ARGENTA HOLDINGS LIMITED

5th Floor 70 Gracechurch Street, London, EC3V 0XL, England
StatusACTIVE
Company No.04973117
CategoryPrivate Limited Company
Incorporated21 Nov 2003
Age20 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

ARGENTA HOLDINGS LIMITED is an active private limited company with number 04973117. It was incorporated 20 years, 5 months, 25 days ago, on 21 November 2003. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.



Company Fillings

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Burford

Appointment date: 2023-12-14

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 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: 17 Aug 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Andrew John Annandale

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Mr Nicholas John Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Ian Michael Maguire

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-01

Officer name: Ms Sarah Carol-Ann Burton

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher John Rupert Fairs

Termination date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-09

Officer name: Mr John Lindsay Pearce Whiter

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-26

Officer name: Graham Kevin Allen

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-20

Psc name: Hannover Ruck Se

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Lindsay Pearce Whiter

Change date: 2018-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-20

Psc name: Hannover Ruck Se

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-20

Psc name: Glenrinnes Farms Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Mr John Lindsay Pearce Whiter

Documents

View document PDF

Legacy

Date: 02 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/11/2016

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John White

Termination date: 2017-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Sven Althoff

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Wren Properties Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair James Dougall Locke

Termination date: 2017-07-20

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Re registration memorandum articles

Date: 10 May 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 10 May 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 10 May 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-20

Officer name: Ian Michael Maguire

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ

Change date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 29 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-29

Officer name: Graham Kevin Allen

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change corporate director company with change date

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Wren Properties Limited

Change date: 2013-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Paul Hunt

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norton Knatchbull

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John White

Change date: 2013-08-16

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Michael Maguire

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Kevin Allen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John White

Change date: 2012-01-30

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 07 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Legacy

Date: 20 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Annandale

Change date: 2011-05-31

Documents

View document PDF

Legacy

Date: 22 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Dec 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Legacy

Date: 28 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Auditors resignation company

Date: 11 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 08/10/08\gbp si [email protected]=216666.72\gbp ic 54166/270832.72\

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/10/08

Documents

View document PDF

Resolution

Date: 10 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed graham john white

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed paul hunt

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/10/05--------- £ si [email protected]=4166 £ ic 50000/54166

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/09/05--------- £ si [email protected]=12500 £ ic 37500/50000

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Capital

Type: 169

Description: £ ic 50000/37500 23/09/05 £ sr [email protected]=12500

Documents

View document PDF

Resolution

Date: 19 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BHY CARGO LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:11748808
Status:ACTIVE
Category:Private Limited Company

BILLINGTON AGRICULTURE LIMITED

CUNARD BUILDINGS,LIVERPOOL,L3 1EL

Number:04260675
Status:ACTIVE
Category:Private Limited Company

BRAINWAVE BUSINESS CONSULTANTS LTD

29 CHARLES CLOSE,WATERLOOVILLE,PO7 5TL

Number:07507306
Status:ACTIVE
Category:Private Limited Company

CHINA VENTURE CAPITAL MANAGEMENT LIMITED

BDO LLP 16 THE HAVENS,IPSWICH,IP3 9SJ

Number:01821382
Status:ACTIVE
Category:Private Limited Company

MATADAR LIMITED

87 PICCADILLY,MANCHESTER,M1 2DA

Number:09234139
Status:ACTIVE
Category:Private Limited Company

MAXIMUS CONSULTANCY SERVICES LTD

24 SILVER BIRCH AVENUE,LONDON,E4 8YS

Number:09137494
Status:ACTIVE
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