Company NameArgent Oil Terminal Limited
DirectorsNicola Dean and Louise Jacqueline Calviou
Company StatusActive - Proposal to Strike off
Company Number09875418
CategoryPrivate Limited Company
Incorporation Date17 November 2015(8 years, 5 months ago)
Previous NameStanlow Oil Terminal Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMrs Nicola Dean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameDr Louise Jacqueline Calviou
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMrs Janet Ann Whittaker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanlow Oil Terminal Bridges Road
Ellesmere Port
CH65 4EQ
Wales
Director NameMr Stephen David Whittaker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanlow Oil Terminal Bridges Road
Ellesmere Port
CH65 4EQ
Wales
Director NameMr Andrew Pennington Havard Hunter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr James Lamont Walker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr James Arthur Richard Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusResigned
Appointed22 February 2016(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Scott Donald Macmillan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2017)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed23 August 2016(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr John Bruce Rae-Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Andrew William Dane
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameErik Peter Rietkerk
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed12 March 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 November 2022 (1 year, 5 months ago)
Next Return Due30 November 2023 (overdue)

Filing History

26 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 July 2020Full accounts made up to 31 December 2019 (21 pages)
15 July 2020Appointment of Mrs Nicola Dean as a director on 9 July 2020 (2 pages)
15 July 2020Termination of appointment of Andrew William Dane as a director on 9 July 2020 (1 page)
19 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
1 October 2019Full accounts made up to 31 December 2018 (21 pages)
21 March 2019Termination of appointment of John Bruce Rae-Smith as a director on 12 March 2019 (1 page)
21 March 2019Termination of appointment of James Arthur Richard Boyd as a director on 12 March 2019 (1 page)
21 March 2019Appointment of Mr Andrew William Dane as a director on 12 March 2019 (2 pages)
21 March 2019Appointment of Erik Peter Rietkerk as a director on 12 March 2019 (2 pages)
29 January 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 24,900,001
(3 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
15 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
23 August 2018Termination of appointment of James Lamont Walker as a director on 3 August 2018 (1 page)
13 August 2018Appointment of Mr John Bruce Rae-Smith as a director on 3 August 2018 (2 pages)
10 August 2018Full accounts made up to 31 December 2017 (20 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
18 May 2018Termination of appointment of Andrew Pennington Havard Hunter as a director on 31 March 2018 (1 page)
8 February 2018Director's details changed for Mr Andrew Pennington Havard Hunter on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Andrew Pennington Havard Hunter on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Andrew Pennington Havard Hunter on 1 January 2018 (2 pages)
8 February 2018Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages)
7 February 2018Director's details changed for Mr James Arthur Richard Boyd on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mr James Arthur Richard Boyd on 31 August 2017 (2 pages)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ England to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
23 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
11 October 2017Termination of appointment of Scott Donald Macmillan as a director on 28 September 2017 (1 page)
11 October 2017Termination of appointment of Scott Donald Macmillan as a director on 28 September 2017 (1 page)
22 August 2017Full accounts made up to 31 December 2016 (20 pages)
22 August 2017Full accounts made up to 31 December 2016 (20 pages)
12 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
13 October 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
13 October 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
25 February 2016Appointment of Dr Scott Donald Macmillan as a director on 24 February 2016 (2 pages)
25 February 2016Appointment of Dr Scott Donald Macmillan as a director on 24 February 2016 (2 pages)
23 February 2016Registered office address changed from Stanlow Oil Terminal Bridges Road Ellesmere Port CH65 4EQ United Kingdom to Swire House 59 Buckingham Gate London SW1E 6AJ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Stanlow Oil Terminal Bridges Road Ellesmere Port CH65 4EQ United Kingdom to Swire House 59 Buckingham Gate London SW1E 6AJ on 23 February 2016 (1 page)
22 February 2016Appointment of Mr David Charles Morris as a secretary on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr David Charles Morris as a secretary on 22 February 2016 (2 pages)
22 February 2016Company name changed stanlow oil terminal LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
22 February 2016Company name changed stanlow oil terminal LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
12 February 2016Appointment of Mr James Arthur Richard Boyd as a director on 10 February 2016 (2 pages)
12 February 2016Termination of appointment of Stephen David Whittaker as a director on 10 February 2016 (1 page)
12 February 2016Director's details changed for Mr James Lamont Walker on 10 February 2016 (2 pages)
12 February 2016Appointment of Mr James Lamont Walker as a director on 10 February 2016 (2 pages)
12 February 2016Appointment of Mr Andrew Pennington Havard Hunter as a director on 10 February 2016 (2 pages)
12 February 2016Appointment of Mr James Lamont Walker as a director on 10 February 2016 (2 pages)
12 February 2016Appointment of Mr Andrew Pennington Havard Hunter as a director on 10 February 2016 (2 pages)
12 February 2016Director's details changed for Mr James Lamont Walker on 10 February 2016 (2 pages)
12 February 2016Appointment of Mr James Arthur Richard Boyd as a director on 10 February 2016 (2 pages)
12 February 2016Termination of appointment of Janet Ann Whittaker as a director on 10 February 2016 (1 page)
12 February 2016Termination of appointment of Janet Ann Whittaker as a director on 10 February 2016 (1 page)
12 February 2016Termination of appointment of Stephen David Whittaker as a director on 10 February 2016 (1 page)
17 November 2015Incorporation
Statement of capital on 2015-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2015Incorporation
Statement of capital on 2015-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)