Company NameArgus Vickers Limited
Company StatusActive
Company Number02844824
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)
Previous NameArgus Vickers American Equity Research Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameSusan Mary Baldry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1993(same day as company formation)
RoleVp Director Of Uk
Country of ResidenceUnited Kingdom
Correspondence Address19 Meridian Way
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DW
Director NameFern Dorsey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 1993(3 days after company formation)
Appointment Duration30 years, 8 months
RoleVice President
Country of ResidenceUnited States
Correspondence Address36 36 Taylor Road
Mount Kisco
New York
United States
Director NameSharon Dorsey Wagoner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 1993(3 days after company formation)
Appointment Duration30 years, 8 months
RoleVice President
Country of ResidenceUnited States
Correspondence Address29 Cliff Avenue
Darien
Connecticut
06820
Secretary NameSharon Dorsey Wagoner
NationalityAmerican
StatusCurrent
Appointed16 August 1993(3 days after company formation)
Appointment Duration30 years, 8 months
RoleVice President
Country of ResidenceUnited States
Correspondence Address29 Cliff Avenue
Darien
Connecticut
06820
Director NameMr John McElory Eade
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed30 August 2019(26 years after company formation)
Appointment Duration4 years, 8 months
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address8 City Road
London
EC1Y 2AA
Director NameJoseph Foster Dorsey
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1993(3 days after company formation)
Appointment Duration24 years, 7 months (resigned 02 April 2018)
RolePresident-Argus Research Group
Country of ResidenceUnited States
Correspondence Address12 Kassel Court
Mamaroneck
New York
10538
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiteargus-vickers.co.uk
Telephone020 72568383
Telephone regionLondon

Location

Registered Address8 City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Argus Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£234,342
Current Liabilities£296,550

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

14 December 2010Delivered on: 17 December 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £13,300.00 to the chargee.
Outstanding
9 January 2006Delivered on: 17 January 2006
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,650.00.
Outstanding
21 January 1994Delivered on: 8 February 1994
Persons entitled: Wimgrove Developments Limited

Classification: Rent deposit deed
Secured details: All the company's obligations to the chargee under the terms of the lease and this deed.
Particulars: Rent deposit of nine hundred and seventy five pounds.
Outstanding

Filing History

28 July 2023Accounts for a small company made up to 31 October 2022 (8 pages)
6 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 July 2022Accounts for a small company made up to 31 October 2021 (9 pages)
8 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
1 July 2022Director's details changed for Fern Dorsey on 24 June 2022 (2 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
22 June 2021Accounts for a small company made up to 31 October 2020 (9 pages)
13 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 July 2020Accounts for a small company made up to 31 October 2019 (9 pages)
14 November 2019Appointment of Mr John Eade as a director on 30 August 2019 (2 pages)
31 July 2019Accounts for a small company made up to 31 October 2018 (8 pages)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-15
(3 pages)
27 September 2018Termination of appointment of Joseph Foster Dorsey as a director on 2 April 2018 (1 page)
31 July 2018Accounts for a small company made up to 31 October 2017 (9 pages)
13 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 August 2017Notification of The Argus Research Group, Inc. as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 August 2017Notification of The Argus Research Group, Inc. as a person with significant control on 30 June 2016 (2 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
29 June 2017Registered office address changed from 64 London Wall 1st Floor London EC2M 5TP to 8 City Road London EC1Y 2AA on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 64 London Wall 1st Floor London EC2M 5TP to 8 City Road London EC1Y 2AA on 29 June 2017 (1 page)
9 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
9 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(7 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(7 pages)
11 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
11 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(7 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(7 pages)
17 July 2014Full accounts made up to 31 October 2013 (12 pages)
17 July 2014Full accounts made up to 31 October 2013 (12 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(7 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(7 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
13 August 2012Director's details changed for Fern Dorsey on 28 December 2011 (2 pages)
13 August 2012Director's details changed for Fern Dorsey on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Fern Dorsey on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Fern Dorsey on 28 December 2011 (2 pages)
13 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
26 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
26 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Director's details changed for Fern Dorsey on 28 June 2010 (2 pages)
9 July 2010Director's details changed for Joseph Foster Dorsey on 28 June 2010 (2 pages)
9 July 2010Director's details changed for Sharon Dorsey Wagoner on 28 June 2010 (2 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Director's details changed for Fern Dorsey on 28 June 2010 (2 pages)
9 July 2010Director's details changed for Joseph Foster Dorsey on 28 June 2010 (2 pages)
9 July 2010Director's details changed for Sharon Dorsey Wagoner on 28 June 2010 (2 pages)
9 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
9 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
7 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
7 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2008Return made up to 28/06/08; full list of members (4 pages)
10 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
9 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
3 December 2007Return made up to 28/06/07; full list of members (3 pages)
3 December 2007Return made up to 28/06/07; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
(8 pages)
31 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
(8 pages)
5 July 2006Registered office changed on 05/07/06 from: 7 chapel place london EC2A 3DQ (1 page)
5 July 2006Registered office changed on 05/07/06 from: 7 chapel place london EC2A 3DQ (1 page)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
18 October 2005Return made up to 28/06/05; full list of members (3 pages)
18 October 2005Return made up to 28/06/05; full list of members (3 pages)
8 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
8 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
18 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
18 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
5 July 2004Return made up to 28/06/04; full list of members (8 pages)
5 July 2004Return made up to 28/06/04; full list of members (8 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 July 2003Return made up to 08/07/03; full list of members (8 pages)
19 July 2003Return made up to 08/07/03; full list of members (8 pages)
5 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
15 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
13 September 2001Return made up to 13/08/01; full list of members (7 pages)
13 September 2001Return made up to 13/08/01; full list of members (7 pages)
14 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 August 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 October 1999Return made up to 13/08/99; full list of members (7 pages)
12 October 1999Return made up to 13/08/99; full list of members (7 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1998Return made up to 13/08/98; full list of members (6 pages)
1 September 1998Return made up to 13/08/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 September 1997Return made up to 13/08/97; full list of members (6 pages)
30 September 1997Return made up to 13/08/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
21 August 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
30 September 1994Return made up to 13/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1994Return made up to 13/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1993Incorporation (17 pages)
13 August 1993Incorporation (17 pages)