Background WavePink WaveYellow Wave

ARGENTIS WEALTH MANAGEMENT LTD (04214267)

ARGENTIS WEALTH MANAGEMENT LTD (04214267) is an active UK company. incorporated on 10 May 2001. with registered office in Waterlooville. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ARGENTIS WEALTH MANAGEMENT LTD has been registered for 24 years. Current directors include BHAVNANI, Harry, RENWICK, Edward John, WESTENBERGER, Andrew Thomas Karl and 1 others.

Company Number
04214267
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
5 Lancer House Hussar Court, Waterlooville, PO7 7SE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BHAVNANI, Harry, RENWICK, Edward John, WESTENBERGER, Andrew Thomas Karl, WHITE, Paul Douglas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENTIS WEALTH MANAGEMENT LTD

ARGENTIS WEALTH MANAGEMENT LTD is an active company incorporated on 10 May 2001 with the registered office located in Waterlooville. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ARGENTIS WEALTH MANAGEMENT LTD was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04214267

LTD Company

Age

24 Years

Incorporated 10 May 2001

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 25 July 2025 (8 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 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

COMPASS WEALTH MANAGEMENT CONSULTANTS LIMITED
From: 30 October 2003To: 13 October 2022
LIGHTHOUSE (COMPASS) LTD
From: 28 February 2003To: 30 October 2003
LIGHTHOUSE (HAMPSHIRE) LIMITED
From: 6 June 2001To: 28 February 2003
SECTIONTWO LIMITED
From: 10 May 2001To: 6 June 2001
Contact
Address

5 Lancer House Hussar Court Westside View Waterlooville, PO7 7SE,

Timeline

19 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Loan Cleared
Apr 15
Funding Round
Sept 17
Loan Secured
May 19
Loan Cleared
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Apr 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jul 25
Director Left
Jan 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BHAVNANI, Harry

Active
5 Lancer House Hussar Court, WaterloovillePO7 7SE
Born January 1975
Director
Appointed 18 Jul 2025

RENWICK, Edward John

Active
5 Lancer House Hussar Court, WaterloovillePO7 7SE
Born June 1977
Director
Appointed 28 May 2025

WESTENBERGER, Andrew Thomas Karl

Active
5 Lancer House Hussar Court, WaterloovillePO7 7SE
Born March 1966
Director
Appointed 24 Feb 2025

WHITE, Paul Douglas

Active
5 Lancer House Hussar Court, WaterloovillePO7 7SE
Born September 1976
Director
Appointed 14 May 2025

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 10 May 2001
Resigned 04 Jun 2001

HILLS, Matthew

Resigned
5 Lancer House Hussar Court, WaterloovillePO7 7SE
Secretary
Appointed 19 Jan 2018
Resigned 16 Dec 2025

HOWARD, Mark Philip

Resigned
45 Station Road, DraytonPO6 1PJ
Secretary
Appointed 04 Jun 2001
Resigned 07 May 2014

SOMERS, Laura Hayley

Resigned
5 Lancer House Hussar Court, WaterloovillePO7 7SE
Secretary
Appointed 07 May 2014
Resigned 18 Jan 2018

DUNKLEY, Neil

Resigned
School Lane, WaterloovillePO7 6LY
Born April 1973
Director
Appointed 04 Jun 2001
Resigned 19 Nov 2021

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 10 May 2001
Resigned 04 Jun 2001

GLADMAN, Ian David

Resigned
5 Lancer House Hussar Court, WaterloovillePO7 7SE
Born November 1964
Director
Appointed 06 Sept 2024
Resigned 01 Feb 2025

HILLS, Matthew Paul

Resigned
5 Lancer House Hussar Court, WaterloovillePO7 7SE
Born August 1981
Director
Appointed 01 Aug 2020
Resigned 16 Dec 2025

HOWARD, Mark Philip

Resigned
45 Station Road, DraytonPO6 1PJ
Born January 1972
Director
Appointed 04 Jun 2001
Resigned 01 Aug 2020

KEMPSTER, Natalie Anne-Marie

Resigned
5 Lancer House Hussar Court, WaterloovillePO7 7SE
Born May 1981
Director
Appointed 28 Sept 2024
Resigned 03 Apr 2025

WHITE, John David

Resigned
5 Lancer House Hussar Court, WaterloovillePO7 7SE
Born November 1966
Director
Appointed 19 Nov 2021
Resigned 30 Apr 2024

Persons with significant control

1

Hussar Court, Westside View, WaterloovillePO7 7SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Memorandum Articles
14 June 2019
MAMA
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Resolution
30 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Auditors Resignation Company
1 March 2016
AUDAUD
Change Person Secretary Company With Change Date
2 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
353353
Legacy
28 April 2008
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
5 October 2004
287Change of Registered Office
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
28 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
287Change of Registered Office
Legacy
30 November 2001
225Change of Accounting Reference Date
Legacy
27 October 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
17 October 2001
353353
Legacy
17 October 2001
88(2)R88(2)R
Memorandum Articles
13 September 2001
MEM/ARTSMEM/ARTS
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
287Change of Registered Office
Certificate Change Of Name Company
6 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 2001
NEWINCIncorporation