ARGO CAPITAL MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2RR
Company number 04000274
Status Active
Incorporation Date 18 May 2000
Company Type Private Limited Company
Address SECOND FLOOR, 24-25 NEW BOND STREET, LONDON, W1S 2RR
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,998 . The most likely internet sites of ARGO CAPITAL MANAGEMENT LIMITED are www.argocapitalmanagement.co.uk, and www.argo-capital-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Argo Capital Management Limited is a Private Limited Company. The company registration number is 04000274. Argo Capital Management Limited has been working since 18 May 2000. The present status of the company is Active. The registered address of Argo Capital Management Limited is Second Floor 24 25 New Bond Street London W1s 2rr. . BRADSHAW, Jeremy Simon is a Secretary of the company. BRADSHAW, Jeremy Simon is a Director of the company. RIALAS, Andreas is a Director of the company. ROTHWELL, Stephen is a Director of the company. Secretary ARAMPOVA, Aelita has been resigned. Secretary GABATHULER, Anna Margareth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARAMPOVA, Aelita has been resigned. Director CORBY, Nicholas Charles has been resigned. Director CRESSMAN, Gary has been resigned. Director EWING, Sean Patrick has been resigned. Director SISK, Darren has been resigned. Director TREACHER, Jonathan Page has been resigned. Director WILSON, Perry Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
BRADSHAW, Jeremy Simon
Appointed Date: 23 July 2007

Director
BRADSHAW, Jeremy Simon
Appointed Date: 03 June 2010
58 years old

Director
RIALAS, Andreas
Appointed Date: 18 May 2000
58 years old

Director
ROTHWELL, Stephen
Appointed Date: 09 May 2007
66 years old

Resigned Directors

Secretary
ARAMPOVA, Aelita
Resigned: 23 July 2007
Appointed Date: 07 May 2003

Secretary
GABATHULER, Anna Margareth
Resigned: 13 June 2003
Appointed Date: 18 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 2000
Appointed Date: 18 May 2000

Director
ARAMPOVA, Aelita
Resigned: 23 July 2007
Appointed Date: 10 May 2005
50 years old

Director
CORBY, Nicholas Charles
Resigned: 08 March 2007
Appointed Date: 10 May 2005
65 years old

Director
CRESSMAN, Gary
Resigned: 10 May 2005
Appointed Date: 16 October 2000
61 years old

Director
EWING, Sean Patrick
Resigned: 02 August 2007
Appointed Date: 26 April 2007
60 years old

Director
SISK, Darren
Resigned: 24 December 2007
Appointed Date: 26 April 2007
60 years old

Director
TREACHER, Jonathan Page
Resigned: 07 December 2007
Appointed Date: 26 April 2007
69 years old

Director
WILSON, Perry Christopher
Resigned: 31 March 2010
Appointed Date: 23 July 2007
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 May 2000
Appointed Date: 18 May 2000

ARGO CAPITAL MANAGEMENT LIMITED Events

09 Mar 2017
Full accounts made up to 31 December 2016
22 Sep 2016
Full accounts made up to 31 December 2015
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,998

30 May 2015
Full accounts made up to 31 December 2014
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,998

...
... and 74 more events
09 Jun 2000
New director appointed
25 May 2000
Director resigned
25 May 2000
Secretary resigned
25 May 2000
New secretary appointed
18 May 2000
Incorporation

ARGO CAPITAL MANAGEMENT LIMITED Charges

30 August 2012
Rent deposit deed
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: The Mayor & Commonalty & Citizens of the City of London
Description: £53,167.20 or such other sum as held pursuant to the rent…
18 November 2011
Rent deposit deed
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Aviva Life & Pensions UK Limited
Description: A deposit of £142,305.98 see image for full details.
4 February 2008
Rent deposit deed
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Roc Recruitment Limited
Description: Rent deposit deed date 04 february. Together with all…
10 December 2003
Rent deposit deed
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Beegas Nominees Limited
Description: The aggregate of £29,375. the amount standing to set up a…
15 January 2002
Rent deposit deed
Delivered: 17 January 2002
Status: Satisfied on 7 February 2007
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited
Description: £13,677.00 together with any sums paid into the account in…
11 September 2000
Rent deposit deed dated 11 september 2000
Delivered: 15 September 2000
Status: Satisfied on 7 February 2007
Persons entitled: Arlington Consultants Limited
Description: £7,312.50 being the balance for the time being.