ARGONAUT ATLANTIC VIEW

Register to unlock more data on OkredoRegister

ARGONAUT ATLANTIC VIEW

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC019828

Incorporation date

01/11/1996

Size

Full

Classification

-

Contacts

Registered address

Registered address

Douglas Chambers, North Quay, Douglas IM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon13/08/2025
Termination of overseas company insolvency proceedings
dot icon03/04/2025
Winding up of an overseas company
dot icon03/04/2025
Appointment of a liquidator of an overseas company
dot icon30/07/2024
Full accounts made up to 2024-03-31
dot icon19/04/2024
Full accounts made up to 2023-03-31
dot icon21/07/2023
Full accounts made up to 2022-03-31
dot icon27/05/2022
Full accounts made up to 2021-03-31
dot icon12/05/2021
Full accounts made up to 2020-03-31
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon21/02/2019
Full accounts made up to 2018-03-31
dot icon19/03/2018
Full accounts made up to 2017-03-31
dot icon25/03/2017
Appointment of Mark Hatton Byrne as a director on 2017-02-06
dot icon25/03/2017
Appointment of John Bailey Hughes as a director on 2017-02-06
dot icon15/03/2017
Appointment of Icm Secretaries Limited as a secretary on 2017-02-06
dot icon20/02/2017
Termination of appointment of Fntc (Secretaries) Limited as secretary on 2017-02-06
dot icon20/02/2017
Termination of appointment of Philip Michael Broomhead as a director on 2001-12-10
dot icon20/02/2017
Termination of appointment of Declan Thomas Kenny as a director on 2017-02-06
dot icon20/02/2017
Details changed for an overseas company - First Names House Victoria Road, Douglas, IM2 4DF, Isle of Man
dot icon20/02/2017
Details changed for a UK establishment - BR013079 Address Change 4TH floor 45 monmouth street, london, WC2H 9DG,2017-02-06
dot icon01/09/2016
Full accounts made up to 2016-03-31
dot icon11/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon11/08/2016
Details changed for an overseas company - International House Castle Hill Victoria Road, Douglas, IM2 4RB, Isle of Man
dot icon03/11/2015
Full accounts made up to 2015-03-31
dot icon23/06/2015
Termination of appointment of Amanda Joanne Mcdonald as a director on 2014-05-13
dot icon23/06/2015
Appointment of Mr Declan Thomas Kenny as a director on 2014-05-13
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon12/03/2014
Details changed for a UK establishment - BR013079 Address Change 7 durweston street, london, W1H 1EN,2014-03-01
dot icon30/04/2013
Full accounts made up to 2013-03-31
dot icon24/04/2012
Full accounts made up to 2012-03-31
dot icon24/06/2011
Full accounts made up to 2011-03-31
dot icon28/06/2010
Full accounts made up to 2010-03-31
dot icon09/06/2010
Transitional return by a UK establishment of an overseas company
dot icon09/06/2010
Transitional return for BR013079 - Changes made to the UK establishment, Address Change Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EH, Isle of Man
dot icon09/06/2010
Transitional return for BR013079 - Changes made to the UK establishment, Business Change Null
dot icon09/06/2010
Transitional return for FC019828 - Changes made to the UK establishment, Change of Address Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EH, Isle of Man
dot icon09/06/2010
Transitional return for BR013079 - person authorised to represent, Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS
dot icon09/06/2010
Transitional return for BR013079 - person authorised to represent, Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ
dot icon09/06/2010
Transitional return for BR013079 - person authorised to accept service, Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS
dot icon24/10/2009
Director's details changed for Amanda Joanne Mcdonald on 2009-08-07
dot icon30/06/2009
Full accounts made up to 2009-03-31
dot icon21/11/2008
Return made up to 18/11/08; no change of members
dot icon19/08/2008
Full accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 18/11/07; no change of members
dot icon10/08/2007
First pa details changed first national trustee co LTD 3RD floor 3-4 bentinck street london W1U 2EE
dot icon10/08/2007
Pa:par
dot icon30/04/2007
Full accounts made up to 2007-03-31
dot icon14/03/2007
Director resigned;new director appointed
dot icon02/02/2007
Return made up to 18/11/06; full list of members
dot icon11/10/2006
Full accounts made up to 2006-03-31
dot icon18/09/2006
Director's particulars changed
dot icon20/03/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
Return made up to 18/11/05; no change of members
dot icon30/09/2005
Director's particulars changed
dot icon12/09/2005
Director resigned;new director appointed
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon17/01/2005
Director resigned;new director appointed
dot icon29/12/2004
Return made up to 18/11/04; no change of members
dot icon13/04/2004
Return made up to 18/11/03; full list of members
dot icon02/04/2004
Full accounts made up to 2003-03-31
dot icon02/02/2004
Director's particulars changed
dot icon30/04/2003
Full accounts made up to 2002-03-31
dot icon06/03/2003
Director's particulars changed
dot icon21/11/2002
Return made up to 18/11/02; no change of members
dot icon01/07/2002
First pa details changed 54 queen anne street london W1M 9LA
dot icon01/07/2002
Pa:par
dot icon06/02/2002
First pa details changed peter michael broomhead + 1 oth
dot icon05/02/2002
Director resigned
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon21/12/2001
Annual return made up to 18/11/01
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon27/12/2000
Annual return made up to 18/11/00
dot icon11/09/2000
New director appointed
dot icon19/05/2000
Director resigned
dot icon21/12/1999
Annual return made up to 18/11/99
dot icon29/11/1999
First pa details changed 4 fitzroy square london W1P 5AH
dot icon29/11/1999
Business address 54 queen anne street london W1M 9LA
dot icon29/11/1999
Pa:par
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon11/03/1999
Director's particulars changed
dot icon06/02/1999
Annual return made up to 17/12/98
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon10/09/1998
First pa details changed paul f f gardner-bouggard (& 1) 56 howitt road belsize park london NW3 4LJ
dot icon10/09/1998
Pa:res/par
dot icon10/09/1998
Business address 4 fitzroy square london W1P 5AH
dot icon10/09/1998
Secretary resigned;new secretary appointed
dot icon27/01/1998
Return made up to 17/12/97; full list of members
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon15/08/1997
Business address changed 4 fitzroy square london W1P 5AH
dot icon01/05/1997
New director appointed
dot icon20/02/1997
Name changed argonaut LIMITED
dot icon16/01/1997
Accounting reference date shortened from 30/11/97 to 05/04/97
dot icon17/12/1996
Business address c/o first national trustee co. LIMITED 79 college road harrow middlesex HA1 1FB
dot icon17/12/1996
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, David Jonathan
Director
01/09/2000 - 31/01/2007
502
Broomhead, Philip Michael
Director
26/08/2005 - 06/02/2017
1056
Broomhead, Philip Michael
Director
18/12/1996 - 10/12/2001
1056
FNTC (SECRETARIES) LIMITED
Corporate Secretary
24/06/1998 - 06/02/2017
379
ICM SECRETARIES LIMITED
Corporate Secretary
06/02/2017 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGONAUT ATLANTIC VIEW

ARGONAUT ATLANTIC VIEW is an(a) Converted / Closed company incorporated on 01/11/1996 with the registered office located at Douglas Chambers, North Quay, Douglas IM1 4LA. There are currently 3 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 ARGONAUT ATLANTIC VIEW?

toggle

ARGONAUT ATLANTIC VIEW is currently Converted / Closed. It was registered on 01/11/1996 and dissolved on 13/08/2025.

Where is ARGONAUT ATLANTIC VIEW located?

toggle

ARGONAUT ATLANTIC VIEW is registered at Douglas Chambers, North Quay, Douglas IM1 4LA.

What is the latest filing for ARGONAUT ATLANTIC VIEW?

toggle

The latest filing was on 13/08/2025: Termination of overseas company insolvency proceedings.