ARGENTEX FOREIGN EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

ARGENTEX FOREIGN EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07814670

Incorporation date

18/10/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2011)
dot icon04/03/2026
Administrator's progress report
dot icon15/10/2025
Statement of affairs with form AM02SOA
dot icon07/10/2025
Result of meeting of creditors
dot icon16/09/2025
Statement of administrator's proposal
dot icon07/08/2025
Appointment of an administrator
dot icon07/08/2025
Registered office address changed from 25 Argyll Street London W1F 7TU United Kingdom to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-08-07
dot icon12/06/2025
Termination of appointment of Digby Marritt Jones as a director on 2025-05-02
dot icon22/05/2025
Termination of appointment of James Ormonde as a director on 2025-04-25
dot icon21/05/2025
Termination of appointment of Guy Richard Giles Rudolph as a director on 2025-05-02
dot icon16/05/2025
Termination of appointment of Henry John Beckwith as a director on 2025-05-02
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon06/02/2024
Appointment of Mr Guy Richard Giles Rudolph as a director on 2024-02-01
dot icon05/02/2024
Appointment of Timothy Matthew Haldenby as a director on 2024-02-01
dot icon05/02/2024
Appointment of Mr James Ormonde as a director on 2024-02-01
dot icon18/01/2024
Termination of appointment of Harry Adams as a director on 2023-11-02
dot icon13/11/2023
Termination of appointment of Joanne Thomson Stent as a director on 2023-11-08
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon20/05/2023
Full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon11/10/2022
Director's details changed for Mrs Joanne Thomson Stent on 2022-09-07
dot icon10/10/2022
Director's details changed for Mr Harry Adams on 2022-09-07
dot icon08/08/2022
Termination of appointment of Andrew Egan as a director on 2022-07-31
dot icon28/07/2022
Full accounts made up to 2022-03-31
dot icon27/07/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon22/04/2022
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2022-03-30
dot icon19/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon14/08/2021
Full accounts made up to 2021-03-31
dot icon24/06/2021
Termination of appointment of Carl Jani as a director on 2021-06-11
dot icon02/02/2021
Appointment of Joanne Thomson Stent as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of Sam Dennis Williams as a director on 2021-01-31
dot icon27/01/2021
Full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon22/09/2020
Change of details for Argentex Capital Limited as a person with significant control on 2020-09-21
dot icon18/09/2020
Registered office address changed from 5 Old Bond Street London W1S 4PD United Kingdom to 25 Argyll Street London W1F 7TU on 2020-09-18
dot icon15/07/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon07/07/2020
Full accounts made up to 2019-06-30
dot icon18/11/2019
Director's details changed for Lord Digby Marritt Jones on 2019-11-14
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon04/09/2019
Cessation of Pacific Investments Management Limited as a person with significant control on 2019-08-29
dot icon02/09/2019
Notification of Argentex Capital Limited as a person with significant control on 2019-08-29
dot icon02/09/2019
Cessation of John Lionel Beckwith as a person with significant control on 2019-06-24
dot icon23/08/2019
Resolutions
dot icon13/08/2019
Appointment of Lord Digby Marritt Jones as a director on 2019-06-24
dot icon08/08/2019
Resolutions
dot icon05/08/2019
Resolutions
dot icon01/08/2019
Change of name notice
dot icon18/07/2019
Resolutions
dot icon15/07/2019
Appointment of Mr Sam Dennis Williams as a director on 2019-06-24
dot icon12/07/2019
Appointment of Mr Harry Adams as a director on 2019-06-24
dot icon12/07/2019
Termination of appointment of Douglas Forbes Rogers as a director on 2019-06-24
dot icon12/07/2019
Termination of appointment of Mark Christopher Johnson as a director on 2019-06-24
dot icon12/07/2019
Appointment of Mr Jonathan James Mark Olav Gray as a director on 2019-06-24
dot icon12/07/2019
Appointment of Mr Nigel Railton as a director on 2019-06-24
dot icon12/07/2019
Appointment of Mr Henry John Beckwith as a director on 2019-06-24
dot icon12/07/2019
Termination of appointment of Stuart David Roberts as a director on 2019-06-24
dot icon12/07/2019
Appointment of Mr Carl Jani as a director on 2019-06-24
dot icon12/07/2019
Appointment of Mr Andrew Egan as a director on 2019-06-24
dot icon12/07/2019
Termination of appointment of John Lionel Beckwith as a director on 2019-06-24
dot icon12/07/2019
Appointment of Vistra Company Secretaries Limited as a secretary on 2019-06-24
dot icon05/07/2019
Registered office address changed from 124 Sloane Street London SW1X 9BW to 5 Old Bond Street London W1S 4PD on 2019-07-05
dot icon22/11/2018
Full accounts made up to 2018-06-30
dot icon26/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon05/12/2017
Full accounts made up to 2017-06-30
dot icon31/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon03/01/2017
Full accounts made up to 2016-06-30
dot icon27/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon17/11/2015
Full accounts made up to 2015-06-30
dot icon06/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon27/01/2015
Appointment of Mr Douglas Forbes Rogers as a director on 2015-01-27
dot icon27/01/2015
Termination of appointment of Sally Anne Holder as a director on 2015-01-27
dot icon08/01/2015
Full accounts made up to 2014-06-30
dot icon31/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon28/02/2014
Full accounts made up to 2013-06-30
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon10/01/2013
Full accounts made up to 2012-06-30
dot icon03/01/2013
Previous accounting period shortened from 2012-10-31 to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon18/10/2011
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
18/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Harry
Director
24/06/2019 - 02/11/2023
4
Railton, Nigel
Director
24/06/2019 - Present
23
Mr. James Ormonde
Director
01/02/2024 - 25/04/2025
23
Gray, Jonathan James Mark Olav
Director
24/06/2019 - Present
25
Rogers, Douglas Forbes
Director
27/01/2015 - 24/06/2019
28

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGENTEX FOREIGN EXCHANGE LIMITED

ARGENTEX FOREIGN EXCHANGE LIMITED is an(a) In Administration company incorporated on 18/10/2011 with the registered office located at C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EU. There are currently 3 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 ARGENTEX FOREIGN EXCHANGE LIMITED?

toggle

ARGENTEX FOREIGN EXCHANGE LIMITED is currently In Administration. It was registered on 18/10/2011 .

Where is ARGENTEX FOREIGN EXCHANGE LIMITED located?

toggle

ARGENTEX FOREIGN EXCHANGE LIMITED is registered at C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does ARGENTEX FOREIGN EXCHANGE LIMITED do?

toggle

ARGENTEX FOREIGN EXCHANGE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARGENTEX FOREIGN EXCHANGE LIMITED?

toggle

The latest filing was on 04/03/2026: Administrator's progress report.