Company NameARGO Fxco Limited
DirectorBenjamin Harmstorf
Company StatusActive
Company Number13929445
CategoryPrivate Limited Company
Incorporation Date21 February 2022(2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin Harmstorf
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed09 November 2022(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Charles Edward Nicholas Elkington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2022(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressForum St Paul's 33 Gutter Lane
London
EC2V 8AS
Director NameMr Alexander David Wilby
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2022(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressForum St Paul's 33 Gutter Lane
London
EC2V 8AS
Director NameMr Benjamin Harmstorf
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed20 July 2022(4 months, 4 weeks after company formation)
Appointment Duration1 week (resigned 27 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressForum St Paul's 33 Gutter Lane
London
EC2V 8AS
Director NameMr Frank Georg Opsahl Olsen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed20 July 2022(4 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 24 November 2022)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address60 Fenchurch Street
London
EC3M 4AD

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

1 April 2022Delivered on: 4 April 2022
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (67 pages)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 February 2023Change of details for Beagle Midco Limited as a person with significant control on 13 October 2022 (2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
7 December 2022Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022 (1 page)
10 November 2022Appointment of Mr Benjamin Harmstorf as a director on 9 November 2022 (2 pages)
13 October 2022Registered office address changed from 60 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 13 October 2022 (1 page)
13 October 2022Registered office address changed from 8th Floor 60 Fenchurch Street London EC3M 4AD England to 60 60 Fenchurch Street London EC3M 4AD on 13 October 2022 (1 page)
21 September 2022Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
12 August 2022Registered office address changed from 60 Fenchurch Street 8th Floor London EC3M 4AD England to 8th Floor 60 Fenchurch Street London EC3M 4AD on 12 August 2022 (1 page)
12 August 2022Registered office address changed from Forum St Paul's 33 Gutter Lane London EC2V 8AS United Kingdom to 60 Fenchurch Street 8th Floor London EC3M 4AD on 12 August 2022 (1 page)
3 August 2022Statement of capital following an allotment of shares on 20 July 2022
  • JPY 2,031,729,437
(4 pages)
29 July 2022Termination of appointment of Alexander David Wilby as a director on 20 July 2022 (1 page)
29 July 2022Appointment of Mr. Frank Georg Opsahl Olsen as a director on 20 July 2022 (2 pages)
27 July 2022Termination of appointment of Benjamin Harmstorf as a director on 27 July 2022 (1 page)
26 July 2022Appointment of Mr Benjamin Harmstorf as a director on 20 July 2022 (2 pages)
26 July 2022Termination of appointment of Charles Edward Nicholas Elkington as a director on 20 July 2022 (1 page)
19 April 2022Redenomination of shares. Statement of capital 21 February 2022
  • JPY 100
(4 pages)
4 April 2022Registration of charge 139294450001, created on 1 April 2022 (62 pages)
12 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 March 2022Memorandum and Articles of Association (26 pages)
21 February 2022Incorporation
Statement of capital on 2022-02-21
  • USD 1
(35 pages)