Background WavePink WaveYellow Wave

ARGENTA SYNDICATE MANAGEMENT LIMITED (03632880)

ARGENTA SYNDICATE MANAGEMENT LIMITED (03632880) is an active UK company. incorporated on 11 September 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ARGENTA SYNDICATE MANAGEMENT LIMITED has been registered for 27 years. Current directors include ALLEN, Graham Kevin, ALTHOFF, Sven, BAGGS, Shawn and 9 others.

Company Number
03632880
Status
active
Type
ltd
Incorporated
11 September 1998
Age
27 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLEN, Graham Kevin, ALTHOFF, Sven, BAGGS, Shawn, BEAVER, Rosemary Frances, BEUTTER, Ralph Michael, BURFORD, Ian, GODDARD, Miriam Catherine, MEYER, Nigel Sinclair, Mr., MOORE, Nicholas John, PATHMA-NATHAN, Niranjan, SAAKE, Anne-Kathrin, Ms., WILSON, Paul
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENTA SYNDICATE MANAGEMENT LIMITED

ARGENTA SYNDICATE MANAGEMENT LIMITED is an active company incorporated on 11 September 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ARGENTA SYNDICATE MANAGEMENT LIMITED was registered 27 years ago.(SIC: 65120)

Status

active

Active since 27 years ago

Company No

03632880

LTD Company

Age

27 Years

Incorporated 11 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

SACKVILLE SYNDICATE MANAGEMENT LIMITED
From: 30 June 1999To: 27 September 2004
CAPITAL SYNDICATES LIMITED
From: 11 September 1998To: 30 June 1999
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 11 September 1998To: 19 December 2016
Timeline

40 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 21
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
May 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Joined
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BURTON, Sarah Carol-Ann

Active
70 Gracechurch Street, LondonEC3V 0XL
Secretary
Appointed 09 Dec 2020

ALLEN, Graham Kevin

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1965
Director
Appointed 05 Nov 2002

ALTHOFF, Sven

Active
70 Gracechurch Street, LondonEC3V 0XL
Born May 1969
Director
Appointed 31 Aug 2017

BAGGS, Shawn

Active
70 Gracechurch Street, LondonEC3V 0XL
Born February 1977
Director
Appointed 19 Mar 2024

BEAVER, Rosemary Frances

Active
70 Gracechurch Street, LondonEC3V 0XL
Born March 1964
Director
Appointed 24 Apr 2023

BEUTTER, Ralph Michael

Active
70 Gracechurch Street, LondonEC3V 0XL
Born June 1965
Director
Appointed 01 Jun 2025

BURFORD, Ian

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1967
Director
Appointed 04 Oct 2021

GODDARD, Miriam Catherine

Active
70 Gracechurch Street, LondonEC3V 0XL
Born January 1964
Director
Appointed 24 Apr 2024

MEYER, Nigel Sinclair, Mr.

Active
70 Gracechurch Street, LondonEC3V 0XL
Born June 1967
Director
Appointed 30 Jan 2023

MOORE, Nicholas John

Active
70 Gracechurch Street, LondonEC3V 0XL
Born November 1979
Director
Appointed 31 Jul 2012

PATHMA-NATHAN, Niranjan

Active
70 Gracechurch Street, LondonEC3V 0XL
Born November 1975
Director
Appointed 18 Oct 2024

SAAKE, Anne-Kathrin, Ms.

Active
70 Gracechurch Street, LondonEC3V 0XL
Born March 1980
Director
Appointed 27 Nov 2024

WILSON, Paul

Active
70 Gracechurch Street, LondonEC3V 0XL
Born April 1951
Director
Appointed 26 Feb 2025

BRUIN, Peter James

Resigned
2 Foxbury Manor, RochesterME2 3UG
Secretary
Appointed 25 Jun 1999
Resigned 01 Nov 2016

EARL, Jane

Resigned
8 Parsonage Farm, RickmanworthWD3 7FN
Secretary
Appointed 11 Sept 1998
Resigned 25 Jun 1999

ROWAN, Matthew

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Secretary
Appointed 01 Nov 2016
Resigned 10 Sept 2020

ANNANDALE, Andrew John

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born July 1963
Director
Appointed 04 Jun 2008
Resigned 31 Dec 2022

ANNANDALE, Andrew John

Resigned
27 Parsonage Close, DuxfordCB2 4SJ
Born July 1963
Director
Appointed 11 Sept 1998
Resigned 26 Jun 1999

BARBER, John Stuart

Resigned
Adagio, WarleyCM14 5WT
Born February 1951
Director
Appointed 25 Jun 1999
Resigned 30 Jan 2004

BATHURST, Andrew Eric

Resigned
Highwood, MatfieldTN12 7LN
Born March 1954
Director
Appointed 30 May 2007
Resigned 29 Feb 2008

BREWSTER, Richard Mark

Resigned
The Sun House, Basted Lane, SevenoaksTN15 8PZ
Born May 1956
Director
Appointed 15 Jan 2003
Resigned 31 Dec 2012

BRUIN, Peter James

Resigned
2 Foxbury Manor, RochesterME2 3UG
Born December 1958
Director
Appointed 27 Sept 2001
Resigned 31 Oct 2016

BURTON, Sarah Carol-Ann

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born October 1976
Director
Appointed 10 Sept 2020
Resigned 12 Nov 2024

COWLISHAW, John

Resigned
Warriors, HitchinSG4 7NH
Born April 1964
Director
Appointed 25 Jun 1999
Resigned 31 Dec 2002

CRAGG, Adam Brooks

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born January 1969
Director
Appointed 17 Oct 2023
Resigned 04 Oct 2024

ELLIOTT, Mark Henry

Resigned
2 The Firs, BexleyDA5 2AX
Born February 1954
Director
Appointed 22 Nov 2001
Resigned 31 Dec 2007

GRANT, Alan Ernest

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born December 1958
Director
Appointed 16 Nov 2017
Resigned 29 Jun 2022

HUNT, Paul

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born December 1950
Director
Appointed 21 Apr 2014
Resigned 30 Jun 2021

HUNT, Paul

Resigned
Bishopsteignton, Southend-On-SeaSS3 8BQ
Born December 1950
Director
Appointed 31 Aug 2004
Resigned 31 Mar 2014

HYLAND, John Antony

Resigned
52 The Keep, LondonSE3 0AF
Born March 1962
Director
Appointed 25 Jun 1999
Resigned 31 May 2006

LESLIE, Richard David

Resigned
The Old Mill, HavantPO9 1RY
Born May 1947
Director
Appointed 27 Sept 1999
Resigned 16 Apr 2002

MAGUIRE, Ian Michael

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born February 1965
Director
Appointed 31 Jul 2012
Resigned 07 May 2021

MUMFORD, John Edward

Resigned
Thorndon Approach, BrentwoodCM13 3PA
Born April 1951
Director
Appointed 05 Dec 2006
Resigned 16 Apr 2017

NASH, Peter John Robert

Resigned
24 Oaktree Rise, Lysterfield3156
Born June 1952
Director
Appointed 05 Dec 2006
Resigned 29 Oct 2008

NEWBERY, Trevor Philip

Resigned
130 Fenchurch Street, LondonEC3M 5DJ
Born June 1950
Director
Appointed 29 May 2013
Resigned 25 Jun 2016

Persons with significant control

1

70 Gracechurch Street, LondonEC3V 0XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
5 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
21 December 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Auditors Resignation Company
2 December 2019
AUDAUD
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 September 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Legacy
27 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Auditors Resignation Company
11 August 2010
AUDAUD
Auditors Resignation Company
4 August 2010
AUDAUD
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
14 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Memorandum Articles
10 February 2009
MEM/ARTSMEM/ARTS
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
363aAnnual Return
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
225Change of Accounting Reference Date
Legacy
29 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
24 December 2003
288cChange of Particulars
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
287Change of Registered Office
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
22 December 2002
288cChange of Particulars
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2002
AAAnnual Accounts
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288cChange of Particulars
Legacy
1 May 2002
288cChange of Particulars
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
27 April 2000
88(2)R88(2)R
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Legacy
27 April 2000
123Notice of Increase in Nominal Capital
Legacy
16 April 2000
287Change of Registered Office
Legacy
1 March 2000
288cChange of Particulars
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
5 October 1999
AUDAUD
Legacy
28 September 1999
363sAnnual Return (shuttle)
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
28 September 1999
123Notice of Increase in Nominal Capital
Legacy
19 July 1999
287Change of Registered Office
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Memorandum Articles
6 July 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Certificate Change Of Name Company
30 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1999
225Change of Accounting Reference Date
Incorporation Company
11 September 1998
NEWINCIncorporation