About

Registered Number: 06097965
Date of Incorporation: 12/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 11 Blackheath Village, Blackheath, London, SE3 9LA

 

Established in 2007, Argenthal Private Capital Ltd are based in London. The current directors of this business are listed as Leclercq, Laurent, Meehan, Joseph Edward, Lyons, Nicholas Edward Adam, Townsend, James Elliot in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LECLERCQ, Laurent 23 May 2012 - 1
MEEHAN, Joseph Edward 13 December 2018 - 1
LYONS, Nicholas Edward Adam 23 May 2012 02 September 2013 1
TOWNSEND, James Elliot 12 February 2007 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 26 August 2019
CS01 - N/A 16 August 2019
TM01 - Termination of appointment of director 09 April 2019
AP01 - Appointment of director 27 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 29 August 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 August 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 24 January 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 28 September 2016
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 16 March 2015
SH01 - Return of Allotment of shares 16 March 2015
AA - Annual Accounts 08 January 2015
AA01 - Change of accounting reference date 24 September 2014
AP01 - Appointment of director 17 September 2014
AR01 - Annual Return 12 March 2014
SH01 - Return of Allotment of shares 12 March 2014
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 03 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 September 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
CH03 - Change of particulars for secretary 01 July 2012
AP01 - Appointment of director 01 July 2012
SH01 - Return of Allotment of shares 05 March 2012
AR01 - Annual Return 12 February 2012
AD01 - Change of registered office address 12 February 2012
AA - Annual Accounts 01 November 2011
TM01 - Termination of appointment of director 01 September 2011
SH01 - Return of Allotment of shares 01 September 2011
SH01 - Return of Allotment of shares 01 September 2011
AA01 - Change of accounting reference date 02 August 2011
RESOLUTIONS - N/A 26 July 2011
AD01 - Change of registered office address 07 July 2011
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 27 October 2009
287 - Change in situation or address of Registered Office 29 September 2009
CERTNM - Change of name certificate 21 March 2009
287 - Change in situation or address of Registered Office 13 February 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
363a - Annual Return 12 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.