ARGENTA UNDERWRITING NO.7 LIMITED

Register to unlock more data on OkredoRegister

ARGENTA UNDERWRITING NO.7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07066530

Incorporation date

04/11/2009

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 04/11/2009)
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 icon19/11/2024
Change of details for Argenta Holdings Limited as a person with significant control on 2016-04-06
dot icon18/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon02/11/2023
Director's details changed for Mr Nicholas John Moore on 2022-12-31
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 icon07/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon05/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon20/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Appointment of Mr Graham Kevin Allen as a director on 2019-04-10
dot icon02/04/2019
Termination of appointment of James Anthony Mackay as a director on 2019-03-29
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon03/09/2018
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 icon06/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon02/11/2017
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 icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-04 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 icon04/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon06/07/2011
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 icon08/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon20/10/2010
Director's details changed for James Anthony Mackay on 2010-10-09
dot icon16/08/2010
Miscellaneous
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2009
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon04/11/2009
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
04/11/2025
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
04/11/2009 - 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.7 LIMITED

ARGENTA UNDERWRITING NO.7 LIMITED is an(a) Dissolved company incorporated on 04/11/2009 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.7 LIMITED?

toggle

ARGENTA UNDERWRITING NO.7 LIMITED is currently Dissolved. It was registered on 04/11/2009 and dissolved on 23/09/2025.

Where is ARGENTA UNDERWRITING NO.7 LIMITED located?

toggle

ARGENTA UNDERWRITING NO.7 LIMITED is registered at 5th Floor 70 Gracechurch Street, London EC3V 0XL.

What does ARGENTA UNDERWRITING NO.7 LIMITED do?

toggle

ARGENTA UNDERWRITING NO.7 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.7 LIMITED?

toggle

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