The Argyll Club (Room 6.17)
London
SW1E 5BY
Director Name | Mr Tom Smeenk |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 05 May 2023(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Executive Vice President Growth |
Country of Residence | England |
Correspondence Address | Nova North 11 Bressenden Place The Argyll Club (Room 6.17) London SW1E 5BY |
Director Name | Rubil Yilmaz |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Head Of Business Development And Strategy |
Country of Residence | The Netherlands |
Correspondence Address | 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | Robert Marie William Joseph Charlotte Nijst |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 25-27 Buckingham Palace Road London SW1W 0PP |
Secretary Name | Rubil Yilmaz |
---|---|
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | Mr Robert Abbott |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 August 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25-27 Buckingham Palace Road London SW1W 0PP |
Secretary Name | Mr Robert Abbott |
---|---|
Status | Resigned |
Appointed | 23 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | Mr Johannes Franciscus Van Geloven |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 August 2019(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 August 2020) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | 123 Buckingham Palace Road Wework London SW1W 9SH |
Director Name | Mr Jared Scott Pearl |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Nova North 11 Bressenden Place The Argyll Club (Room 6.17) London SW1E 5BY |
Director Name | Mr Guy Jan Julia Moeyens |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 December 2022(8 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 December 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Nova North 11 Bressenden Place The Argyll Club (Room 6.17) London SW1E 5BY |
Registered Address | Nova North 11 Bressenden Place The Argyll Club (Room 6.17) London SW1E 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50k at $1 | Vtti Mlp Partners B.v. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
14 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Appointment of Mr Tom Smeenk as a director on 5 May 2023 (2 pages) |
22 December 2022 | Termination of appointment of Guy Jan Julia Moeyens as a director on 14 December 2022 (1 page) |
22 December 2022 | Appointment of Mrs Talitha Mosqueira Fernandez as a director on 14 December 2022 (2 pages) |
20 December 2022 | Appointment of Mr Guy Jan Julia Moeyens as a director on 14 December 2022 (2 pages) |
19 December 2022 | Termination of appointment of Jared Scott Pearl as a director on 14 December 2022 (1 page) |
5 September 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
8 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
11 February 2022 | Accounts for a small company made up to 31 December 2020 (23 pages) |
1 October 2021 | Registered office address changed from The Stanley Building 7 Pancras Square London N1C 4AG England to Nova North 11 Bressenden Place the Argyll Club (Room 6.17) London SW1E 5BY on 1 October 2021 (1 page) |
10 August 2021 | Registered office address changed (1 page) |
10 August 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
17 March 2021 | Full accounts made up to 31 December 2019 (22 pages) |
5 October 2020 | Registered office address changed from 123 Buckingham Palace Road Wework London SW1W 9SH England to The Stanley Building 7 Pancras Square London N1C 4AG on 5 October 2020 (1 page) |
3 September 2020 | Statement of capital following an allotment of shares on 24 August 2020
|
3 September 2020 | Resolutions
|
13 August 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
13 August 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
12 August 2020 | Appointment of Mr Jared Scott Pearl as a director on 1 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of Robert Marie William Joseph Charlotte Nijst as a director on 1 August 2020 (1 page) |
11 August 2020 | Termination of appointment of Johannes Franciscus Van Geloven as a director on 1 August 2020 (1 page) |
6 November 2019 | Full accounts made up to 31 December 2018 (23 pages) |
14 October 2019 | Registered office address changed from 25-27 Buckingham Palace Road London SW1W 0PP to 123 Buckingham Palace Road Wework London SW1W 9SH on 14 October 2019 (1 page) |
13 August 2019 | Appointment of Mr Johannes Franciscus Van Geloven as a director on 9 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Robert Abbott as a director on 1 August 2019 (1 page) |
13 August 2019 | Notification of a person with significant control statement (2 pages) |
13 August 2019 | Cessation of Buckeye Partners, L.P. as a person with significant control on 18 January 2019 (1 page) |
13 August 2019 | Termination of appointment of Robert Abbott as a secretary on 1 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 July 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
15 November 2017 | Notification of Buckeye Partners, L.P. as a person with significant control on 4 January 2017 (2 pages) |
15 November 2017 | Notification of Buckeye Partners, L.P. as a person with significant control on 4 January 2017 (2 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
25 January 2017 | Full accounts made up to 31 December 2015 (18 pages) |
25 January 2017 | Full accounts made up to 31 December 2015 (18 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
9 February 2016 | Full accounts made up to 31 December 2014 (18 pages) |
9 February 2016 | Full accounts made up to 31 December 2014 (18 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Termination of appointment of Rubil Yilmaz as a director on 23 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Robert Abbott as a secretary on 23 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Rubil Yilmaz as a director on 23 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Robert Abbott as a director on 23 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Rubil Yilmaz as a secretary on 23 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Robert Abbott as a director on 23 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Robert Abbott as a secretary on 23 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Rubil Yilmaz as a secretary on 23 July 2015 (1 page) |
10 July 2015 | Director's details changed for Rubil Yilmaz on 31 October 2014 (2 pages) |
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Rubil Yilmaz on 31 October 2014 (2 pages) |
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
12 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|