EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Argent Group Limited

Address
4 Stable Street
London
N1C 4AB
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
15 May 2016
Company No. 02187385 Show on Companies House
Accountsgroup
last accounts made up to 30 June 2022
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
Previous Names
  • Argent Group PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Britel Property Acquisitions Limited Status: Active Notified: 06/04/2016 Companies House Number: 03363245 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (7)

    Source: Companies House
    Lightbound, Michael Bernard London Status: Active Notified: 17/03/2020 Date of Birth: 12/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Massey, Joanne Elizabeth London Status: Active Notified: 12/03/2024 Role: Secretary
    Taylor, Christopher Mark London, United Kingdom Status: Active Notified: 31/03/2011 Date of Birth: 06/1959 Occupation: Ceo Role: Director Country of Residence: United Kingdom Nationality: British
    Wates, James Garwood Michael Station Approach, Leatherhead, Surrey, United Kingdom Status: Active Notified: 01/05/2015 Date of Birth: 04/1960 Occupation: Chairman Role: Director Country of Residence: England Nationality: English
    Scudder, David London Status: Ceased Notified: 03/12/2019 Ceased: 12/03/2024 Role: Secretary
    Thompson, Jonathan Hugo Eccles London, United Kingdom Status: Ceased Notified: 01/01/2013 Ceased: 01/05/2024 Date of Birth: 02/1958 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Wates, James Garwood Michael, Sir Station Approach, Leatherhead, United Kingdom Status: Ceased Notified: 01/05/2015 Ceased: 01/05/2024 Occupation: Chairman Role: Director Country of Residence: England Nationality: English

    Companies Controlled by This Company (8)

    gb-flag GB Argent (Paradise) Limited Status: Active Notified: 06/04/2016 Companies House Number: 04234749 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Argent Brindleyplace Investment Limited Status: Active Notified: 06/04/2016 Companies House Number: 04622248 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Argent Group Developments Limited Status: Active Notified: 06/04/2016 Companies House Number: 00591419 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Argent (Piccadilly Gardens) Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 04234755 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Argent (Stevenson Square) Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 05881179 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Argent Piccadilly Place (NO. 2) Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 05378327 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Argent Piccadilly Place (NO.1) Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 05378311 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Piccadilly Place General Partner Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 05378042 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors