ARGENTA HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0XL

Company number 04973117
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Ian Michael Maguire on 20 February 2017; Satisfaction of charge 5 in full; Satisfaction of charge 6 in full. The most likely internet sites of ARGENTA HOLDINGS LIMITED are www.argentaholdings.co.uk, and www.argenta-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Argenta Holdings Limited is a Private Limited Company. The company registration number is 04973117. Argenta Holdings Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of Argenta Holdings Limited is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . FAIRS, Christopher John Rupert is a Secretary of the company. ALLEN, Graham Kevin is a Director of the company. ANNANDALE, Andrew John is a Director of the company. LOCKE, Alasdair James Dougall is a Director of the company. MAGUIRE, Ian Michael is a Director of the company. WHITE, Graham John is a Director of the company. WREN PROPERTIES LIMITED is a Director of the company. Director HUNT, Paul has been resigned. Director KNATCHBULL, Norton Louis Philip, Lord Brabourne has been resigned. Director PITHER, Jon Peter has been resigned. Director RIDDELL, Timothy Roger has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FAIRS, Christopher John Rupert
Appointed Date: 21 November 2003

Director
ALLEN, Graham Kevin
Appointed Date: 01 June 2013
60 years old

Director
ANNANDALE, Andrew John
Appointed Date: 21 November 2003
62 years old

Director
LOCKE, Alasdair James Dougall
Appointed Date: 16 February 2004
72 years old

Director
MAGUIRE, Ian Michael
Appointed Date: 01 June 2013
60 years old

Director
WHITE, Graham John
Appointed Date: 07 May 2008
79 years old

Director
WREN PROPERTIES LIMITED
Appointed Date: 16 February 2004

Resigned Directors

Director
HUNT, Paul
Resigned: 31 January 2014
Appointed Date: 07 May 2008
74 years old

Director
KNATCHBULL, Norton Louis Philip, Lord Brabourne
Resigned: 18 September 2013
Appointed Date: 16 February 2004
78 years old

Director
PITHER, Jon Peter
Resigned: 12 July 2007
Appointed Date: 16 February 2004
91 years old

Director
RIDDELL, Timothy Roger
Resigned: 31 March 2007
Appointed Date: 21 November 2003
67 years old

Persons With Significant Control

Glenrinnes Farms Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARGENTA HOLDINGS LIMITED Events

21 Feb 2017
Director's details changed for Ian Michael Maguire on 20 February 2017
07 Feb 2017
Satisfaction of charge 5 in full
25 Jan 2017
Satisfaction of charge 6 in full
19 Dec 2016
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 19 December 2016
25 Nov 2016
Confirmation statement made on 21 November 2016 with updates
...
... and 85 more events
11 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Mar 2004
Ad 16/02/04--------- £ si [email protected]=98 £ ic 2/100
25 Feb 2004
Accounting reference date extended from 30/11/04 to 31/03/05
24 Dec 2003
Director's particulars changed
21 Nov 2003
Incorporation

ARGENTA HOLDINGS LIMITED Charges

21 December 2011
Charge of deposit
Delivered: 22 December 2011
Status: Satisfied on 25 January 2017
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
1 December 2011
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 7 December 2011
Status: Satisfied on 7 February 2017
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the future profits of the underwriting business of the…
18 July 2011
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
20 December 2010
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
29 November 2010
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
23 September 2005
Fixed and floating security document
Delivered: 30 September 2005
Status: Satisfied on 24 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…