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.
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 |
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 |
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 |