London
EC3V 0XL
Director Name | Ms Sarah Carol-Ann Burton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Robert Paul Flach |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Secretary Name | Argenta Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2015(3 years after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr David Lyn Powell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Christopher John Rupert Fairs |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Compliance Officer Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tufa Close Walderslade Woods Chatham Kent ME5 9LU |
Director Name | Mr David Monksfield |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Website | argentaplc.com |
---|---|
Telephone | 020 78257200 |
Telephone region | London |
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 300 other UK companies use this postal address |
100 at £1 | Argenta Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £117 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
23 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Full accounts made up to 31 December 2021 (15 pages) |
28 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
22 November 2021 | Full accounts made up to 31 December 2020 (15 pages) |
29 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
1 July 2021 | Termination of appointment of David Monksfield as a director on 30 June 2021 (1 page) |
26 November 2020 | Director's details changed for Mr David Monksfield on 25 November 2020 (2 pages) |
25 November 2020 | Appointment of Mr Robert Paul Flach as a director on 25 November 2020 (2 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (15 pages) |
8 October 2020 | Appointment of Ms Sarah Carol-Ann Burton as a director on 6 October 2020 (2 pages) |
7 September 2020 | Termination of appointment of Christopher John Rupert Fairs as a director on 26 August 2020 (1 page) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
2 December 2019 | Auditor's resignation (2 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
17 January 2019 | Director's details changed for Mr. Marcus Gary Warner on 17 January 2019 (2 pages) |
30 October 2018 | Termination of appointment of David Lyn Powell as a director on 26 October 2018 (1 page) |
25 October 2018 | Change of details for Argenta Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
31 August 2018 | Full accounts made up to 31 December 2017 (15 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 October 2017 | Director's details changed for Mr David Lyn Powell on 26 October 2017 (2 pages) |
26 October 2017 | Change of details for Argenta Holdings Plc as a person with significant control on 10 May 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr David Lyn Powell on 26 October 2017 (2 pages) |
26 October 2017 | Change of details for Argenta Holdings Plc as a person with significant control on 10 May 2017 (2 pages) |
26 October 2017 | Change of details for Argenta Holdings Plc as a person with significant control on 19 December 2016 (2 pages) |
26 October 2017 | Change of details for Argenta Holdings Plc as a person with significant control on 19 December 2016 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
21 February 2017 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page) |
21 February 2017 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page) |
21 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 21 December 2016 (1 page) |
21 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 21 December 2016 (1 page) |
18 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
9 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
10 October 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
10 October 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
18 July 2012 | Incorporation (44 pages) |
18 July 2012 | Incorporation (44 pages) |