CAPCON ARGEN RISK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAPCON ARGEN RISK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02500867

Incorporation date

10/05/1990

Size

Dormant

Contacts

Registered address

Registered address

82 Saint John Street, London, EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1990)
dot icon13/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon05/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon05/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-10-31
dot icon10/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon15/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon08/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon30/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon13/05/2020
Appointment of Mr Kenneth Paul Dulieu as a director on 2020-04-30
dot icon13/05/2020
Termination of appointment of Robert Kenneth Dulieu as a director on 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon01/04/2020
Notification of Capcon Securities Limited as a person with significant control on 2016-04-06
dot icon28/03/2020
Director's details changed for Mr Marcus Timothy Jones on 2020-03-24
dot icon28/03/2020
Director's details changed for Mr Robert Kenneth Dulieu on 2020-03-24
dot icon28/03/2020
Secretary's details changed for Marcus Timothy Jones on 2020-03-24
dot icon28/03/2020
Change of details for Mr Marcus Timothy Jones as a person with significant control on 2020-03-24
dot icon10/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon21/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon25/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon06/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon08/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon23/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon02/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon24/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon09/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon09/06/2015
Director's details changed for Mr Robert Kenneth Dulieu on 2015-01-13
dot icon02/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon09/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mr Robert Kenneth Dulieu on 2013-10-30
dot icon09/06/2014
Director's details changed for Mr Marcus Timothy Jones on 2013-10-30
dot icon09/06/2014
Secretary's details changed for Marcus Timothy Jones on 2013-10-30
dot icon24/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon21/06/2013
Previous accounting period extended from 2012-09-30 to 2012-10-31
dot icon04/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon31/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon31/05/2012
Director's details changed for Mr Robert Kenneth Dulieu on 2011-07-01
dot icon23/04/2012
Appointment of Marcus Timothy Jones as a secretary
dot icon23/04/2012
Appointment of Mr Marcus Timothy Jones as a director
dot icon23/04/2012
Termination of appointment of Clifford Cavender as a director
dot icon23/04/2012
Termination of appointment of Clifford Cavender as a secretary
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon04/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon11/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon21/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon12/05/2009
Return made up to 10/05/09; full list of members
dot icon30/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon02/08/2007
Accounts made up to 2006-09-30
dot icon18/05/2007
Return made up to 10/05/07; full list of members
dot icon08/09/2006
Director resigned
dot icon30/08/2006
Return made up to 10/05/06; full list of members
dot icon07/07/2006
Accounts made up to 2005-09-30
dot icon11/10/2005
Accounts made up to 2004-09-30
dot icon25/07/2005
Return made up to 10/05/05; full list of members
dot icon21/02/2005
Director resigned
dot icon14/10/2004
Accounts for a dormant company made up to 2003-09-30
dot icon17/08/2004
Certificate of change of name
dot icon16/07/2004
Return made up to 10/05/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon15/12/2003
New director appointed
dot icon19/05/2003
Return made up to 10/05/03; full list of members
dot icon05/03/2003
Auditor's resignation
dot icon05/03/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon05/03/2003
Registered office changed on 05/03/03 from: 5 jubilee place london SW3 3TD
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New secretary appointed;new director appointed
dot icon03/02/2003
Accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 10/05/02; full list of members
dot icon17/12/2001
Accounts made up to 2001-03-31
dot icon28/06/2001
Return made up to 10/05/01; full list of members
dot icon16/01/2001
Accounts made up to 2000-03-31
dot icon01/06/2000
Return made up to 10/05/00; full list of members
dot icon04/02/2000
Accounts made up to 1999-03-31
dot icon17/06/1999
Location of register of members
dot icon17/06/1999
Registered office changed on 17/06/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS
dot icon11/06/1999
Return made up to 10/05/99; full list of members
dot icon04/02/1999
Accounts made up to 1998-03-31
dot icon10/06/1998
Return made up to 10/05/98; no change of members
dot icon13/05/1998
New secretary appointed
dot icon13/05/1998
Secretary resigned
dot icon25/01/1998
Accounts made up to 1997-03-31
dot icon22/01/1998
Director resigned
dot icon20/05/1997
Return made up to 10/05/97; full list of members
dot icon08/04/1997
Registered office changed on 08/04/97 from: buchanan house 24-30 holborn london EC1N 2JN
dot icon28/01/1997
Accounts made up to 1996-03-31
dot icon29/05/1996
Return made up to 10/05/96; no change of members
dot icon30/01/1996
Accounts made up to 1995-03-31
dot icon15/05/1995
Return made up to 10/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts made up to 1994-03-31
dot icon23/06/1994
Registered office changed on 23/06/94 from: pemberton house 4/6 east harding street fetter lane london EC4 3BD
dot icon13/06/1994
Return made up to 10/05/94; full list of members
dot icon05/01/1994
Accounts made up to 1993-03-31
dot icon21/05/1993
Return made up to 10/05/93; no change of members
dot icon04/01/1993
Accounts made up to 1992-03-31
dot icon26/06/1992
Return made up to 10/05/92; no change of members
dot icon12/03/1992
Accounts made up to 1991-03-31
dot icon12/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/11/1991
New director appointed
dot icon12/11/1991
Director resigned;new director appointed
dot icon27/09/1991
Ad 17/04/91--------- £ si 98@1
dot icon27/09/1991
Return made up to 10/05/91; full list of members
dot icon22/01/1991
Accounting reference date notified as 31/03
dot icon17/05/1990
Registered office changed on 17/05/90 from: crown house 2 crown dale london SE19 3NQ
dot icon10/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dulieu, Kenneth Paul
Director
30/04/2020 - Present
30
Cavender, Clifford John
Director
20/02/2003 - 23/04/2012
15
Dulieu, Robert Kenneth
Director
20/02/2003 - 30/04/2020
6
Jones, Marcus Timothy
Director
23/04/2012 - Present
12
Callaghan, Barry
Secretary
01/12/1997 - 20/02/2003
-

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+
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 CAPCON ARGEN RISK MANAGEMENT LIMITED

CAPCON ARGEN RISK MANAGEMENT LIMITED is an(a) Active company incorporated on 10/05/1990 with the registered office located at 82 Saint John Street, London, EC1M 4JN. 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 CAPCON ARGEN RISK MANAGEMENT LIMITED?

toggle

CAPCON ARGEN RISK MANAGEMENT LIMITED is currently Active. It was registered on 10/05/1990 .

Where is CAPCON ARGEN RISK MANAGEMENT LIMITED located?

toggle

CAPCON ARGEN RISK MANAGEMENT LIMITED is registered at 82 Saint John Street, London, EC1M 4JN.

What does CAPCON ARGEN RISK MANAGEMENT LIMITED do?

toggle

CAPCON ARGEN RISK MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAPCON ARGEN RISK MANAGEMENT LIMITED?

toggle

The latest filing was on 13/06/2025: Accounts for a dormant company made up to 2024-10-31.