Company NameThe Argyll Club Group Holdings Ltd
DirectorJohn Charles Drover
Company StatusLiquidation
Company Number05114862
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr William Starn
StatusCurrent
Appointed01 March 2019(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressGrant Thornton Uk Llp 30 Finsbury Square
London
EC2A 1AG
Director NameMr John Charles Drover
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton Uk Llp 30 Finsbury Square
London
EC2A 1AG
Director NameKarsten August Kallevig
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RolePartner Of Soros Real Estate
Correspondence AddressFlat 4 Princes Court
68 Pilgrim's Lane
London
NW3 1SP
Director NameMr Peter John Coombs Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBarbados
Correspondence AddressGreen Court
14 Sandown Avenue
Esher
Surrey
KT10 9NT
Secretary NameMr Graham Kenneth Butler
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Robert Richard William Falls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameBryan Taft Southergill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 May 2006)
RoleInvestment Banker
Correspondence AddressFlat 9
10 Bramham Gardens
London
SW5 0JQ
Director NameTiffanie Fisher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2006(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2006)
RoleBanker
Correspondence AddressLoft E 87 Paul Street
London
EC2A 4NQ
Director NameMr Peter Robert Allport
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Graham Kenneth Butler
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameGabriela Gryger
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Kings Mansions Lawrence Street
London
SW3 5ND
Director NameMr Robert Carl Friedrich Simon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameAlastair Cameron
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameAlastair Cameron
StatusResigned
Appointed21 November 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 2014)
RoleCompany Director
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Peter Clarke Harned
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Timothy Stacey Giles
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 September 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr John Charles Drover
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMrs Emily Laura Smith
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMs Joey Ai Lin Wong Thomas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hill Street
London
W1J 5NG
Director NameMr Carl Johan Eriksson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed28 August 2013(9 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-23 Old Burlington Street
London
W1S 2JJ
Director NameMr Gabriel Choon Moi Kow
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Andrew Edward Shaw
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(9 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameAnne Siew
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2014(10 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMrs Jueane Thiessen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameJueane Thiessen
StatusResigned
Appointed13 January 2015(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2018)
RoleCompany Director
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMrs Melissa Rita Reeves
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(12 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 June 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Anthony Francis Ryder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2016(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Jason Charles Leek
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 June 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Barry Rees
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Satheeshan Sabendran
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Conal O'Hara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr William Robert Starn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Jean-Michel Orieux
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2020(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 December 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(16 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 February 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS

Contact

Websitewww.executiveoffices.co.uk
Telephone020 30088888
Telephone regionLondon

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

6 at £1Queensgate Investments I Uk Holdco 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,200,616
Current Liabilities£1,241,365

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 April 2022 (1 year, 12 months ago)
Next Return Due12 May 2023 (overdue)

Charges

19 October 2018Delivered on: 26 October 2018
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
25 July 2017Delivered on: 10 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Any freehold or leasehold property now vested in the company, and the company's interest in any freehold or leasehold property acquired after the date of the charge.. For more details, please refer to the instrument.
Outstanding
28 August 2013Delivered on: 9 September 2013
Persons entitled: Cbre Loan Servicing Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 April 2012Delivered on: 5 October 2012
Satisfied on: 26 November 2013
Persons entitled: Cbre Loan Servicing Limited (Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The abch relevant shares and related assets see image for full details.
Fully Satisfied
20 July 2012Delivered on: 2 August 2012
Satisfied on: 26 November 2013
Persons entitled: Cbre Loan Servicing Limited (Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest from time to time in and to each account and the debt or debts represented thereby see image for full details.
Fully Satisfied
19 July 2010Delivered on: 26 July 2010
Satisfied on: 26 November 2013
Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 July 2005Delivered on: 9 August 2005
Satisfied on: 26 January 2013
Persons entitled: Credit Suisse (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor has charged land; securities, plant & machinery; credit balances; book debts etc.; insurances; other contracts; miscellaneous. See the mortgage charge document for full details.
Fully Satisfied
14 May 2004Delivered on: 20 May 2004
Satisfied on: 26 January 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Guarantee & debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 February 2021Appointment of Mr John Charles Drover as a director on 19 February 2021 (2 pages)
22 February 2021Termination of appointment of Nicholas John Pike as a director on 19 February 2021 (1 page)
31 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 December 2020Memorandum and Articles of Association (13 pages)
18 December 2020Appointment of Mr Nicholas John Pike as a director on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Jean-Michel Orieux as a director on 11 December 2020 (1 page)
18 December 2020Termination of appointment of Satheeshan Sabendran as a director on 11 December 2020 (1 page)
18 December 2020Termination of appointment of William Robert Starn as a director on 11 December 2020 (1 page)
18 December 2020Termination of appointment of Barry Rees as a director on 11 December 2020 (1 page)
27 October 2020Termination of appointment of Conal O'hara as a director on 15 October 2020 (1 page)
13 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 8,706
(3 pages)
4 May 2020Change of details for Queensgate Investments I Uk Holdco 2 Ltd as a person with significant control on 5 September 2019 (2 pages)
4 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
17 February 2020Appointment of Mr Jean-Michel Orieux as a director on 3 February 2020 (2 pages)
5 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
(3 pages)
12 August 2019Full accounts made up to 31 December 2018 (17 pages)
3 July 2019Termination of appointment of Jason Charles Leek as a director on 28 June 2019 (1 page)
2 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
1 April 2019Satisfaction of charge 051148620007 in full (1 page)
18 March 2019Appointment of Mr William Starn as a secretary on 1 March 2019 (2 pages)
14 November 2018Appointment of Mr Satheeshan Sabendran as a director on 19 October 2018 (2 pages)
14 November 2018Appointment of Mr Barry Rees as a director on 19 October 2018 (2 pages)
13 November 2018Resolutions
  • RES13 ‐ Documents listed 19/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 November 2018Appointment of Mr William Starn as a director on 23 October 2018 (2 pages)
12 November 2018Termination of appointment of Anthony Francis Ryder as a director on 19 October 2018 (1 page)
12 November 2018Appointment of Mr Conal O'hara as a director on 22 October 2018 (2 pages)
26 October 2018Registration of charge 051148620008, created on 19 October 2018 (77 pages)
22 October 2018Termination of appointment of Gabriel Choon Moi Kow as a director on 19 October 2018 (1 page)
22 October 2018Termination of appointment of Jueane Thiessen as a secretary on 19 October 2018 (1 page)
22 October 2018Termination of appointment of Jueane Thiessen as a director on 19 October 2018 (1 page)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
19 March 2018Full accounts made up to 31 December 2017 (17 pages)
28 September 2017Resolutions
  • RES13 ‐ Company business 25/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 September 2017Resolutions
  • RES13 ‐ Company business 25/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 September 2017Satisfaction of charge 051148620006 in full (4 pages)
15 September 2017Satisfaction of charge 051148620006 in full (4 pages)
10 August 2017Registration of charge 051148620007, created on 25 July 2017 (52 pages)
10 August 2017Registration of charge 051148620007, created on 25 July 2017 (52 pages)
20 July 2017Full accounts made up to 31 December 2016 (17 pages)
20 July 2017Full accounts made up to 31 December 2016 (17 pages)
20 June 2017Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
24 November 2016Appointment of Mr Anthony Francis Ryder as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr Anthony Francis Ryder as a director on 23 November 2016 (2 pages)
14 October 2016Full accounts made up to 31 December 2015 (17 pages)
14 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 October 2016Appointment of Mrs Melissa Rita Reeves as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Mrs Melissa Rita Reeves as a director on 4 October 2016 (2 pages)
30 September 2016Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page)
19 September 2016Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page)
28 April 2016Director's details changed for Ms Jueane Thiessen on 13 January 2015 (2 pages)
28 April 2016Director's details changed for Ms Jueane Thiessen on 13 January 2015 (2 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 6
(6 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 6
(6 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Register inspection address has been changed from Jueane Thiessen, 33 st. James's Square London SW1Y 4JS England to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page)
1 July 2015Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page)
1 July 2015Director's details changed for Ms Joey Ai Lin Wong Thomas on 1 June 2015 (2 pages)
1 July 2015Register inspection address has been changed from Jueane Thiessen, 33 st. James's Square London SW1Y 4JS England to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page)
1 July 2015Director's details changed for Ms Joey Ai Lin Wong Thomas on 1 June 2015 (2 pages)
1 July 2015Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page)
1 July 2015Director's details changed for Ms Joey Ai Lin Wong Thomas on 1 June 2015 (2 pages)
19 June 2015Register inspection address has been changed from C/O Alastair Cameron 33 st. James's Square London SW1Y 4JS United Kingdom to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page)
19 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6
(6 pages)
19 June 2015Register inspection address has been changed from C/O Alastair Cameron 33 st. James's Square London SW1Y 4JS United Kingdom to Jueane Thiessen, 33 st. James's Square London SW1Y 4JS (1 page)
19 June 2015Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages)
19 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6
(6 pages)
19 June 2015Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages)
7 May 2015Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page)
7 May 2015Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page)
19 January 2015Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages)
19 January 2015Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages)
16 January 2015Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page)
16 January 2015Appointment of Jueane Thiessen as a director on 13 January 2015 (2 pages)
16 January 2015Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page)
16 January 2015Appointment of Jueane Thiessen as a director on 13 January 2015 (2 pages)
16 January 2015Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page)
16 January 2015Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page)
23 October 2014Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page)
23 October 2014Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
28 May 2014Appointment of Ms Anne Ee Peng Siew as a director (2 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
(6 pages)
28 May 2014Appointment of Ms Anne Ee Peng Siew as a director (2 pages)
28 May 2014Register(s) moved to registered office address (1 page)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
(6 pages)
28 May 2014Register(s) moved to registered office address (1 page)
20 March 2014Appointment of Mr Andrew Edward Shaw as a director (2 pages)
20 March 2014Appointment of Mr Andrew Edward Shaw as a director (2 pages)
19 March 2014Termination of appointment of Emily Smith as a director (1 page)
19 March 2014Termination of appointment of Emily Smith as a director (1 page)
10 March 2014Termination of appointment of Carl Eriksson as a director (1 page)
10 March 2014Termination of appointment of Carl Eriksson as a director (1 page)
2 January 2014Auditor's resignation (1 page)
2 January 2014Auditor's resignation (1 page)
24 December 2013Section 519 (1 page)
24 December 2013Section 519 (1 page)
28 November 2013Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages)
28 November 2013Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages)
26 November 2013Satisfaction of charge 3 in full (4 pages)
26 November 2013Satisfaction of charge 4 in full (4 pages)
26 November 2013Satisfaction of charge 3 in full (4 pages)
26 November 2013Satisfaction of charge 5 in full (4 pages)
26 November 2013Satisfaction of charge 4 in full (4 pages)
26 November 2013Satisfaction of charge 5 in full (4 pages)
16 October 2013Termination of appointment of John Drover as a director (1 page)
16 October 2013Termination of appointment of John Drover as a director (1 page)
9 September 2013Registration of charge 051148620006 (45 pages)
9 September 2013Registration of charge 051148620006 (45 pages)
29 August 2013Appointment of Mr Carl Johan Eriksson as a director (2 pages)
29 August 2013Termination of appointment of Peter Harned as a director (1 page)
29 August 2013Termination of appointment of Peter Harned as a director (1 page)
29 August 2013Appointment of Ms Joey Wong Thomas as a director (2 pages)
29 August 2013Appointment of Ms Joey Wong Thomas as a director (2 pages)
29 August 2013Appointment of Mr Carl Johan Eriksson as a director (2 pages)
15 August 2013Termination of appointment of Robert Falls as a director (1 page)
15 August 2013Termination of appointment of Robert Falls as a director (1 page)
2 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Appointment of Mrs Emily Laura Smith as a director (2 pages)
4 January 2013Appointment of Mrs Emily Laura Smith as a director (2 pages)
5 October 2012Particulars of a mortgage or charge/co extend / charge no: 5 (12 pages)
5 October 2012Particulars of a mortgage or charge/co extend / charge no: 5 (12 pages)
1 October 2012Termination of appointment of Peter Allport as a director (1 page)
1 October 2012Termination of appointment of Peter Allport as a director (1 page)
20 September 2012Director's details changed for John Charles Drover on 20 September 2012 (2 pages)
20 September 2012Director's details changed for John Charles Drover on 20 September 2012 (2 pages)
24 August 2012Register inspection address has been changed from 33 St. James's Square London SW1Y 4JS United Kingdom (1 page)
24 August 2012Register inspection address has been changed from 33 St. James's Square London SW1Y 4JS United Kingdom (1 page)
23 August 2012Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom (1 page)
23 August 2012Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom (1 page)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
26 July 2012Full accounts made up to 31 December 2011 (12 pages)
26 July 2012Full accounts made up to 31 December 2011 (12 pages)
6 July 2012Change of name notice (2 pages)
6 July 2012Company name changed argyll business centres holdings LTD\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(2 pages)
6 July 2012Company name changed argyll business centres holdings LTD\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(2 pages)
6 July 2012Change of name notice (2 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
6 February 2012Appointment of Mr Timothy Stacey Giles as a director (2 pages)
6 February 2012Appointment of Mr Timothy Stacey Giles as a director (2 pages)
2 February 2012Appointment of Peter Clarke Harned as a director (2 pages)
2 February 2012Termination of appointment of Robert Simon as a director (1 page)
2 February 2012Appointment of John Charles Drover as a director (2 pages)
2 February 2012Appointment of John Charles Drover as a director (2 pages)
2 February 2012Appointment of Peter Clarke Harned as a director (2 pages)
2 February 2012Termination of appointment of Robert Simon as a director (1 page)
6 December 2011Termination of appointment of Graham Butler as a director (1 page)
6 December 2011Termination of appointment of Graham Butler as a secretary (1 page)
6 December 2011Appointment of Alastair Cameron as a secretary (1 page)
6 December 2011Appointment of Alastair Cameron as a director (2 pages)
6 December 2011Termination of appointment of Graham Butler as a secretary (1 page)
6 December 2011Appointment of Alastair Cameron as a secretary (1 page)
6 December 2011Appointment of Alastair Cameron as a director (2 pages)
6 December 2011Termination of appointment of Graham Butler as a director (1 page)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
7 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 September 2010Full accounts made up to 31 December 2009 (12 pages)
12 August 2010Resolutions
  • RES13 ‐ Document 14/07/2010
(3 pages)
12 August 2010Resolutions
  • RES13 ‐ Document 14/07/2010
(3 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 3 (25 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 3 (25 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for Mr Graham Kenneth Butler on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages)
15 June 2010Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page)
15 June 2010Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page)
15 June 2010Director's details changed for Robert Richard William Falls on 1 January 2010 (2 pages)
15 June 2010Secretary's details changed for Mr Graham Kenneth Butler on 1 January 2010 (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Peter Robert Allport on 1 January 2010 (2 pages)
7 April 2010Termination of appointment of Gabriela Gryger as a director (1 page)
7 April 2010Termination of appointment of Gabriela Gryger as a director (1 page)
7 April 2010Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages)
7 April 2010Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (13 pages)
29 June 2009Full accounts made up to 31 December 2008 (13 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
24 October 2008Full accounts made up to 31 December 2007 (14 pages)
24 October 2008Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Return made up to 28/04/08; full list of members (4 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Return made up to 28/04/08; full list of members (4 pages)
2 November 2007Registered office changed on 02/11/07 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page)
2 November 2007Registered office changed on 02/11/07 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
8 May 2007Return made up to 28/04/07; full list of members (3 pages)
8 May 2007Return made up to 28/04/07; full list of members (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
6 July 2006Return made up to 28/04/06; full list of members (2 pages)
6 July 2006Return made up to 28/04/06; full list of members (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
9 August 2005Particulars of mortgage/charge (10 pages)
9 August 2005Particulars of mortgage/charge (10 pages)
28 July 2005New director appointed (13 pages)
28 July 2005New director appointed (13 pages)
28 July 2005New director appointed (4 pages)
28 July 2005New director appointed (4 pages)
5 July 2005Return made up to 28/04/05; full list of members (2 pages)
5 July 2005Return made up to 28/04/05; full list of members (2 pages)
3 September 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
3 September 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
23 August 2004Company name changed abc acquisition company LIMITED\certificate issued on 23/08/04 (2 pages)
23 August 2004Company name changed abc acquisition company LIMITED\certificate issued on 23/08/04 (2 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2004Memorandum and Articles of Association (8 pages)
12 August 2004Memorandum and Articles of Association (8 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Memorandum and Articles of Association (8 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Memorandum and Articles of Association (8 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
28 April 2004Incorporation (19 pages)
28 April 2004Incorporation (19 pages)