ARGENTA UNDERWRITING NO. 1 LIMITED

Register to unlock more data on OkredoRegister

ARGENTA UNDERWRITING NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05308160

Incorporation date

08/12/2004

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 08/12/2004)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon27/06/2025
Application to strike the company off the register
dot icon28/01/2025
Director's details changed for Mr Nicholas John Moore on 2025-01-10
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon09/12/2024
Change of details for Argenta Holdings Limited as a person with significant control on 2016-04-06
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/12/2023
Director's details changed for Mr Nicholas John Moore on 2022-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Termination of appointment of Andrew John Annandale as a director on 2022-12-31
dot icon03/01/2023
Appointment of Mr Nicholas John Moore as a director on 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon05/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Appointment of Mr Michael William Webb as a director on 2019-04-10
dot icon23/04/2019
Appointment of Mr Graham Kevin Allen as a director on 2019-04-10
dot icon16/04/2019
Rectified The AP01 was removed from the public register on 24/06/2019 as it was invalid or ineffective
dot icon02/04/2019
Termination of appointment of James Anthony Mackay as a director on 2019-03-29
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Director's details changed for Mr James Anthony Mackay on 2018-04-21
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon26/10/2017
Change of details for Argenta Holdings Plc as a person with significant control on 2017-05-10
dot icon13/10/2017
Change of details for Argenta Holdings Plc as a person with significant control on 2016-12-19
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Secretary's details changed for Argenta Secretariat Limited on 2016-12-21
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 icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Director's details changed for Mr James Anthony Mackay on 2015-05-01
dot icon09/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon20/12/2012
Secretary's details changed for Argenta Secretariat Limited on 2012-12-08
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Director's details changed for Andrew John Annandale on 2011-05-31
dot icon08/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon20/10/2010
Director's details changed for James Anthony Mackay on 2010-10-09
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 icon08/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 26
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 27
dot icon08/12/2008
Return made up to 08/12/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 08/12/07; full list of members
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon13/02/2007
Particulars of mortgage/charge
dot icon12/12/2006
Return made up to 08/12/06; full list of members
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon09/12/2005
Return made up to 08/12/05; full list of members
dot icon06/06/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
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
09/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Nicholas John
Director
31/12/2022 - Present
16
Annandale, Andrew John
Director
08/12/2004 - 31/12/2022
34
Allen, Graham Kevin
Director
10/04/2019 - Present
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 UNDERWRITING NO. 1 LIMITED

ARGENTA UNDERWRITING NO. 1 LIMITED is an(a) Dissolved company incorporated on 08/12/2004 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 UNDERWRITING NO. 1 LIMITED?

toggle

ARGENTA UNDERWRITING NO. 1 LIMITED is currently Dissolved. It was registered on 08/12/2004 and dissolved on 23/09/2025.

Where is ARGENTA UNDERWRITING NO. 1 LIMITED located?

toggle

ARGENTA UNDERWRITING NO. 1 LIMITED is registered at 5th Floor 70 Gracechurch Street, London EC3V 0XL.

What does ARGENTA UNDERWRITING NO. 1 LIMITED do?

toggle

ARGENTA UNDERWRITING NO. 1 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARGENTA UNDERWRITING NO. 1 LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.