ARGENT RELATED NOMINEE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARGENT RELATED NOMINEE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10030085

Incorporation date

27/02/2016

Size

Dormant

Contacts

Registered address

Registered address

4 Stable Street, London N1C 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2016)
dot icon02/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon07/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/05/2025
Termination of appointment of David John Gratiaen Partridge as a director on 2025-04-30
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon17/02/2025
Appointment of Mr Andre Gibbs as a director on 2024-12-31
dot icon17/02/2025
Appointment of Mr David John Gratiaen Partridge as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Nicholas Paul Searl as a director on 2024-12-31
dot icon09/10/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon03/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon24/04/2024
Appointment of Thomas Bradley Goodall as a director on 2024-04-24
dot icon28/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon02/01/2024
Termination of appointment of Robert Michael Evans as a director on 2023-12-31
dot icon15/08/2023
Accounts for a dormant company made up to 2023-04-30
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon06/09/2022
Accounts for a dormant company made up to 2022-04-30
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon04/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/11/2020
Appointment of Sobia Begum Bashir as a secretary on 2020-10-14
dot icon25/11/2020
Termination of appointment of Anita Joanne Sadler as a secretary on 2020-10-14
dot icon03/11/2020
Appointment of Nicholas Paul Searl as a director on 2020-09-30
dot icon03/11/2020
Appointment of Mr Robert Michael Evans as a director on 2020-09-30
dot icon03/11/2020
Termination of appointment of Andre Gibbs as a director on 2020-09-30
dot icon03/11/2020
Termination of appointment of Anna Strongman as a director on 2020-09-30
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon25/02/2020
Resolutions
dot icon06/01/2020
Termination of appointment of Nicholas Paul Searl as a director on 2019-12-19
dot icon06/01/2020
Termination of appointment of Robert Michael Evans as a director on 2019-12-19
dot icon06/01/2020
Appointment of Ms Anna Strongman as a director on 2019-12-19
dot icon06/01/2020
Termination of appointment of David John Gratiaen Partridge as a director on 2019-12-19
dot icon06/01/2020
Appointment of Morwenna Hall as a director on 2019-12-19
dot icon11/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/03/2019
Director's details changed for Mr David John Gratiaen Partridge on 2019-03-01
dot icon01/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/04/2018
Termination of appointment of Richard Anthony James Meier as a director on 2018-04-07
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/04/2017
Director's details changed for Mr Robert Michael Evans on 2017-03-30
dot icon06/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon30/01/2017
Director's details changed for Mr Andre Gibbs on 2017-01-27
dot icon25/01/2017
Director's details changed for Michael Bernard Lightbound on 2017-01-20
dot icon16/12/2016
Director's details changed for Mr David John Gratiaen Partridge on 2016-11-17
dot icon23/03/2016
Appointment of Mr Andre Gibbs as a director on 2016-03-23
dot icon23/03/2016
Appointment of Mr Nicholas Paul Searl as a director on 2016-03-23
dot icon23/03/2016
Appointment of Mr Robert Michael Evans as a director on 2016-03-23
dot icon23/03/2016
Appointment of Richard Anthony James Meier as a director on 2016-03-23
dot icon04/03/2016
Current accounting period extended from 2017-02-28 to 2017-04-30
dot icon27/02/2016
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
26/02/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodall, Thomas Bradley
Director
24/04/2024 - Present
85
Lightbound, Michael Bernard
Director
27/02/2016 - 31/12/2024
227
Gibbs, Andre
Director
23/03/2016 - 30/09/2020
151
Gibbs, Andre
Director
31/12/2024 - Present
151
Hall, Morwenna
Director
19/12/2019 - Present
12

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 RELATED NOMINEE INVESTMENTS LIMITED

ARGENT RELATED NOMINEE INVESTMENTS LIMITED is an(a) Active company incorporated on 27/02/2016 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 RELATED NOMINEE INVESTMENTS LIMITED?

toggle

ARGENT RELATED NOMINEE INVESTMENTS LIMITED is currently Active. It was registered on 27/02/2016 .

Where is ARGENT RELATED NOMINEE INVESTMENTS LIMITED located?

toggle

ARGENT RELATED NOMINEE INVESTMENTS LIMITED is registered at 4 Stable Street, London N1C 4AB.

What does ARGENT RELATED NOMINEE INVESTMENTS LIMITED do?

toggle

ARGENT RELATED NOMINEE INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARGENT RELATED NOMINEE INVESTMENTS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-26 with no updates.