Background WavePink WaveYellow Wave

ARGENTIS FINANCIAL GROUP LIMITED (05512992)

ARGENTIS FINANCIAL GROUP LIMITED (05512992) is a dissolved UK company. incorporated on 19 July 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARGENTIS FINANCIAL GROUP LIMITED has been registered for 20 years. Current directors include LEMENAGER, Leslie Arman.

Company Number
05512992
Status
dissolved
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEMENAGER, Leslie Arman
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENTIS FINANCIAL GROUP LIMITED

ARGENTIS FINANCIAL GROUP LIMITED is an dissolved company incorporated on 19 July 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARGENTIS FINANCIAL GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05512992

LTD Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by N/A
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

29 New Dover Road Canterbury Kent CT1 3AS
From: 19 July 2005To: 23 December 2016
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Sept 11
Loan Cleared
Jan 14
Funding Round
Jun 14
Director Left
Jun 14
Capital Reduction
Jun 14
Funding Round
Jun 14
Share Buyback
Jun 14
Director Joined
Nov 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Share Issue
Sept 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Aug 20
Director Left
Nov 22
Funding Round
Sept 25
Capital Update
Sept 25
7
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

LEMENAGER, Leslie Arman

Active
25 Walbrook, LondonEC4N 8AW
Born July 1961
Director
Appointed 14 Feb 2019

MARSIK, Gillian Louise

Resigned
The Old Vicarage, Temple EwellCT16 3AN
Secretary
Appointed 19 Jul 2005
Resigned 28 Aug 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 19 Jul 2005
Resigned 19 Jul 2005

BURNS, Nicholas Mackenzie Herbert

Resigned
25 Walbrook, LondonEC4N 8AW
Born March 1967
Director
Appointed 12 Aug 2019
Resigned 30 Nov 2022

CALDER, David George

Resigned
68 Royal Gardens, GlasgowG71 8SY
Born December 1965
Director
Appointed 28 Aug 2008
Resigned 30 May 2014

JOHNSON, Timothy Neil

Resigned
25 Walbrook, LondonEC4N 8AW
Born March 1965
Director
Appointed 10 Nov 2016
Resigned 14 Feb 2019

KERR-DINEEN, Michael Norman Colin

Resigned
21 Onslow Gardens, LondonSW7 3AL
Born July 1952
Director
Appointed 28 Aug 2008
Resigned 14 Jul 2011

LUCAS, Matthew

Resigned
25 Walbrook, LondonEC4N 8AW
Born May 1972
Director
Appointed 14 Feb 2019
Resigned 31 Aug 2020

MARSIK, Martin Thomas

Resigned
Park Road, Temple EwellCT16 3AN
Born August 1963
Director
Appointed 04 Nov 2009
Resigned 10 Nov 2016

MARSIK, Martin Thomas

Resigned
The Old Vicarage, Temple EwellCT16 3AN
Born August 1963
Director
Appointed 19 Jul 2005
Resigned 28 Aug 2008

MCKELVEY, Kenneth John

Resigned
Midford, BathBA2 7BX
Born November 1956
Director
Appointed 27 Aug 2014
Resigned 10 Nov 2016

PHILIP, Simon

Resigned
Trottiscliffe Road, AddingtonME19 5AZ
Born April 1962
Director
Appointed 01 Sept 2008
Resigned 04 Nov 2009

STEVENSON, Robert Andrew

Resigned
Brunswick Terrace, Tunbridge WellsTN1 1TR
Born April 1972
Director
Appointed 28 Aug 2008
Resigned 10 Jul 2009

TAPLIN, David John

Resigned
Waterfall Cottage, CanterburyCT4 5BL
Born December 1962
Director
Appointed 01 Nov 2006
Resigned 31 Jan 2019

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 19 Jul 2005
Resigned 19 Jul 2005

Persons with significant control

4

1 Active
3 Ceased
25 Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2016

Punter Southall Group Limited

Ceased
The Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2016

Martin Thomas Marsik

Ceased
Park Road, Temple EwellCT16 3AN
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2016

Mr David John Taplin

Ceased
Patrixbourne Road, CanterburyCT4 5BL
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

116

Gazette Dissolved Voluntary
23 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 September 2025
DS01DS01
Capital Statement Capital Company With Date Currency Figure
17 September 2025
SH19Statement of Capital
Legacy
17 September 2025
SH20SH20
Legacy
17 September 2025
CAP-SSCAP-SS
Resolution
17 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Termination Secretary Company
12 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
8 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 September 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
4 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Resolution
17 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Resolution
17 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Resolution
24 September 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 September 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Capital Cancellation Shares
18 June 2014
SH06Cancellation of Shares
Resolution
18 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 June 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 June 2014
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Resolution
2 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Legacy
17 September 2008
122122
Legacy
17 September 2008
123Notice of Increase in Nominal Capital
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
21 April 2007
225Change of Accounting Reference Date
Legacy
24 November 2006
88(2)R88(2)R
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288cChange of Particulars
Legacy
6 November 2006
288cChange of Particulars
Legacy
3 August 2006
363aAnnual Return
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
287Change of Registered Office
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Incorporation Company
19 July 2005
NEWINCIncorporation