICS RETAIL LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
SILVERSTONE RACING LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Dissolved 2017-05-16 | |
TPN GROUP HOLDINGS LIMITED | Director | 2016-02-01 | CURRENT | 2007-07-13 | Liquidation | |
TPN GROUP LIMITED | Director | 2016-02-01 | CURRENT | 2007-02-08 | Liquidation | |
LONDON & SOUTHERN LIMITED | Director | 2011-02-04 | CURRENT | 2011-01-31 | Active | |
REGENT ON THE RIVER LIMITED | Director | 2011-01-24 | CURRENT | 1997-12-29 | Active | |
HYVE GROUP LIMITED | Director | 2008-03-18 | CURRENT | 1985-06-28 | Active | |
BLACKROCK EMERGING EUROPE PLC | Director | 2003-03-21 | CURRENT | 1994-10-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 107,350.31 on 2024-02-29</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 106,350.31 on 2023-11-16</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Agm not called not less than 14 days notice & amend investment policy 19/09/2023</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Agm not called not less than 14 days notice & amend investment policy 19/09/2023<li>Resolution on securities</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 97,187.23 on 2023-07-06</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 102,687.23 on 2023-07-06</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 91,209.75 on 2023-06-22</ul> | ||
Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 85,209.75 on 2023-05-25</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 84,209.75 on 2023-04-27</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 83,580.38 on 2023-04-27</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 57,998.45 on 2023-04-06</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 48,684.65 on 2023-03-30</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,193.19 on 2023-03-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 40,893.19 on 2023-03-22</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,697.29 on 2023-02-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,947.29 on 2023-03-03</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,647.08 on 2023-02-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 30,597.09 on 2023-02-03</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 24,097.09 on 2022-11-24</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 24,847.09 on 2022-11-24</ul> | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 23,847.09 on 2022-10-26</ul> | ||
Purchase of own shares | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 21,947.09 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 21,947.09 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 22,347.09 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 22,347.09 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 22,497.09 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 22,497.09 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 22,847.09 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 22,847.09 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 23,197.09 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 23,197.09 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 23,347.09 on 2022-10-06</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 23,347.09 on 2022-10-06</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 23,497.09 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 23,497.09 on 2022-10-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 16,922.72 on 2022-06-15</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,670.01 on 2022-05-26</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
AP01 | DIRECTOR APPOINTED CORNELIA DORRESTIJN | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
SH01 | 13/07/21 STATEMENT OF CAPITAL GBP 1810136.97 | |
AD02 | Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
AD02 | Register inspection address changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FROSTROW CAPITAL LLP on 2021-03-01 | |
SH04 | Sale or transfer of treasury shares on 2020-12-18
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
SH01 | 03/11/20 STATEMENT OF CAPITAL GBP 1404232.91 | |
RP04CS01 | ||
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH01 | 04/07/19 STATEMENT OF CAPITAL GBP 1170519.11 | |
RES10 | Resolutions passed:
| |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600122242Y2019 ASIN: GB00BG12XV81 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
OTHR | London Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600122242Y2019 ASIN: GB00BG12XV81 | |
SH19 | Statement of capital on 2019-02-13 GBP 940,000.00 | |
CERT21 | Certificate of capital reduction of share premium | |
OC138 | Reduction of iss capital and minute (oc) | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
AD02 | Register inspection address changed to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
PSC07 | CESSATION OF AUGMENTUM CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/18 FROM 27 st. James's Place London SW1A 1NR United Kingdom | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;GBP 940000 | |
SH02 | Statement of capital on 2018-03-13 GBP940,000.00 | |
SH01 | 13/03/18 STATEMENT OF CAPITAL GBP 990000 | |
LATEST SOC | 19/02/18 STATEMENT OF CAPITAL;GBP 50000.01 | |
SH01 | 08/02/18 STATEMENT OF CAPITAL GBP 50000.01 | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
RES13 | MAKE MARKET PURCHASES 08/02/2018 | |
RES01 | ADOPT ARTICLES 08/02/2018 | |
IC01 | Notice. To carry on business as an investment company | |
TM02 | Termination of appointment of Nicholas Philip John Horton on 2018-02-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEVENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS | |
AP04 | Appointment of Frostrow Capital Llp as company secretary on 2018-02-12 | |
AP01 | DIRECTOR APPOINTED MR NEIL MARTIN ENGLAND | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HAYSEY | |
AP01 | DIRECTOR APPOINTED MRS KAREN MARY BRADE | |
RES10 | Resolutions passed:
| |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | Application for trading certificate | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as AUGMENTUM FINTECH PLC are:
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. |