ARGON GLOBAL HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ARGON GLOBAL HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05318151

Incorporation date

21/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 150-151 Fleet Street, London EC4A 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2004)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon12/05/2023
Application to strike the company off the register
dot icon18/04/2023
Micro company accounts made up to 2023-03-31
dot icon14/04/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-02-19 with updates
dot icon06/04/2022
Confirmation statement made on 2022-02-18 with updates
dot icon10/03/2022
Termination of appointment of Massimo Libero Vergnano as a director on 2022-02-18
dot icon10/03/2022
Termination of appointment of Pascal Joncour as a director on 2022-02-18
dot icon10/03/2022
Appointment of Mr Roberto Ascione as a director on 2022-02-18
dot icon10/03/2022
Cessation of Massimo Libero Vergnano as a person with significant control on 2022-02-18
dot icon10/03/2022
Cessation of Pascal Joncour as a person with significant control on 2022-02-18
dot icon10/03/2022
Notification of Roberto Ascione as a person with significant control on 2022-02-18
dot icon16/06/2021
Micro company accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-03-15 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon23/03/2020
Change of details for Mr Massimo Libero Vergnano as a person with significant control on 2019-08-05
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2019
Change of details for Mr Pascal Joncour as a person with significant control on 2019-08-05
dot icon10/09/2019
Director's details changed for Doctor Massimo Libero Vergnano on 2019-08-05
dot icon09/08/2019
Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE England to Second Floor 150-151 Fleet Street London EC4A 2DQ on 2019-08-09
dot icon09/04/2019
Confirmation statement made on 2019-03-15 with updates
dot icon09/04/2019
Notification of Massimo Libero Vergnano as a person with significant control on 2018-04-12
dot icon09/04/2019
Cessation of Massimo Libero Vergnano as a person with significant control on 2018-04-12
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/04/2018
Appointment of Mr Pascal Joncour as a director on 2018-04-12
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon08/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon31/03/2017
Micro company accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon10/11/2015
Termination of appointment of John Frank Ellis as a director on 2015-11-09
dot icon10/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/02/2015
Director's details changed for Doctor Massimo Libero Vergnano on 2015-02-02
dot icon11/02/2015
Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 2015-02-11
dot icon23/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon07/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon14/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon14/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr John Frank Ellis on 2010-01-13
dot icon13/01/2010
Director's details changed for Doctor Massimo Libero Vergnano on 2010-01-13
dot icon12/01/2010
Termination of appointment of John Ellis as a secretary
dot icon12/01/2010
Termination of appointment of Mark Nokes as a secretary
dot icon23/07/2009
Ad 07/07/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon23/07/2009
Gbp nc 1/1000\07/07/09
dot icon15/07/2009
Director appointed doctor massimo libero vergnano
dot icon01/06/2009
Registered office changed on 01/06/2009 from 215A upminster road south rainham essex RM13 9BB
dot icon27/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 21/12/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 21/12/07; full list of members
dot icon19/11/2007
Return made up to 21/12/06; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2007
Registered office changed on 25/10/07 from: 33 pound la central steepleview essex SS15 4EX
dot icon18/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Registered office changed on 18/04/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
dot icon18/01/2006
Return made up to 21/12/05; full list of members
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Secretary resigned
dot icon21/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.67K
-
0.00
-
-
2023
1
3.38K
-
0.00
-
-
2023
1
3.38K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

3.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ascione, Roberto
Director
17/02/2022 - Present
11
Joncour, Pascal
Director
11/04/2018 - 17/02/2022
2
WESTCO DIRECTORS LTD
Corporate Director
20/12/2004 - 16/01/2006
1047
WESTCO NOMINEES LIMITED
Corporate Secretary
20/12/2004 - 16/01/2006
1297
Mr Massimo Libero Vergnano
Director
06/07/2009 - 17/02/2022
1

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARGON GLOBAL HEALTHCARE LIMITED

ARGON GLOBAL HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 21/12/2004 with the registered office located at Second Floor, 150-151 Fleet Street, London EC4A 2DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGON GLOBAL HEALTHCARE LIMITED?

toggle

ARGON GLOBAL HEALTHCARE LIMITED is currently Dissolved. It was registered on 21/12/2004 and dissolved on 08/08/2023.

Where is ARGON GLOBAL HEALTHCARE LIMITED located?

toggle

ARGON GLOBAL HEALTHCARE LIMITED is registered at Second Floor, 150-151 Fleet Street, London EC4A 2DQ.

What does ARGON GLOBAL HEALTHCARE LIMITED do?

toggle

ARGON GLOBAL HEALTHCARE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ARGON GLOBAL HEALTHCARE LIMITED have?

toggle

ARGON GLOBAL HEALTHCARE LIMITED had 1 employees in 2023.

What is the latest filing for ARGON GLOBAL HEALTHCARE LIMITED?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.