Background WavePink WaveYellow Wave

ARGO FXCO LIMITED (13929445)

ARGO FXCO LIMITED (13929445) is an active UK company. incorporated on 21 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARGO FXCO LIMITED has been registered for 4 years. Current directors include HARMSTORF, Benjamin.

Company Number
13929445
Status
active
Type
ltd
Incorporated
21 February 2022
Age
4 years
Address
10 Lloyd's Avenue, London, EC3N 3AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARMSTORF, Benjamin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGO FXCO LIMITED

ARGO FXCO LIMITED is an active company incorporated on 21 February 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARGO FXCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13929445

LTD Company

Age

4 Years

Incorporated 21 February 2022

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 9 July 2025 (8 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

10 Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 13 October 2022To: 7 February 2025
60 60 Fenchurch Street London EC3M 4AD England
From: 13 October 2022To: 13 October 2022
8th Floor 60 Fenchurch Street London EC3M 4AD England
From: 12 August 2022To: 13 October 2022
60 Fenchurch Street 8th Floor London EC3M 4AD England
From: 12 August 2022To: 12 August 2022
Forum St Paul's 33 Gutter Lane London EC2V 8AS United Kingdom
From: 21 February 2022To: 12 August 2022
Timeline

10 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
Director Joined
Nov 22
Director Left
Dec 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARMSTORF, Benjamin

Active
Lloyd's Avenue, LondonEC3N 3AJ
Born February 1976
Director
Appointed 09 Nov 2022

ELKINGTON, Charles Edward Nicholas

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born December 1970
Director
Appointed 21 Feb 2022
Resigned 20 Jul 2022

HARMSTORF, Benjamin

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born February 1976
Director
Appointed 20 Jul 2022
Resigned 27 Jul 2022

OLSEN, Frank Georg Opsahl, Mr.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1979
Director
Appointed 20 Jul 2022
Resigned 24 Nov 2022

WILBY, Alexander David

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born January 1990
Director
Appointed 21 Feb 2022
Resigned 20 Jul 2022

Persons with significant control

1

Lloyd's Avenue, LondonEC3N 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
8 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Capital Redomination Of Shares
19 April 2022
SH14Notice of Redenomination
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Incorporation Company
21 February 2022
NEWINCIncorporation