Background WavePink WaveYellow Wave

ARGENTA SLP CONTINUITY LIMITED (SC271562)

ARGENTA SLP CONTINUITY LIMITED (SC271562) is an active UK company. incorporated on 4 August 2004. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ARGENTA SLP CONTINUITY LIMITED has been registered for 21 years. Current directors include JACKSON, Kevin.

Company Number
SC271562
Status
active
Type
ltd
Incorporated
4 August 2004
Age
21 years
Address
First Floor, Edinburgh, EH3 8RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
JACKSON, Kevin
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENTA SLP CONTINUITY LIMITED

ARGENTA SLP CONTINUITY LIMITED is an active company incorporated on 4 August 2004 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ARGENTA SLP CONTINUITY LIMITED was registered 21 years ago.(SIC: 66190)

Status

active

Active since 21 years ago

Company No

SC271562

LTD Company

Age

21 Years

Incorporated 4 August 2004

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ANTON CONTINUITY LIMITED
From: 13 September 2004To: 30 April 2010
MM&S (4003) LIMITED
From: 4 August 2004To: 13 September 2004
Contact
Address

First Floor 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 4 August 2004To: 16 May 2023
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Apr 13
Director Left
Jan 15
Director Left
Mar 17
Director Left
Jul 17
Director Left
Sept 20
Director Left
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DENTONS SECRETARIES LIMITED

Active
LondonEC4M 7WS
Corporate secretary
Appointed 08 Dec 2017

JACKSON, Kevin

Active
9 Haymarket Square, EdinburghEH3 8RY
Born November 1966
Director
Appointed 04 Nov 2011

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate nominee secretary
Appointed 25 Aug 2006
Resigned 08 Dec 2017

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 04 Aug 2004
Resigned 25 Aug 2006

BIRD, Trevor Robert

Resigned
4 Woodstock Road, CoulsdonCR5 3HS
Born September 1955
Director
Appointed 11 Aug 2008
Resigned 31 Dec 2024

FAIRS, Christopher John Rupert

Resigned
6 Tufa Close, ChathamME5 9LU
Born November 1969
Director
Appointed 01 Jun 2005
Resigned 26 Aug 2020

GABB, Anthony Hugh Samuel

Resigned
Updown House, WokingGU22 0QF
Born January 1956
Director
Appointed 13 Sept 2004
Resigned 06 Apr 2005

ROBSON, William David

Resigned
The Woods, Bishops StortfordCM22 7BU
Born January 1944
Director
Appointed 13 Sept 2004
Resigned 31 Dec 2014

SMITHSON, Antony John

Resigned
1 Cardwell Crescent, AscotSL5 9AW
Born November 1945
Director
Appointed 13 Sept 2004
Resigned 17 Aug 2009

STENHOUSE, Richard Guy Thomas

Resigned
Mansefield, KilmacolmPA13 4NH
Born August 1961
Director
Appointed 13 Sept 2004
Resigned 11 Feb 2005

TUCKER, Alan William

Resigned
40 Parsons Heath, ColchesterCO4 3HX
Born December 1948
Director
Appointed 11 Aug 2008
Resigned 19 Dec 2016

VAN NIEKERK, Kristine Naett

Resigned
Albany Works, LondonE3 5SB
Born September 1972
Director
Appointed 15 Aug 2011
Resigned 11 Apr 2013

WHITE, Graham John

Resigned
Oasthouse, CambridgeCB3 9AP
Born June 1946
Director
Appointed 09 Nov 2007
Resigned 24 Jul 2017

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 04 Aug 2004
Resigned 13 Sept 2004

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 04 Aug 2004
Resigned 13 Sept 2004

Persons with significant control

1

Fenchurch Street, LondonEC3M 5DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts Amended With Made Up Date
2 October 2013
AAMDAAMD
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Certificate Change Of Name Company
30 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2010
CC04CC04
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
287Change of Registered Office
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
2 April 2005
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 2004
NEWINCIncorporation