70 Gracechurch Street
London
EC3V 0XL
Director Name | Ms Sarah Carol-Ann Burton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Kevin Jackson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Secretary Name | Argenta Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2010(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Graham John White |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 35 Marsham Court Marsham Street London SW1P 4JY |
Director Name | Mr Christopher John Rupert Fairs |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tufa Close Walderslade Woods Chatham Kent ME5 9LU |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Quatermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
2 at £1 | Argenta Private Capital LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
23 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
6 November 2020 | Appointment of Ms Sarah Carol-Ann Burton as a director on 6 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of Christopher John Rupert Fairs as a director on 26 August 2020 (1 page) |
6 November 2020 | Appointment of Mr Trevor Robert Bird as a director on 6 November 2020 (2 pages) |
6 November 2020 | Appointment of Mr Kevin Jackson as a director on 6 November 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
24 October 2018 | Change of details for Argenta Private Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Graham John White as a director on 24 July 2017 (1 page) |
27 November 2017 | Termination of appointment of Graham John White as a director on 24 July 2017 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
1 March 2017 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page) |
1 March 2017 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 August 2013 | Director's details changed for Mr Graham John White on 16 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Graham John White on 16 August 2013 (2 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Director's details changed for Mr Graham John White on 30 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Graham John White on 30 January 2012 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Appointment of Argenta Secretariat Limited as a secretary (3 pages) |
15 February 2010 | Appointment of Argenta Secretariat Limited as a secretary (3 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
4 February 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
4 February 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
3 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
3 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
6 August 2008 | Director appointed christopher john rupert fairs (4 pages) |
6 August 2008 | Director appointed christopher john rupert fairs (4 pages) |
6 August 2008 | Appointment terminated director vindex services LIMITED (1 page) |
6 August 2008 | Appointment terminated director vindex LIMITED (1 page) |
6 August 2008 | Appointment terminated director vindex services LIMITED (1 page) |
6 August 2008 | Director appointed graham john white (3 pages) |
6 August 2008 | Director appointed graham john white (3 pages) |
6 August 2008 | Appointment terminated director vindex LIMITED (1 page) |
31 July 2008 | Memorandum and Articles of Association (6 pages) |
31 July 2008 | Memorandum and Articles of Association (6 pages) |
25 July 2008 | Company name changed mm&s (5367) LIMITED\certificate issued on 31/07/08 (2 pages) |
25 July 2008 | Company name changed mm&s (5367) LIMITED\certificate issued on 31/07/08 (2 pages) |
6 May 2008 | Incorporation (13 pages) |
6 May 2008 | Incorporation (13 pages) |