Background WavePink WaveYellow Wave

AH UK PVT. LTD (14218852)

AH UK PVT. LTD (14218852) is an active UK company. incorporated on 6 July 2022. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. AH UK PVT. LTD has been registered for 3 years. Current directors include ARGENBRIGHT JR, Frank, ISHWAR, Karan, PATTERSON, Ernie.

Company Number
14218852
Status
active
Type
ltd
Incorporated
6 July 2022
Age
3 years
Address
378-380 Deansgate, Manchester, M3 4LY
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

AH UK PVT. LTD

AH UK PVT. LTD is an active company incorporated on 6 July 2022 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. AH UK PVT. LTD was registered 3 years ago.(SIC: 80100)

Status

active

Active since 3 years ago

Company No

14218852

LTD Company

Age

3 Years

Incorporated 6 July 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 7 January 2026 (2 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 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

378-380 Deansgate Manchester, M3 4LY,

Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Aug 22
Loan Secured
Nov 22
New Owner
Feb 23
Director Left
May 23
Funding Round
May 23
Loan Secured
Jul 23
Share Issue
Nov 24
Share Issue
Nov 24
Funding Round
Dec 24
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARGENBRIGHT JR, Frank

Active
Peachtree Road Ne, Atlanta30326
Born March 1948
Director
Appointed 06 Jul 2022

ISHWAR, Karan

Active
Peachtree Road Ne, Atlanta30326
Born May 1986
Director
Appointed 06 Jul 2022

PATTERSON, Ernie

Active
Wethered Park, MarlowSL7 2BH
Born January 1947
Director
Appointed 06 Jul 2022

STROBRIDGE, Scott

Resigned
Peachtree Road Ne, Atlanta30326
Secretary
Appointed 12 Jul 2022
Resigned 08 Jan 2023

VARSHNEY, Vishal

Resigned
Peachtree Road Ne, Atlanta30326
Born April 1975
Director
Appointed 06 Jul 2022
Resigned 05 May 2023

Persons with significant control

1

Frank Argenbright Jr

Active
Peachtree Rd, Suite 150030326
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

29

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 Updates
25 September 2025
CS01Confirmation Statement
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
13 November 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 November 2024
MAMA
Resolution
11 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 May 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2023
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Incorporation Company
6 July 2022
NEWINCIncorporation