ARGOWAN SECURITIES LIMITED

Register to unlock more data on OkredoRegister

ARGOWAN SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02126799

Incorporation date

29/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 58-59 Great Marlborough Street, London W1F 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1987)
dot icon23/09/2025
Registration of charge 021267990002, created on 2025-09-23
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon30/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2024
Change of details for Mr Alexander Maclachlan as a person with significant control on 2024-06-25
dot icon25/06/2024
Change of details for Mrs Catherine Mary Maclachlan as a person with significant control on 2024-06-25
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Registered office address changed from First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2024-02-02
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon09/07/2021
Change of details for Mrs Catherine Mary Maclachlan as a person with significant control on 2021-07-08
dot icon09/07/2021
Change of details for Mr Alexander Maclachlan as a person with significant control on 2021-07-08
dot icon08/07/2021
Director's details changed for Mrs Catherine Mary Maclachlan on 2021-07-08
dot icon08/07/2021
Secretary's details changed for Mr Alexander Maclachlan on 2021-07-08
dot icon08/07/2021
Change of details for Mrs Catherine Mary Maclachlan as a person with significant control on 2021-07-08
dot icon08/07/2021
Director's details changed for Mr Alexander Maclachlan on 2021-07-08
dot icon08/07/2021
Change of details for Mr Alexander Maclachlan as a person with significant control on 2021-07-08
dot icon29/04/2021
Change of details for Mrs Catherine Mary Maclachlan as a person with significant control on 2020-12-16
dot icon29/04/2021
Change of details for Mr Alexander Maclachlan as a person with significant control on 2020-12-16
dot icon29/04/2021
Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 2021-04-29
dot icon29/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon13/07/2017
Notification of Catherine Maclachlan as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Alexander Maclachlan as a person with significant control on 2016-04-06
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Satisfaction of charge 1 in full
dot icon28/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon07/01/2011
Registered office address changed from 71 Duke Street London W1K 5NY on 2011-01-07
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon08/07/2010
Director's details changed for Catherine Mary Maclachlan on 2010-06-25
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 25/06/09; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 25/06/08; full list of members
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 25/06/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 25/06/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 25/06/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 25/06/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/08/2003
Return made up to 25/06/03; full list of members
dot icon26/01/2003
Resolutions
dot icon13/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/07/2002
Return made up to 25/06/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon20/06/2001
Return made up to 25/06/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
Return made up to 25/06/00; full list of members
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon12/07/1999
Return made up to 25/06/99; full list of members
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon22/07/1998
Return made up to 25/06/98; no change of members
dot icon22/10/1997
Full accounts made up to 1997-03-31
dot icon28/06/1997
Return made up to 25/06/97; no change of members
dot icon10/09/1996
Full accounts made up to 1996-03-31
dot icon22/06/1996
Return made up to 25/06/96; full list of members
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon29/06/1995
Return made up to 25/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a small company made up to 1994-03-31
dot icon12/07/1994
Return made up to 25/06/94; no change of members
dot icon16/12/1993
Full accounts made up to 1993-03-31
dot icon21/07/1993
Return made up to 25/06/93; full list of members
dot icon22/07/1992
Full accounts made up to 1992-03-31
dot icon08/07/1992
Return made up to 25/06/92; change of members
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon01/07/1991
Return made up to 25/06/91; no change of members
dot icon14/12/1990
Particulars of mortgage/charge
dot icon06/07/1990
Return made up to 25/06/90; full list of members
dot icon06/07/1990
Full accounts made up to 1990-03-31
dot icon30/06/1989
Full accounts made up to 1989-03-31
dot icon30/06/1989
Return made up to 01/06/89; full list of members
dot icon29/09/1988
Full accounts made up to 1988-03-31
dot icon29/09/1988
Return made up to 09/09/88; full list of members
dot icon06/07/1987
Certificate of change of name
dot icon29/06/1987
Secretary resigned;new secretary appointed
dot icon29/06/1987
Director resigned;new director appointed
dot icon29/06/1987
Registered office changed on 29/06/87 from: 2 baches street london N1 6EE
dot icon19/06/1987
Resolutions
dot icon29/04/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-41.97 % *

* during past year

Cash in Bank

£28,180.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
459.31K
-
0.00
84.13K
-
2022
1
411.30K
-
0.00
48.56K
-
2023
2
269.31K
-
0.00
28.18K
-
2023
2
269.31K
-
0.00
28.18K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

269.31K £Descended-34.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.18K £Descended-41.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARGOWAN SECURITIES LIMITED

ARGOWAN SECURITIES LIMITED is an(a) Active company incorporated on 29/04/1987 with the registered office located at 4th Floor 58-59 Great Marlborough Street, London W1F 7JY. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGOWAN SECURITIES LIMITED?

toggle

ARGOWAN SECURITIES LIMITED is currently Active. It was registered on 29/04/1987 .

Where is ARGOWAN SECURITIES LIMITED located?

toggle

ARGOWAN SECURITIES LIMITED is registered at 4th Floor 58-59 Great Marlborough Street, London W1F 7JY.

What does ARGOWAN SECURITIES LIMITED do?

toggle

ARGOWAN SECURITIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ARGOWAN SECURITIES LIMITED have?

toggle

ARGOWAN SECURITIES LIMITED had 2 employees in 2023.

What is the latest filing for ARGOWAN SECURITIES LIMITED?

toggle

The latest filing was on 23/09/2025: Registration of charge 021267990002, created on 2025-09-23.