Background WavePink WaveYellow Wave

ARGENT EUROPE LIMITED (03270572)

ARGENT EUROPE LIMITED (03270572) is an active UK company. incorporated on 29 October 1996. with registered office in Henley-On-Thames. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARGENT EUROPE LIMITED has been registered for 29 years. Current directors include FALLOWFIELD-SMITH, James, GRAY, David John.

Company Number
03270572
Status
active
Type
ltd
Incorporated
29 October 1996
Age
29 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FALLOWFIELD-SMITH, James, GRAY, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENT EUROPE LIMITED

ARGENT EUROPE LIMITED is an active company incorporated on 29 October 1996 with the registered office located in Henley-On-Thames. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARGENT EUROPE LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03270572

LTD Company

Age

29 Years

Incorporated 29 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

STAGEDOUBLE LIMITED
From: 29 October 1996To: 28 August 1997
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

, Suite G09 the Henley Building, Newtown Road, Henley on Thames, Oxfordshire, RG9 1HG, United Kingdom
From: 4 October 2022To: 6 September 2023
, Level 5, 9 Hatton Street, London, NW8 8PL
From: 29 October 1996To: 4 October 2022
Timeline

19 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Feb 10
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 30 Jul 1997

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 14 Jun 2002
Resigned 20 May 2008

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Secretary
Appointed 30 Jul 1997
Resigned 14 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Oct 1996
Resigned 30 Jul 1997

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 31 Oct 2001
Resigned 16 Jan 2019

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 30 Jul 1997
Resigned 26 Feb 2010

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 28 Apr 1998
Resigned 31 Oct 2001

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 04 Mar 2019
Resigned 14 Jun 2021

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 20 Jun 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Oct 1996
Resigned 30 Jul 1997

Persons with significant control

1

Newtown Road, Henley-On-ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2016
AAAnnual Accounts
Legacy
18 July 2016
PARENT_ACCPARENT_ACC
Legacy
18 July 2016
GUARANTEE2GUARANTEE2
Legacy
18 July 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2015
AAAnnual Accounts
Legacy
3 July 2015
PARENT_ACCPARENT_ACC
Legacy
3 July 2015
AGREEMENT2AGREEMENT2
Legacy
3 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2014
AAAnnual Accounts
Legacy
4 November 2014
AGREEMENT2AGREEMENT2
Legacy
4 November 2014
GUARANTEE2GUARANTEE2
Legacy
17 October 2014
PARENT_ACCPARENT_ACC
Legacy
17 October 2014
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2013
AAAnnual Accounts
Legacy
17 October 2013
PARENT_ACCPARENT_ACC
Legacy
10 October 2013
AGREEMENT2AGREEMENT2
Legacy
10 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Made Up Date
21 May 2012
AAAnnual Accounts
Auditors Resignation Company
22 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Auditors Resignation Company
9 November 2011
AUDAUD
Resolution
18 August 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Made Up Date
15 April 2010
AAAnnual Accounts
Legacy
17 March 2010
MG01MG01
Legacy
15 March 2010
MG01MG01
Statement Of Companys Objects
3 March 2010
CC04CC04
Resolution
3 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Made Up Date
9 March 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
23 April 2008
AAAnnual Accounts
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
363aAnnual Return
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 June 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
353353
Accounts With Made Up Date
2 November 2006
AAAnnual Accounts
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
288cChange of Particulars
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
287Change of Registered Office
Legacy
1 November 2005
363aAnnual Return
Accounts With Made Up Date
20 April 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
17 September 2004
AAAnnual Accounts
Legacy
18 November 2003
363aAnnual Return
Accounts With Made Up Date
22 October 2003
AAAnnual Accounts
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
288cChange of Particulars
Legacy
19 December 2002
353353
Legacy
19 December 2002
363aAnnual Return
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
287Change of Registered Office
Accounts With Made Up Date
2 August 2002
AAAnnual Accounts
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 August 2001
AAAnnual Accounts
Legacy
19 December 2000
288cChange of Particulars
Legacy
19 December 2000
288cChange of Particulars
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288cChange of Particulars
Accounts With Made Up Date
19 May 2000
AAAnnual Accounts
Legacy
15 December 1999
288cChange of Particulars
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1999
AAAnnual Accounts
Auditors Resignation Company
22 December 1998
AUDAUD
Legacy
27 November 1998
288cChange of Particulars
Legacy
20 November 1998
287Change of Registered Office
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
225Change of Accounting Reference Date
Accounts With Made Up Date
3 August 1998
AAAnnual Accounts
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
287Change of Registered Office
Resolution
15 October 1997
RESOLUTIONSResolutions
Legacy
15 October 1997
225Change of Accounting Reference Date
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
287Change of Registered Office
Incorporation Company
29 October 1996
NEWINCIncorporation