Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUGUSTUS 2 LIMITED
Company Information for

AUGUSTUS 2 LIMITED

8TH FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, ENGLAND, TW8 9AG,
Company Registration Number
05215839
Private Limited Company
Active

Company Overview

About Augustus 2 Ltd
AUGUSTUS 2 LIMITED was founded on 2004-08-26 and has its registered office in Brentford. The organisation's status is listed as "Active". Augustus 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUGUSTUS 2 LIMITED
 
Legal Registered Office
8TH FLOOR VANTAGE LONDON
GREAT WEST ROAD
BRENTFORD
ENGLAND
TW8 9AG
Other companies in W4
 
Filing Information
Company Number 05215839
Company ID Number 05215839
Date formed 2004-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 16:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUGUSTUS 2 LIMITED
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.
Companies with same name AUGUSTUS 2 LIMITED
The following companies were found which have the same name as AUGUSTUS 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUGUSTUS 2496 LLC 300 SEVILLA AVE CORAL GABLES FL 33134 Inactive Company formed on the 2013-04-18
AUGUSTUS 2813 LLC 300 SEVILLA AVE CORAL GABLES FL 33134 Inactive Company formed on the 2013-04-18
AUGUSTUS 2820 LLC 300 SEVILLA AVE CORAL GABLES FL 33134 Active Company formed on the 2013-04-18
AUGUSTUS 2494 LLC 300 SEVILLA AVE CORAL GABLES FL 33134 Active Company formed on the 2013-04-18
AUGUSTUS 2548 LLC MUINOS & MORALES, PL CORAL GABLES FL 33134 Inactive Company formed on the 2014-07-28
AUGUSTUS 21 LLC Georgia Unknown
AUGUSTUS 21 LLC Georgia Unknown
AUGUSTUS 2 LIMITED 2ND FLOOR BLOCK B MEDINE MEWS LA CHAUSSEE STREET PORT LOUIS Active Company formed on the 2022-11-16

Company Officers of AUGUSTUS 2 LIMITED

Current Directors
Officer Role Date Appointed
FIONA ELIZABETH SMITH
Company Secretary 2013-10-01
NISAN COHEN
Director 2015-06-23
ISRAEL GREIDINGER
Director 2015-07-01
SHAUN ALAN JONES
Director 2018-04-20
NIR LION
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW NEIL EYRE
Director 2016-08-08 2018-04-20
CHARLOTTE ABIGAIL BROOKMYRE
Director 2014-03-31 2016-08-08
PHILIP BOWCOCK
Director 2012-01-03 2015-06-09
STEPHEN MARK WIENER
Director 2004-10-07 2014-03-31
TONY TSEN WEI YOE
Director 2011-06-10 2013-11-20
OLSWANG COSEC LIMITED
Company Secretary 2004-08-26 2013-09-30
SUKHRAJIT SINGH DHADWAR
Director 2011-06-10 2012-11-16
RICHARD DAVID JONES
Director 2006-03-28 2011-06-10
MATTHEW DAVID TOOTH
Director 2004-08-26 2011-05-11
WALID NABIL KAMHAWI
Director 2004-08-26 2006-05-08
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2004-08-26 2004-08-26
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2004-08-26 2004-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NISAN COHEN CINEWORLD HOLDINGS LIMITED Director 2015-06-23 CURRENT 2004-08-23 Active
NISAN COHEN CINEWORLD CINEMAS HOLDINGS LIMITED Director 2015-06-23 CURRENT 1986-04-16 Active
NISAN COHEN AUGUSTUS 1 LIMITED Director 2015-06-23 CURRENT 2004-08-23 Active
ISRAEL GREIDINGER BROMLEY CINEMA 2 LIMITED Director 2016-08-12 CURRENT 2005-11-25 Active
ISRAEL GREIDINGER BASILDON CINEMA NUMBER TWO 2 LIMITED Director 2016-08-12 CURRENT 2006-05-05 Active
ISRAEL GREIDINGER EMPIRE CINEMA 2 LIMITED Director 2016-08-12 CURRENT 2006-02-03 Active
ISRAEL GREIDINGER POOLE CINEMA 2 LIMITED Director 2016-08-12 CURRENT 2006-12-15 Active
ISRAEL GREIDINGER CINEWORLD CINEMAS HOLDINGS LIMITED Director 2015-07-01 CURRENT 1986-04-16 Active
ISRAEL GREIDINGER CINEWORLD HOLDINGS LIMITED Director 2015-06-23 CURRENT 2004-08-23 Active
ISRAEL GREIDINGER AUGUSTUS 1 LIMITED Director 2015-06-23 CURRENT 2004-08-23 Active
ISRAEL GREIDINGER CINEWORLD CINEMAS LIMITED Director 2014-03-31 CURRENT 1985-05-22 Active
ISRAEL GREIDINGER PICTUREHOUSE CINEMAS LIMITED Director 2014-03-31 CURRENT 1988-10-28 Active
ISRAEL GREIDINGER CINE-UK LIMITED Director 2014-03-31 CURRENT 1995-01-04 Active
ISRAEL GREIDINGER CINEWORLD GROUP PLC Director 2014-02-27 CURRENT 2004-08-23 In Administration
SHAUN ALAN JONES GALLERY CINEMAS LIMITED Director 2018-04-20 CURRENT 1987-11-26 Active
SHAUN ALAN JONES GALLERY HOLDINGS LIMITED Director 2018-04-20 CURRENT 1987-12-01 Active
SHAUN ALAN JONES CINEWORLD HOLDINGS LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
SHAUN ALAN JONES CINEWORLD CINEMAS LIMITED Director 2018-04-20 CURRENT 1985-05-22 Active
SHAUN ALAN JONES CINEWORLD CINEMAS HOLDINGS LIMITED Director 2018-04-20 CURRENT 1986-04-16 Active
SHAUN ALAN JONES CINEWORLD ESTATES LIMITED Director 2018-04-20 CURRENT 1990-03-23 Active
SHAUN ALAN JONES AUGUSTUS 1 LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
SHAUN ALAN JONES CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED Director 2018-04-20 CURRENT 1919-10-24 Active
SHAUN ALAN JONES CINEWORLD SOUTH EAST CINEMAS LIMITED Director 2018-04-20 CURRENT 1928-01-30 Active
SHAUN ALAN JONES CINEWORLD CINEMA PROPERTIES LIMITED Director 2018-04-20 CURRENT 1932-12-06 Active
SHAUN ALAN JONES CINE-UK LIMITED Director 2018-04-20 CURRENT 1995-01-04 Active
SHAUN ALAN JONES CLASSIC CINEMAS LIMITED Director 2018-04-20 CURRENT 1995-09-21 Active
NIR LION GALLERY CINEMAS LIMITED Director 2018-04-20 CURRENT 1987-11-26 Active
NIR LION GALLERY HOLDINGS LIMITED Director 2018-04-20 CURRENT 1987-12-01 Active
NIR LION CINEWORLD HOLDINGS LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
NIR LION CINEWORLD CINEMAS LIMITED Director 2018-04-20 CURRENT 1985-05-22 Active
NIR LION CINEWORLD ESTATES LIMITED Director 2018-04-20 CURRENT 1990-03-23 Active
NIR LION AUGUSTUS 1 LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
NIR LION CINEWORLD SOUTH EAST CINEMAS LIMITED Director 2018-04-20 CURRENT 1928-01-30 Active
NIR LION CINEWORLD CINEMA PROPERTIES LIMITED Director 2018-04-20 CURRENT 1932-12-06 Active
NIR LION CINE-UK LIMITED Director 2018-04-20 CURRENT 1995-01-04 Active
NIR LION CLASSIC CINEMAS LIMITED Director 2018-04-20 CURRENT 1995-09-21 Active
NIR LION DIGITAL CINEMA MEDIA LIMITED Director 2017-12-07 CURRENT 2008-02-08 Active

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
2023-09-21Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-08-1031/07/23 STATEMENT OF CAPITAL GBP 103971601
2023-08-0931/07/23 STATEMENT OF CAPITAL GBP 103971600
2023-08-09REGISTRATION OF A CHARGE / CHARGE CODE 052158390011
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 052158390010
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052158390009
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052158390007
2023-08-01APPOINTMENT TERMINATED, DIRECTOR NISAN COHEN
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ISRAEL GREIDINGER
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-04-25Director's details changed for Mr Roei Kaufman on 2020-03-31
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052158390008
2023-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052158390008
2022-12-21Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-21AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-28Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-28AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-27REGISTRATION OF A CHARGE / CHARGE CODE 052158390009
2022-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 052158390009
2022-09-26CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-03-02AP03Appointment of Scott Brooker as company secretary on 2022-03-01
2022-03-02TM02Termination of appointment of Nigel Kravitz on 2022-03-01
2022-01-27Termination of appointment of Fiona Elizabeth Smith on 2022-01-27
2022-01-27Appointment of Nigel Kravitz as company secretary on 2022-01-27
2022-01-27AP03Appointment of Nigel Kravitz as company secretary on 2022-01-27
2022-01-27TM02Termination of appointment of Fiona Elizabeth Smith on 2022-01-27
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052158390008
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-08-09AP01DIRECTOR APPOINTED MR ROEI KAUFMAN
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NIR LION
2018-11-19SH0108/11/18 STATEMENT OF CAPITAL GBP 103971599
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEIL EYRE
2018-04-20AP01DIRECTOR APPOINTED MR SHAUN ALAN JONES
2018-04-20AP01DIRECTOR APPOINTED MR NIR LION
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052158390007
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21CH03SECRETARY'S DETAILS CHNAGED FOR FIONA ELIZABETH SMITH on 2016-10-24
2016-12-12CH01Director's details changed for Matthew Neil Eyre on 2016-10-24
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ISRAEL GREIDINGER / 24/10/2016
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NISAN COHEN / 24/10/2016
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Power Road Studios 114 Power Road Chiswick London W4 5PY
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 103971598
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31AP01DIRECTOR APPOINTED MATTHEW NEIL EYRE
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ABIGAIL BROOKMYRE
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 103971598
2015-09-18AR0126/08/15 ANNUAL RETURN FULL LIST
2015-07-31AP01DIRECTOR APPOINTED NISAN COHEN
2015-07-23AP01DIRECTOR APPOINTED ISRAEL GREIDINGER
2015-06-26AAFULL ACCOUNTS MADE UP TO 01/01/15
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 103971598
2014-09-18AR0126/08/14 FULL LIST
2014-09-09MISCSECTION 519
2014-09-02MISCSECTION 519
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ABIGAIL BUCK / 27/08/2014
2014-07-01AAFULL ACCOUNTS MADE UP TO 26/12/13
2014-04-17AP01DIRECTOR APPOINTED MISS CHARLOTTE ABIGAIL BUCK
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIENER
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TONY YOE
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 114 POWER ROAD STUDIOS POWER ROAD CHISWICK LONDON W4 5PY
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2013-10-14AP03SECRETARY APPOINTED FIONA ELIZABETH SMITH
2013-09-17AR0126/08/13 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 27/12/12
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SUKHRAJIT DHADWAR
2012-09-17AR0126/08/12 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 29/12/11
2012-01-18AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2011-12-09MEM/ARTSARTICLES OF ASSOCIATION
2011-12-09RES01ALTER ARTICLES 25/11/2011
2011-12-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-15AR0126/08/11 FULL LIST
2011-09-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009
2011-07-08AAFULL ACCOUNTS MADE UP TO 30/12/10
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2011-07-05AP01DIRECTOR APPOINTED TONY TSEN WEI YOE
2011-07-05AP01DIRECTOR APPOINTED SUKHRAJIT SINGH DHADWAR
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOTH
2010-09-22AR0126/08/10 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WIENER / 27/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TOOTH / 27/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 04/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 03/02/2010
2009-09-18363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 25/12/08
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 01/05/2009
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WIENER / 09/12/2008
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 22/10/2008
2008-09-22363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-09-04AUDAUDITOR'S RESIGNATION
2008-07-17AAFULL ACCOUNTS MADE UP TO 27/12/07
2007-09-17363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 28/12/06
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-09-13288bDIRECTOR RESIGNED
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06RES13FACILITY AGREEMENT 22/06/06
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23AAFULL ACCOUNTS MADE UP TO 29/12/05
2006-06-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-14RES13FACILITIES AGREEMENT 24/05/06
2006-04-20288aNEW DIRECTOR APPOINTED
2006-01-19ELRESS386 DISP APP AUDS 06/01/06
2006-01-19ELRESS366A DISP HOLDING AGM 06/01/06
2005-11-03AAFULL ACCOUNTS MADE UP TO 30/12/04
2005-09-19363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-06-08225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04
2005-04-12288bDIRECTOR RESIGNED
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 4TH FLOOR, STIRLING SQUARE 5/7 CARLTON GARDENS LONDON SW1Y 5AD
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUGUSTUS 2 LIMITED 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 AUGUSTUS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-12-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-10-07 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE)
INTERIM DEBENTURE 2004-09-12 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2015-01-01
Annual Accounts
2013-12-26
Annual Accounts
2012-12-27
Annual Accounts
2011-12-29

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 AUGUSTUS 2 LIMITED

Intangible Assets
Patents
We have not found any records of AUGUSTUS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUGUSTUS 2 LIMITED
Trademarks
We have not found any records of AUGUSTUS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUGUSTUS 2 LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as AUGUSTUS 2 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AUGUSTUS 2 LIMITED 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 AUGUSTUS 2 LIMITED 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 AUGUSTUS 2 LIMITED 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.