ARGENT ENERGY LIMITED

Register to unlock more data on OkredoRegister

ARGENT ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05455240

Incorporation date

17/05/2005

Size

Full

Contacts

Registered address

Registered address

Swire House, 59 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon11/12/2025
Statement of capital following an allotment of shares on 2025-11-27
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon01/04/2025
Termination of appointment of Nicola Dean as a director on 2025-03-28
dot icon01/04/2025
Appointment of Mrs Caroline Welch as a director on 2025-03-28
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon03/01/2024
Termination of appointment of Erik Peter Rietkerk as a director on 2023-12-31
dot icon01/11/2023
Appointment of Mr Marco Dall'aglio as a director on 2023-10-24
dot icon01/11/2023
Appointment of Dr Louise Jacqueline Calviou as a director on 2023-10-24
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon23/02/2023
Termination of appointment of Lamberto Gaggiotti as a director on 2023-02-23
dot icon19/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon20/12/2022
Termination of appointment of Michael William Scott as a director on 2022-12-15
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon19/05/2022
Appointment of Mr Lamberto Gaggiotti as a director on 2022-05-13
dot icon19/05/2022
Termination of appointment of Craig Howard Acton as a director on 2022-05-13
dot icon01/07/2021
Termination of appointment of Dirk Willem Rabelink as a director on 2021-06-30
dot icon26/06/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon14/01/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon08/10/2020
Termination of appointment of Hazel Elizabeth Matthews as a director on 2020-09-30
dot icon29/07/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Termination of appointment of Andrew William Dane as a director on 2020-07-09
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon17/04/2020
Resolutions
dot icon13/01/2020
Appointment of Mr Craig Howard Acton as a director on 2020-01-06
dot icon13/01/2020
Appointment of Mr Dirk Willem Rabelink as a director on 2020-01-06
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon21/03/2019
Appointment of Mrs Nicola Dean as a director on 2019-03-12
dot icon21/03/2019
Appointment of Erik Peter Rietkerk as a director on 2019-03-12
dot icon21/03/2019
Termination of appointment of John Bruce Rae-Smith as a director on 2019-03-12
dot icon21/03/2019
Termination of appointment of James Arthur Richard Boyd as a director on 2019-03-12
dot icon21/03/2019
Appointment of Mr Michael William Scott as a director on 2019-03-12
dot icon21/03/2019
Appointment of Mr Dickon Walker Posnett as a director on 2019-03-12
dot icon21/03/2019
Appointment of Mrs Hazel Elizabeth Matthews as a director on 2019-03-12
dot icon21/03/2019
Appointment of Mr Andrew William Dane as a director on 2019-03-12
dot icon05/02/2019
Resolutions
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon15/10/2018
Appointment of Mr David Charles Morris as a secretary on 2018-10-03
dot icon13/08/2018
Termination of appointment of James Lamont Walker as a director on 2018-08-03
dot icon13/08/2018
Appointment of Mr John Bruce Rae-Smith as a director on 2018-08-03
dot icon13/07/2018
Termination of appointment of Ann Marie Dibben as a secretary on 2018-07-13
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon18/05/2018
Termination of appointment of Andrew Pennington Havard Hunter as a director on 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon08/02/2018
Director's details changed for Mr James Lamont Walker on 2018-02-08
dot icon08/02/2018
Director's details changed for Mr Andrew Pennington Havard Hunter on 2018-02-08
dot icon08/02/2018
Director's details changed for Mr Andrew Pennington Havard Hunter on 2018-02-08
dot icon08/02/2018
Director's details changed for Mr Andrew Pennington Havard Hunter on 2018-01-01
dot icon08/02/2018
Director's details changed for Mr James Lamont Walker on 2018-02-08
dot icon07/02/2018
Director's details changed for Mr James Arthur Richard Boyd on 2018-02-07
dot icon07/02/2018
Director's details changed for Mr James Arthur Richard Boyd on 2018-02-07
dot icon07/02/2018
Director's details changed for Mr James Arthur Richard Boyd on 2017-08-31
dot icon11/01/2018
Registered office address changed from 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 2018-01-11
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon13/06/2017
Appointment of Mr James Lamont Walker as a director on 2017-05-15
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/08/2016
Appointment of Mrs Ann Marie Dibben as a secretary on 2016-08-23
dot icon26/08/2016
Termination of appointment of David Charles Morris as a secretary on 2016-08-23
dot icon27/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon24/12/2015
Certificate of change of name
dot icon24/12/2015
Change of name notice
dot icon23/12/2015
Appointment of Mr David Charles Morris as a secretary on 2015-12-17
dot icon22/12/2015
Termination of appointment of James Arthur Richard Boyd as a secretary on 2015-12-17
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon08/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon07/03/2014
Registered office address changed from 59 Buckingham Gate London SW1E 6AT England on 2014-03-07
dot icon22/01/2014
Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom on 2014-01-22
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon01/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon23/11/2010
Registered office address changed from C/O Dickson Minto Royal London House 22-25 Finsbury Square London EC2A 1DX United Kingdom on 2010-11-23
dot icon02/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/08/2009
Appointment terminated director david gray
dot icon26/08/2009
Registered office changed on 26/08/2009 from level 5, 9 hatton street london england NW8 8PL
dot icon22/05/2009
Return made up to 17/05/09; full list of members
dot icon17/02/2009
Secretary appointed mr james arthur richard boyd
dot icon28/01/2009
Appointment terminated secretary christopher bond
dot icon04/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/06/2008
Return made up to 17/05/08; full list of members
dot icon12/06/2008
Director appointed mr james arthur richard boyd
dot icon11/06/2008
Appointment terminated director ronald maceachran
dot icon31/03/2008
Return made up to 17/05/07; full list of members
dot icon31/03/2008
Secretary appointed mr christopher david bond
dot icon06/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/05/2007
Secretary resigned
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 17/05/06; full list of members
dot icon24/04/2006
New secretary appointed
dot icon21/04/2006
Secretary resigned
dot icon07/12/2005
Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2SB
dot icon07/11/2005
Director resigned
dot icon01/11/2005
Director resigned
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon13/10/2005
New secretary appointed
dot icon12/10/2005
Secretary resigned
dot icon28/07/2005
New director appointed
dot icon30/06/2005
Certificate of change of name
dot icon28/06/2005
New director appointed
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
New secretary appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon10/06/2005
Registered office changed on 10/06/05 from: 258 belsize road london NW6 4BT
dot icon08/06/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon01/06/2005
Secretary resigned
dot icon01/06/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New secretary appointed
dot icon20/05/2005
Registered office changed on 20/05/05 from: 41 chalton street london NW1 1JD
dot icon17/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, Hamish
Director
10/06/2005 - 31/10/2005
12
SDG SECRETARIES LIMITED
Nominee Secretary
17/05/2005 - 20/05/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
17/05/2005 - 20/05/2005
4035
Maceachran, Ronald Bannatyne
Director
04/07/2005 - 06/04/2008
47
Boyd, James Arthur Richard
Director
07/04/2008 - 12/03/2019
13

Persons with Significant Control

1
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 ARGENT ENERGY LIMITED

ARGENT ENERGY LIMITED is an(a) Active company incorporated on 17/05/2005 with the registered office located at Swire House, 59 Buckingham Gate, London SW1E 6AJ. There are currently 5 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 ARGENT ENERGY LIMITED?

toggle

ARGENT ENERGY LIMITED is currently Active. It was registered on 17/05/2005 .

Where is ARGENT ENERGY LIMITED located?

toggle

ARGENT ENERGY LIMITED is registered at Swire House, 59 Buckingham Gate, London SW1E 6AJ.

What does ARGENT ENERGY LIMITED do?

toggle

ARGENT ENERGY LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for ARGENT ENERGY LIMITED?

toggle

The latest filing was on 11/12/2025: Statement of capital following an allotment of shares on 2025-11-27.