About

Registered Number: 03632880
Date of Incorporation: 11/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor 70 Gracechurch Street, London, EC3V 0XL,

 

Argenta Syndicate Management Ltd was founded on 11 September 1998 and has its registered office in London, it has a status of "Active". We do not know the number of employees at the company. There are 15 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTHOFF, Sven 31 August 2017 - 1
BURTON, Sarah Carol-Ann 10 September 2020 - 1
MAGUIRE, Ian Michael 31 July 2012 - 1
MOORE, Nicholas 31 July 2012 - 1
SCHAFERMEIER, Jens 31 August 2017 - 1
THOMPSON, David Joseph 01 April 2014 - 1
BREWSTER, Richard Mark 15 January 2003 31 December 2012 1
HUNT, Paul 31 August 2004 31 March 2014 1
HYLAND, John Antony 25 June 1999 31 May 2006 1
LESLIE, Richard David 27 September 1999 16 April 2002 1
NEWBERY, Trevor Philip 29 May 2013 25 June 2016 1
RAND, Peter John 27 September 1999 19 April 2005 1
ROWAN, Matthew 31 July 2012 10 September 2020 1
WASEY, Robert Geoffrey 05 November 2001 03 July 2002 1
Secretary Name Appointed Resigned Total Appointments
ROWAN, Matthew 01 November 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 September 2020
AP01 - Appointment of director 10 September 2020
AA - Annual Accounts 04 September 2020
AUD - Auditor's letter of resignation 02 December 2019
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 09 October 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 03 June 2019
CH01 - Change of particulars for director 26 March 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 August 2018
CH01 - Change of particulars for director 28 August 2018
AP01 - Appointment of director 16 November 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 27 September 2017
PSC05 - N/A 21 September 2017
PSC05 - N/A 21 September 2017
AP01 - Appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 18 April 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 06 January 2017
AP03 - Appointment of secretary 20 December 2016
TM02 - Termination of appointment of secretary 20 December 2016
AD01 - Change of registered office address 19 December 2016
TM01 - Termination of appointment of director 08 November 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 18 August 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 02 July 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 17 April 2014
CH01 - Change of particulars for director 31 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 23 September 2013
CH01 - Change of particulars for director 20 August 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 22 January 2013
CH01 - Change of particulars for director 21 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 21 August 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2010
AR01 - Annual Return 13 September 2010
AUD - Auditor's letter of resignation 11 August 2010
AUD - Auditor's letter of resignation 04 August 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
AA - Annual Accounts 22 June 2009
RESOLUTIONS - N/A 10 February 2009
MEM/ARTS - N/A 10 February 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
363a - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 11 August 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
225 - Change of Accounting Reference Date 04 January 2005
363s - Annual Return 29 September 2004
CERTNM - Change of name certificate 27 September 2004
AA - Annual Accounts 15 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
RESOLUTIONS - N/A 13 May 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
363s - Annual Return 13 October 2003
287 - Change in situation or address of Registered Office 26 June 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288c - Notice of change of directors or secretaries or in their particulars 22 December 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 05 August 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 01 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 11 July 2001
395 - Particulars of a mortgage or charge 13 December 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 23 August 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2000
123 - Notice of increase in nominal capital 27 April 2000
287 - Change in situation or address of Registered Office 16 April 2000
288c - Notice of change of directors or secretaries or in their particulars 01 March 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
AUD - Auditor's letter of resignation 05 October 1999
363s - Annual Return 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
123 - Notice of increase in nominal capital 28 September 1999
287 - Change in situation or address of Registered Office 19 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
MEM/ARTS - N/A 06 July 1999
AA - Annual Accounts 06 July 1999
CERTNM - Change of name certificate 30 June 1999
225 - Change of Accounting Reference Date 06 April 1999
NEWINC - New incorporation documents 11 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.