ARGENT EUROPE LIMITED

Register to unlock more data on OkredoRegister

ARGENT EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03270572

Incorporation date

29/10/1996

Size

Dormant

Contacts

Registered address

Registered address

The Henley Building, Newtown Road, Henley-On-Thames RG9 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon03/09/2025
Change of details for Argent Holdings Limited as a person with significant control on 2025-09-01
dot icon22/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon17/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/05/2024
Registration of charge 032705720012, created on 2024-04-30
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/09/2023
Registered office address changed from , Suite G09 the Henley Building, Newtown Road, Henley on Thames, Oxfordshire, RG9 1HG, United Kingdom to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 2023-09-06
dot icon31/05/2023
Director's details changed for Mr James Fallowfield-Smith on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr David John Gray on 2023-05-31
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon04/10/2022
Registered office address changed from , Level 5, 9 Hatton Street, London, NW8 8PL to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 2022-10-04
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon05/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of John Oldcorn as a director on 2021-06-14
dot icon01/07/2021
Appointment of Mr James Fallowfield-Smith as a director on 2021-06-14
dot icon02/04/2021
Director's details changed for Mr John Oldcorn on 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon18/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/03/2019
Appointment of Mr John Oldcorn as a director on 2019-03-04
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon16/01/2019
Termination of appointment of Andrew John Barnes as a director on 2019-01-16
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon27/06/2018
Termination of appointment of John Oldcorn as a director on 2018-06-20
dot icon20/06/2018
Appointment of Mr John Oldcorn as a director on 2018-06-20
dot icon01/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/11/2017
Satisfaction of charge 5 in full
dot icon14/11/2017
Satisfaction of charge 8 in full
dot icon14/11/2017
Satisfaction of charge 9 in full
dot icon14/11/2017
Satisfaction of charge 4 in full
dot icon14/11/2017
Satisfaction of charge 6 in full
dot icon14/11/2017
Satisfaction of charge 7 in full
dot icon10/11/2017
Satisfaction of charge 032705720010 in full
dot icon10/11/2017
Satisfaction of charge 032705720011 in full
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon18/07/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon18/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon18/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon18/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon16/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon03/07/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon03/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon03/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon03/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon12/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon12/11/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon04/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon04/11/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon17/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon17/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon02/10/2014
Registration of charge 032705720010, created on 2014-09-24
dot icon02/10/2014
Registration of charge 032705720011, created on 2014-09-24
dot icon13/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon17/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon17/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon10/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon10/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon06/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon21/05/2012
Accounts made up to 2011-12-31
dot icon22/12/2011
Auditor's resignation
dot icon11/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon09/11/2011
Auditor's resignation
dot icon18/08/2011
Resolutions
dot icon12/04/2011
Accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr David John Gray on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr Andrew John Barnes on 2010-07-20
dot icon15/04/2010
Accounts made up to 2009-12-31
dot icon17/03/2010
Duplicate mortgage certificatecharge no:9
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon03/03/2010
Statement of company's objects
dot icon03/03/2010
Resolutions
dot icon01/03/2010
Termination of appointment of Andrew Hunter as a director
dot icon25/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon09/03/2009
Accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 29/10/08; full list of members
dot icon30/05/2008
Appointment terminated secretary andrew barnes
dot icon23/04/2008
Accounts made up to 2007-12-31
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon27/11/2007
Particulars of mortgage/charge
dot icon30/10/2007
Return made up to 29/10/07; full list of members
dot icon25/09/2007
Particulars of mortgage/charge
dot icon18/06/2007
Accounts made up to 2006-12-31
dot icon05/04/2007
Particulars of mortgage/charge
dot icon08/11/2006
Return made up to 29/10/06; full list of members
dot icon08/11/2006
Location of register of members
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Director's particulars changed
dot icon26/04/2006
Particulars of mortgage/charge
dot icon07/12/2005
Registered office changed on 07/12/05 from:\66 wigmore street, london, W1U 2HQ
dot icon01/11/2005
Return made up to 29/10/05; full list of members
dot icon20/04/2005
Accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 29/10/04; full list of members
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 29/10/03; full list of members
dot icon22/10/2003
Accounts made up to 2002-12-31
dot icon05/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Secretary's particulars changed;director's particulars changed
dot icon19/12/2002
Location of register of members
dot icon19/12/2002
Return made up to 29/10/02; full list of members
dot icon11/11/2002
Particulars of mortgage/charge
dot icon16/08/2002
Registered office changed on 16/08/02 from:\ambron house, eastfield road, wellingborough, northamptonshire NN8 1QX
dot icon02/08/2002
Accounts made up to 2001-12-31
dot icon20/06/2002
Secretary resigned
dot icon20/06/2002
New secretary appointed
dot icon21/11/2001
New director appointed
dot icon08/11/2001
Director resigned
dot icon07/11/2001
Return made up to 29/10/01; full list of members
dot icon20/08/2001
Accounts made up to 2000-12-31
dot icon19/12/2000
Director's particulars changed
dot icon19/12/2000
Director's particulars changed
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon09/11/2000
Return made up to 29/10/00; full list of members
dot icon22/08/2000
Director's particulars changed
dot icon19/05/2000
Accounts made up to 1999-12-31
dot icon15/12/1999
Director's particulars changed
dot icon17/11/1999
Return made up to 29/10/99; full list of members
dot icon13/07/1999
Accounts made up to 1998-12-31
dot icon22/12/1998
Auditor's resignation
dot icon27/11/1998
Director's particulars changed
dot icon20/11/1998
Registered office changed on 20/11/98 from:\100 irchester road, rushden, northamptonshire, NN10 1XQ
dot icon19/11/1998
Return made up to 29/10/98; no change of members
dot icon25/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon03/08/1998
Accounts made up to 1997-09-29
dot icon01/05/1998
New director appointed
dot icon03/12/1997
Return made up to 29/10/97; full list of members
dot icon24/10/1997
Registered office changed on 24/10/97 from:\broadwalk house, 5 appold street, london, EC2A 2HA
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon06/10/1997
Particulars of mortgage/charge
dot icon27/08/1997
Certificate of change of name
dot icon12/08/1997
Secretary resigned
dot icon12/08/1997
Director resigned
dot icon12/08/1997
New secretary appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
Registered office changed on 12/08/97 from:\1 mitchell lane, bristol, BS1 6BU
dot icon29/10/1996
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
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldcorn, John
Director
19/06/2018 - 19/06/2018
28
Oldcorn, John
Director
03/03/2019 - 13/06/2021
28
Fallowfield-Smith, James
Director
14/06/2021 - Present
37
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/10/1996 - 29/07/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/10/1996 - 29/07/1997
43699

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 EUROPE LIMITED

ARGENT EUROPE LIMITED is an(a) Active company incorporated on 29/10/1996 with the registered office located at The Henley Building, Newtown Road, Henley-On-Thames RG9 1HG. There are currently 2 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 EUROPE LIMITED?

toggle

ARGENT EUROPE LIMITED is currently Active. It was registered on 29/10/1996 .

Where is ARGENT EUROPE LIMITED located?

toggle

ARGENT EUROPE LIMITED is registered at The Henley Building, Newtown Road, Henley-On-Thames RG9 1HG.

What does ARGENT EUROPE LIMITED do?

toggle

ARGENT EUROPE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARGENT EUROPE LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with no updates.