ARGENT GROUP LIMITED

Register to unlock more data on OkredoRegister

ARGENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02187385

Incorporation date

03/11/1987

Size

Group

Contacts

Registered address

Registered address

4 Stable Street, London N1C 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon03/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon23/05/2025
Appointment of Mr Richard James Peacock as a director on 2025-05-22
dot icon23/05/2025
Appointment of Mr Benjamin James Southward as a director on 2025-05-23
dot icon23/05/2025
Appointment of Mark Stuart Russell as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Emily Clare Bird as a director on 2025-05-22
dot icon23/05/2025
Termination of appointment of Vijyanti Gorasia as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Christopher Mark Taylor as a director on 2025-05-23
dot icon03/01/2025
Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-31
dot icon03/01/2025
Appointment of Vijyanti Gorasia as a director on 2024-12-31
dot icon03/01/2025
Appointment of Ms Emily Clare Bird as a director on 2024-12-31
dot icon31/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon02/05/2024
Termination of appointment of Jonathan Hugo Eccles Thompson as a director on 2024-05-01
dot icon02/05/2024
Termination of appointment of James Garwood Michael Wates as a director on 2024-05-01
dot icon20/03/2024
Appointment of Joanne Elizabeth Massey as a secretary on 2024-03-12
dot icon18/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon12/03/2024
Termination of appointment of David Scudder as a secretary on 2024-03-12
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon13/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon09/01/2021
Group of companies' accounts made up to 2020-06-30
dot icon28/09/2020
Director's details changed for Mr Christopher Mark Taylor on 2020-09-28
dot icon03/09/2020
Statement of capital on 2020-09-03
dot icon03/09/2020
Resolutions
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon18/03/2020
Appointment of Mr Michael Bernard Lightbound as a director on 2020-03-17
dot icon28/02/2020
Termination of appointment of Michael Ian Freeman as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of Peter Geoffrey Freeman as a director on 2020-02-24
dot icon30/01/2020
Statement by Directors
dot icon30/01/2020
Solvency Statement dated 21/01/20
dot icon30/01/2020
Resolutions
dot icon11/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon03/12/2019
Appointment of David Scudder as a secretary on 2019-12-03
dot icon03/12/2019
Termination of appointment of Mark Lees Young as a secretary on 2019-12-03
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon03/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon20/02/2018
Director's details changed for Mr Christopher Mark Taylor on 2018-01-31
dot icon20/02/2018
Director's details changed for Mr Michael Ian Freeman on 2018-02-19
dot icon15/02/2018
Group of companies' accounts made up to 2017-06-30
dot icon28/07/2017
Statement by Directors
dot icon10/07/2017
Statement of capital on 2017-07-10
dot icon10/07/2017
Solvency Statement dated 27/06/17
dot icon10/07/2017
Resolutions
dot icon28/06/2017
Group of companies' accounts made up to 2016-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon06/06/2017
Termination of appointment of Anita Joanne Sadler as a secretary on 2017-02-21
dot icon05/06/2017
Appointment of Mark Lees Young as a secretary on 2017-02-21
dot icon23/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon25/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon08/07/2015
Statement of company's objects
dot icon08/07/2015
Certificate of re-registration from Public Limited Company to Private
dot icon08/07/2015
Re-registration of Memorandum and Articles
dot icon08/07/2015
Resolutions
dot icon08/07/2015
Re-registration from a public company to a private limited company
dot icon19/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon22/05/2015
Appointment of Mr James Garwood Michael Wates as a director on 2015-05-01
dot icon10/02/2015
Group of companies' accounts made up to 2014-06-30
dot icon20/01/2015
Termination of appointment of Peter Frank Hazell as a director on 2014-12-31
dot icon23/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon11/12/2013
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon14/03/2013
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 2013-03-14
dot icon24/01/2013
Appointment of Jonathan Thompson as a director
dot icon05/12/2012
Termination of appointment of Aubyn Prower as a secretary
dot icon30/11/2012
Termination of appointment of Aubyn Prower as a director
dot icon29/11/2012
Termination of appointment of Robert Evans as a director
dot icon29/11/2012
Termination of appointment of Anthony Giddings as a director
dot icon29/11/2012
Termination of appointment of David Partridge as a director
dot icon29/11/2012
Termination of appointment of Roger Madelin as a director
dot icon29/11/2012
Termination of appointment of Andre Gibbs as a director
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon28/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/03/2012
Termination of appointment of Robert Webb as a director
dot icon10/11/2011
Termination of appointment of Gary Taylor as a director
dot icon10/11/2011
Termination of appointment of Stephen Tillman as a director
dot icon08/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon08/07/2011
Director's details changed for Mr Stephen Tillman on 2010-07-30
dot icon08/07/2011
Director's details changed for Mr David John Gratiaen Partridge on 2010-04-01
dot icon07/07/2011
Director's details changed for Mr Roger Nigel Madelin on 2011-01-28
dot icon07/07/2011
Director's details changed for Mr Peter Geoffrey Freeman on 2009-11-11
dot icon04/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/04/2011
Appointment of Christopher Mark Taylor as a director
dot icon13/04/2011
Termination of appointment of Timothy Turnbull as a director
dot icon28/09/2010
Appointment of Mr Timothy William John Turnbull as a director
dot icon28/09/2010
Termination of appointment of Alasdair Evans as a director
dot icon16/08/2010
Director's details changed for Mr David John Gratiaen Partridge on 2006-09-20
dot icon06/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon05/07/2010
Director's details changed for Roger Nigel Madelin on 2009-10-01
dot icon05/07/2010
Director's details changed for Mr Stephen Tillman on 2009-10-01
dot icon05/07/2010
Director's details changed for Peter Geoffrey Freeman on 2009-11-11
dot icon07/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon19/10/2009
Director's details changed for Mr Andre Gibbs on 2009-09-22
dot icon07/08/2009
Return made up to 13/06/09; full list of members
dot icon26/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/04/2009
Director appointed robert stopford webb
dot icon08/10/2008
Secretary appointed mrs anita joanne sadler
dot icon24/09/2008
Director's change of particulars / stephen tillman / 08/08/2008
dot icon16/06/2008
Return made up to 13/06/08; full list of members
dot icon16/06/2008
Appointment terminated director alastair ross goobey
dot icon03/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/04/2008
Director appointed alasdair david evans
dot icon17/04/2008
Appointment terminated director rupert clarke
dot icon14/04/2008
Resolutions
dot icon25/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/06/2007
Return made up to 13/06/07; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 13/06/06; full list of members
dot icon25/11/2005
New director appointed
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/07/2005
Director's particulars changed
dot icon06/07/2005
Return made up to 13/06/05; full list of members
dot icon31/05/2005
Particulars of mortgage/charge
dot icon23/12/2004
Director's particulars changed
dot icon12/08/2004
Director's particulars changed
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon23/06/2004
Return made up to 13/06/04; full list of members
dot icon17/07/2003
Return made up to 13/06/03; full list of members
dot icon25/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/06/2003
Director's particulars changed
dot icon29/05/2003
Director resigned
dot icon04/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/07/2002
Director's particulars changed
dot icon12/07/2002
Return made up to 13/06/02; full list of members
dot icon26/11/2001
Director's particulars changed
dot icon28/09/2001
Director's particulars changed
dot icon02/08/2001
Return made up to 13/06/01; full list of members
dot icon12/06/2001
Full group accounts made up to 2000-12-31
dot icon31/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon20/12/2000
Auditor's resignation
dot icon13/07/2000
Return made up to 13/06/00; full list of members
dot icon22/06/2000
Full group accounts made up to 1999-12-31
dot icon03/02/2000
New director appointed
dot icon03/02/2000
New director appointed
dot icon13/08/1999
Return made up to 13/06/99; no change of members
dot icon30/06/1999
Full group accounts made up to 1998-12-31
dot icon28/07/1998
Full group accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 13/06/98; no change of members
dot icon11/06/1998
Director's particulars changed
dot icon23/03/1998
Memorandum and Articles of Association
dot icon23/03/1998
Resolutions
dot icon12/03/1998
Director resigned
dot icon16/02/1998
Director's particulars changed
dot icon23/01/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New secretary appointed;new director appointed
dot icon23/01/1998
New director appointed
dot icon09/10/1997
Ad 18/09/97--------- £ si [email protected]=2829 £ ic 6042470/6045299
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Director resigned
dot icon15/08/1997
New director appointed
dot icon27/07/1997
New director appointed
dot icon27/07/1997
New director appointed
dot icon15/07/1997
Full group accounts made up to 1996-12-31
dot icon10/07/1997
Return made up to 13/06/97; bulk list available separately
dot icon15/05/1997
Resolutions
dot icon20/03/1997
Director's particulars changed
dot icon03/11/1996
Ad 21/10/96--------- premium £ si [email protected]=2075 £ ic 6040394/6042469
dot icon09/07/1996
Return made up to 13/05/96; bulk list available separately
dot icon08/07/1996
Full group accounts made up to 1995-12-31
dot icon22/05/1996
Resolutions
dot icon28/03/1996
Auditor's resignation
dot icon19/01/1996
Ad 08/01/96--------- £ si [email protected]=2000 £ ic 6038394/6040394
dot icon09/01/1996
Ad 04/12/95--------- £ si [email protected]=548900 £ ic 5489494/6038394
dot icon14/12/1995
Resolutions
dot icon31/07/1995
Full group accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 13/06/95; full list of members
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Statement of affairs
dot icon04/08/1994
Ad 11/03/94--------- £ si 2530000@1
dot icon26/07/1994
Return made up to 13/06/94; bulk list available separately
dot icon11/07/1994
Location of register of members (non legible)
dot icon13/06/1994
S-div 08/06/94
dot icon13/06/1994
Nc inc already adjusted 25/05/94
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon31/05/1994
Listing of particulars
dot icon25/05/1994
Recon 11/04/94
dot icon25/05/1994
£ ic 4343158/4332632 11/04/94 £ sr [email protected]=10526
dot icon25/05/1994
Memorandum and Articles of Association
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Nc inc already adjusted 11/04/94
dot icon24/05/1994
Secretary resigned
dot icon23/05/1994
Full group accounts made up to 1993-12-31
dot icon16/05/1994
New director appointed
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Resolutions
dot icon20/04/1994
Ad 13/03/92--------- £ si 152000@1
dot icon20/04/1994
Ad 24/12/91--------- £ si 300000@1
dot icon20/04/1994
Ad 30/06/92--------- £ si 48000@1
dot icon20/04/1994
Statement of rights variation attached to shares
dot icon12/04/1994
Ad 11/03/94--------- £ si 2530000@1=2530000 £ ic 1813158/4343158
dot icon08/04/1994
Secretary resigned
dot icon08/04/1994
New secretary appointed
dot icon08/04/1994
New director appointed
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Resolutions
dot icon30/03/1994
£ nc 1813159/4453159 11/03/94
dot icon16/02/1994
New director appointed
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Full group accounts made up to 1992-12-31
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon22/07/1993
Director resigned
dot icon22/07/1993
Director resigned
dot icon14/07/1993
Return made up to 13/06/93; full list of members
dot icon13/07/1993
New director appointed
dot icon13/07/1993
New director appointed
dot icon29/04/1993
Particulars of mortgage/charge
dot icon24/07/1992
Full group accounts made up to 1991-12-31
dot icon24/07/1992
Ad 30/06/92--------- £ si 48000@1=48000 £ ic 1765158/1813158
dot icon21/06/1992
Return made up to 13/06/92; change of members
dot icon31/03/1992
Ad 13/03/92--------- £ si 152000@1=152000 £ ic 1613157/1765157
dot icon23/01/1992
Ad 24/12/91--------- £ si 300000@1=300000 £ ic 1313157/1613157
dot icon20/08/1991
Return made up to 13/06/91; change of members
dot icon15/08/1991
New director appointed
dot icon24/07/1991
Nc inc already adjusted 02/07/91
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Resolutions
dot icon10/07/1991
Particulars of mortgage/charge
dot icon28/06/1991
Full group accounts made up to 1990-12-31
dot icon01/08/1990
New director appointed
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Ad 24/07/90--------- £ si 250000@1=250000 £ ic 1063157/1313157
dot icon01/08/1990
£ nc 1063159/1313159 24/07/90
dot icon28/06/1990
Return made up to 13/06/90; full list of members
dot icon28/06/1990
New director appointed
dot icon28/06/1990
Full group accounts made up to 1989-12-31
dot icon07/06/1990
Statement of affairs
dot icon07/06/1990
Ad 27/04/90--------- premium £ si 14737@1 £ si [email protected]
dot icon29/05/1990
Memorandum and Articles of Association
dot icon22/05/1990
Ad 27/04/90--------- £ si 37895@1=37895 £ si [email protected]=378 £ ic 1010000/1048273
dot icon22/05/1990
Ad 27/04/90--------- £ si 14737@1=14737 £ si [email protected]=147 £ ic 1048273/1063157
dot icon14/05/1990
Resolutions
dot icon14/05/1990
Resolutions
dot icon14/05/1990
Resolutions
dot icon14/05/1990
New director appointed
dot icon14/05/1990
£ nc 1010000/1063159 27/04/90
dot icon02/08/1989
Registered office changed on 02/08/89 from: nash house st.george street london W1R 9DQ
dot icon10/05/1989
Full group accounts made up to 1988-12-31
dot icon10/05/1989
Return made up to 05/04/89; full list of members
dot icon06/01/1989
Registered office changed on 06/01/89 from: 165 queen victoria street london EC4V 4DD
dot icon30/12/1988
New secretary appointed
dot icon18/07/1988
Particulars of mortgage/charge
dot icon15/06/1988
Certificate of change of name
dot icon15/06/1988
Certificate of change of name
dot icon12/05/1988
Statement of affairs
dot icon12/05/1988
Wd 09/05/88 ad 12/02/88--------- £ si 200000@1=200000 £ ic 810000/1010000
dot icon11/05/1988
Statement of affairs
dot icon08/04/1988
Resolutions
dot icon08/04/1988
Resolutions
dot icon09/03/1988
Wd 04/03/88 pd 16/02/88--------- £ si [email protected]
dot icon09/03/1988
Wd 04/03/88 ad 16/02/88--------- premium £ si 250000@1=250000 £ ic 560000/810000
dot icon09/03/1988
Wd 04/03/88 ad 16/02/88--------- premium £ si 300000@1=300000 £ si [email protected]=10000 £ ic 250000/560000
dot icon04/03/1988
Memorandum and Articles of Association
dot icon04/03/1988
Resolutions
dot icon03/03/1988
Particulars of mortgage/charge
dot icon01/03/1988
New director appointed
dot icon25/02/1988
Wd 23/02/88 pd 10/02/88--------- part-paid £ si 2@1
dot icon25/02/1988
Wd 23/02/88 ad 10/02/88--------- part-paid £ si 249998@1=249998 £ ic 2/250000
dot icon25/02/1988
Resolutions
dot icon25/02/1988
Resolutions
dot icon25/02/1988
Resolutions
dot icon25/02/1988
£ nc 50000/1010000
dot icon24/02/1988
Accounting reference date notified as 31/12
dot icon12/02/1988
Application to commence business
dot icon11/02/1988
Certificate of authorisation to commence business and borrow
dot icon03/02/1988
Memorandum and Articles of Association
dot icon03/02/1988
Resolutions
dot icon10/12/1987
Memorandum and Articles of Association
dot icon02/12/1987
Resolutions
dot icon02/12/1987
Registered office changed on 02/12/87 from: 124-128 city road london EC1V 2NJ
dot icon02/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1987
Director resigned;new director appointed
dot icon03/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Emily Clare
Director
31/12/2024 - 22/05/2025
50
Lightbound, Michael Bernard
Director
17/03/2020 - 31/12/2024
227
Joll, James Anthony Boyd
Director
10/05/1994 - 26/08/1997
32
Tillman, Stephen
Director
01/01/2000 - 03/11/2011
55
Gibbs, Andre
Director
01/07/2004 - 28/11/2012
152

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 GROUP LIMITED

ARGENT GROUP LIMITED is an(a) Active company incorporated on 03/11/1987 with the registered office located at 4 Stable Street, London N1C 4AB. There are currently 4 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 GROUP LIMITED?

toggle

ARGENT GROUP LIMITED is currently Active. It was registered on 03/11/1987 .

Where is ARGENT GROUP LIMITED located?

toggle

ARGENT GROUP LIMITED is registered at 4 Stable Street, London N1C 4AB.

What does ARGENT GROUP LIMITED do?

toggle

ARGENT GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARGENT GROUP LIMITED?

toggle

The latest filing was on 03/04/2026: Group of companies' accounts made up to 2025-06-30.