ARGENTA SYNDICATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARGENTA SYNDICATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03632880

Incorporation date

11/09/1998

Size

Full

Contacts

Registered address

Registered address

5th Floor 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1998)
dot icon06/01/2026
Termination of appointment of Gary Alan Powell as a director on 2025-12-31
dot icon05/12/2025
-
dot icon06/11/2025
Termination of appointment of John Lindsay Pearce Whiter as a director on 2025-07-01
dot icon05/11/2025
Appointment of Mr Ralph Michael Beutter as a director on 2025-06-01
dot icon08/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon30/05/2025
Full accounts made up to 2024-12-31
dot icon26/02/2025
Appointment of Mr Paul Wilson as a director on 2025-02-26
dot icon28/01/2025
Director's details changed for Mr Nicholas John Moore on 2025-01-10
dot icon27/01/2025
Appointment of Ms. Anne-Kathrin Saake as a director on 2024-11-27
dot icon12/11/2024
Termination of appointment of Sarah Carol-Ann Burton as a director on 2024-11-12
dot icon01/11/2024
Appointment of Mr Niranjan Nathan as a director on 2024-10-18
dot icon18/10/2024
Change of details for Argenta Holdings Limited as a person with significant control on 2016-04-06
dot icon17/10/2024
Director's details changed for Mr Gary Alan Powell on 2009-10-01
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon16/10/2024
Director's details changed for Mr Nicholas John Moore on 2021-10-01
dot icon16/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon14/10/2024
Termination of appointment of Adam Brooks Cragg as a director on 2024-10-04
dot icon11/10/2024
Termination of appointment of Jens Schafermeier as a director on 2024-08-27
dot icon07/05/2024
Appointment of Mrs Miriam Catherine Goddard as a director on 2024-04-24
dot icon16/04/2024
Appointment of Mr Shawn Baggs as a director on 2024-03-19
dot icon21/12/2023
Second filing for the appointment of Mr Adam Brooks Cragg as a director
dot icon01/11/2023
Appointment of Mr Adam Brooks Cragg as a director on 2023-06-28
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon11/08/2023
Termination of appointment of David Joseph Thompson as a director on 2023-07-31
dot icon30/05/2023
Appointment of Ms Rosemary Frances Beaver as a director on 2023-04-24
dot icon22/01/2023
Termination of appointment of Andrew John Annandale as a director on 2022-12-31
dot icon11/01/2023
Termination of appointment of Alan Ernest Grant as a director on 2022-06-29
dot icon13/12/2022
Full accounts made up to 2021-12-31
dot icon16/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon06/10/2021
Appointment of Mr Ian Burford as a director on 2021-10-04
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of Paul Hunt as a director on 2021-06-30
dot icon07/05/2021
Termination of appointment of Ian Michael Maguire as a director on 2021-05-07
dot icon06/01/2021
Appointment of Ms Sarah Carol-Ann Burton as a secretary on 2020-12-09
dot icon26/11/2020
Director's details changed for Gary Alan Powell on 2020-11-26
dot icon26/11/2020
Director's details changed for Mr Andrew John Annandale on 2020-11-25
dot icon05/11/2020
Termination of appointment of Matthew Rowan as a secretary on 2020-09-10
dot icon03/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon11/09/2020
Termination of appointment of Matthew Rowan as a director on 2020-09-10
dot icon10/09/2020
Appointment of Ms Sarah Carol-Ann Burton as a director on 2020-09-10
dot icon04/09/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Auditor's resignation
dot icon11/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon09/10/2019
Director's details changed for Mr Paul Hunt on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr John Lindsay Pearce Whiter on 2019-10-09
dot icon03/06/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Director's details changed for Graham Kevin Allen on 2019-03-26
dot icon15/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Director's details changed for Mr John Lindsay Pearce Whiter on 2018-08-21
dot icon16/11/2017
Appointment of Mr Alan Ernest Grant as a director on 2017-11-16
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Change of details for Argenta Holdings Plc as a person with significant control on 2017-05-10
dot icon21/09/2017
Change of details for Argenta Holdings Plc as a person with significant control on 2016-12-19
dot icon07/09/2017
Appointment of Mr Sven Althoff as a director on 2017-08-31
dot icon07/09/2017
Appointment of Mr Jens Schafermeier as a director on 2017-08-31
dot icon18/04/2017
Termination of appointment of John Edward Mumford as a director on 2017-04-16
dot icon21/02/2017
Director's details changed for Ian Michael Maguire on 2017-02-20
dot icon06/01/2017
Director's details changed for Mr. Matthew Rowan on 2017-01-06
dot icon20/12/2016
Appointment of Mr Matthew Rowan as a secretary on 2016-11-01
dot icon20/12/2016
Termination of appointment of Peter James Bruin as a secretary on 2016-11-01
dot icon19/12/2016
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2016-12-19
dot icon08/11/2016
Termination of appointment of Peter James Bruin as a director on 2016-10-31
dot icon21/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Termination of appointment of Trevor Philip Newbery as a director on 2016-06-25
dot icon30/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon09/07/2015
Director's details changed for Mr. Matthew Rowan on 2015-07-09
dot icon09/07/2015
Director's details changed for Nicholas Moore on 2015-07-09
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Termination of appointment of Alan William Tucker as a director on 2015-03-31
dot icon13/04/2015
Termination of appointment of David Gareth Williams as a director on 2015-03-31
dot icon13/04/2015
Termination of appointment of Graham John White as a director on 2015-03-31
dot icon11/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Appointment of Mr Paul Hunt as a director
dot icon23/04/2014
Termination of appointment of Paul Hunt as a director
dot icon17/04/2014
Appointment of Mr David Joseph Thompson as a director
dot icon31/03/2014
Director's details changed for Graham Kevin Allen on 2014-03-29
dot icon25/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Director's details changed for Mr Graham John White on 2013-08-16
dot icon23/07/2013
Appointment of Trevor Philip Newbery as a director
dot icon22/01/2013
Termination of appointment of Richard Brewster as a director
dot icon21/12/2012
Director's details changed for Matthew Rowan on 2012-12-21
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon31/08/2012
Appointment of Matthew Rowan as a director
dot icon31/08/2012
Appointment of Nicholas Moore as a director
dot icon21/08/2012
Appointment of Ian Michael Maguire as a director
dot icon31/01/2012
Director's details changed for Mr Graham John White on 2012-01-30
dot icon23/12/2011
Director's details changed for Mr David Gareth Williams on 2011-12-23
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon01/06/2011
Director's details changed for Andrew John Annandale on 2011-05-31
dot icon02/03/2011
Director's details changed for David Gareth Williams on 2011-03-02
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon11/08/2010
Auditor's resignation
dot icon04/08/2010
Auditor's resignation
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon17/09/2009
Return made up to 11/09/09; full list of members
dot icon14/08/2009
Director appointed john lindsay pearce whiter
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Memorandum and Articles of Association
dot icon10/02/2009
Resolutions
dot icon12/12/2008
Director appointed gary alan powell
dot icon31/10/2008
Appointment terminated director peter nash
dot icon12/09/2008
Return made up to 11/09/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon27/06/2008
Director appointed david gareth williams
dot icon09/06/2008
Director appointed andrew john annandale
dot icon12/03/2008
Appointment terminated director mark elliott
dot icon05/03/2008
Appointment terminated director andrew bathurst
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 11/09/07; full list of members
dot icon16/07/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon20/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon22/09/2006
Return made up to 11/09/06; full list of members
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon20/09/2005
Return made up to 11/09/05; full list of members
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
Director resigned
dot icon04/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon29/09/2004
Return made up to 11/09/04; full list of members
dot icon27/09/2004
Certificate of change of name
dot icon15/09/2004
Full accounts made up to 2004-03-31
dot icon13/09/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon13/05/2004
Resolutions
dot icon10/02/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon24/12/2003
Director's particulars changed
dot icon13/10/2003
Return made up to 11/09/03; full list of members
dot icon26/06/2003
Registered office changed on 26/06/03 from: 122 leadenhall street london EC3V 4SJ
dot icon01/04/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon22/12/2002
Director's particulars changed
dot icon15/11/2002
New director appointed
dot icon10/10/2002
Return made up to 11/09/02; full list of members
dot icon05/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/07/2002
Director resigned
dot icon12/07/2002
Director resigned
dot icon14/05/2002
Director's particulars changed
dot icon01/05/2002
Director's particulars changed
dot icon30/04/2002
Director resigned
dot icon02/02/2002
New director appointed
dot icon15/11/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon20/09/2001
Return made up to 11/09/01; full list of members
dot icon11/07/2001
Full accounts made up to 2001-03-31
dot icon13/12/2000
Particulars of mortgage/charge
dot icon03/10/2000
New director appointed
dot icon02/10/2000
Return made up to 11/09/00; full list of members
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon27/04/2000
Ad 14/04/00--------- £ si [email protected]=1 £ ic 2/3
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
£ nc 200000/200100 14/04/00
dot icon16/04/2000
Registered office changed on 16/04/00 from: 52-54 leadenhall street london EC3A 2DT
dot icon01/03/2000
Secretary's particulars changed
dot icon07/12/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon05/10/1999
Auditor's resignation
dot icon28/09/1999
Return made up to 11/09/99; full list of members
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
£ nc 1000/200000 14/09/99
dot icon19/07/1999
Registered office changed on 19/07/99 from: sackville house 143-149 fenchurch street london EC3M 6BN
dot icon15/07/1999
Secretary resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
New secretary appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New director appointed
dot icon06/07/1999
Memorandum and Articles of Association
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon30/06/1999
Certificate of change of name
dot icon06/04/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon11/09/1998
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
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Nicholas John
Director
31/07/2012 - Present
16
Wilson, Paul
Director
26/02/2025 - Present
21
Whiter, John Lindsay Pearce
Director
23/07/2009 - 01/07/2025
34
Sharp, Ralph Julian
Director
27/09/1999 - 10/09/2004
32
Beutter, Ralph Michael
Director
01/06/2025 - Present
3

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 SYNDICATE MANAGEMENT LIMITED

ARGENTA SYNDICATE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/09/1998 with the registered office located at 5th Floor 70 Gracechurch Street, London EC3V 0XL. There are currently 12 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 SYNDICATE MANAGEMENT LIMITED?

toggle

ARGENTA SYNDICATE MANAGEMENT LIMITED is currently Active. It was registered on 11/09/1998 .

Where is ARGENTA SYNDICATE MANAGEMENT LIMITED located?

toggle

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

What does ARGENTA SYNDICATE MANAGEMENT LIMITED do?

toggle

ARGENTA SYNDICATE MANAGEMENT LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ARGENTA SYNDICATE MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Gary Alan Powell as a director on 2025-12-31.