ARGUS SOFTWARE (UK) LTD.

180 Great Portland Street, London, W1W 5QZ, United Kingdom
StatusACTIVE
Company No.02511981
CategoryPrivate Limited Company
Incorporated14 Jun 1990
Age33 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

ARGUS SOFTWARE (UK) LTD. is an active private limited company with number 02511981. It was incorporated 33 years, 11 months, 20 days ago, on 14 June 1990. The company address is 180 Great Portland Street, London, W1W 5QZ, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 15 Sep 2023

Category: Address

Type: AD02

Old address: 12 New Fetter Lane London EC4A 1JP United Kingdom

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Wright

Appointment date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Hayton

Termination date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Pawan Chhabra

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Angelo Bartolini

Documents

View document PDF

Second filing of secretary appointment with name

Date: 12 Dec 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP03

Officer name: Terrie-Lynne Devonish

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-22

Officer name: Mr Alexander Probyn

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Hayton

Appointment date: 2022-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-16

Officer name: Paul John Broadley

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Circle Software Acquisition Limited

Change date: 2022-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Old address: 3rd Floor 91-94 Saffron Hill London EC1N 8QP

New address: 180 Great Portland Street London W1W 5QZ

Change date: 2022-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025119810003

Charge creation date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 12 Apr 2007

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Broadley

Appointment date: 2007-04-12

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-29

Officer name: Terrie-Lynne Devonish

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Alexander Probyn

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Angelo Bartolini

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Terrie-Lynne Devonish

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-29

Officer name: Terrie-Lynne Devonish

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-26

Officer name: Liana Turrin

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liana Luisa Turrin

Termination date: 2021-04-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Terrie-Lynne Devonish

Appointment date: 2021-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terrie-Lynne Devonish

Appointment date: 2021-04-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-14

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: RP04SH01

Date: 2021-04-01

Capital : 26,337,397 GBP

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 8,593,010 GBP

Date: 2021-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Capital : 17,839,897 GBP

Date: 2018-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-01

Officer name: Ms Liana Turrin

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Legacy

Date: 04 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/06/2018

Documents

View document PDF

Legacy

Date: 04 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/06/2017

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2019

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Capital : 15,929,070 GBP

Date: 2018-06-29

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2019

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Capital : 95,510 GBP

Date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Stephen Howell

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-18

Officer name: Mr Paul John Broadley

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Liana Turrin

Change date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Liana Luisa Turrin

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Oct 2016

Category: Address

Type: AD02

Old address: C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ United Kingdom

New address: 12 New Fetter Lane London EC4A 1JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Probyn

Change date: 2015-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Liana Turrin

Change date: 2015-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Old address: 1St Floor Churchill House 142-146 Old Street London EC1V 9BW

Change date: 2014-08-14

New address: 3Rd Floor 91-94 Saffron Hill London EC1N 8QP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 25 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 10 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-19

Officer name: Mr Paul John Broadley

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angelo Bartolini

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Howell

Documents

View document PDF

Move registers to sail company

Date: 20 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Yeoman

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-15

Old address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Liana Turrin

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rose Oushalkas

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mr Gary Yeoman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Probyn

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Milner

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Milner

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rose Oushalkas

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Yeoman

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robinson

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kingston

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mai-Phuong Garland

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anil Datta

Documents

View document PDF

Resolution

Date: 10 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mai-Phuong Nguyen Garland

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Landgraver

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF


Some Companies

AKONI INNOVATIONS LIMITED

8 GREENCOAT PLACE,LONDON,SW1P 1PL

Number:11009411
Status:ACTIVE
Category:Private Limited Company

BRILLIANT RED LIMITED

12 CARRICKROVADDY ROAD,NEWRY,BT34 1SN

Number:NI616873
Status:ACTIVE
Category:Private Limited Company

ELEVEN MANOR FARM COURT (SELSEY) LIMITED

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:08812216
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M60 DIGITAL LTD

63 VICTORIA ROAD,MACCLESFIELD,SK10 3JA

Number:07071785
Status:ACTIVE
Category:Private Limited Company

SOLUTION TELCO LIMITED

100 ST. JAMES ROAD,NORTHAMPTON,NN5 5LF

Number:06530950
Status:LIQUIDATION
Category:Private Limited Company

STORMCAT FILMS LTD

4 TOWERS WALK,WEYBRIDGE,KT13 0DF

Number:08897673
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source