ARGON & CO UK LTD

Register to unlock more data on OkredoRegister

ARGON & CO UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04683556

Incorporation date

03/03/2003

Size

Full

Contacts

Registered address

Registered address

3rd Floor 210 Pentonville Road, Kings Cross, London N1 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2003)
dot icon26/01/2026
Full accounts made up to 2025-05-31
dot icon13/11/2025
Notification of a person with significant control statement
dot icon12/11/2025
Cessation of Ivan Dominique Salamon as a person with significant control on 2025-04-16
dot icon12/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon05/11/2025
Director's details changed for Mr Crispin John Mair on 2025-11-05
dot icon22/09/2025
Termination of appointment of Ivan Dominique Salamon as a director on 2025-09-18
dot icon22/09/2025
Appointment of Ben Wright as a director on 2025-09-18
dot icon22/09/2025
Appointment of Gwenael Le Mouel as a director on 2025-09-18
dot icon15/08/2025
Registered office address changed from 137 Euston Road London NW1 2AA United Kingdom to 3rd Floor 210 Pentonville Road Kings Cross London N1 9JY on 2025-08-15
dot icon15/08/2025
Director's details changed for Mr Crispin John Mair on 2025-08-15
dot icon28/02/2025
Full accounts made up to 2024-05-31
dot icon31/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon01/03/2024
Group of companies' accounts made up to 2023-05-31
dot icon01/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon01/06/2023
Group of companies' accounts made up to 2022-05-31
dot icon28/02/2023
Notification of Ivan Dominique Salamon as a person with significant control on 2020-04-29
dot icon28/02/2023
Cessation of Argon & Co S.A.S. as a person with significant control on 2020-04-29
dot icon28/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon03/11/2021
Change of details for Neon Sas as a person with significant control on 2021-06-08
dot icon03/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon28/09/2021
Accounts for a small company made up to 2021-05-31
dot icon24/06/2021
Notification of Neon Sas as a person with significant control on 2020-04-29
dot icon24/06/2021
Cessation of Argon Groupe as a person with significant control on 2020-04-29
dot icon13/05/2021
Notification of Argon Groupe as a person with significant control on 2020-04-29
dot icon13/05/2021
Cessation of Ivan Dominique Salamon as a person with significant control on 2020-04-29
dot icon26/03/2021
Resolutions
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon04/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon28/08/2020
Current accounting period extended from 2021-03-31 to 2021-05-31
dot icon08/06/2020
Second filing of Confirmation Statement dated 24/04/2019
dot icon08/06/2020
Second filing of Confirmation Statement dated 03/03/2019
dot icon08/06/2020
Second filing for the notification of Ivan Doninique Salamon as a person with significant control
dot icon08/06/2020
Second filing for the appointment of Ivan Dominique Salamon as a director
dot icon02/06/2020
Confirmation statement made on 2020-04-24 with updates
dot icon12/05/2020
Resolutions
dot icon12/05/2020
Memorandum and Articles of Association
dot icon27/04/2020
Satisfaction of charge 1 in full
dot icon18/12/2019
Amended accounts for a small company made up to 2019-03-31
dot icon21/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon06/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon25/07/2018
Director's details changed for Mr Crispin John Mair on 2018-07-25
dot icon25/05/2018
Change of share class name or designation
dot icon25/05/2018
Particulars of variation of rights attached to shares
dot icon24/05/2018
Sub-division of shares on 2018-04-19
dot icon16/05/2018
Resolutions
dot icon04/05/2018
-
dot icon03/05/2018
Notification of Yvan Dominique Salamon as a person with significant control on 2018-04-19
dot icon03/05/2018
Cessation of Richard Jonathan Powell as a person with significant control on 2018-04-19
dot icon03/05/2018
Cessation of Crispin John Mair as a person with significant control on 2018-04-19
dot icon03/05/2018
Termination of appointment of Richard Jonathan Powell as a director on 2018-04-19
dot icon03/05/2018
Termination of appointment of Dave Albert as a director on 2018-04-19
dot icon03/05/2018
Termination of appointment of Kerry Megan Pickstone as a director on 2018-04-19
dot icon03/05/2018
Appointment of Jean-François Laget as a director on 2018-04-19
dot icon03/05/2018
Termination of appointment of Crispin John Mair as a secretary on 2018-04-19
dot icon03/05/2018
Appointment of Yvan Dominique Salamon as a director on 2018-04-19
dot icon21/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon14/03/2018
Secretary's details changed for Mr Crispin John Mair on 2018-03-14
dot icon14/03/2018
Director's details changed for Mr Crispin John Mair on 2018-03-14
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to 137 Euston Road London NW1 2AA on 2017-07-03
dot icon15/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon10/08/2015
Appointment of Miss Kerry Megan Pickstone as a director on 2015-08-07
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Termination of appointment of Kerry Megan Pickstone as a director on 2015-06-01
dot icon04/06/2015
Appointment of Miss Kerry Megan Pickstone as a director on 2015-06-01
dot icon05/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon16/09/2014
Cancellation of shares. Statement of capital on 2014-08-14
dot icon16/09/2014
Purchase of own shares.
dot icon29/08/2014
Termination of appointment of Thomas Charles Woodham as a director on 2014-08-14
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Appointment of Mr Crispin John Mair as a secretary
dot icon11/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-08-20
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon02/03/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon02/03/2012
Resolutions
dot icon11/08/2011
Cancellation of shares. Statement of capital on 2011-08-11
dot icon11/08/2011
Purchase of own shares.
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Cancellation of shares. Statement of capital on 2011-07-07
dot icon07/07/2011
Purchase of own shares.
dot icon18/05/2011
Termination of appointment of Simon Butcher as a secretary
dot icon09/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Simon Butcher as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Cancellation of shares. Statement of capital on 2010-08-09
dot icon09/08/2010
Purchase of own shares.
dot icon16/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon15/03/2010
Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 2010-03-15
dot icon06/02/2010
Director's details changed for Thomas Charles Woodham on 2010-01-25
dot icon04/12/2009
Statement of capital following an allotment of shares on 2009-11-20
dot icon11/11/2009
Accounts for a small company made up to 2009-03-31
dot icon16/10/2009
Auditor's resignation
dot icon25/06/2009
Ad 22/05/09\gbp si [email protected]=0.85\gbp ic 29/29.85\
dot icon08/04/2009
Return made up to 03/03/09; full list of members
dot icon09/02/2009
Director's change of particulars / crispin mair / 07/06/2008
dot icon26/11/2008
Ad 01/11/08\gbp si [email protected]=0.5\gbp ic 3415/3415.5\
dot icon17/09/2008
Gbp ic 3420/3415\04/09/08\gbp sr [email protected]=5\
dot icon12/09/2008
Resolutions
dot icon05/09/2008
Resolutions
dot icon20/08/2008
Director appointed dave albert
dot icon26/06/2008
Return made up to 03/03/08; no change of members
dot icon25/06/2008
Director appointed thomas charles woodham
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Particulars of mortgage/charge
dot icon26/03/2007
Return made up to 03/03/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Ad 25/04/06--------- £ si [email protected]=1 £ ic 32/33
dot icon08/03/2006
Return made up to 03/03/06; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 05/05/05; full list of members
dot icon07/06/2005
Ad 17/05/05--------- £ si [email protected] £ ic 34/34
dot icon11/03/2005
Return made up to 03/03/05; full list of members
dot icon17/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/08/2004
Ad 10/07/04--------- £ si [email protected]=1 £ ic 32/33
dot icon19/07/2004
Ad 29/06/04-10/07/04 £ si [email protected]=2 £ ic 30/32
dot icon12/07/2004
Nc inc already adjusted 29/06/04
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon17/06/2004
Secretary's particulars changed;director's particulars changed
dot icon15/03/2004
Return made up to 03/03/04; full list of members
dot icon16/01/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon08/03/2003
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon08/03/2003
Ad 03/03/03--------- £ si 2999@1
dot icon03/03/2003
Secretary resigned
dot icon03/03/2003
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
31/05/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
1.90M
-
0.00
1.58M
-
2022
73
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/03/2003 - 02/03/2003
99600
Ivan Dominique Salamon
Director
19/04/2018 - 18/09/2025
1
Butcher, Simon Charles
Director
02/03/2003 - 30/12/2010
3
Mr Richard Jonathan Powell
Director
02/03/2003 - 18/04/2018
1
Mair, Crispin John
Director
03/03/2003 - Present
8

Persons with Significant Control

7
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 ARGON & CO UK LTD

ARGON & CO UK LTD is an(a) Active company incorporated on 03/03/2003 with the registered office located at 3rd Floor 210 Pentonville Road, Kings Cross, London N1 9JY. 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 ARGON & CO UK LTD?

toggle

ARGON & CO UK LTD is currently Active. It was registered on 03/03/2003 .

Where is ARGON & CO UK LTD located?

toggle

ARGON & CO UK LTD is registered at 3rd Floor 210 Pentonville Road, Kings Cross, London N1 9JY.

What does ARGON & CO UK LTD do?

toggle

ARGON & CO UK LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARGON & CO UK LTD?

toggle

The latest filing was on 26/01/2026: Full accounts made up to 2025-05-31.