Background WavePink WaveYellow Wave

ARGENT GROUP EUROPE LIMITED (05823362)

ARGENT GROUP EUROPE LIMITED (05823362) is an active UK company. incorporated on 19 May 2006. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARGENT GROUP EUROPE LIMITED has been registered for 19 years. Current directors include FALLOWFIELD-SMITH, James, GRAY, David John.

Company Number
05823362
Status
active
Type
ltd
Incorporated
19 May 2006
Age
19 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FALLOWFIELD-SMITH, James, GRAY, David John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENT GROUP EUROPE LIMITED

ARGENT GROUP EUROPE LIMITED is an active company incorporated on 19 May 2006 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARGENT GROUP EUROPE LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05823362

LTD Company

Age

19 Years

Incorporated 19 May 2006

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ARGYLL GROUP EUROPE LIMITED
From: 19 May 2006To: 4 June 2008
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: 19 May 2006To: 4 October 2022
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Feb 10
Director Left
Feb 10
Director Left
May 12
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Sept 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
Loan Cleared
Nov 17
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Oct 23
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
Sept 24
Loan Cleared
Sept 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 19 May 2006

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 19 May 2006
Resigned 07 Apr 2010

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 19 May 2006
Resigned 19 May 2006

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 19 May 2006
Resigned 16 Jan 2019

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 25 May 2006
Resigned 26 Feb 2010

JOHNSON, Benjamin Clark

Resigned
3 Burnfoot Avenue, LondonSW6 5EB
Born April 1975
Director
Appointed 25 May 2006
Resigned 22 Jan 2007

JOY, Andrew Neville

Resigned
Marelands, BentleyGU10 5JB
Born April 1957
Director
Appointed 25 May 2006
Resigned 17 Feb 2010

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

SCLATER, John Richard

Resigned
9 Hatton Street, LondonNW8 8PL
Born July 1940
Director
Appointed 06 Jul 2006
Resigned 18 Aug 2011

CORNHILL REGISTRARS LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate director
Appointed 19 May 2006
Resigned 19 May 2006

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

Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAMDAAMD
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2021
AAAnnual Accounts
Legacy
31 July 2021
GUARANTEE2GUARANTEE2
Legacy
31 July 2021
PARENT_ACCPARENT_ACC
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2020
AAAnnual Accounts
Legacy
21 July 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2019
AAAnnual Accounts
Legacy
21 June 2019
PARENT_ACCPARENT_ACC
Legacy
21 June 2019
AGREEMENT2AGREEMENT2
Legacy
21 June 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
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 Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Legacy
9 October 2017
PARENT_ACCPARENT_ACC
Legacy
9 October 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
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
AGREEMENT2AGREEMENT2
Legacy
18 July 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
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
22 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
4 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
AGREEMENT2AGREEMENT2
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
23 May 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2013
AAAnnual Accounts
Legacy
16 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
5 June 2013
AR01AR01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Auditors Resignation Company
22 December 2011
AUDAUD
Auditors Resignation Company
9 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Group
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
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
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Group
15 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Resolution
25 March 2010
RESOLUTIONSResolutions
Resolution
23 March 2010
RESOLUTIONSResolutions
Legacy
15 March 2010
MG01MG01
Legacy
15 March 2010
MG01MG01
Termination Director Company
1 March 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Group
17 April 2009
AAAnnual Accounts
Resolution
26 January 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Group
23 April 2008
AAAnnual Accounts
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Statement Of Affairs
27 June 2006
SASA
Legacy
27 June 2006
88(2)R88(2)R
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Incorporation Company
19 May 2006
NEWINCIncorporation