Background WavePink WaveYellow Wave

ARGENTA UNDERWRITING NO.10 LIMITED (07792027)

ARGENTA UNDERWRITING NO.10 LIMITED (07792027) is an active UK company. incorporated on 29 September 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARGENTA UNDERWRITING NO.10 LIMITED has been registered for 14 years. Current directors include ALLEN, Graham Kevin, MOORE, Nicholas John.

Company Number
07792027
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLEN, Graham Kevin, MOORE, Nicholas John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENTA UNDERWRITING NO.10 LIMITED

ARGENTA UNDERWRITING NO.10 LIMITED is an active company incorporated on 29 September 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARGENTA UNDERWRITING NO.10 LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07792027

LTD Company

Age

14 Years

Incorporated 29 September 2011

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 1 July 2025 (9 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 30 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ARGENTA NO.10 LIMITED
From: 29 September 2011To: 16 July 2013
Contact
Address

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

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 29 September 2011To: 19 December 2016
Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 29 Sept 2011

ALLEN, Graham Kevin

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1965
Director
Appointed 10 Apr 2019

MOORE, Nicholas John

Active
70 Gracechurch Street, LondonEC3V 0XL
Born November 1979
Director
Appointed 31 Dec 2022

ANNANDALE, Andrew John

Resigned
Church Street, RoystonSG8 7RE
Born July 1963
Director
Appointed 29 Sept 2011
Resigned 31 Dec 2022

MACKAY, James Anthony

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1969
Director
Appointed 29 Sept 2011
Resigned 29 Mar 2019

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

56

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Auditors Resignation Company
2 December 2019
AUDAUD
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
21 February 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Certificate Change Of Name Company
16 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
16 July 2013
NM06NM06
Change Of Name Notice
16 July 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Legacy
17 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
10 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Legacy
10 January 2012
MG01MG01
Change Account Reference Date Company Current Extended
12 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2011
NEWINCIncorporation