ARGON USD LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameARGON USD LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC023846
    External Registration NumberCR-114592
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is ARGON USD LIMITED located?

    Registered Office Address
    89 Nexus Way
    Camana Bay
    Grand Cayman Ky1-9007
    Cayman Islands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARGON USD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    ARGON USD LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityInvestment Company
    Legal FormPrivate Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByThe Companies Law 2001 (Second Revision) (Cayman Islands)
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredRegistrar Of Companies, Cayman Islands
    Company NumberCR-114592

    What are the latest filings for ARGON USD LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR006537 and overseas company FC023846 on Jul 02, 2024

    4 pagesOSDS01

    Termination of appointment of Raheel Shehzad Khan as a director on Oct 18, 2023

    2 pagesOSTM01

    Details changed for a UK establishment - BR006537 Address Change 35 great st helen's, london, EC3A 6AP,Oct 13, 2020

    3 pagesOSCH01

    Appointment of Mr Raheel Shehzad Khan as a director on Oct 13, 2020

    3 pagesOSAP01

    Termination of appointment of Michelle O'flaherty as a director on Oct 13, 2020

    2 pagesOSTM01

    Termination of appointment of Melissa Mcconnell as a director on Dec 17, 2018

    2 pagesOSTM01

    Appointment of Mrs Michelle O'flaherty as a director on Dec 17, 2018

    3 pagesOSAP01

    Appointment of Mrs Melissa Mcconnell as a director on Aug 31, 2018

    3 pagesOSAP01

    Termination of appointment of Neil David Townson as a director on Aug 31, 2018

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment for a UK establishment - Transaction OSTM03- BR006537 Person Authorised to Represent terminated 31/08/2018 neil david townson

    2 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR006537 Person Authorised to Accept terminated 31/08/2018 neil david townson

    2 pagesOSTM03

    Full accounts made up to Dec 31, 2016

    7 pagesAA

    Appointment of Neil Townson as a person authorised to represent UK establishment BR006537 on Jan 26, 2017.

    3 pagesOSAP05

    Appointment of Neil Townson as a person authorised to accept service for UK establishment BR006537 on Jan 26, 2017.

    2 pagesOSAP07

    Termination of appointment for a UK establishment - Transaction OSTM03- BR006537 Person Authorised to Represent terminated 26/01/2017 simon dinning

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR006537 Person Authorised to Accept terminated 26/01/2017 simon dinning

    3 pagesOSTM03

    Details changed for a UK establishment - BR006537 Address Change 6TH floor 11 old jewry, london, EC2R 8DU,May 09, 2016

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Full accounts made up to Dec 31, 2015

    7 pagesAA

    Full accounts made up to Dec 31, 2013

    7 pagesAA

    Full accounts made up to Dec 31, 2012

    7 pagesAA

    Appointment of a director

    3 pagesOSAP01

    Details changed for a UK establishment - BR006537 Address Change 41 lothbury, london, EC2R 7HF, united kingdom,Jun 24, 2013

    3 pagesOSCH01

    Termination of appointment of Simon Dinning as a director

    1 pagesOSTM01

    Who are the officers of ARGON USD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOROGOOD, Robin
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    Director
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    United KingdomBritishNone181270200001
    ADLAM, Marie Suzanne
    185c St Johns Hill
    SW11 1TQ London
    Director
    185c St Johns Hill
    SW11 1TQ London
    United KingdomBritishChartered Accountant113815090001
    BARNETT, Andrew
    Merelands
    Withybed Corner
    KT20 7UH Walton On The Hill
    Surrey
    Director
    Merelands
    Withybed Corner
    KT20 7UH Walton On The Hill
    Surrey
    BritishAccountant37594190001
    CATHERWOOD SMITH, Richard Graham
    24 St Peters Square
    W6 9NW London
    Director
    24 St Peters Square
    W6 9NW London
    United KingdomBritishDirector105372390001
    DELACEY, Aaron Mikko
    46 Dunvegan Road
    Eltham
    SE9 1SA London
    Director
    46 Dunvegan Road
    Eltham
    SE9 1SA London
    New ZealanderLawyer100291030001
    DINNING, Simon David
    Lothbury
    EC2R 7HF London
    41
    Uk
    Director
    Lothbury
    EC2R 7HF London
    41
    Uk
    United KingdomBritishManaging Partner148162520002
    FLEMING, Shirley Jane
    1 Bushey Croft Cottages
    Mid Holmwood
    RH5 4ET Dorking
    Surrey
    Director
    1 Bushey Croft Cottages
    Mid Holmwood
    RH5 4ET Dorking
    Surrey
    BritishCompany Director57633520003
    KHAN, Raheel Shehzad
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    United KingdomBritishDirector272807880001
    LEE, Brian Martin
    Highwood
    Duddenhoe End
    CB11 4UT Saffron Walden
    Essex
    Director
    Highwood
    Duddenhoe End
    CB11 4UT Saffron Walden
    Essex
    EnglandBritishDirector10106190003
    MCCONNELL, Melissa
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    JerseyBritishNone275015900001
    NAIDOO, Kamlan
    Isaac Square
    Great Baddow
    CM2 7PP Chelmsford
    39
    Essex
    Director
    Isaac Square
    Great Baddow
    CM2 7PP Chelmsford
    39
    Essex
    United KingdomBritishDirector127765210001
    O'FLAHERTY, Michelle
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritishNone250414760001
    THOROUGHGOOD, Robin
    17 East Lane
    West Horsley
    KT24 6HJ Leatherhead
    Surrey
    Director
    17 East Lane
    West Horsley
    KT24 6HJ Leatherhead
    Surrey
    BritishCompany Director81508040001
    TIBBO, Heather Dorothy
    Flat 1
    81 Gloucester Street
    SW1V 4EB London
    Director
    Flat 1
    81 Gloucester Street
    SW1V 4EB London
    BritishSolictor104322410001
    TOWNSON, Neil David
    53 Havering Drive
    RM1 4BH Romford
    Essex
    Director
    53 Havering Drive
    RM1 4BH Romford
    Essex
    EnglandBritishAccountant46320530001
    TOWNSON, Neil David
    53 Havering Drive
    RM1 4BH Romford
    Essex
    Director
    53 Havering Drive
    RM1 4BH Romford
    Essex
    EnglandBritishCompany Director46320530001

    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