Argent Energy Properties Limited LONDON


Founded in 2006, Argent Energy Properties, classified under reg no. 05813970 is a active - proposal to strike off company. Currently registered at Swire House SW1E 6AJ, London the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 24th December 2015 Argent Energy Properties Limited is no longer carrying the name Argent Energy.

Argent Energy Properties Limited Address / Contact

Office Address Swire House
Office Address2 59 Buckingham Gate
Town London
Post code SW1E 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05813970
Date of Incorporation Thu, 11th May 2006
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (230 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Nicola D.

Position: Director

Appointed: 09 July 2020

Erik R.

Position: Director

Appointed: 12 March 2019

David M.

Position: Secretary

Appointed: 03 October 2018

Andrew D.

Position: Director

Appointed: 12 March 2019

Resigned: 09 July 2020

Ann D.

Position: Secretary

Appointed: 23 August 2016

Resigned: 13 July 2018

David M.

Position: Secretary

Appointed: 17 December 2015

Resigned: 23 August 2016

James W.

Position: Director

Appointed: 20 April 2010

Resigned: 03 August 2018

Andrew M.

Position: Director

Appointed: 18 August 2009

Resigned: 18 July 2013

James B.

Position: Secretary

Appointed: 30 January 2009

Resigned: 17 December 2015

James B.

Position: Director

Appointed: 07 April 2008

Resigned: 12 March 2019

Christopher B.

Position: Secretary

Appointed: 27 April 2007

Resigned: 28 January 2009

Colin R.

Position: Director

Appointed: 30 August 2006

Resigned: 01 July 2008

Russell H.

Position: Secretary

Appointed: 23 August 2006

Resigned: 27 April 2007

Kevin H.

Position: Director

Appointed: 01 August 2006

Resigned: 01 July 2008

Stuart M.

Position: Director

Appointed: 11 July 2006

Resigned: 22 January 2007

Ronald M.

Position: Director

Appointed: 11 July 2006

Resigned: 06 April 2008

Andrew H.

Position: Director

Appointed: 25 May 2006

Resigned: 31 March 2018

Andrew J.

Position: Director

Appointed: 25 May 2006

Resigned: 18 August 2009

Benjamin J.

Position: Director

Appointed: 25 May 2006

Resigned: 22 January 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2006

Resigned: 11 May 2006

Sdg Secretaries Limited

Position: Corporate Nominee Director

Appointed: 11 May 2006

Resigned: 11 May 2006

David G.

Position: Director

Appointed: 11 May 2006

Resigned: 18 August 2009

Andrew B.

Position: Secretary

Appointed: 11 May 2006

Resigned: 23 August 2006

Andrew B.

Position: Director

Appointed: 11 May 2006

Resigned: 29 May 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 May 2006

Resigned: 11 May 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Argent Energy Group Limited from Motherwell, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Argent Energy Group Limited

236-240 Biggar Road, Newarthill, Motherwell, North Lanarkshire, ML1 5FA, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc359384
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Argent Energy December 24, 2015
Argyll Energy PLC August 9, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Statement of Capital on 3rd August 2023: 1.00 GBP
filed on: 3rd, August 2023
Free Download (3 pages)

Company search

Advertisements