Company NameArgentous Private Clients Limited
DirectorsMonika Beth Kolarich and Stephen Mark Petrie
Company StatusActive
Company Number08849091
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Previous NamesDmwsl 760 Limited and Four-7 London Limited

Business Activity

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

Directors

Director NameMs Monika Beth Kolarich
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(2 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Whitechapel High Street
London
E1 7QA
Director NameMr Stephen Mark Petrie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron Tower 110 Bishopsgate
London
EC2N 4AY
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameAndrew Alexander Nicolson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(2 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 04 February 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressApartment 2103 26 Hertsmere Road
London
E14 4EF
Director NameMs Tulika Sanchoyta Ghosh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(4 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 12 September 2014)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor Heron Tower 110 Bishopsgate
London
EC2N 4AY
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed16 January 2014(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Location

Registered Address33 Whitechapel High Street
London
E1 7QA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Monika Kolarich
100.00%
Ordinary

Financials

Year2014
Net Worth-£50
Cash£1,866
Current Liabilities£1,916

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

21 December 2020Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 133 Whitechapel High Street London E1 7QA on 21 December 2020 (1 page)
26 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 October 2018Director's details changed for Ms Monika Beth Kolarich on 15 October 2018 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 February 2017Registered office address changed from C/O Monika Kolarich Aldgate Tower Leman Street London E1 8FA England to Aldgate Tower 2 Leman Street London E1 8FA on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O Monika Kolarich Aldgate Tower Leman Street London E1 8FA England to Aldgate Tower 2 Leman Street London E1 8FA on 2 February 2017 (1 page)
23 January 2017Registered office address changed from 17th Floor Heron Tower 110 Bishopsgate London EC2N 4AY to C/O Monika Kolarich Aldgate Tower Leman Street London E1 8FA on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 17th Floor Heron Tower 110 Bishopsgate London EC2N 4AY to C/O Monika Kolarich Aldgate Tower Leman Street London E1 8FA on 23 January 2017 (1 page)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Register(s) moved to registered inspection location Aldgate Tower Office 6040 6th Floor Leman Street London E1 8FA (1 page)
4 April 2016Register(s) moved to registered inspection location Aldgate Tower Office 6040 6th Floor Leman Street London E1 8FA (1 page)
29 February 2016Register inspection address has been changed to Aldgate Tower Office 6040 6th Floor Leman Street London E1 8FA (1 page)
29 February 2016Register inspection address has been changed to Aldgate Tower Office 6040 6th Floor Leman Street London E1 8FA (1 page)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 March 2015Appointment of Stephen Mark Petrie as a director on 2 March 2015 (3 pages)
16 March 2015Appointment of Stephen Mark Petrie as a director on 2 March 2015 (3 pages)
16 March 2015Appointment of Stephen Mark Petrie as a director on 2 March 2015 (3 pages)
18 February 2015Director's details changed for Monika Kolarich on 1 January 2015 (2 pages)
18 February 2015Director's details changed for Monika Kolarich on 1 January 2015 (2 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Director's details changed for Monika Kolarich on 1 January 2015 (2 pages)
2 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
2 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
17 October 2014Termination of appointment of Tulika Sanchoyta Ghosh as a director on 12 September 2014 (2 pages)
17 October 2014Termination of appointment of Tulika Sanchoyta Ghosh as a director on 12 September 2014 (2 pages)
29 July 2014Registered office address changed from Apartment 2103 26 Hertsmere Road London E14 4EF to 17Th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on 29 July 2014 (2 pages)
29 July 2014Registered office address changed from Apartment 2103 26 Hertsmere Road London E14 4EF to 17Th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on 29 July 2014 (2 pages)
23 June 2014Appointment of Tulika Sanchoyta Ghosh as a director (3 pages)
23 June 2014Appointment of Tulika Sanchoyta Ghosh as a director (3 pages)
18 June 2014Company name changed four-7 london LIMITED\certificate issued on 18/06/14
  • CONNOT ‐
(3 pages)
18 June 2014Company name changed four-7 london LIMITED\certificate issued on 18/06/14
  • CONNOT ‐
(3 pages)
13 February 2014Termination of appointment of Andrew Alexander Nicolson as a director (2 pages)
13 February 2014Appointment of Andrew Alexander Nicolson as a director (3 pages)
13 February 2014Registered office address changed from C/O Dm Company Services (London) Limited Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 February 2014 (2 pages)
13 February 2014Termination of appointment of Martin Mcnair as a director (2 pages)
13 February 2014Appointment of Monika Kolarich as a director (3 pages)
13 February 2014Termination of appointment of Martin Mcnair as a director (2 pages)
13 February 2014Appointment of Monika Kolarich as a director (3 pages)
13 February 2014Registered office address changed from C/O Dm Company Services (London) Limited Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 February 2014 (2 pages)
13 February 2014Termination of appointment of Andrew Alexander Nicolson as a director (2 pages)
13 February 2014Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
13 February 2014Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
13 February 2014Appointment of Andrew Alexander Nicolson as a director (3 pages)
11 February 2014Company name changed dmwsl 760 LIMITED\certificate issued on 11/02/14
  • CONNOT ‐
(3 pages)
11 February 2014Company name changed dmwsl 760 LIMITED\certificate issued on 11/02/14
  • CONNOT ‐
(3 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(27 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(27 pages)