ARGENTA SECRETARIAT LIMITED

Register to unlock more data on OkredoRegister

ARGENTA SECRETARIAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01479228

Incorporation date

14/02/1980

Size

Dormant

Contacts

Registered address

Registered address

5th Floor 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1980)
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon31/12/2024
Termination of appointment of Trevor Robert Bird as a director on 2024-12-31
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon04/01/2023
Termination of appointment of Andrew John Annandale as a director on 2022-12-31
dot icon18/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of David Monksfield as a director on 2021-06-30
dot icon08/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon26/11/2020
Director's details changed for Mr Andrew John Annandale on 2020-11-25
dot icon26/11/2020
Director's details changed for Mr Trevor Robert Bird on 2020-11-25
dot icon25/11/2020
Director's details changed for Mr David Monksfield on 2020-11-25
dot icon16/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/10/2020
Appointment of Ms Sarah Carol-Ann Burton as a director on 2020-10-06
dot icon06/10/2020
Appointment of Ms Sarah Carol-Ann Burton as a secretary on 2020-10-06
dot icon07/09/2020
Termination of appointment of Christopher John Rupert Fairs as a director on 2020-08-26
dot icon04/09/2020
Termination of appointment of Christopher John Rupert Fairs as a secretary on 2020-08-26
dot icon09/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon02/04/2019
Termination of appointment of James Anthony Mackay as a director on 2019-03-29
dot icon04/03/2019
Director's details changed for Mr Guy Bentley Hudson on 2019-03-04
dot icon17/01/2019
Director's details changed for Mr. Marcus Gary Warner on 2019-01-17
dot icon05/12/2018
Appointment of Mr Robert Paul Flach as a director on 2018-12-03
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/08/2018
Change of details for Argenta Private Capital Limited as a person with significant control on 2016-04-06
dot icon24/04/2018
Director's details changed for Mr James Anthony Mackay on 2018-04-21
dot icon23/04/2018
Director's details changed for Mr James Anthony Mackay on 2018-04-21
dot icon13/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon20/01/2017
Satisfaction of charge 1 in full
dot icon03/01/2017
Termination of appointment of Alan William Tucker as a director on 2016-12-30
dot icon21/12/2016
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2016-12-21
dot icon16/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon01/03/2016
Termination of appointment of David Peter Reames as a director on 2016-02-24
dot icon13/10/2015
Appointment of Mr. Guy Bentley Hudson as a director on 2015-10-12
dot icon13/10/2015
Appointment of Mr. Marcus Gary Warner as a director on 2015-10-12
dot icon13/10/2015
Appointment of Mr. David Peter Reames as a director on 2015-10-12
dot icon13/10/2015
Appointment of Mr. David Monksfield as a director on 2015-10-12
dot icon13/10/2015
Appointment of Mr. James Anthony Mackay as a director on 2015-10-12
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/06/2011
Director's details changed for Andrew John Annandale on 2011-05-31
dot icon25/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon21/11/2009
Appointment of Alan William Tucker as a director
dot icon05/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/03/2009
Return made up to 25/03/09; full list of members
dot icon04/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/04/2008
Return made up to 25/03/08; full list of members
dot icon21/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/05/2007
Director resigned
dot icon27/03/2007
Return made up to 25/03/07; full list of members
dot icon25/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/03/2006
Return made up to 25/03/06; full list of members
dot icon21/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/04/2005
Return made up to 25/03/05; full list of members
dot icon14/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon27/09/2004
Certificate of change of name
dot icon10/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/04/2004
Return made up to 25/03/04; full list of members
dot icon24/12/2003
Director's particulars changed
dot icon26/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/06/2003
Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ
dot icon12/04/2003
Return made up to 25/03/03; full list of members
dot icon04/08/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/05/2002
Director's particulars changed
dot icon12/04/2002
Return made up to 25/03/02; full list of members
dot icon21/09/2001
Resolutions
dot icon10/09/2001
Certificate of change of name
dot icon24/08/2001
Director resigned
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon06/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon10/04/2001
Return made up to 25/03/01; full list of members
dot icon26/02/2001
Secretary's particulars changed
dot icon23/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/04/2000
Return made up to 25/03/00; full list of members
dot icon12/04/2000
Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR
dot icon07/04/2000
Certificate of change of name
dot icon21/03/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon17/02/2000
Certificate of change of name
dot icon09/06/1999
Registered office changed on 09/06/99 from: sedgwick house the sedgwick centre london E1 8DX
dot icon27/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/04/1999
Return made up to 25/03/99; no change of members
dot icon25/04/1999
New secretary appointed
dot icon25/04/1999
Secretary resigned
dot icon22/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon22/04/1998
Return made up to 25/03/98; no change of members
dot icon22/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon22/04/1997
Return made up to 25/03/97; full list of members
dot icon13/06/1996
Director resigned
dot icon13/06/1996
New director appointed
dot icon23/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon23/04/1996
Return made up to 25/03/96; no change of members
dot icon30/08/1995
Certificate of change of name
dot icon10/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon23/04/1995
Return made up to 25/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon22/04/1994
Return made up to 25/03/94; full list of members
dot icon08/06/1993
Secretary resigned;director resigned;new director appointed
dot icon08/06/1993
New secretary appointed
dot icon05/05/1993
Secretary's particulars changed;director's particulars changed
dot icon28/04/1993
Return made up to 25/03/93; full list of members
dot icon23/02/1993
Certificate of change of name
dot icon23/02/1993
Certificate of change of name
dot icon10/02/1993
Accounts for a dormant company made up to 1992-12-31
dot icon31/03/1992
Return made up to 25/03/92; full list of members
dot icon06/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Resolutions
dot icon16/12/1991
Director resigned
dot icon16/12/1991
Director resigned;new director appointed
dot icon16/12/1991
Director resigned;new director appointed
dot icon29/07/1991
Return made up to 18/07/91; full list of members
dot icon28/07/1991
Secretary resigned;new secretary appointed
dot icon26/03/1991
Accounts for a dormant company made up to 1990-12-31
dot icon21/01/1991
Full accounts made up to 1990-03-31
dot icon21/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon21/01/1991
Return made up to 24/12/90; full list of members
dot icon21/01/1991
Resolutions
dot icon15/01/1991
Registered office changed on 15/01/91 from: 16 windsor place cardiff CF1 3BY
dot icon15/01/1991
Secretary resigned;new secretary appointed
dot icon23/02/1990
Full accounts made up to 1989-03-31
dot icon19/02/1990
Return made up to 30/09/89; full list of members
dot icon18/07/1989
Secretary resigned;director resigned
dot icon18/07/1989
Director resigned
dot icon21/03/1989
Full accounts made up to 1988-03-31
dot icon21/03/1989
Return made up to 30/09/88; full list of members
dot icon28/04/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon24/03/1988
Full accounts made up to 1987-03-31
dot icon29/02/1988
New secretary appointed
dot icon29/02/1988
Secretary resigned
dot icon29/02/1988
Return made up to 30/06/87; full list of members
dot icon09/09/1987
Registered office changed on 09/09/87 from: 22 windsor place cardiff CF1 3BY
dot icon19/02/1987
Full accounts made up to 1986-03-31
dot icon19/02/1987
Return made up to 30/06/86; full list of members
dot icon19/01/1982
Particulars of mortgage/charge
dot icon14/02/1980
Miscellaneous
dot icon14/02/1980
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
07/04/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Trevor Robert
Director
03/08/2001 - 31/12/2024
20
Hudson, Guy Bentley
Director
12/10/2015 - Present
15
Flach, Robert Paul
Director
03/12/2018 - Present
79
Annandale, Andrew John
Director
03/08/2001 - 31/12/2022
34
Warner, Marcus Gary
Director
12/10/2015 - Present
87

Persons with Significant Control

0

No PSC data available.

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 SECRETARIAT LIMITED

ARGENTA SECRETARIAT LIMITED is an(a) Active company incorporated on 14/02/1980 with the registered office located at 5th Floor 70 Gracechurch Street, London EC3V 0XL. 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 ARGENTA SECRETARIAT LIMITED?

toggle

ARGENTA SECRETARIAT LIMITED is currently Active. It was registered on 14/02/1980 .

Where is ARGENTA SECRETARIAT LIMITED located?

toggle

ARGENTA SECRETARIAT LIMITED is registered at 5th Floor 70 Gracechurch Street, London EC3V 0XL.

What does ARGENTA SECRETARIAT LIMITED do?

toggle

ARGENTA SECRETARIAT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARGENTA SECRETARIAT LIMITED?

toggle

The latest filing was on 04/09/2025: Accounts for a dormant company made up to 2024-12-31.