About

Registered Number: 05984703
Date of Incorporation: 01/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB,

 

Having been setup in 2006, Argentium International Ltd has its registered office in West Midlands. This business has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEYENS, Richard 18 April 2008 31 March 2013 1
LINDSAY, Paul 18 April 2008 07 February 2014 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAM, Jerry Sassoon 07 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
PSC01 - N/A 30 November 2018
PSC02 - N/A 30 November 2018
PSC01 - N/A 30 November 2018
PSC04 - N/A 04 January 2018
CH01 - Change of particulars for director 04 January 2018
CH03 - Change of particulars for secretary 04 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 December 2017
PSC04 - N/A 04 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 06 December 2016
AD01 - Change of registered office address 21 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 18 December 2014
RESOLUTIONS - N/A 22 April 2014
SH08 - Notice of name or other designation of class of shares 22 April 2014
SH08 - Notice of name or other designation of class of shares 22 April 2014
SH08 - Notice of name or other designation of class of shares 22 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP03 - Appointment of secretary 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AD01 - Change of registered office address 26 March 2014
MR04 - N/A 14 February 2014
MR04 - N/A 14 February 2014
AP01 - Appointment of director 13 February 2014
AP01 - Appointment of director 13 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 12 June 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 13 November 2012
AA - Annual Accounts 27 March 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 15 December 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 December 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
RESOLUTIONS - N/A 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
123 - Notice of increase in nominal capital 25 April 2008
225 - Change of Accounting Reference Date 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
395 - Particulars of a mortgage or charge 22 April 2008
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

Description Date Status Charge by
First fixed charge over patents 14 January 2013 Fully Satisfied

N/A

Fixed charge over patents and other assets 18 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.