ARGENTA TAX & CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARGENTA TAX & CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02881854

Incorporation date

17/12/1993

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 17/12/1993)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon04/09/2025
Termination of appointment of Sarah Carol-Ann Burton as a director on 2025-08-18
dot icon04/09/2025
Termination of appointment of Stephen John Hopwood as a director on 2025-08-18
dot icon04/09/2025
Termination of appointment of Katharine Louise Tongue as a director on 2025-08-18
dot icon04/09/2025
Application to strike the company off the register
dot icon18/12/2024
Change of details for Argenta Holdings Limited as a person with significant control on 2016-04-06
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon16/12/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Termination of appointment of Andrew John Annandale as a director on 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon13/12/2022
Full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of David Monksfield as a director on 2021-06-30
dot icon31/03/2021
Termination of appointment of Terence Michael Jordan as a director on 2021-03-15
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon25/11/2020
Director's details changed for Mr Andrew John Annandale on 2020-11-25
dot icon23/11/2020
Appointment of Ms Sarah Carol-Ann Burton as a secretary on 2020-11-18
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 icon04/09/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Appointment of Ms Sarah Carol-Ann Burton as a director on 2020-08-01
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon02/12/2019
Auditor's resignation
dot icon04/11/2019
Appointment of Mrs Katharine Louise Tongue as a director on 2019-11-01
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon17/01/2019
Director's details changed for Mr. Marcus Gary Warner on 2019-01-17
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon31/10/2018
Termination of appointment of David Lyn Powell as a director on 2018-10-26
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon26/10/2017
Director's details changed for Mr David Monksfield on 2017-10-26
dot icon26/10/2017
Director's details changed for Mr David Lyn Powell on 2017-10-26
dot icon26/10/2017
Director's details changed for Mr David Monksfield on 2017-10-26
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Change of details for Argenta Holdings Plc as a person with significant control on 2017-05-10
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon12/12/2016
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2016-12-12
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon22/08/2014
Director's details changed for Stephen John Hopwood on 2014-08-22
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon28/06/2013
Accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon26/10/2012
Director's details changed for Terence Michael Jordan on 2012-10-26
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon29/09/2011
Termination of appointment of Shawn Baggs as a director
dot icon22/09/2011
Accounts made up to 2010-12-31
dot icon09/06/2011
Appointment of Mr David Monksfield as a director
dot icon01/06/2011
Director's details changed for Andrew John Annandale on 2011-05-31
dot icon08/04/2011
Appointment of Mr Marcus Gary Warner as a director
dot icon08/04/2011
Appointment of Mr Christopher John Rupert Fairs as a director
dot icon05/04/2011
Appointment of Mr David Lyn Powell as a director
dot icon23/03/2011
Certificate of change of name
dot icon23/03/2011
Change of name notice
dot icon16/03/2011
Director's details changed for Stephen John Hopwood on 2011-03-15
dot icon17/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon11/08/2010
Auditor's resignation
dot icon04/08/2010
Auditor's resignation
dot icon02/07/2010
Accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon18/08/2009
Accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 17/12/08; full list of members
dot icon04/08/2008
Accounts made up to 2007-12-31
dot icon09/06/2008
Director appointed shawn baggs
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Director resigned
dot icon04/05/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon19/12/2006
Return made up to 17/12/06; full list of members
dot icon11/08/2006
Accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 17/12/05; full list of members
dot icon13/10/2005
Accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 17/12/04; full list of members
dot icon14/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon02/12/2004
Director's particulars changed
dot icon27/09/2004
Certificate of change of name
dot icon07/09/2004
Accounts made up to 2004-03-31
dot icon30/12/2003
Return made up to 17/12/03; full list of members
dot icon24/12/2003
Director's particulars changed
dot icon04/11/2003
Accounts 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 icon30/12/2002
Return made up to 17/12/02; full list of members
dot icon04/08/2002
Accounts made up to 2002-03-31
dot icon31/12/2001
Return made up to 17/12/01; full list of members
dot icon23/08/2001
Director resigned
dot icon25/07/2001
Accounts made up to 2001-03-31
dot icon26/02/2001
Secretary's particulars changed
dot icon05/01/2001
Return made up to 17/12/00; full list of members
dot icon13/12/2000
Particulars of mortgage/charge
dot icon23/08/2000
Accounts made up to 2000-03-31
dot icon12/04/2000
Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR
dot icon21/03/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon03/03/2000
Certificate of change of name
dot icon10/02/2000
New director appointed
dot icon05/01/2000
Return made up to 17/12/99; full list of members
dot icon18/06/1999
Director resigned
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 made up to 1998-12-31
dot icon23/04/1999
New secretary appointed
dot icon23/04/1999
Secretary resigned
dot icon06/02/1999
Auditor's resignation
dot icon12/01/1999
Return made up to 17/12/98; no change of members
dot icon05/11/1998
New director appointed
dot icon28/04/1998
Accounts made up to 1997-12-31
dot icon12/01/1998
Return made up to 17/12/97; full list of members
dot icon16/04/1997
Accounts made up to 1996-12-31
dot icon12/03/1997
Certificate of change of name
dot icon14/01/1997
Return made up to 17/12/96; no change of members
dot icon03/09/1996
Director resigned
dot icon23/04/1996
Accounts made up to 1995-12-31
dot icon19/03/1996
New director appointed
dot icon10/01/1996
Return made up to 17/12/95; no change of members
dot icon29/11/1995
New director appointed
dot icon06/09/1995
Accounts made up to 1994-12-31
dot icon07/06/1995
Director resigned
dot icon14/01/1995
Return made up to 17/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Memorandum and Articles of Association
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon19/04/1994
Secretary resigned;new secretary appointed
dot icon19/04/1994
Director resigned;new director appointed
dot icon19/04/1994
New director appointed
dot icon19/04/1994
Registered office changed on 19/04/94 from: c/o hackwood secretaries LTD barrington house 59-67 gresham street london EC2V 7JA
dot icon19/04/1994
Memorandum and Articles of Association
dot icon19/04/1994
Resolutions
dot icon19/04/1994
Accounting reference date notified as 31/12
dot icon29/03/1994
Certificate of change of name
dot icon17/12/1993
Miscellaneous
dot icon17/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
17/12/1993 - 29/03/1994
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
17/12/1993 - 29/03/1994
1136
Riddell, Timothy Roger
Director
29/03/1994 - 31/03/2007
26
Oliver, Robert Andrew Sherman
Director
01/03/1996 - 31/05/1999
7
Powell, David Lyn
Director
04/04/2011 - 26/10/2018
19

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGENTA TAX & CORPORATE SERVICES LIMITED

ARGENTA TAX & CORPORATE SERVICES LIMITED is an(a) Dissolved company incorporated on 17/12/1993 with the registered office located at 5th Floor 70 Gracechurch Street, London EC3V 0XL. There are currently 2 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 TAX & CORPORATE SERVICES LIMITED?

toggle

ARGENTA TAX & CORPORATE SERVICES LIMITED is currently Dissolved. It was registered on 17/12/1993 and dissolved on 02/12/2025.

Where is ARGENTA TAX & CORPORATE SERVICES LIMITED located?

toggle

ARGENTA TAX & CORPORATE SERVICES LIMITED is registered at 5th Floor 70 Gracechurch Street, London EC3V 0XL.

What does ARGENTA TAX & CORPORATE SERVICES LIMITED do?

toggle

ARGENTA TAX & CORPORATE SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ARGENTA TAX & CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.