AUGEAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUGEAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05199719
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUGEAN LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AUGEAN LIMITED located?

    Registered Office Address
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AUGEAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUGEAN PLCAug 06, 2004Aug 06, 2004

    What are the latest accounts for AUGEAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AUGEAN LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for AUGEAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    55 pagesAA

    Termination of appointment of Shaun David Pottage as a director on Jan 06, 2025

    1 pagesTM01

    Appointment of Mr Paul Michael Boote as a director on Jan 08, 2025

    2 pagesAP01

    Appointment of Mr Richard Michael Brooke as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of John Hugo Rauch as a director on Sep 02, 2024

    1 pagesTM01

    legacy

    pagesANNOTATION

    Registration of charge 051997190009, created on Aug 16, 2024

    22 pagesMR01

    Satisfaction of charge 051997190006 in full

    1 pagesMR04

    Satisfaction of charge 051997190005 in full

    1 pagesMR04

    Registration of charge 051997190007, created on Aug 16, 2024

    51 pagesMR01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    56 pagesAA

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Mar 20, 2023

    • Capital: GBP 12,045,792.4
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jun 20, 2022 with updates

    6 pagesCS01

    Termination of appointment of Mark Rupert Maxwell Fryer as a director on Apr 27, 2022

    1 pagesTM01

    Termination of appointment of James Robert Meredith as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Shaun Pottage as a director on Mar 16, 2022

    2 pagesAP01

    Court order

    Scheme of arrangement
    10 pagesOC

    Registration of charge 051997190006, created on Jan 06, 2022

    18 pagesMR01

    Registration of charge 051997190005, created on Jan 06, 2022

    49 pagesMR01

    Notification of Eleia Limited as a person with significant control on Oct 20, 2021

    2 pagesPSC02

    Who are the officers of AUGEAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGHIN, Angela
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Secretary
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    214341940001
    BOOTE, Paul Michael
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Director
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    United KingdomBritish208791660002
    BROOKE, Richard Michael
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Director
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    EnglandBritish149265570001
    ALLEN, Richard David
    Acaster Lane
    Bishopthorpe
    YO23 2TD York
    116
    United Kingdom
    Secretary
    Acaster Lane
    Bishopthorpe
    YO23 2TD York
    116
    United Kingdom
    162711160001
    DOWNEY, Gary Gerard
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    Secretary
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    British92121410001
    ELLIOTT, Garry John
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    189413080001
    FADIL, Susan Carol
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    British160252010001
    FADIL, Susan Carol
    11 Pilgrim Street
    EC4V 6RW London
    Secretary
    11 Pilgrim Street
    EC4V 6RW London
    British39361420004
    HILLHOUSE, Robert James
    11 Pilgrim Street
    EC4V 6RW London
    Secretary
    11 Pilgrim Street
    EC4V 6RW London
    British13456520002
    LAKER, Richard Stephen
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Secretary
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    190997120001
    ALLEN, Richard David
    Acaster Lane
    YO23 2TD Bishopthorpe
    116
    York
    United Kingdom
    Director
    Acaster Lane
    YO23 2TD Bishopthorpe
    116
    York
    United Kingdom
    United KingdomBritish153807080001
    BLACKLER, Paul George
    28 Halfleet
    PE6 8DB Market Deeping
    Shepherds Cottage
    Lincolnshire
    United Kingdom
    Director
    28 Halfleet
    PE6 8DB Market Deeping
    Shepherds Cottage
    Lincolnshire
    United Kingdom
    EnglandBritish120687680006
    BRYCE, Andrew John
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Director
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    United KingdomBritish132783830001
    BRYCE, Andrew John
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    Director
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    United KingdomBritish132783830001
    DAVIES, Stewart John Rodney, Dr
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Director
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    United KingdomBritish180852030002
    DOWNEY, Gary Gerard
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    Director
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    British92121410001
    FRYER, Mark Rupert Maxwell
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Director
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    EnglandBritish221247360001
    GRANT, John Albert Martin
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Director
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    EnglandBritish55161940001
    GUTTERIDGE, Stephen
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    Director
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    EnglandBritish55082060001
    HOLDSWORTH, Roderick Antony
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    Director
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    EnglandBritish98217960001
    HUNTINGTON, John Michael
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    Director
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    British102172280001
    LAKER, Richard Stephen
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Director
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    United KingdomBritish160256950002
    MACNAMARA, Rory Patrick
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    Director
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    EnglandBritish3702250002
    MCDOWELL, Roger Steven
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Director
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    EnglandBritish32998460005
    MCDOWELL, Roger Steven
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    Director
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    EnglandBritish32998460005
    MEREDITH, James Robert
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    Director
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    EnglandBritish156641890001
    MILLS, Christopher Harwood Bernard
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Director
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    United KingdomBritish35557050001
    POTTAGE, Shaun David
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Director
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    United KingdomBritish294164120001
    RAUCH, John Hugo
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Director
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    EnglandBritish211701130001
    SOUTHBY, Peter John
    Brander Lodge
    Trip Lane Linton
    LS22 4HX Wetherby
    Director
    Brander Lodge
    Trip Lane Linton
    LS22 4HX Wetherby
    EnglandBritish116859780002
    TOZZI, Keith
    20 Black Friars Lane
    EC4V 6HD London
    Director
    20 Black Friars Lane
    EC4V 6HD London
    United KingdomBritish58029330001
    WILLIAMS, David Jeffreys
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    Director
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    JerseyBritish141743090001
    WORLLEDGE, Peter John Franklin
    YO62 4LG Hovingham
    Pasture House
    North Yorkshire
    Director
    YO62 4LG Hovingham
    Pasture House
    North Yorkshire
    British138715540001
    MAWLAW ADMINISTRATION LIMITED
    20 Black Friars Lane
    EC4V 6HD London
    Director
    20 Black Friars Lane
    EC4V 6HD London
    58962780001
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of AUGEAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King's House
    36-37 King Street
    EC2V 8BB London
    C/O Ancala Partners Llp
    United Kingdom
    Oct 20, 2021
    King's House
    36-37 King Street
    EC2V 8BB London
    C/O Ancala Partners Llp
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13512747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stratton Street
    Mayfair
    London
    6
    United Kingdom
    Dec 20, 2018
    Stratton Street
    Mayfair
    London
    6
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc304213
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0