ARGAN CAPITAL ADVISORS LLP

Register to unlock more data on OkredoRegister

ARGAN CAPITAL ADVISORS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC318420

Incorporation date

15/03/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

Office G10 Brooklands House, Marlborough Road, Lancing Business Park, Lancing BN15 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2006)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon16/01/2026
Change of details for Mr Lloyd Craig Perry as a person with significant control on 2026-01-16
dot icon16/01/2026
Member's details changed for Mr Lloyd Craig Perry on 2026-01-16
dot icon09/09/2025
Full accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon25/11/2024
Registered office address changed from Nova North 11 Bressenden Place London SW1E 5BY England to Office G10 Brooklands House, Marlborough Road Lancing Business Park Lancing BN15 8AF on 2024-11-25
dot icon18/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon01/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon13/02/2023
Change of details for Mr Wojciech Goc as a person with significant control on 2023-02-13
dot icon13/02/2023
Member's details changed for Mr Wojciech Goc on 2023-02-13
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon11/08/2022
Amended group of companies' accounts made up to 2022-03-31
dot icon03/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon16/03/2022
Registered office address changed from 11 Nova North Bressenden Place London SW1E 5BY England to Nova North 11 Bressenden Place London SW1E 5BY on 2022-03-16
dot icon14/03/2022
Registered office address changed from Nova South 9th Floor 160 Victoria Street London SW1E 5LB England to 11 Nova North Bressenden Place London SW1E 5BY on 2022-03-14
dot icon14/02/2022
Change of details for Mr Lloyd Craig Perry as a person with significant control on 2022-02-14
dot icon14/02/2022
Change of details for Mr Wojciech Goc as a person with significant control on 2022-02-14
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon14/02/2022
Member's details changed for Mr Wojciech Goc on 2022-02-14
dot icon14/02/2022
Member's details changed for Mr Lloyd Craig Perry on 2022-02-14
dot icon14/02/2022
Member's details changed for Mr Ross Grater on 2022-02-14
dot icon14/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon22/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon22/08/2019
Full accounts made up to 2019-03-31
dot icon12/08/2019
Termination of appointment of Carlo Giovanni Mammola as a member on 2019-08-09
dot icon12/08/2019
Cessation of Carlo Mammola as a person with significant control on 2019-08-09
dot icon25/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon06/09/2018
Full accounts made up to 2018-03-31
dot icon31/05/2018
Cessation of Jeremy Paul as a person with significant control on 2018-05-18
dot icon31/05/2018
Termination of appointment of Jeremy Paul as a member on 2018-05-18
dot icon22/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon19/09/2017
Full accounts made up to 2017-03-31
dot icon05/06/2017
Registered office address changed from Suite 1606, Portland House Bressenden Place London SW1E 5RS England to Nova South 9th Floor 160 Victoria Street London SW1E 5LB on 2017-06-05
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon08/02/2017
Member's details changed for Mr Lloyd Craig Perry on 2017-02-01
dot icon22/08/2016
Full accounts made up to 2016-03-31
dot icon13/06/2016
Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD to Suite 1606, Portland House Bressenden Place London SW1E 5RS on 2016-06-13
dot icon12/02/2016
Annual return made up to 2016-02-12
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-12
dot icon18/02/2015
Termination of appointment of Argan Holdings Llp as a member on 2014-06-12
dot icon18/02/2015
Termination of appointment of Argan Services Limited as a member on 2014-06-12
dot icon27/11/2014
Full accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-12
dot icon13/02/2014
Termination of appointment of Grosvenor Street Gp Limited as a member
dot icon25/11/2013
Full accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-15
dot icon02/04/2013
Member's details changed for Carlo Giovanni Mammola on 2012-03-16
dot icon19/07/2012
Full accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-15
dot icon15/03/2012
Member's details changed for Mr Ross Grater on 2011-10-10
dot icon28/02/2012
Member's details changed for Mr Ross Grater on 2011-10-10
dot icon28/02/2012
Member's details changed for Grosvenor Street Gp Limited on 2012-02-28
dot icon28/02/2012
Member's details changed for Argan Services Limited on 2012-02-28
dot icon28/02/2012
Member's details changed for Argan Holdings Llp on 2012-02-28
dot icon28/02/2012
Appointment of Mr Ross Grater as a member
dot icon01/09/2011
Termination of appointment of Andrew Watson as a member
dot icon02/08/2011
Full accounts made up to 2011-03-31
dot icon19/07/2011
Registered office address changed from Monopolis House 9 South Street London W1K 2XA on 2011-07-19
dot icon31/05/2011
Annual return made up to 2011-03-15
dot icon31/05/2011
Termination of appointment of Pasquale Pinto as a member
dot icon27/05/2011
Member's details changed for Argan Services Limited on 2011-03-15
dot icon27/05/2011
Member's details changed for Grosvenor Street Gp Limited on 2011-03-15
dot icon27/05/2011
Member's details changed for Argan Holdings Llp on 2011-03-15
dot icon27/05/2011
Termination of appointment of Pasquale Pinto as a member
dot icon24/03/2011
Termination of appointment of Jussi Salokangas as a member
dot icon24/03/2011
Termination of appointment of Patrick Sader as a member
dot icon24/03/2011
Termination of appointment of Giovanni Revoltella as a member
dot icon24/03/2011
Termination of appointment of Adam Lytle as a member
dot icon24/03/2011
Termination of appointment of Karim Abou Ghannam as a member
dot icon30/07/2010
Full accounts made up to 2010-03-31
dot icon01/06/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-15
dot icon26/04/2010
Termination of appointment of Tomasz Mierzejewski as a member
dot icon26/04/2010
Member's details changed for Jeremy Paul on 2010-03-24
dot icon26/04/2010
Termination of appointment of Johan Dahlfors as a member
dot icon26/04/2010
Member's details changed for Patrick Anis Sader on 2010-01-27
dot icon08/04/2010
Appointment of Carlo Giovanni Mammola as a member
dot icon07/10/2009
Full accounts made up to 2009-06-30
dot icon21/04/2009
Annual return made up to 15/03/09
dot icon21/04/2009
Member's particulars adam lytle
dot icon21/04/2009
Member's particulars jussi salokangas
dot icon02/03/2009
Full accounts made up to 2008-06-30
dot icon25/11/2008
LLP member appointed adam lytle
dot icon21/10/2008
LLP member appointed tomasz mierzejewski
dot icon22/07/2008
Member resigned filip matwin
dot icon22/07/2008
LLP member appointed andrew victor watson
dot icon03/04/2008
LLP member appointed filip matwin
dot icon25/03/2008
Annual return made up to 15/03/08
dot icon25/03/2008
Member's particulars giovanni revoltella
dot icon25/03/2008
Member's particulars patrick sader
dot icon15/02/2008
New member appointed
dot icon15/02/2008
Member resigned
dot icon15/02/2008
Annual return made up to 15/03/07
dot icon14/02/2008
Full accounts made up to 2007-06-30
dot icon05/12/2007
Member's particulars changed
dot icon05/12/2007
Member's particulars changed
dot icon05/12/2007
Member's particulars changed
dot icon07/09/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon07/09/2007
New member appointed
dot icon23/07/2007
New member appointed
dot icon18/07/2007
New member appointed
dot icon09/07/2007
New member appointed
dot icon29/06/2007
New member appointed
dot icon29/06/2007
New member appointed
dot icon29/06/2007
New member appointed
dot icon29/06/2007
New member appointed
dot icon29/06/2007
New member appointed
dot icon29/06/2007
Non-designated members allowed
dot icon19/02/2007
Registered office changed on 19/02/07 from: 43 grosvenor street london W1K 3HL
dot icon07/06/2006
Certificate of change of name
dot icon15/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGAN HOLDINGS LLP
LLP Member
25/06/2007 - 12/06/2014
-
BROOKLANDS PARK FINANCIAL SERVICES LIMITED
LLP Member
25/06/2007 - 12/06/2014
-
Grater, Ross
LLP Designated Member
10/10/2011 - Present
11
Goc, Wojciech
LLP Designated Member
15/03/2006 - Present
5
Perry, Lloyd Craig
LLP Designated Member
15/03/2006 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGAN CAPITAL ADVISORS LLP

ARGAN CAPITAL ADVISORS LLP is an(a) Active company incorporated on 15/03/2006 with the registered office located at Office G10 Brooklands House, Marlborough Road, Lancing Business Park, Lancing BN15 8AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGAN CAPITAL ADVISORS LLP?

toggle

ARGAN CAPITAL ADVISORS LLP is currently Active. It was registered on 15/03/2006 .

Where is ARGAN CAPITAL ADVISORS LLP located?

toggle

ARGAN CAPITAL ADVISORS LLP is registered at Office G10 Brooklands House, Marlborough Road, Lancing Business Park, Lancing BN15 8AF.

What is the latest filing for ARGAN CAPITAL ADVISORS LLP?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with no updates.