ARGENTIS FINANCIAL GROUP LIMITED

Register to unlock more data on OkredoRegister

ARGENTIS FINANCIAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05512992

Incorporation date

19/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2005)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon29/09/2025
Application to strike the company off the register
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Statement by Directors
dot icon17/09/2025
Solvency Statement dated 08/09/25
dot icon17/09/2025
Statement of capital on 2025-09-17
dot icon16/09/2025
Statement of capital following an allotment of shares on 2025-09-08
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Termination of appointment of a secretary
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon21/09/2023
Change of details for Gallagher Benefit Services Management Company Limited as a person with significant control on 2016-11-07
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon01/12/2022
Termination of appointment of Nicholas Mackenzie Herbert Burns as a director on 2022-11-30
dot icon17/10/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Termination of appointment of Matthew Lucas as a director on 2020-08-31
dot icon21/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon11/10/2019
Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 2019-10-08
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Appointment of Mr Nick Burns as a director on 2019-08-12
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon15/02/2019
Appointment of Mr Matthew Lucas as a director on 2019-02-14
dot icon15/02/2019
Termination of appointment of Timothy Neil Johnson as a director on 2019-02-14
dot icon15/02/2019
Appointment of Ms Leslie Arman Lemenager as a director on 2019-02-14
dot icon08/02/2019
Termination of appointment of David John Taplin as a director on 2019-01-31
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon03/04/2018
Change of details for Risk & Reward Group (Holdings) Limited as a person with significant control on 2018-03-27
dot icon08/01/2018
Particulars of variation of rights attached to shares
dot icon08/01/2018
Change of share class name or designation
dot icon04/01/2018
Resolutions
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Statement of capital on 2016-11-10
dot icon04/09/2017
Second filing of Confirmation Statement dated 19/07/2017
dot icon04/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon04/08/2017
Cessation of David John Taplin as a person with significant control on 2016-11-07
dot icon04/08/2017
Cessation of Punter Southall Group Limited as a person with significant control on 2016-11-07
dot icon04/08/2017
Cessation of Martin Thomas Marsik as a person with significant control on 2016-11-07
dot icon04/08/2017
Notification of Risk & Reward Group (Holdings) Limited as a person with significant control on 2016-11-07
dot icon23/12/2016
Registered office address changed from 29 New Dover Road Canterbury Kent CT1 3AS to The Walbrook Building 25 Walbrook London EC4N 8AW on 2016-12-23
dot icon23/12/2016
Appointment of Mr Timothy Neil Johnson as a director on 2016-11-10
dot icon23/12/2016
Termination of appointment of Kenneth John Mckelvey as a director on 2016-11-10
dot icon23/12/2016
Termination of appointment of Martin Thomas Marsik as a director on 2016-11-10
dot icon17/11/2016
Resolutions
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon17/12/2015
Resolutions
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon27/11/2014
Appointment of Mr Kenneth John Mckelvey as a director on 2014-08-27
dot icon24/09/2014
Resolutions
dot icon24/09/2014
Change of share class name or designation
dot icon28/08/2014
Accounts for a small company made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon18/06/2014
Termination of appointment of David Calder as a director
dot icon18/06/2014
Cancellation of shares. Statement of capital on 2014-05-30
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon18/06/2014
Change of share class name or designation
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Purchase of own shares.
dot icon28/01/2014
Satisfaction of charge 1 in full
dot icon05/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon31/05/2013
Accounts for a small company made up to 2012-12-31
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon22/09/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon08/09/2011
Termination of appointment of Michael Kerr-Dineen as a director
dot icon08/07/2011
Accounts for a small company made up to 2010-12-31
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon02/03/2010
Resolutions
dot icon09/12/2009
Appointment of Simon Philip as a director
dot icon09/12/2009
Appointment of Martin Thomas Marsik as a director
dot icon09/12/2009
Termination of appointment of a director
dot icon07/12/2009
Accounts for a small company made up to 2008-12-31
dot icon27/08/2009
Return made up to 19/07/09; full list of members
dot icon25/08/2009
Ad 28/08/08\gbp si 3157@1=3157\gbp ic 4802942/4806099\
dot icon25/08/2009
Appointment terminated director robert stevenson
dot icon21/04/2009
Ad 14/11/08\gbp si 6314@1=6314\gbp ic 4796628/4802942\
dot icon21/04/2009
Ad 30/10/08\gbp si 63141@1=63141\gbp ic 4733487/4796628\
dot icon20/01/2009
Ad 28/08/08\gbp si 30@1=30\gbp ic 4733457/4733487\
dot icon18/09/2008
Ad 28/08/08\gbp si 4733455@1=4733455\gbp ic 2/4733457\
dot icon17/09/2008
S-div
dot icon17/09/2008
Nc inc already adjusted 28/08/08
dot icon17/09/2008
Resolutions
dot icon17/09/2008
Director appointed robert andrew stevenson
dot icon17/09/2008
Appointment terminated director martin marsik
dot icon17/09/2008
Appointment terminated secretary gillian marsik
dot icon17/09/2008
Director appointed michael norman colin kerr-dineen
dot icon11/09/2008
Director appointed david george calder
dot icon08/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/07/2008
Return made up to 19/07/08; full list of members
dot icon20/08/2007
Return made up to 19/07/07; full list of members
dot icon24/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/04/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon24/11/2006
Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2
dot icon24/11/2006
New director appointed
dot icon06/11/2006
Secretary's particulars changed
dot icon06/11/2006
Director's particulars changed
dot icon03/08/2006
Return made up to 19/07/06; full list of members
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
New director appointed
dot icon13/09/2005
Registered office changed on 13/09/05 from: 44 st augustines road canterbury kent CT1 1XR
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Secretary resigned
dot icon19/07/2005
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
19/07/2026
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
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Nicholas Mackenzie Herbert
Director
12/08/2019 - 30/11/2022
31
Taplin, David John
Director
01/11/2006 - 31/01/2019
44
SDG SECRETARIES LIMITED
Nominee Secretary
19/07/2005 - 19/07/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
19/07/2005 - 19/07/2005
4035
Martin Thomas Marsik
Director
19/07/2005 - 28/08/2008
7

Persons with Significant Control

5
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 ARGENTIS FINANCIAL GROUP LIMITED

ARGENTIS FINANCIAL GROUP LIMITED is an(a) Dissolved company incorporated on 19/07/2005 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENTIS FINANCIAL GROUP LIMITED?

toggle

ARGENTIS FINANCIAL GROUP LIMITED is currently Dissolved. It was registered on 19/07/2005 and dissolved on 23/12/2025.

Where is ARGENTIS FINANCIAL GROUP LIMITED located?

toggle

ARGENTIS FINANCIAL GROUP LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does ARGENTIS FINANCIAL GROUP LIMITED do?

toggle

ARGENTIS FINANCIAL GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARGENTIS FINANCIAL GROUP LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.