Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGUSTA INVESTMENT CO PLC
Company Information for

AGUSTA INVESTMENT CO PLC

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
06608132
Public Limited Company
Active

Company Overview

About Agusta Investment Co Plc
AGUSTA INVESTMENT CO PLC was founded on 2008-06-02 and has its registered office in London. The organisation's status is listed as "Active". Agusta Investment Co Plc is a Public Limited Company registered in 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
AGUSTA INVESTMENT CO PLC
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 06608132
Company ID Number 06608132
Date formed 2008-06-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/05/2018
Account next due 30/11/2019
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 05:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGUSTA INVESTMENT CO PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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.

Company Officers of AGUSTA INVESTMENT CO PLC

Current Directors
Officer Role Date Appointed
E L SERVICES LTD
Company Secretary 2008-06-02
MARK RANDOLPH DYER
Director 2008-06-02
DIANNE MURIEL LEVINSON
Director 2008-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHALFEN SECRETARIES LIMITED
Company Secretary 2008-06-02 2008-06-02
CHALFEN NOMINEES LIMITED
Director 2008-06-02 2008-06-02
CHALFEN SECRETARIES LIMITED
Director 2008-06-02 2008-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RANDOLPH DYER DROITWICH INVESTMENTS LTD Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
MARK RANDOLPH DYER COURTMINSTER INVESTMENTS LIMITED Director 2014-07-22 CURRENT 2007-01-02 Dissolved 2016-09-20
MARK RANDOLPH DYER ASCELLA LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
MARK RANDOLPH DYER KAYLES INVESTMENT COMPANY LIMITED Director 2010-06-02 CURRENT 1962-03-20 Dissolved 2014-03-25
MARK RANDOLPH DYER BANDSTONE PROPERTIES LIMITED Director 2010-02-16 CURRENT 2010-02-16 Dissolved 2013-08-13
MARK RANDOLPH DYER ARUM PROPERTIES LIMITED Director 2008-07-14 CURRENT 2008-07-14 Dissolved 2013-09-03
MARK RANDOLPH DYER STARMINSTER ASSOCIATES LIMITED Director 2007-06-19 CURRENT 2006-12-13 Dissolved 2016-08-30
MARK RANDOLPH DYER COURTSTAR INVESTMENTS LIMITED Director 2006-11-08 CURRENT 2006-11-08 Dissolved 2014-05-03
MARK RANDOLPH DYER GLENMINSTER PROPERTIES LIMITED Director 2006-08-24 CURRENT 2006-04-06 Dissolved 2013-09-10
MARK RANDOLPH DYER BEAL & SON LIMITED Director 2006-07-31 CURRENT 1920-12-23 Dissolved 2013-09-10
MARK RANDOLPH DYER THE HACKING PARTNERSHIP PLC Director 2006-05-15 CURRENT 1999-03-10 Active
MARK RANDOLPH DYER CHENSTAR LIMITED Director 2004-03-10 CURRENT 2000-08-16 Active
DIANNE MURIEL LEVINSON ASTON LLOYD LIMITED Director 2017-12-19 CURRENT 2002-09-05 Active
DIANNE MURIEL LEVINSON GOLF SHOPS (CROYDON) LIMITED Director 2017-05-23 CURRENT 1968-03-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LEV (ANTIQUES) LIMITED Director 2017-02-03 CURRENT 1964-05-22 Dissolved 2018-05-22
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 3 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 4 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 5 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ANGLOFLATS LIMITED Director 2016-07-22 CURRENT 1970-03-02 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON D.T. BAYLISS AND SON (PROPERTY) LIMITED Director 2016-05-20 CURRENT 1976-01-05 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON D.T. BAYLISS AND SON LIMITED Director 2016-05-20 CURRENT 1971-02-01 Active
DIANNE MURIEL LEVINSON HECTOR & WOMBLE LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON THE HACKING PARTNERSHIP PLC Director 2016-04-20 CURRENT 1999-03-10 Active
DIANNE MURIEL LEVINSON MVK CONSTRUCTION LIMITED Director 2016-03-02 CURRENT 1989-04-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON CROCUS INVESTMENTS (CHATHAM) LIMITED Director 2015-12-18 CURRENT 1963-04-25 Active
DIANNE MURIEL LEVINSON ANTAK LIMITED Director 2015-11-18 CURRENT 1983-10-13 Dissolved 2017-02-21
DIANNE MURIEL LEVINSON FLAT PINE INVESTMENTS LIMITED Director 2015-10-14 CURRENT 1993-03-01 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON DELPHINIUM INVESTMENTS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-10-17
DIANNE MURIEL LEVINSON EUCALYPTUS INVESTMENTS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
DIANNE MURIEL LEVINSON BIG BRITISH FOX LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON TAGHILL INVESTMENTS LIMITED Director 2015-04-30 CURRENT 2002-02-18 Dissolved 2017-05-30
DIANNE MURIEL LEVINSON BERGAMOT INVESTMENTS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2017-08-08
DIANNE MURIEL LEVINSON CROCUS INVESTMENTS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2018-07-31
DIANNE MURIEL LEVINSON WOOLLY MAMMOTH DINOSAURS LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON AMARANTH INVESTMENTS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2018-05-22
DIANNE MURIEL LEVINSON DROITWICH INVESTMENTS LTD Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON SNAP DRAGON LIMITED Director 2014-11-14 CURRENT 2014-09-25 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON ABBERLEY MEWS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2018-06-12
DIANNE MURIEL LEVINSON ERDDIG 4 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 3 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 2 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 1 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON BELMONT 1 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON FL&J ACQUISITIONS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
DIANNE MURIEL LEVINSON PANORAMA OFFICES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LAMARE INVESTMENTS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2018-01-16
DIANNE MURIEL LEVINSON COOPLANDS RESIDUAL ESTATES LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
DIANNE MURIEL LEVINSON COOPLANDS RESIDUAL DONCASTER LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON SURREY RESIDUAL ESTATES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON CENTRAL RESIDUAL ESTATES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-10-17
DIANNE MURIEL LEVINSON RHINE HOTELS LIMITED Director 2013-03-25 CURRENT 1965-06-03 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON JYNS LIMITED Director 2013-01-22 CURRENT 1950-04-01 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON 135 HARLEY STREET LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LAND BUYERS OF BRITAIN LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON NEWINGTON LIMITED Director 2007-01-08 CURRENT 1996-10-11 Active - Proposal to Strike off

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
2019-03-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-11DS01Application to strike the company off the register
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-10CH01Director's details changed for Mrs Dianne Muriel Levinson on 2016-10-10
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-03AR0102/06/16 ANNUAL RETURN FULL LIST
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-19AR0102/06/15 ANNUAL RETURN FULL LIST
2015-08-19CH04SECRETARY'S DETAILS CHNAGED FOR E L SERVICES LTD on 2015-08-19
2015-03-05CH04SECRETARY'S DETAILS CHNAGED FOR E L SERVICES LTD on 2015-02-10
2015-02-25CH01Director's details changed for Mrs Dianne Muriel Levinson on 2015-02-25
2015-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/15 FROM 25 Harley Street London W1G 9BR
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-09AR0102/06/14 ANNUAL RETURN FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-25CH01Director's details changed for Mrs Dianne Muriel Levinson on 2013-10-13
2013-06-10AR0102/06/13 ANNUAL RETURN FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-23AR0102/06/12 ANNUAL RETURN FULL LIST
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-14AR0102/06/11 FULL LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-21AR0102/06/10 FULL LIST
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-24363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-08-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-08-0588(2)AD 02/06/08-02/06/08 GBP SI 49998@1=49998 GBP IC 50000/99998
2008-08-04225CURRSHO FROM 30/06/2009 TO 31/05/2009
2008-06-11288aDIRECTOR APPOINTED DIANE MURIEL LEVINSON
2008-06-11288aSECRETARY APPOINTED E L SERVICES LTD
2008-06-10288aDIRECTOR APPOINTED MARK RANDOLPH DYER
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR CHALFEN SECRETARIES LIMITED
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED
2008-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AGUSTA INVESTMENT CO PLC 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 AGUSTA INVESTMENT CO PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGUSTA INVESTMENT CO PLC 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
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 AGUSTA INVESTMENT CO PLC

Intangible Assets
Patents
We have not found any records of AGUSTA INVESTMENT CO PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AGUSTA INVESTMENT CO PLC
Trademarks
We have not found any records of AGUSTA INVESTMENT CO PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGUSTA INVESTMENT CO PLC. 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 AGUSTA INVESTMENT CO PLC 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 AGUSTA INVESTMENT CO PLC 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 AGUSTA INVESTMENT CO PLC 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 AGUSTA INVESTMENT CO PLC 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.