Company NameArgus Global Equity Analytics Limited
Company StatusDissolved
Company Number06898328
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 12 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSusan Mary Baldry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Meridian Way
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DW
Director NameMr John McElory Eade
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address53 Devonshire Lane
Mendham
New Jersey 07945
United States
Director NamePeter Dewey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address19 Meridian Way
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DW
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

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

50k at £1Argus Global Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£13,834
Cash£652
Current Liabilities£13,974

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
29 June 2017Registered office address changed from 1st Floor 64 London Wall London EC2M 5TP to 8 City Road London EC1Y 2AA on 29 June 2017 (1 page)
21 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50,000
(5 pages)
17 May 2016Director's details changed for Peter Dewey on 23 October 2015 (2 pages)
11 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,000
(6 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,000
(6 pages)
17 July 2014Full accounts made up to 31 October 2013 (11 pages)
22 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 50,000
(6 pages)
22 May 2014Annual return made up to 7 May 2014 with a full list of shareholders (6 pages)
22 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 50,000
(6 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
26 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
16 May 2011Register inspection address has been changed (1 page)
1 June 2010Director's details changed for John Mcelory Eade on 7 May 2010 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for John Mcelory Eade on 7 May 2010 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Susan Mary Baldry on 7 May 2010 (2 pages)
28 May 2010Director's details changed for Susan Mary Baldry on 7 May 2010 (2 pages)
28 May 2010Director's details changed for Peter Dewey on 7 May 2010 (2 pages)
28 May 2010Director's details changed for Peter Dewey on 7 May 2010 (2 pages)
28 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 50,000
(5 pages)
26 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
15 February 2010Previous accounting period shortened from 31 October 2010 to 31 October 2009 (3 pages)
28 May 2009Director appointed susan baldry (2 pages)
19 May 2009Ad 07/05/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
18 May 2009Registered office changed on 18/05/2009 from 64 london wall 1ST floor london EC2M 5TP (1 page)
18 May 2009Director appointed john mcelory eade (2 pages)
18 May 2009Appointment terminated director ceri john (1 page)
18 May 2009Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page)
18 May 2009Director appointed peter dewey (2 pages)
7 May 2009Incorporation (13 pages)