Company NameResidual Services Limited
Company StatusActive
Company Number08148504
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marcus Gary Warner
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMs Sarah Carol-Ann Burton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Robert Paul Flach
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Secretary NameArgenta Secretariat Limited (Corporation)
StatusCurrent
Appointed18 July 2015(3 years after company formation)
Appointment Duration8 years, 9 months
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr David Lyn Powell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Christopher John Rupert Fairs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompliance Officer Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Tufa Close
Walderslade Woods
Chatham
Kent
ME5 9LU
Director NameMr David Monksfield
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL

Contact

Websiteargentaplc.com
Telephone020 78257200
Telephone regionLondon

Location

Registered Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Argenta Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£117

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

23 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
9 January 2023Full accounts made up to 31 December 2021 (15 pages)
28 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
22 November 2021Full accounts made up to 31 December 2020 (15 pages)
29 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
1 July 2021Termination of appointment of David Monksfield as a director on 30 June 2021 (1 page)
26 November 2020Director's details changed for Mr David Monksfield on 25 November 2020 (2 pages)
25 November 2020Appointment of Mr Robert Paul Flach as a director on 25 November 2020 (2 pages)
3 November 2020Full accounts made up to 31 December 2019 (15 pages)
8 October 2020Appointment of Ms Sarah Carol-Ann Burton as a director on 6 October 2020 (2 pages)
7 September 2020Termination of appointment of Christopher John Rupert Fairs as a director on 26 August 2020 (1 page)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
2 December 2019Auditor's resignation (2 pages)
12 August 2019Full accounts made up to 31 December 2018 (15 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
17 January 2019Director's details changed for Mr. Marcus Gary Warner on 17 January 2019 (2 pages)
30 October 2018Termination of appointment of David Lyn Powell as a director on 26 October 2018 (1 page)
25 October 2018Change of details for Argenta Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
31 August 2018Full accounts made up to 31 December 2017 (15 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 October 2017Director's details changed for Mr David Lyn Powell on 26 October 2017 (2 pages)
26 October 2017Change of details for Argenta Holdings Plc as a person with significant control on 10 May 2017 (2 pages)
26 October 2017Director's details changed for Mr David Lyn Powell on 26 October 2017 (2 pages)
26 October 2017Change of details for Argenta Holdings Plc as a person with significant control on 10 May 2017 (2 pages)
26 October 2017Change of details for Argenta Holdings Plc as a person with significant control on 19 December 2016 (2 pages)
26 October 2017Change of details for Argenta Holdings Plc as a person with significant control on 19 December 2016 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
21 February 2017Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page)
21 February 2017Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page)
21 December 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (14 pages)
18 August 2016Full accounts made up to 31 December 2015 (14 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(7 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(7 pages)
9 July 2015Full accounts made up to 31 December 2014 (10 pages)
9 July 2015Full accounts made up to 31 December 2014 (10 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(7 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(7 pages)
24 April 2014Full accounts made up to 31 December 2013 (10 pages)
24 April 2014Full accounts made up to 31 December 2013 (10 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
10 October 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
10 October 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
18 July 2012Incorporation (44 pages)
18 July 2012Incorporation (44 pages)