Background WavePink WaveYellow Wave

ARGENT BIOPHARMA (UK) LTD (09750155)

ARGENT BIOPHARMA (UK) LTD (09750155) is an active UK company. incorporated on 26 August 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 3 other business activities. ARGENT BIOPHARMA (UK) LTD has been registered for 10 years. Current directors include EASTMAN, Anthony Neville Chisholm.

Company Number
09750155
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
3rd Floor, Great Titchfield House, London, W1W 8BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
EASTMAN, Anthony Neville Chisholm
SIC Codes
46450, 46460, 72110, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENT BIOPHARMA (UK) LTD

ARGENT BIOPHARMA (UK) LTD is an active company incorporated on 26 August 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 3 other business activities. ARGENT BIOPHARMA (UK) LTD was registered 10 years ago.(SIC: 46450, 46460, 72110, 86900)

Status

active

Active since 10 years ago

Company No

09750155

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

MGC PHARMA (UK) LTD
From: 26 August 2015To: 12 April 2024
Contact
Address

3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London, W1W 8BD,

Previous Addresses

25 Eccleston Place Eccleston Yards London SW1W 9NF England
From: 19 January 2024To: 21 October 2024
C/- Central Working Ecclestone Yards 25 Ecclestone Place London SW1W 9NF United Kingdom
From: 30 August 2018To: 19 January 2024
C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
From: 26 August 2015To: 30 August 2018
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Sept 20
Director Left
Jun 23
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EASTMAN, Anthony Neville Chisholm

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Born November 1974
Director
Appointed 01 May 2016

MITCHELL, Brett Anthony

Resigned
Ecclestone Yards, LondonSW1W 9NF
Born October 1971
Director
Appointed 18 Mar 2016
Resigned 01 Jun 2023

SEGEV, Nativ

Resigned
Ecclestone Yards, LondonSW1W 9NF
Born May 1978
Director
Appointed 01 Dec 2015
Resigned 31 Aug 2020

ZOMER, Roby Reuven

Resigned
14-18 Great Titchfield Street, LondonW1W 8BD
Born September 1980
Director
Appointed 26 Aug 2015
Resigned 20 Oct 2025

Persons with significant control

1

295 Rokeby Road, SubiacoWA 6008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
12 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
23 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
12 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 September 2022
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 September 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 August 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Incorporation Company
26 August 2015
NEWINCIncorporation