Thriplow
Royston
Hertfordshire
SG8 7RE
Director Name | Mr Marcus Gary Warner |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2011(42 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Secretary Name | Ms Sarah Carol-Ann Burton |
---|---|
Status | Current |
Appointed | 06 October 2020(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Michael Julian Crispin |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1996) |
Role | Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oakcroft Road London SE13 7ED |
Director Name | Mr James Robert Simpson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Veronica Road London SW17 8QL |
Secretary Name | Mr Christopher Hugh Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Glenwood Broxbourne Hertfordshire EN10 7LP |
Director Name | Mr Timothy Roger Riddell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(24 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies New Barn Kent DA3 7HU |
Director Name | Andrew Carter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Court Lodge Cottages Church Lane West Farleigh Kent ME15 0PD |
Director Name | Mr Terence Michael Jordan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(29 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 28 April 2021) |
Role | Taxation Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Secretary Name | Mr Christopher John Rupert Fairs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(30 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tufa Close Walderslade Woods Chatham Kent ME5 9LU |
Director Name | Paul Vincent Bowe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2001) |
Role | Senior Taxation Executive |
Correspondence Address | 43 The Drive Amersham Buckinghamshire HP7 9AD |
Website | argentaplc.co.uk |
---|
Registered Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
4.7k at £1 | Argenta Private Capital LTD 90.29% Ordinary C |
---|---|
375 at £1 | Argenta Private Capital LTD 7.28% Ordinary A |
125 at £1 | Argenta Private Capital LTD 2.43% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
29 November 2000 | Delivered on: 13 December 2000 Persons entitled: Royal Bank of Scotland PLC (As Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Andrew John Annandale as a director on 31 December 2022 (1 page) |
4 January 2023 | Appointment of Ms Sarah Carol-Ann Burton as a director on 31 December 2022 (2 pages) |
21 November 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
30 April 2021 | Termination of appointment of Terence Michael Jordan as a director on 28 April 2021 (1 page) |
8 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
16 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
6 October 2020 | Appointment of Ms Sarah Carol-Ann Burton as a secretary on 6 October 2020 (2 pages) |
4 September 2020 | Termination of appointment of Christopher John Rupert Fairs as a secretary on 26 August 2020 (1 page) |
9 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
17 January 2019 | Director's details changed for Mr. Marcus Gary Warner on 17 January 2019 (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
30 August 2018 | Change of details for Argenta Private Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
20 January 2017 | Satisfaction of charge 1 in full (1 page) |
20 January 2017 | Satisfaction of charge 1 in full (1 page) |
19 December 2016 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 19 December 2016 (1 page) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
26 October 2012 | Director's details changed for Mr Terence Michael Jordan on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Terence Michael Jordan on 26 October 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
1 June 2011 | Director's details changed for Andrew John Annandale on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Andrew John Annandale on 31 May 2011 (2 pages) |
25 May 2011 | Appointment of Mr Marcus Gary Warner as a director (2 pages) |
25 May 2011 | Appointment of Mr Marcus Gary Warner as a director (2 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
4 August 2010 | Auditor's resignation (2 pages) |
4 August 2010 | Auditor's resignation (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
14 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
7 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page) |
12 April 2003 | Return made up to 27/03/03; full list of members
|
12 April 2003 | Return made up to 27/03/03; full list of members
|
5 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 April 2002 | Return made up to 27/03/02; full list of members
|
12 April 2002 | Return made up to 27/03/02; full list of members
|
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
25 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
10 April 2001 | Return made up to 27/03/01; full list of members
|
10 April 2001 | Return made up to 27/03/01; full list of members
|
26 February 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Secretary's particulars changed (1 page) |
13 December 2000 | Particulars of mortgage/charge (12 pages) |
13 December 2000 | Particulars of mortgage/charge (12 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 April 2000 | Return made up to 27/03/00; full list of members
|
17 April 2000 | Return made up to 27/03/00; full list of members
|
12 April 2000 | Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page) |
21 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
27 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
6 February 1999 | Auditor's resignation (5 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
22 April 1998 | Return made up to 27/03/98; no change of members (5 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 April 1998 | Return made up to 27/03/98; no change of members (5 pages) |
22 April 1997 | Return made up to 27/03/97; no change of members
|
22 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 April 1997 | Return made up to 27/03/97; no change of members
|
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
23 April 1996 | Return made up to 28/03/96; full list of members
|
23 April 1996 | Return made up to 28/03/96; full list of members
|
23 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 April 1995 | Return made up to 28/03/95; no change of members
|
23 April 1995 | Return made up to 28/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
31 January 1993 | New director appointed (2 pages) |
31 January 1993 | New director appointed (2 pages) |
31 January 1993 | New director appointed (2 pages) |
31 January 1993 | New director appointed (2 pages) |
9 January 1991 | Director resigned (2 pages) |
9 January 1991 | Director resigned (2 pages) |
13 February 1990 | Director resigned (2 pages) |
13 February 1990 | Director resigned (2 pages) |
13 January 1989 | Director resigned (2 pages) |
13 January 1989 | Director resigned (2 pages) |
13 January 1989 | New director appointed (2 pages) |
13 January 1989 | New director appointed (2 pages) |
18 June 1986 | Return made up to 08/04/86; full list of members (8 pages) |
18 June 1986 | Return made up to 08/04/86; full list of members (8 pages) |
30 May 1977 | Company name changed\certificate issued on 30/05/77 (2 pages) |
30 May 1977 | Company name changed\certificate issued on 30/05/77 (2 pages) |
3 December 1975 | Annual return made up to 12/11/75 (8 pages) |
3 December 1975 | Annual return made up to 12/11/75 (8 pages) |
23 December 1968 | Certificate of incorporation (1 page) |
23 December 1968 | Certificate of incorporation (1 page) |