ARGUS INFORMATION AND ADVISORY SERVICES UK LTD

Register to unlock more data on OkredoRegister

ARGUS INFORMATION AND ADVISORY SERVICES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06445823

Incorporation date

05/12/2007

Size

Full

Contacts

Registered address

Registered address

One, Park Lane, Leeds LS3 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2007)
dot icon31/03/2026
Termination of appointment of Mark Edward Horsey as a director on 2026-03-31
dot icon31/03/2026
Appointment of Kelli Elizabeth Fielding as a director on 2026-03-31
dot icon16/02/2026
Full accounts made up to 2024-12-31
dot icon18/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon11/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon01/11/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Full accounts made up to 2022-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon22/03/2023
Full accounts made up to 2021-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon31/08/2022
Registered office address changed from 22 Bishopsgate London EC2N 4BQ England to One Park Lane Leeds LS3 1EP on 2022-08-31
dot icon30/06/2022
Certificate of change of name
dot icon12/04/2022
Notification of Transunion as a person with significant control on 2022-04-08
dot icon12/04/2022
Appointment of Mr William John Flynn as a director on 2022-04-08
dot icon11/04/2022
Withdrawal of a person with significant control statement on 2022-04-11
dot icon11/04/2022
Appointment of Mr Mark Edward Horsey as a director on 2022-04-08
dot icon08/04/2022
Termination of appointment of David Grover as a director on 2022-04-08
dot icon08/04/2022
Termination of appointment of Thomas C Wong as a director on 2022-04-08
dot icon08/04/2022
Termination of appointment of Thomas Wong as a secretary on 2022-04-08
dot icon08/04/2022
Termination of appointment of Mark Anquillare as a director on 2022-04-08
dot icon08/04/2022
Appointment of Mr Jason Laky as a director on 2022-04-08
dot icon08/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon26/07/2021
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 22 Bishopsgate London EC2N 4BQ on 2021-07-26
dot icon20/04/2021
Appointment of Mr Thomas Wong as a director on 2021-04-19
dot icon20/04/2021
Appointment of Mr Thomas Wong as a secretary on 2021-04-19
dot icon20/04/2021
Termination of appointment of Kenneth E. Thompson as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Kenneth Thompson as a secretary on 2021-04-19
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon10/02/2020
Director's details changed for David Grover on 2020-01-01
dot icon10/02/2020
Director's details changed for Mark Anquillare on 2020-01-01
dot icon04/02/2020
Full accounts made up to 2018-12-31
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon03/04/2019
Full accounts made up to 2017-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon20/04/2018
Registered office address changed from Fourth Floor John Stow House 18 Bevis Marks London EC3A 7JB to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 2018-04-20
dot icon15/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon16/11/2017
Accounts for a small company made up to 2016-12-31
dot icon02/11/2017
Termination of appointment of Glenn Mcconnell as a director on 2017-05-19
dot icon25/01/2017
Full accounts made up to 2015-12-31
dot icon23/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon24/11/2016
Auditor's resignation
dot icon08/11/2016
Auditor's resignation
dot icon21/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Registered office address changed from John Stowe House 18 Bevis Marks London EC2A 7JB to Fourth Floor John Stow House 18 Bevis Marks London EC3A 7JB on 2014-09-30
dot icon11/07/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon10/07/2014
Director's details changed for Kenneth E. Thompson on 2013-12-04
dot icon10/07/2014
Secretary's details changed for Kenneth Thompson on 2013-12-04
dot icon10/07/2014
Director's details changed for Glenn Mcconnell on 2013-12-04
dot icon10/07/2014
Director's details changed for David Grover on 2013-12-04
dot icon10/07/2014
Director's details changed for Mark Anquillare on 2013-12-04
dot icon12/03/2014
Full accounts made up to 2012-12-31
dot icon05/03/2014
Registered office address changed from Aldwych House 81 Aldwych London London WC2B 4RD on 2014-03-05
dot icon12/06/2013
Certificate of change of name
dot icon12/06/2013
Change of name notice
dot icon06/06/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon04/06/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon07/09/2012
Accounts for a small company made up to 2011-12-31
dot icon06/09/2012
Resolutions
dot icon06/09/2012
Appointment of Kenneth Thompson as a secretary
dot icon06/09/2012
Appointment of Glenn Mcconnell as a director
dot icon06/09/2012
Appointment of Kenneth Thompson as a director
dot icon06/09/2012
Appointment of David Grover as a director
dot icon06/09/2012
Appointment of Mark Anquillare as a director
dot icon06/09/2012
Termination of appointment of Aias Holding Company Llc as a director
dot icon06/09/2012
Termination of appointment of Michael Heller as a director
dot icon06/09/2012
Termination of appointment of Mofo Secretaries Limited as a secretary
dot icon06/09/2012
Registered office address changed from Fourth Floor John Stow House 18 Bevis Marks London EC3A 7JB on 2012-09-06
dot icon09/08/2012
Appointment of Michael Heller as a director
dot icon02/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-05
dot icon02/02/2012
Annual return made up to 2011-12-05
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-05
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 05/12/08; full list of members
dot icon25/06/2008
Registered office changed on 25/06/2008 from c/o mofo notices LIMITED citypoint one ropemaker street london EC2Y 9AW
dot icon05/06/2008
Resolutions
dot icon05/06/2008
S-div
dot icon17/12/2007
New director appointed
dot icon13/12/2007
Director resigned
dot icon12/12/2007
Certificate of change of name
dot icon05/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, William John
Director
08/04/2022 - Present
102
Horsey, Mark Edward
Director
08/04/2022 - 31/03/2026
50
MOFO SECRETARIES LIMITED
Corporate Secretary
05/12/2007 - 31/08/2012
13
Wong, Thomas C
Director
19/04/2021 - 08/04/2022
40
Thompson, Kenneth E.
Director
31/08/2012 - 19/04/2021
2

Persons with Significant Control

1
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 ARGUS INFORMATION AND ADVISORY SERVICES UK LTD

ARGUS INFORMATION AND ADVISORY SERVICES UK LTD is an(a) Active company incorporated on 05/12/2007 with the registered office located at One, Park Lane, Leeds LS3 1EP. 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 ARGUS INFORMATION AND ADVISORY SERVICES UK LTD?

toggle

ARGUS INFORMATION AND ADVISORY SERVICES UK LTD is currently Active. It was registered on 05/12/2007 .

Where is ARGUS INFORMATION AND ADVISORY SERVICES UK LTD located?

toggle

ARGUS INFORMATION AND ADVISORY SERVICES UK LTD is registered at One, Park Lane, Leeds LS3 1EP.

What does ARGUS INFORMATION AND ADVISORY SERVICES UK LTD do?

toggle

ARGUS INFORMATION AND ADVISORY SERVICES UK LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARGUS INFORMATION AND ADVISORY SERVICES UK LTD?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Mark Edward Horsey as a director on 2026-03-31.