ARGENTA GENERAL PARTNER LIMITED

ARGENTA GENERAL PARTNER LIMITED

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

    Company NameARGENTA GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC173830
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ARGENTA GENERAL PARTNER LIMITED?

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

    Where is ARGENTA GENERAL PARTNER LIMITED located?

    Registered Office Address
    First Floor
    9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ARGENTA GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTON GENERAL PARTNER LIMITEDJun 30, 2000Jun 30, 2000
    ANTON JARDINE (GENERAL PARTNER) LIMITEDMay 30, 1997May 30, 1997
    MM&S (2374) LIMITEDMar 25, 1997Mar 25, 1997

    What are the latest accounts for ARGENTA GENERAL PARTNER 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 GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2027
    Next Confirmation Statement DueMay 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2026
    OverdueNo

    What are the latest filings for ARGENTA GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 10, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    1120 pagesAA

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Trevor Robert Bird as a director on Dec 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2583 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Jackson on May 02, 2024

    2 pagesCH01

    Director's details changed for Mr Trevor Robert Bird on May 02, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Director's details changed for Katherine Louise Tongue on Jun 19, 2023

    2 pagesCH01

    Appointment of Katherine Louise Tongue as a director on Jun 19, 2023

    2 pagesAP01

    Appointment of Marcus Gary Warner as a director on Jun 19, 2023

    2 pagesAP01

    Appointment of Michael Sean Connor as a director on Jun 19, 2023

    2 pagesAP01

    Termination of appointment of Sarah Carol-Ann Burton as a director on Jun 19, 2023

    1 pagesTM01

    Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on May 16, 2023

    1 pagesAD01

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Christopher John Rupert Fairs as a director on Aug 26, 2020

    1 pagesTM01

    Appointment of Ms Sarah Carol-Ann Burton as a director on Jul 30, 2020

    2 pagesAP01

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Who are the officers of ARGENTA GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    CONNOR, Michael Sean
    Gracechurch Street
    EC3V 0XL London
    5th Floor,70
    England
    Director
    Gracechurch Street
    EC3V 0XL London
    5th Floor,70
    England
    EnglandBritish310420370001
    JACKSON, Kevin
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    EnglandBritish117101420001
    TONGUE, Katharine Louise
    Gracechurch Street
    EC3V 0XL London
    5th Floor, 70
    England
    Director
    Gracechurch Street
    EC3V 0XL London
    5th Floor, 70
    England
    EnglandBritish310420490002
    WARNER, Marcus Gary
    Gracechurch Street
    EC3V 0XL London
    5th Floor, 70
    England
    Director
    Gracechurch Street
    EC3V 0XL London
    5th Floor, 70
    England
    EnglandBritish147557230021
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BIRD, Trevor Robert
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    United KingdomBritish64787910004
    BURTON, Sarah Carol-Ann
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    First Floor
    Scotland
    EnglandBritish250253880001
    DICK, Brian Booth
    2 Ravelston House Road
    EH4 3LW Edinburgh
    Midlothian
    Director
    2 Ravelston House Road
    EH4 3LW Edinburgh
    Midlothian
    British5457120002
    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
    GABB, Anthony Hugh Samuel
    Updown House
    Hook Heath Road
    GU22 0QF Woking
    Surrey
    Director
    Updown House
    Hook Heath Road
    GU22 0QF Woking
    Surrey
    United KingdomBritish72717340002
    ROBSON, William David
    The Woods
    Hatfield Broadoak
    CM22 7BU Bishops Stortford
    Hertfordshire
    Director
    The Woods
    Hatfield Broadoak
    CM22 7BU Bishops Stortford
    Hertfordshire
    United KingdomBritish7309190001
    SMITHSON, Antony John
    1 Cardwell Crescent
    Sunninghill
    SL5 9AW Ascot
    Berkshire
    Director
    1 Cardwell Crescent
    Sunninghill
    SL5 9AW Ascot
    Berkshire
    United KingdomBritish16035440001
    STENHOUSE, Richard Guy Thomas
    Mansefield
    Manse Street
    PA13 4NH Kilmacolm
    Renfrewshire
    Director
    Mansefield
    Manse Street
    PA13 4NH Kilmacolm
    Renfrewshire
    ScotlandBritish801920003
    TAYLOR, Ian Auburn Cowing
    Cherry Cottage Sandpit Hall Road
    Chobham
    GU24 8HA Woking
    Surrey
    Director
    Cherry Cottage Sandpit Hall Road
    Chobham
    GU24 8HA Woking
    Surrey
    United KingdomBritish4866920001
    TUCKER, Alan William
    40 Parsons Heath
    CO4 3HX Colchester
    Essex
    Director
    40 Parsons Heath
    CO4 3HX Colchester
    Essex
    EnglandEnglish5474670001
    VAN NIEKERK, Kristine Naett
    Albany Works
    Gunmakers Lane
    E3 5SB London
    Flat 8
    England
    Director
    Albany Works
    Gunmakers Lane
    E3 5SB London
    Flat 8
    England
    GermanBritish162424030001
    WHITE, Graham John
    Oasthouse
    Pinehurst
    CB3 9AP Cambridge
    2
    United Kingdom
    Director
    Oasthouse
    Pinehurst
    CB3 9AP Cambridge
    2
    United Kingdom
    EnglandBritish116735630004
    WHITEHURST, David
    31 Sawyers Grove
    CM15 9BD Brentwood
    Essex
    Director
    31 Sawyers Grove
    CM15 9BD Brentwood
    Essex
    United KingdomBritish3693340001
    WILSON, William Moore
    Silverton Farmhouse
    Braco
    FK15 9QZ Dunblane
    Perthshire
    Scotland
    Director
    Silverton Farmhouse
    Braco
    FK15 9QZ Dunblane
    Perthshire
    Scotland
    British36949210001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of ARGENTA GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Argenta Secretariat Limited
    Gracechurch Street
    EC3V 0XL London
    70
    England
    Apr 06, 2016
    Gracechurch Street
    EC3V 0XL London
    70
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number01479228
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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