ARGENTA PRIVATE CAPITAL LIMITED

ARGENTA PRIVATE CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARGENTA PRIVATE CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00741597
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARGENTA PRIVATE CAPITAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ARGENTA PRIVATE CAPITAL LIMITED located?

    Registered Office Address
    5th Floor 70 Gracechurch Street
    EC3V 0XL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARGENTA PRIVATE CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOC PRIVATE CAPITAL LIMITEDDec 13, 2000Dec 13, 2000
    SEDGWICK OAKWOOD LLOYD'S UNDERWRITING AGENTS LIMITEDMay 09, 1996May 09, 1996
    SEDGWICK LLOYD'S UNDERWRITING AGENTS LIMITEDFeb 01, 1986Feb 01, 1986
    SEDGWICK FORBES (LLOYD'S UNDERWRITING AGENTS) LIMITEDNov 21, 1962Nov 21, 1962

    What are the latest accounts for ARGENTA PRIVATE CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARGENTA PRIVATE CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for ARGENTA PRIVATE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kevin Jackson as a director on Dec 03, 2025

    1 pagesTM01

    Termination of appointment of Guy Bentley Hudson as a director on Dec 03, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas John Moore on Jan 10, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Andrew John Hubbard as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas John Moore on Dec 31, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas John Moore as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew John Annandale as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mrs Katharine Louise Tongue as a director on Nov 10, 2022

    2 pagesAP01

    Appointment of Mr Kevin Jackson as a director on Nov 04, 2022

    2 pagesAP01

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Nicola Monica Alexia Burch as a director on Mar 23, 2022

    2 pagesAP01

    Appointment of Mr Philip James Francis Glaze as a director on Mar 23, 2022

    2 pagesAP01

    Appointment of Ms Amy Cordelia Jane Bowdery as a director on Mar 23, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Termination of appointment of David Monksfield as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Michael Guy Hilliard Heald as a director on Mar 01, 2021

    1 pagesTM01

    Appointment of Mr Michael Sean Connor as a secretary on Jan 27, 2021

    2 pagesAP03

    Who are the officers of ARGENTA PRIVATE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, Michael Sean
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Secretary
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    279248380001
    BOWDERY, Amy Cordelia Jane
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish244959160001
    BURCH, Nicola Monica Alexia
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish294000980001
    FLACH, Robert Paul
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish253187050001
    GLAZE, Philip James Francis
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    United KingdomBritish293935700001
    MOORE, Nicholas John
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish171731210004
    TONGUE, Katharine Louise
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish264026530001
    WARNER, Marcus Gary
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish147557230021
    FAIRS, Christopher John Rupert
    6 Tufa Close
    Walderslade Woods
    ME5 9LU Chatham
    Kent
    Secretary
    6 Tufa Close
    Walderslade Woods
    ME5 9LU Chatham
    Kent
    British63723860002
    MURPHY, Christopher Hugh
    8 Glenwood
    EN10 7LP Broxbourne
    Hertfordshire
    Secretary
    8 Glenwood
    EN10 7LP Broxbourne
    Hertfordshire
    British6933050001
    ANNANDALE, Andrew John
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish84678640003
    BARBER, John Stuart
    15a River Drive
    RM14 1AR Upminster
    Essex
    Director
    15a River Drive
    RM14 1AR Upminster
    Essex
    British49650020003
    BIRD, Trevor Robert
    4 Woodstock Road
    CR5 3HS Coulsdon
    Surrey
    Director
    4 Woodstock Road
    CR5 3HS Coulsdon
    Surrey
    United KingdomBritish64787910004
    BRAY, Jeremy Mark
    The High Beeches
    Handcross
    RH17 6QH West Sussex
    Director
    The High Beeches
    Handcross
    RH17 6QH West Sussex
    EnglandBritish23885670002
    BRETT, Rupert James Antony
    Newlands Way Shere Road
    West Clandon
    GU4 8SF Guildford
    Surrey
    Director
    Newlands Way Shere Road
    West Clandon
    GU4 8SF Guildford
    Surrey
    British6987220001
    CLARK, Christopher Norman
    19 Page Street
    SW1P 4JX London
    Flat 62
    England
    Director
    19 Page Street
    SW1P 4JX London
    Flat 62
    England
    EnglandBritish171691340002
    CRISPIN, Michael Julian
    18 Oakcroft Road
    SE13 7ED London
    Director
    18 Oakcroft Road
    SE13 7ED London
    United KingdomBritish6933060001
    FAIRS, Christopher John Rupert
    6 Tufa Close
    Walderslade Woods
    ME5 9LU Chatham
    Kent
    Director
    6 Tufa Close
    Walderslade Woods
    ME5 9LU Chatham
    Kent
    United KingdomBritish63723860002
    FLACH, Robert Paul
    4 Old Hatch Manor
    HA4 8QG Ruislip
    Middlesex
    Director
    4 Old Hatch Manor
    HA4 8QG Ruislip
    Middlesex
    EnglandBritish253187050001
    GODSON, Antony Graham
    Saxes Plat Tismans Common
    Rudgwick
    RH12 3DY Horsham
    West Sussex
    Director
    Saxes Plat Tismans Common
    Rudgwick
    RH12 3DY Horsham
    West Sussex
    British25980880001
    HARRIS, Katherine Jane
    21 Palace Road
    KT8 9DJ East Molesey
    Surrey
    Director
    21 Palace Road
    KT8 9DJ East Molesey
    Surrey
    British37448550002
    HARRISON, David Bernard
    Acfold Road
    SW6 2AL London
    14
    Director
    Acfold Road
    SW6 2AL London
    14
    EnglandBritish5981730003
    HEALD, Michael Guy Hilliard
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish20383250008
    HUBBARD, Andrew John
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish93645840001
    HUDSON, Guy Bentley
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish61762580002
    JACKSON, Kevin
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish117101420001
    KNATCHBULL, Norton Louis Philip, Lord Brabourne
    Broadlands
    SO51 9ZD Romsey
    Hampshire
    Director
    Broadlands
    SO51 9ZD Romsey
    Hampshire
    United KingdomBritish51787390001
    MACKAY, James Anthony
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    United KingdomBritish82365040004
    MAIDENS, Philip Alan
    5 Crosier Close
    SE3 8NT London
    Director
    5 Crosier Close
    SE3 8NT London
    United KingdomBritish47888490004
    MILES, Henry Michael Pearson
    7 Pelham Crescent
    SW7 2NP London
    Director
    7 Pelham Crescent
    SW7 2NP London
    British21387730001
    MONKSFIELD, David
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish29792930002
    MUELLER, Anne Elisabeth, Dame
    46 Kensington Heights
    Campden Hill Road
    W8 7BD London
    Director
    46 Kensington Heights
    Campden Hill Road
    W8 7BD London
    British8385300001
    MURPHY, Christopher Hugh
    8 Glenwood
    EN10 7LP Broxbourne
    Hertfordshire
    Director
    8 Glenwood
    EN10 7LP Broxbourne
    Hertfordshire
    British6933050001
    MURRAY WILLIS, James Henry
    The Grange
    Church Street
    TN7 4AG Hartfield
    East Sussex
    Director
    The Grange
    Church Street
    TN7 4AG Hartfield
    East Sussex
    EnglandBritish65178410001
    PAYNE, Michael William
    Wroughton
    47 Sundridge Avenue
    BR1 2QA Bromley
    Kent
    Director
    Wroughton
    47 Sundridge Avenue
    BR1 2QA Bromley
    Kent
    British20752320001

    Who are the persons with significant control of ARGENTA PRIVATE CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Argenta Holdings Limited
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Apr 06, 2016
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04973117
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0