ARGENTIS GROUP LTD
Overview
| Company Name | ARGENTIS GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04987966 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARGENTIS GROUP LTD?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is ARGENTIS GROUP LTD located?
| Registered Office Address | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARGENTIS GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| HARWOOD WEALTH MANAGEMENT GROUP LIMITED | Mar 17, 2020 | Mar 17, 2020 |
| HARWOOD WEALTH MANAGEMENT GROUP PLC | Mar 15, 2016 | Mar 15, 2016 |
| COMPASS WEALTH MANAGEMENT GROUP PLC | Jun 04, 2014 | Jun 04, 2014 |
| COMPASS WEALTH MANAGEMENT GROUP LIMITED | Oct 30, 2008 | Oct 30, 2008 |
| COMPASS WEALTH MANAGEMENT GROUP PLC | Dec 08, 2003 | Dec 08, 2003 |
What are the latest accounts for ARGENTIS GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARGENTIS GROUP LTD?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for ARGENTIS GROUP LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 22, 2025
| 3 pages | SH01 | ||||||
Termination of appointment of Matthew Hills as a secretary on Dec 16, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Matthew Paul Hills as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 08, 2025 with updates | 5 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Mar 29, 2021
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 15, 2020
| 3 pages | SH01 | ||||||
legacy | 4 pages | RP01SH01 | ||||||
Statement of capital following an allotment of shares on Aug 28, 2025
| 4 pages | SH01 | ||||||
| ||||||||
Group of companies' accounts made up to Dec 31, 2024 | 51 pages | AA | ||||||
Appointment of Mr Harry Bhavnani as a director on May 28, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Michael Jonathan Read Bishop as a director on May 28, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Edward John Renwick as a director on May 28, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Natalie Anne-Marie Kempster as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew Thomas Karl Westenberger as a director on Feb 24, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Paul Douglas White as a director on Feb 24, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Ian David Gladman as a director on Feb 01, 2025 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Jan 21, 2025
| 3 pages | SH01 | ||||||
Confirmation statement made on Dec 08, 2024 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Alan Richard Durrant as a director on Oct 05, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Ian David Gladman as a director on Sep 06, 2024 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 53 pages | AA | ||||||
Termination of appointment of John David White as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||
Appointment of Mrs Natalie Anne-Marie Kempster as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Mar 19, 2024
| 3 pages | SH01 | ||||||
Confirmation statement made on Dec 08, 2023 with updates | 4 pages | CS01 | ||||||
Who are the officers of ARGENTIS GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHAVNANI, Harry | Director | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | England | British | 336343950001 | |||||
| BISHOP, Michael Jonathan Read | Director | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | England | British | 317038380001 | |||||
| RENWICK, Edward John | Director | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | England | British | 121766590001 | |||||
| WESTENBERGER, Andrew Thomas Karl | Director | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | England | British,German | 332873170001 | |||||
| WHITE, Paul Douglas | Director | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | England | British | 158163970003 | |||||
| BRAVERY, Nicholas Charles Osborne | Secretary | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | 253681450001 | |||||||
| HILLS, Matthew | Secretary | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | 225389960001 | |||||||
| HOWARD, Mark Philip | Secretary | 45 Station Road PO6 1PJ Drayton Hampshire | British | 60942900002 | ||||||
| SOMERS, Laura Hayley | Secretary | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | 187699530002 | |||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| BRAVERY, Nicholas Charles Osborne | Director | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | England | British | 163091130005 | |||||
| BRAVERY, Nicholas Charles Osborne | Director | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | England | British | 163091130005 | |||||
| DAVIES, Gillian | Director | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | England | British | 101918890003 | |||||
| DUNKLEY, Neil | Director | School Lane Denmead PO7 6LY Waterlooville The Chestnuts Hampshire United Kingdom | United Kingdom | British | 77797110002 | |||||
| DURRANT, Alan Richard | Director | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | England | British | 185493970001 | |||||
| GLADMAN, Ian David | Director | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | United Kingdom | British | 189424580001 | |||||
| HILLS, Matthew Paul | Director | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | England | British | 241864120001 | |||||
| HOWARD, Mark Philip | Director | 45 Station Road PO6 1PJ Drayton Hampshire | England | British | 60942900002 | |||||
| KEMPSTER, Natalie Anne-Marie | Director | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | England | British | 322315960001 | |||||
| MANN, Peter | Director | Oxford Road TW11 0QA Teddington 5 Middlesex England | United Kingdom | British | 187874430001 | |||||
| MILLS, Christopher Harwood Bernard | Director | Stratton Street W1J 8LD London 6 England | United Kingdom | British | 35557050001 | |||||
| TUSON, Paul Adam Edward | Director | Wokingham Road Earley RG6 7HY Reading 512 England | England | British | 109336750001 | |||||
| WHITE, John David | Director | 5 Lancer House Hussar Court Westside View PO7 7SE Waterlooville Hampshire | United Kingdom | British | 186546830002 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 | |||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 |
Who are the persons with significant control of ARGENTIS GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hurst Point Group Ltd | Mar 10, 2020 | 44 Esplanade St Hellier JE4 9WG Jersey 44 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Harwood Capital Management Limited | Apr 06, 2016 | Stratton Street W1J 8LD London 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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