Background WavePink WaveYellow Wave

ARGENBRIGHT SECURITY EUROPE LIMITED (13249975)

ARGENBRIGHT SECURITY EUROPE LIMITED (13249975) is an active UK company. incorporated on 8 March 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. ARGENBRIGHT SECURITY EUROPE LIMITED has been registered for 5 years. Current directors include ARGENBRIGHT JR, Frank, ISHWAR, Karan, PATTERSON, Ernie.

Company Number
13249975
Status
active
Type
ltd
Incorporated
8 March 2021
Age
5 years
Address
Greenside House, 50 Station Road, London, N22 7DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
ARGENBRIGHT JR, Frank, ISHWAR, Karan, PATTERSON, Ernie
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENBRIGHT SECURITY EUROPE LIMITED

ARGENBRIGHT SECURITY EUROPE LIMITED is an active company incorporated on 8 March 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. ARGENBRIGHT SECURITY EUROPE LIMITED was registered 5 years ago.(SIC: 80100)

Status

active

Active since 5 years ago

Company No

13249975

LTD Company

Age

5 Years

Incorporated 8 March 2021

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 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

AMBERSTONE SECURITY GROUP LIMITED
From: 8 March 2021To: 1 December 2022
Contact
Address

Greenside House, 50 Station Road Wood Green London, N22 7DE,

Previous Addresses

Greenside House, Station Road London N22 7DE
From: 16 August 2024To: 16 August 2024
Greenside House 50 Station Road Wood Green London N22 7DE England
From: 16 July 2024To: 16 August 2024
Stanley House Station Approach, London Road Great Chesterford Saffron Walden Essex CB10 1NY England
From: 18 October 2021To: 16 July 2024
Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom
From: 8 March 2021To: 18 October 2021
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Jun 21
Funding Round
Jun 21
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Nov 22
Loan Secured
Nov 22
New Owner
Feb 23
Director Left
May 23
Loan Secured
Jul 23
Director Left
Jan 24
Director Joined
Mar 24
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Feb 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ARGENBRIGHT JR, Frank

Active
Suite 1500, Ga30326
Born March 1948
Director
Appointed 01 Aug 2022

ISHWAR, Karan

Active
Suite 1500, Ga30326
Born May 1986
Director
Appointed 01 Aug 2022

PATTERSON, Ernie

Active
Wethered Park, MarlowSL7 2BH
Born January 1947
Director
Appointed 01 Aug 2022

GILLIES, Andrew John

Resigned
Station Approach, London Road, Saffron WaldenCB10 1NY
Born August 1970
Director
Appointed 08 Mar 2021
Resigned 01 Aug 2022

HARDY, Daniel Lee

Resigned
50 Station Road, LondonN22 7DE
Born December 1978
Director
Appointed 11 Mar 2024
Resigned 10 Feb 2026

TRIGG, Jason

Resigned
Station Approach, London Road, Saffron WaldenCB10 1NY
Born February 1974
Director
Appointed 08 Mar 2021
Resigned 01 Dec 2023

VARSHNEY, Vishal

Resigned
Suite 1500, Ga30326
Born April 1975
Director
Appointed 01 Aug 2022
Resigned 05 May 2023

Persons with significant control

4

2 Active
2 Ceased

Frank Argenbright Jr

Active
Peachtree Rd, Suite 150030326
Born March 1948

Nature of Control

Significant influence or control
Notified 01 Aug 2022
Deansgate, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022

Mr Jason Trigg

Ceased
Station Approach, London Road, Saffron WaldenCB10 1NY
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2021
Ceased 01 Aug 2022

Mr Andrew John Gillies

Ceased
33 Wood Street, HertfordshireEN5 4BE
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2021
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Incorporation Company
8 March 2021
NEWINCIncorporation