Company number 04616704
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address 82 SAINT JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Satisfaction of charge 1 in full; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of CAPCON ARGEN LIMITED are www.capconargen.co.uk, and www.capcon-argen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Capcon Argen Limited is a Private Limited Company.
The company registration number is 04616704. Capcon Argen Limited has been working since 13 December 2002.
The present status of the company is Active. The registered address of Capcon Argen Limited is 82 Saint John Street London Ec1m 4jn. . JONES, Marcus Timothy is a Secretary of the company. DULIEU, Robert Kenneth is a Director of the company. JONES, Marcus Timothy is a Director of the company. Secretary CAVENDER, Clifford John has been resigned. Secretary HARTLEY, Mark Graham has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAVENDER, Clifford John has been resigned. Director EDWARDS, Jonathan Brenig has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002
Persons With Significant Control
Mr Marcus Timothy Jones
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
CAPCON ARGEN LIMITED Events
15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
30 Nov 2016
Satisfaction of charge 1 in full
27 Jul 2016
Accounts for a dormant company made up to 31 October 2015
24 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
23 Dec 2015
Director's details changed for Mr Robert Kenneth Dulieu on 13 January 2015
...
... and 48 more events
03 Jan 2003
New director appointed
03 Jan 2003
Registered office changed on 03/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Jan 2003
Secretary resigned
03 Jan 2003
Director resigned
13 Dec 2002
Incorporation
29 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Kenneth Paul Dulieu and Paul Francis Jackson
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 20 february 2003 and
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 November 2003
Debenture deed
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2003
Fixed and floating charge over all assets
Delivered: 17 October 2003
Status: Satisfied
on 30 November 2016
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…