AUGUSTUS 2 LIMITED

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

    Company NameAUGUSTUS 2 LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05215839
    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 AUGUSTUS 2 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AUGUSTUS 2 LIMITED located?

    Registered Office Address
    8th Floor Vantage London
    Great West Road
    TW8 9AG Brentford
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUGUSTUS 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 28, 2024
    Next Accounts Due OnDec 28, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AUGUSTUS 2 LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for AUGUSTUS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 01, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem a/c cancelled 20/11/2025
    RES13

    Confirmation statement made on Jun 02, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Registration of charge 052158390012, created on Dec 02, 2024

    136 pagesMR01

    Satisfaction of charge 052158390011 in full

    1 pagesMR04

    Satisfaction of charge 052158390010 in full

    1 pagesMR04

    Termination of appointment of Scott Brooker as a secretary on Jun 28, 2024

    1 pagesTM02

    Appointment of Mr John Martin Henrich as a secretary on Jun 28, 2024

    2 pagesAP03

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Previous accounting period shortened from Dec 29, 2022 to Dec 28, 2022

    1 pagesAA01

    Statement of capital following an allotment of shares on Jul 31, 2023

    • Capital: GBP 103,971,601
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 31, 2023

    • Capital: GBP 103,971,600
    3 pagesSH01

    Registration of charge 052158390011, created on Jul 31, 2023

    149 pagesMR01

    Registration of charge 052158390010, created on Jul 31, 2023

    147 pagesMR01

    Termination of appointment of Israel Greidinger as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Nisan Cohen as a director on Jul 31, 2023

    1 pagesTM01

    Satisfaction of charge 052158390009 in full

    1 pagesMR04

    Satisfaction of charge 052158390007 in full

    1 pagesMR04

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Who are the officers of AUGUSTUS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRICH, John Martin
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Secretary
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    325235790001
    JONES, Shaun Alan
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    EnglandBritish245559840001
    KAUFMAN, Roei
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    United KingdomRomanian227938020002
    BROOKER, Scott
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Secretary
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    293117890001
    KRAVITZ, Nigel
    8th Floor Vantage London
    Great West Road
    TW8 9AG Brentford
    Cineworld Group Plc
    United Kingdom
    Secretary
    8th Floor Vantage London
    Great West Road
    TW8 9AG Brentford
    Cineworld Group Plc
    United Kingdom
    291880920001
    SMITH, Fiona Elizabeth
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Secretary
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    British182083110001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    Seventh Floor 90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    Seventh Floor 90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4051235
    83864780002
    BOWCOCK, Philip
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United KingdomBritish166007090001
    BROOKMYRE, Charlotte Abigail
    114 Power Road
    W4 5PY Chiswick
    Power Road Studios
    London
    England
    Director
    114 Power Road
    W4 5PY Chiswick
    Power Road Studios
    London
    England
    EnglandBritish160575040004
    COHEN, Nisan
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    IsraelIsraeli199818900001
    DHADWAR, Sukhrajit Singh
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    United KingdomBritish98926850002
    EYRE, Matthew Neil
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    EnglandBritish213190620001
    GREIDINGER, Israel
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    IsraelIsraeli186237300001
    JONES, Richard David
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United KingdomBritish45933780006
    KAMHAWI, Walid Nabil
    Flat 15 1 Hans Crescent
    SW1X 0LG London
    Director
    Flat 15 1 Hans Crescent
    SW1X 0LG London
    British100150170001
    LION, Nir
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    EnglandIsraeli241199260001
    TOOTH, Matthew David
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    EnglandBritish100150000001
    WIENER, Stephen Mark
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United KingdomUnited States41603390004
    YOE, Tony Tsen Wei
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    United KingdomBritish140231730002
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of AUGUSTUS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    114 Power Road
    W4 5PY Chiswick
    Power Road Studios
    London
    United Kingdom
    Apr 06, 2016
    114 Power Road
    W4 5PY Chiswick
    Power Road Studios
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05212403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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