ARGENTUM PROPERTY LTD

4th Floor 36 Upper Brook Street, London, W1K 7QJ, England
StatusACTIVE
Company No.10178368
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 21 days
JurisdictionEngland Wales

SUMMARY

ARGENTUM PROPERTY LTD is an active private limited company with number 10178368. It was incorporated 8 years, 21 days ago, on 13 May 2016. The company address is 4th Floor 36 Upper Brook Street, London, W1K 7QJ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Sophie Erika Marguerite Allen

Change date: 2022-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-11

Psc name: Luis Diez De Onate

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2020

Action Date: 10 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-10

Charge number: 101783680001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luis Diez De Onate

Notification date: 2019-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-01

Psc name: Chess Holdings International Ltd.

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Sophie Erika Marguerite Panizzo

Change date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Sophie Erika Marguerite Panizzo

Change date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Mr Luis Diez De Onate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Old address: 33 Bruton Street London W1J 6QU England

Change date: 2020-01-07

New address: 4th Floor 36 Upper Brook Street London W1K 7QJ

Documents

View document PDF

Change account reference date company current extended

Date: 09 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-04

Officer name: Mrs Sophie Erika Marguerite Panizzo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

New address: 33 Bruton Street London W1J 6QU

Old address: Office 1 22 Notting Hill Gate London W11 3JE United Kingdom

Change date: 2016-07-28

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & P GLOBAL (UK) LTD

30 BEAR STREET,BARNSTAPLE,EX32 7DD

Number:10468616
Status:ACTIVE
Category:Private Limited Company

G6X LTD

6 QUEENS COURT,GATESHEAD,NE11 0BU

Number:11282017
Status:ACTIVE
Category:Private Limited Company

HANDYMAN HOUSE (MIDLANDS) LIMITED

HANDYMAN HOUSE,MALVERN LINK,WR14 1AJ

Number:01533571
Status:ACTIVE
Category:Private Limited Company

KMM CIVIL ENGINEERING LTD

SOVEREIGN HOUSE,CHEADLE,SK8 2EA

Number:09570436
Status:ACTIVE
Category:Private Limited Company

M53 ESTATES LIMITED

5 RIBBLESDALE PLACE,LANCASHIRE,PR1 8BZ

Number:05100821
Status:ACTIVE
Category:Private Limited Company

STEVANA LIMITED

31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ

Number:01222239
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