ARGENTIS GROUP LTD

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

    Company NameARGENTIS GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04987966
    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 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 AddressNo

    What were the previous names of ARGENTIS GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    HARWOOD WEALTH MANAGEMENT GROUP LIMITEDMar 17, 2020Mar 17, 2020
    HARWOOD WEALTH MANAGEMENT GROUP PLCMar 15, 2016Mar 15, 2016
    COMPASS WEALTH MANAGEMENT GROUP PLCJun 04, 2014Jun 04, 2014
    COMPASS WEALTH MANAGEMENT GROUP LIMITEDOct 30, 2008Oct 30, 2008
    COMPASS WEALTH MANAGEMENT GROUP PLCDec 08, 2003Dec 08, 2003

    What are the latest accounts for ARGENTIS GROUP LTD?

    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 ARGENTIS GROUP LTD?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for ARGENTIS GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 7,362,192.39
    3 pagesSH01

    Termination of appointment of Matthew Hills as a secretary on Dec 16, 2025

    1 pagesTM02

    Termination of appointment of Matthew Paul Hills as a director on Dec 16, 2025

    1 pagesTM01

    Confirmation statement made on Dec 08, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 29, 2021

    • Capital: GBP 5,267,981.3175
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 15, 2020

    • Capital: GBP 2,711,257.3175
    3 pagesSH01

    legacy

    4 pagesRP01SH01

    Statement of capital following an allotment of shares on Aug 28, 2025

    • Capital: GBP 5,593,771.2925
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 07, 2025Replaced A replacement SH01 was registered 07/10/25 as the original contained an error

    Group of companies' accounts made up to Dec 31, 2024

    51 pagesAA

    Appointment of Mr Harry Bhavnani as a director on May 28, 2025

    2 pagesAP01

    Appointment of Mr Michael Jonathan Read Bishop as a director on May 28, 2025

    2 pagesAP01

    Appointment of Mr Edward John Renwick as a director on May 28, 2025

    2 pagesAP01

    Termination of appointment of Natalie Anne-Marie Kempster as a director on Apr 03, 2025

    1 pagesTM01

    Appointment of Mr Andrew Thomas Karl Westenberger as a director on Feb 24, 2025

    2 pagesAP01

    Appointment of Mr Paul Douglas White as a director on Feb 24, 2025

    2 pagesAP01

    Termination of appointment of Ian David Gladman as a director on Feb 01, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 21, 2025

    • Capital: GBP 5,593,771.2925
    3 pagesSH01

    Confirmation statement made on Dec 08, 2024 with updates

    4 pagesCS01

    Termination of appointment of Alan Richard Durrant as a director on Oct 05, 2024

    1 pagesTM01

    Appointment of Mr Ian David Gladman as a director on Sep 06, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    53 pagesAA

    Termination of appointment of John David White as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mrs Natalie Anne-Marie Kempster as a director on Apr 15, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 19, 2024

    • Capital: GBP 5,523,833.29
    3 pagesSH01

    Confirmation statement made on Dec 08, 2023 with updates

    4 pagesCS01

    Who are the officers of ARGENTIS GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHAVNANI, Harry
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Director
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    EnglandBritish336343950001
    BISHOP, Michael Jonathan Read
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Director
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    EnglandBritish317038380001
    RENWICK, Edward John
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Director
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    EnglandBritish121766590001
    WESTENBERGER, Andrew Thomas Karl
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Director
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    EnglandBritish,German332873170001
    WHITE, Paul Douglas
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Director
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    EnglandBritish158163970003
    BRAVERY, Nicholas Charles Osborne
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Secretary
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    253681450001
    HILLS, Matthew
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Secretary
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    225389960001
    HOWARD, Mark Philip
    45 Station Road
    PO6 1PJ Drayton
    Hampshire
    Secretary
    45 Station Road
    PO6 1PJ Drayton
    Hampshire
    British60942900002
    SOMERS, Laura Hayley
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Secretary
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    187699530002
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    BRAVERY, Nicholas Charles Osborne
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Director
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    EnglandBritish163091130005
    BRAVERY, Nicholas Charles Osborne
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Director
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    EnglandBritish163091130005
    DAVIES, Gillian
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Director
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    EnglandBritish101918890003
    DUNKLEY, Neil
    School Lane
    Denmead
    PO7 6LY Waterlooville
    The Chestnuts
    Hampshire
    United Kingdom
    Director
    School Lane
    Denmead
    PO7 6LY Waterlooville
    The Chestnuts
    Hampshire
    United Kingdom
    United KingdomBritish77797110002
    DURRANT, Alan Richard
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Director
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    EnglandBritish185493970001
    GLADMAN, Ian David
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Director
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    United KingdomBritish189424580001
    HILLS, Matthew Paul
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Director
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    EnglandBritish241864120001
    HOWARD, Mark Philip
    45 Station Road
    PO6 1PJ Drayton
    Hampshire
    Director
    45 Station Road
    PO6 1PJ Drayton
    Hampshire
    EnglandBritish60942900002
    KEMPSTER, Natalie Anne-Marie
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Director
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    EnglandBritish322315960001
    MANN, Peter
    Oxford Road
    TW11 0QA Teddington
    5
    Middlesex
    England
    Director
    Oxford Road
    TW11 0QA Teddington
    5
    Middlesex
    England
    United KingdomBritish187874430001
    MILLS, Christopher Harwood Bernard
    Stratton Street
    W1J 8LD London
    6
    England
    Director
    Stratton Street
    W1J 8LD London
    6
    England
    United KingdomBritish35557050001
    TUSON, Paul Adam Edward
    Wokingham Road
    Earley
    RG6 7HY Reading
    512
    England
    Director
    Wokingham Road
    Earley
    RG6 7HY Reading
    512
    England
    EnglandBritish109336750001
    WHITE, John David
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    Director
    5 Lancer House Hussar Court
    Westside View
    PO7 7SE Waterlooville
    Hampshire
    United KingdomBritish186546830002
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001

    Who are the persons with significant control of ARGENTIS GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hurst Point Group Ltd
    44 Esplanade
    St Hellier
    JE4 9WG Jersey
    44
    Jersey
    Mar 10, 2020
    44 Esplanade
    St Hellier
    JE4 9WG Jersey
    44
    Jersey
    No
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey - Companies Register
    Registration Number130578
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Stratton Street
    W1J 8LD London
    6
    England
    Apr 06, 2016
    Stratton Street
    W1J 8LD London
    6
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07667924
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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