ARGENTA HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ARGENTA HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12991844

Incorporation date

02/11/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Duo, Level 6, 280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon02/03/2026
Termination of appointment of George William Gunn as a director on 2026-02-12
dot icon02/02/2026
Confirmation statement made on 2025-11-01 with updates
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/12/2025
Director's details changed for Stephen Hinsey Jenison on 2024-12-13
dot icon07/07/2025
Satisfaction of charge 129918440002 in full
dot icon07/07/2025
Satisfaction of charge 129918440001 in full
dot icon07/07/2025
Satisfaction of charge 129918440004 in full
dot icon07/07/2025
Satisfaction of charge 129918440003 in full
dot icon07/07/2025
Satisfaction of charge 129918440005 in full
dot icon01/07/2025
Registration of charge 129918440006, created on 2025-06-24
dot icon01/07/2025
Registration of charge 129918440007, created on 2025-06-24
dot icon24/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-03-05
dot icon23/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-11
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon20/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon16/12/2024
Second filing for the appointment of Stephen Hinsey Jenison as a director
dot icon13/12/2024
Appointment of Stephen Hinsey Jenison as a director on 2024-11-21
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-11-11
dot icon20/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon11/11/2024
Statement of capital following an allotment of shares on 2024-10-11
dot icon20/08/2024
Change of details for Mercurio Midco 2 Limited as a person with significant control on 2024-06-18
dot icon19/06/2024
Certificate of change of name
dot icon04/06/2024
Termination of appointment of Jean Hoffman as a director on 2024-05-21
dot icon04/06/2024
Termination of appointment of William Downie as a director on 2024-05-20
dot icon04/06/2024
Appointment of Wesley Potter Wheeler as a director on 2024-05-21
dot icon04/06/2024
Appointment of Dr. Stephan Kutzer as a director on 2024-05-21
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-05-19
dot icon10/05/2024
Change of details for Mercurio Midco 2 Limited as a person with significant control on 2024-04-02
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon05/04/2024
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05
dot icon12/02/2024
Termination of appointment of Paul Andrew Fry as a director on 2024-01-31
dot icon09/02/2024
Full accounts made up to 2022-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon31/10/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon10/08/2023
Registration of charge 129918440005, created on 2023-08-08
dot icon08/07/2023
Full accounts made up to 2021-12-31
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon30/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon19/12/2022
Confirmation statement made on 2022-11-01 with updates
dot icon13/12/2022
Appointment of Paul Andrew Fry as a director on 2022-08-25
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-08-25
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-08-30
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-11-01

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
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
Sathiyanandarajah, Kugan
Director
02/11/2020 - Present
31
Gunn, George William
Director
10/06/2021 - 12/02/2026
6
Downie, William
Director
01/04/2022 - 20/05/2024
10
Fry, Paul Andrew
Director
25/08/2022 - 31/01/2024
17
Geor, David Mark
Director
09/03/2021 - Present
2

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 ARGENTA HOLDCO LIMITED

ARGENTA HOLDCO LIMITED is an(a) Active company incorporated on 02/11/2020 with the registered office located at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB. There are currently 7 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 ARGENTA HOLDCO LIMITED?

toggle

ARGENTA HOLDCO LIMITED is currently Active. It was registered on 02/11/2020 .

Where is ARGENTA HOLDCO LIMITED located?

toggle

ARGENTA HOLDCO LIMITED is registered at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB.

What does ARGENTA HOLDCO LIMITED do?

toggle

ARGENTA HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARGENTA HOLDCO LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of George William Gunn as a director on 2026-02-12.