ARGENTEM CREEK PARTNERS (UK) LIMITED

Register to unlock more data on OkredoRegister

ARGENTEM CREEK PARTNERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09865346

Incorporation date

10/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2015)
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon15/10/2024
Termination of appointment of Nicholas Olson as a director on 2023-12-31
dot icon04/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon11/10/2022
Termination of appointment of Harvey Felman as a director on 2022-08-09
dot icon11/10/2022
Appointment of Mr Nicholas Olson as a director on 2022-08-09
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon26/10/2021
Director's details changed for Daniel Jay Chapman on 2021-07-29
dot icon26/10/2021
Change of details for Daniel Jay Chapman as a person with significant control on 2021-07-29
dot icon26/10/2021
Director's details changed for Harvey Felman on 2021-10-06
dot icon03/09/2021
Appointment of Mr John Caldwell Patton as a director on 2021-08-18
dot icon03/09/2021
Termination of appointment of Angela Samfilippo Gorder as a director on 2021-08-18
dot icon03/09/2021
Appointment of Harvey Felman as a director on 2021-08-18
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon04/02/2020
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 10 Queen Street Place London EC4R 1AG on 2020-02-04
dot icon09/12/2019
Change of details for Daniel Jay Chapman as a person with significant control on 2019-12-04
dot icon06/12/2019
Confirmation statement made on 2019-11-09 with updates
dot icon06/12/2019
Director's details changed for Daniel Jay Chapman on 2019-12-04
dot icon19/11/2019
Termination of appointment of Charles Paul Friedberg as a director on 2019-11-12
dot icon28/10/2019
Appointment of Mrs Angela Samfilippo Gorder as a director on 2019-10-23
dot icon28/10/2019
Termination of appointment of John Caldwell Patton as a director on 2019-10-03
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-11-09 with updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Previous accounting period extended from 2016-11-30 to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon23/11/2016
Director's details changed for Daniel Jay Chapman on 2016-11-01
dot icon23/11/2016
Director's details changed for Charles Paul Friedberg on 2016-11-01
dot icon23/11/2016
Director's details changed for Mr John Caldwell Patton on 2016-11-01
dot icon24/12/2015
Appointment of Daniel Jay Chapman as a director on 2015-12-23
dot icon09/12/2015
Appointment of Charles Paul Friedberg as a director on 2015-12-08
dot icon10/11/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.62K
-
0.00
-
-
2022
2
13.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniel Jay Chapman
Director
23/12/2015 - Present
-
Patton, John Caldwell
Director
10/11/2015 - 03/10/2019
6
Patton, John Caldwell
Director
18/08/2021 - Present
6
Olson, Nicholas
Director
09/08/2022 - 31/12/2023
-
Friedberg, Charles Paul
Director
08/12/2015 - 12/11/2019
-

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 ARGENTEM CREEK PARTNERS (UK) LIMITED

ARGENTEM CREEK PARTNERS (UK) LIMITED is an(a) Active company incorporated on 10/11/2015 with the registered office located at 10 Queen Street Place, London EC4R 1AG. 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 ARGENTEM CREEK PARTNERS (UK) LIMITED?

toggle

ARGENTEM CREEK PARTNERS (UK) LIMITED is currently Active. It was registered on 10/11/2015 .

Where is ARGENTEM CREEK PARTNERS (UK) LIMITED located?

toggle

ARGENTEM CREEK PARTNERS (UK) LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does ARGENTEM CREEK PARTNERS (UK) LIMITED do?

toggle

ARGENTEM CREEK PARTNERS (UK) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ARGENTEM CREEK PARTNERS (UK) LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-09 with no updates.