ARGENTUM APOTHECARY LIMITED

Register to unlock more data on OkredoRegister

ARGENTUM APOTHECARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07521601

Incorporation date

08/02/2011

Size

Small

Contacts

Registered address

Registered address

1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2011)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon11/12/2025
Termination of appointment of Joy Leigh Isaacs as a secretary on 2025-11-24
dot icon11/12/2025
Termination of appointment of Samuel Lloyd Gray as a director on 2025-11-24
dot icon11/12/2025
Termination of appointment of Joy Leigh Isaacs as a director on 2025-11-24
dot icon11/12/2025
Accounts for a small company made up to 2024-12-31
dot icon28/10/2025
Registered office address changed from 119 Portland Road Notting Hill London W11 4LN England to 1st Floor, Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 2025-10-28
dot icon27/08/2025
Notification of Lu Guo as a person with significant control on 2025-08-12
dot icon26/08/2025
Cessation of Joy Leigh Isaacs as a person with significant control on 2025-08-12
dot icon21/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon20/03/2025
Director's details changed for Ms Guo Lu on 2025-03-15
dot icon21/02/2025
Part of the property or undertaking has been released and no longer forms part of charge 075216010001
dot icon19/12/2024
Accounts for a small company made up to 2023-12-31
dot icon29/03/2024
Appointment of Ms Fang Yu as a director on 2024-03-15
dot icon29/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon28/03/2024
Secretary's details changed for Joy Leigh Isaacs on 2024-03-15
dot icon26/03/2024
Secretary's details changed for Joy Isaacs on 2024-03-06
dot icon20/03/2024
Director's details changed for Mr William Wai Ching Lau on 2024-01-01
dot icon20/03/2024
Termination of appointment of Xiaozhou Du as a director on 2024-02-09
dot icon18/03/2024
Director's details changed for Ms Joy Leigh Isaacs on 2024-02-09
dot icon18/03/2024
Secretary's details changed for Joy Leigh Isaacs on 2024-02-09
dot icon18/03/2024
Director's details changed for Mr Samuel Lloyd Gray on 2024-02-09
dot icon18/03/2024
Change of details for Ms Joy Leigh Isaacs as a person with significant control on 2024-02-09
dot icon18/03/2024
Change of details for Ms Joy Leigh Isaacs as a person with significant control on 2024-02-09
dot icon18/03/2024
Director's details changed for Mr Samuel Lloyd Gray on 2024-02-09
dot icon18/03/2024
Director's details changed for Ms Joy Leigh Isaacs on 2024-02-09
dot icon01/11/2023
Accounts for a small company made up to 2022-12-31
dot icon02/08/2023
Previous accounting period shortened from 2023-01-31 to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon30/01/2023
Change of share class name or designation
dot icon13/01/2023
Appointment of Mr William Wai Ching Lau as a director on 2022-11-02
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Director's details changed
dot icon02/11/2022
Resolutions
dot icon19/10/2022
Resolutions
dot icon18/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Particulars of variation of rights attached to shares
dot icon10/10/2022
Change of details for Ms Joy Leigh Isaacs as a person with significant control on 2022-09-29
dot icon10/10/2022
Appointment of Mr Xiaozhou Du as a director on 2022-09-29
dot icon07/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/10/2022
Previous accounting period shortened from 2022-02-28 to 2022-01-31
dot icon02/09/2022
Cessation of Lu Guo as a person with significant control on 2022-01-18
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon08/02/2022
Particulars of variation of rights attached to shares
dot icon07/02/2022
Appointment of Ms Guo Lu as a director on 2022-01-18
dot icon01/02/2022
Resolutions
dot icon28/01/2022
Memorandum and Articles of Association
dot icon28/01/2022
Resolutions
dot icon26/01/2022
Notification of Lu Guo as a person with significant control on 2022-01-18
dot icon26/01/2022
Change of share class name or designation
dot icon19/01/2022
Statement of capital following an allotment of shares on 2022-01-18
dot icon19/01/2022
Statement of capital following an allotment of shares on 2022-01-18
dot icon16/07/2021
Statement of capital following an allotment of shares on 2012-06-29
dot icon16/07/2021
Statement of capital following an allotment of shares on 2012-09-07
dot icon30/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/06/2021
Secretary's details changed for Joy Leigh Isaacs on 2021-06-17
dot icon05/05/2021
Registered office address changed from 135 Salusbury Road No. 7 Quadrant Business Centre London NW6 6RJ England to 119 Portland Road Notting Hill London W11 4LN on 2021-05-05
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon27/04/2020
Director's details changed for Ms Joy Leigh Isaacs on 2019-09-20
dot icon27/04/2020
Director's details changed for Mr Samuel Lloyd Gray on 2019-09-20
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon04/03/2019
Registration of charge 075216010001, created on 2019-03-01
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon05/02/2019
Resolutions
dot icon25/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon08/03/2018
Secretary's details changed for Joy Leigh Isaacs on 2017-04-23
dot icon08/03/2018
Registered office address changed from C/O Joy Isaacs 135 Salusbury Road No.7 the Quadrant London NW6 6RJ England to 135 Salusbury Road No. 7 Quadrant Business Centre London NW6 6RJ on 2018-03-08
dot icon06/03/2018
Secretary's details changed for Joy Leigh Isaacs on 2017-04-01
dot icon10/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon02/03/2017
Registered office address changed from C/O Joy Isaacs PO Box 72567 42 Chambers Lane London NW10 2RJ England to C/O Joy Isaacs 135 Salusbury Road No.7 the Quadrant London NW6 6RJ on 2017-03-02
dot icon20/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/05/2016
Change of share class name or designation
dot icon26/05/2016
Resolutions
dot icon02/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Stephanie Thierry as a director on 2016-02-20
dot icon22/01/2016
Termination of appointment of Constantina Dina Karallis as a director on 2016-01-22
dot icon22/01/2016
Secretary's details changed for Joy Leigh Isaacs on 2016-01-22
dot icon22/01/2016
Director's details changed for Mrs Stephanie Thierry on 2016-01-22
dot icon22/01/2016
Director's details changed for Ms Joy Leigh Isaacs on 2016-01-22
dot icon22/01/2016
Director's details changed for Mr Samuel Lloyd Gray on 2016-01-22
dot icon22/01/2016
Secretary's details changed for Joy Isaacs on 2016-01-22
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/11/2015
Registered office address changed from 38 Brondesbury Park London NW6 7DN to C/O Joy Isaacs PO Box 72567 42 Chambers Lane London NW10 2RJ on 2015-11-09
dot icon13/03/2015
Statement of capital following an allotment of shares on 2015-02-18
dot icon13/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon13/03/2015
Director's details changed for Ms Joy Leigh Isaacs on 2014-04-06
dot icon13/03/2015
Director's details changed for Mrs Stephanie Thierry on 2014-04-06
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/08/2014
Termination of appointment of Geeth Martin Martin as a director on 2014-08-22
dot icon22/08/2014
Termination of appointment of Daniel Paul Isaacs as a director on 2014-08-22
dot icon14/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon14/03/2014
Appointment of Mr Samuel Lloyd Gray as a director
dot icon14/03/2014
Director's details changed for Finance Director Geeth Martin Martin on 2014-03-14
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-02-08
dot icon19/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon18/03/2013
Director's details changed for Mrs Dina Constantina on 2013-03-18
dot icon31/01/2013
Appointment of Mrs Dina Constantina as a director
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon23/02/2012
Director's details changed for Finance Director Geeth Martin Martin on 2012-02-23
dot icon23/02/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon23/02/2012
Statement of capital following an allotment of shares on 2011-02-08
dot icon23/02/2012
Appointment of Mr Daniel Paul Isaacs as a director
dot icon23/02/2012
Termination of appointment of Geeth Martin as a secretary
dot icon17/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon06/06/2011
Appointment of Finance Director Geeth Martin Martin as a director
dot icon06/06/2011
Appointment of Company Secretary Geeth Martin as a secretary
dot icon08/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

14
2022
change arrow icon+19.00 % *

* during past year

Cash in Bank

£751,062.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
10
1.39M
-
0.00
631.13K
-
2022
14
2.99M
-
0.00
751.06K
-
2022
14
2.99M
-
0.00
751.06K
-

Employees

2022

Employees

14 Ascended40 % *

Net Assets(GBP)

2.99M £Ascended116.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

751.06K £Ascended19.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thierry, Stephanie
Director
08/02/2011 - 20/02/2016
3
Isaacs, Daniel Paul
Director
23/02/2012 - 22/08/2014
66
Ms Joy Leigh Isaacs
Director
08/02/2011 - 24/11/2025
4
Gray, Samuel Lloyd
Director
13/05/2013 - 24/11/2025
4
Isaacs, Joy Leigh
Secretary
08/02/2011 - 24/11/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARGENTUM APOTHECARY LIMITED

ARGENTUM APOTHECARY LIMITED is an(a) Active company incorporated on 08/02/2011 with the registered office located at 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENTUM APOTHECARY LIMITED?

toggle

ARGENTUM APOTHECARY LIMITED is currently Active. It was registered on 08/02/2011 .

Where is ARGENTUM APOTHECARY LIMITED located?

toggle

ARGENTUM APOTHECARY LIMITED is registered at 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire WD6 2FX.

What does ARGENTUM APOTHECARY LIMITED do?

toggle

ARGENTUM APOTHECARY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ARGENTUM APOTHECARY LIMITED have?

toggle

ARGENTUM APOTHECARY LIMITED had 14 employees in 2022.

What is the latest filing for ARGENTUM APOTHECARY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with updates.