ARGENTEX GROUP PLC

Register to unlock more data on OkredoRegister

ARGENTEX GROUP PLC

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

11965856

Incorporation date

26/04/2019

Size

Group

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 110, Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2019)
dot icon25/02/2026
Administrator's progress report
dot icon22/10/2025
Statement of affairs with form AM02SOA
dot icon03/10/2025
Notice of deemed approval of proposals
dot icon16/09/2025
Statement of administrator's proposal
dot icon04/08/2025
Appointment of an administrator
dot icon04/08/2025
Registered office address changed from 25 Argyll Street London W1F 7TU United Kingdom to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2025-08-04
dot icon22/07/2025
Termination of appointment of Timothy James Rudman as a director on 2025-07-21
dot icon10/07/2025
Registration of charge 119658560003, created on 2025-07-07
dot icon24/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/06/2025
Resolutions
dot icon23/06/2025
Memorandum and Articles of Association
dot icon23/06/2025
Resolutions
dot icon12/06/2025
Termination of appointment of Digby Marritt Jones as a director on 2025-05-02
dot icon27/05/2025
Appointment of Timothy James Rudman as a director on 2025-05-05
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 icon16/05/2025
Termination of appointment of Rina Ladva as a director on 2025-05-02
dot icon16/05/2025
Termination of appointment of Jeffrey Thomas Alan Parker as a director on 2025-05-02
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon06/05/2025
Registration of charge 119658560002, created on 2025-05-05
dot icon24/04/2025
Registration of charge 119658560001, created on 2025-04-24
dot icon20/04/2025
Appointment of Jeffrey Thomas Alan Parker as a director on 2025-04-01
dot icon25/11/2024
Appointment of Rina Ladva as a director on 2024-10-01
dot icon09/08/2024
Appointment of Mr Guy Richard Giles Rudolph as a director on 2024-07-09
dot icon02/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/06/2024
Resolutions
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-05-13
dot icon08/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon29/11/2023
Appointment of Timothy Matthew Haldenby as a director on 2023-11-15
dot icon13/11/2023
Termination of appointment of Joanne Thomson Stent as a director on 2023-11-08
dot icon26/10/2023
Termination of appointment of Harry Adams as a director on 2023-10-26
dot icon26/10/2023
Appointment of Mr James Ormonde as a director on 2023-10-26
dot icon08/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/07/2023
Resolutions
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon14/03/2023
Termination of appointment of Lena Cooper Wilson as a director on 2023-02-28
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 icon24/08/2022
Resolutions
dot icon10/08/2022
Interim accounts made up to 2022-06-22
dot icon29/07/2022
Group of companies' accounts made up to 2022-03-31
dot icon27/07/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon04/05/2022
Register(s) moved to registered office address 25 Argyll Street London W1F 7TU
dot icon31/03/2022
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2022-03-30
dot icon31/03/2022
Appointment of Miss Alethia Mcdonald as a secretary on 2022-03-30
dot icon17/08/2021
Resolutions
dot icon14/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/06/2021
Termination of appointment of Carl Jani as a director on 2021-06-11
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon02/02/2021
Director's details changed for Mr Harry Adams on 2020-09-18
dot icon02/02/2021
Director's details changed for Lord Digby Marritt Jones on 2020-09-18
dot icon02/02/2021
Director's details changed for Mr Carl Jani on 2020-09-18
dot icon02/02/2021
Director's details changed for Mr Nigel Railton on 2020-09-18
dot icon02/02/2021
Appointment of Joanne Thomson Stent as a director on 2021-02-01
dot icon02/02/2021
Director's details changed for Mr Henry John Beckwith on 2020-09-18
dot icon01/02/2021
Termination of appointment of Sam Dennis Williams as a director on 2021-01-31
dot icon21/09/2020
Resolutions
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 icon07/09/2020
Interim accounts made up to 2020-07-28
dot icon07/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon17/04/2020
Statement of capital following an allotment of shares on 2019-06-25
dot icon17/04/2020
Notification of a person with significant control statement
dot icon17/04/2020
Cessation of Carl Jani as a person with significant control on 2019-06-25
dot icon18/11/2019
Director's details changed for Lord Digby Marritt Jones on 2019-11-14
dot icon28/08/2019
Resolutions
dot icon20/08/2019
Appointment of Dr Lena Cooper Wilson as a director on 2019-08-05
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-06-24
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-06-24
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon14/08/2019
Director's details changed for Lord Digby Marritt Jones on 2019-08-13
dot icon09/07/2019
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon09/07/2019
Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon02/07/2019
Appointment of Mr Nigel Railton as a director on 2019-06-19
dot icon24/06/2019
Resolutions
dot icon19/06/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon19/06/2019
Notification of Carl Jani as a person with significant control on 2019-06-07
dot icon19/06/2019
Cessation of Stuart David Roberts as a person with significant control on 2019-06-07
dot icon18/06/2019
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon13/06/2019
Appointment of Lord Digby Marritt Jones as a director on 2019-06-07
dot icon13/06/2019
Appointment of Mr Sam Dennis Williams as a director on 2019-06-07
dot icon12/06/2019
Certificate of change of name
dot icon11/06/2019
Appointment of Mr Carl Jani as a director on 2019-06-07
dot icon11/06/2019
Appointment of Mr Harry Adams as a director on 2019-06-07
dot icon11/06/2019
Appointment of Mr Henry John Beckwith as a director on 2019-06-07
dot icon11/06/2019
Termination of appointment of Stuart David Roberts as a director on 2019-06-07
dot icon11/06/2019
Termination of appointment of Michael Graham Perkins as a director on 2019-06-07
dot icon11/06/2019
Appointment of Mr Jonathan James Mark Olav Gray as a director on 2019-06-07
dot icon11/06/2019
Registered office address changed from 124 Sloane Street London SW1X 9BW to 5 Old Bond Street London W1S 4PD on 2019-06-11
dot icon11/06/2019
Termination of appointment of Stuart David Roberts as a secretary on 2019-06-07
dot icon11/06/2019
Appointment of Vistra Company Secretaries Limited as a secretary on 2019-06-07
dot icon10/06/2019
Commence business and borrow
dot icon10/06/2019
Trading certificate for a public company
dot icon26/04/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Harry
Director
07/06/2019 - 26/10/2023
4
Parker, Jeffrey Thomas Alan
Director
01/04/2025 - 02/05/2025
11
Railton, Nigel
Director
19/06/2019 - Present
23
Mr. James Ormonde
Director
26/10/2023 - 25/04/2025
23
Gray, Jonathan James Mark Olav
Director
07/06/2019 - Present
25

Persons with Significant Control

3
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 GROUP PLC

ARGENTEX GROUP PLC is an(a) In Administration company incorporated on 26/04/2019 with the registered office located at C/O Frp Advisory Trading Limited 110, Cannon Street, London EC4N 6EU. There are currently 4 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 GROUP PLC?

toggle

ARGENTEX GROUP PLC is currently In Administration. It was registered on 26/04/2019 .

Where is ARGENTEX GROUP PLC located?

toggle

ARGENTEX GROUP PLC is registered at C/O Frp Advisory Trading Limited 110, Cannon Street, London EC4N 6EU.

What does ARGENTEX GROUP PLC do?

toggle

ARGENTEX GROUP PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARGENTEX GROUP PLC?

toggle

The latest filing was on 25/02/2026: Administrator's progress report.