Background WavePink WaveYellow Wave

SOCIETY OF BRITISH AND ARGENTINE LAWYERS LIMITED (12222898)

SOCIETY OF BRITISH AND ARGENTINE LAWYERS LIMITED (12222898) is an active UK company. incorporated on 23 September 2019. with registered office in Bognor Regis. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOCIETY OF BRITISH AND ARGENTINE LAWYERS LIMITED has been registered for 6 years. Current directors include CINCOTTA, Federico Miguel Amadeo, GRÜNING CANEPA, Guillermo Alejandro, HORTON, Diego and 3 others.

Company Number
12222898
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 2019
Age
6 years
Address
19 Den Avenue, Bognor Regis, PO21 1HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CINCOTTA, Federico Miguel Amadeo, GRÜNING CANEPA, Guillermo Alejandro, HORTON, Diego, MALTBY, Colin Neil, PUCHETA, Mauro Leonardo, RICART, Luciana Teresa
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIETY OF BRITISH AND ARGENTINE LAWYERS LIMITED

SOCIETY OF BRITISH AND ARGENTINE LAWYERS LIMITED is an active company incorporated on 23 September 2019 with the registered office located in Bognor Regis. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOCIETY OF BRITISH AND ARGENTINE LAWYERS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12222898

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 23 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

19 Den Avenue Bognor Regis, PO21 1HE,

Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

MALTBY, Colin Neil

Active
Charlotte Street, LondonW1T 4PS
Secretary
Appointed 29 Jul 2025

CINCOTTA, Federico Miguel Amadeo

Active
Den Avenue, Bognor RegisPO21 1HE
Born July 1977
Director
Appointed 08 Jan 2020

GRÜNING CANEPA, Guillermo Alejandro

Active
Esmeralda, City Of Buenos AiresC1007
Born January 1991
Director
Appointed 29 Jul 2025

HORTON, Diego

Active
Den Avenue, Bognor RegisPO21 1HE
Born May 1964
Director
Appointed 29 Sept 2022

MALTBY, Colin Neil

Active
Charlotte Street, LondonW1T 4PS
Born May 1965
Director
Appointed 29 Jul 2025

PUCHETA, Mauro Leonardo

Active
Orient Pl, CanterburyCT2 8AW
Born March 1983
Director
Appointed 29 Jul 2025

RICART, Luciana Teresa

Active
Constantine Road, LondonNW3 2NG
Born December 1979
Director
Appointed 29 Jul 2025

BURTON, Ian

Resigned
Den Avenue, Bognor RegisPO21 1HE
Born October 1966
Director
Appointed 17 Jun 2025
Resigned 29 Jul 2025

BURTON, Ian Robert

Resigned
Den Avenue, Bognor RegisPO21 1HE
Born October 1966
Director
Appointed 23 Sept 2019
Resigned 13 Jun 2025

GALLOWAY, Isabel Merchant

Resigned
Den Avenue, Bognor RegisPO21 1HE
Born July 1962
Director
Appointed 08 Jan 2020
Resigned 03 Dec 2024

JOHNSON, Andrew Martin

Resigned
Den Avenue, Bognor RegisPO21 1HE
Born June 1959
Director
Appointed 08 Jan 2020
Resigned 29 Sept 2022

SPOTORNO, Agustin Ricardo

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1990
Director
Appointed 17 Jun 2025
Resigned 14 Jul 2025

TAYLOR, Peter John

Resigned
Den Avenue, Bognor RegisPO21 1HE
Born February 1951
Director
Appointed 23 Sept 2019
Resigned 29 Jul 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Ian Robert Burton

Ceased
Den Avenue, Bognor RegisPO21 1HE
Born October 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2019
Ceased 29 Sept 2022

Mr Peter John Taylor

Ceased
Den Avenue, Bognor RegisPO21 1HE
Born February 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2019
Ceased 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 October 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Incorporation Company
23 September 2019
NEWINCIncorporation