Argyle Investment Finance Limited WALTON ON THAMES


Argyle Investment Finance started in year 1996 as Private Limited Company with registration number 03175416. The Argyle Investment Finance company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Walton On Thames at Unit 33A, Enterprise House. Postal code: KT12 2SD. Since 9th May 1996 Argyle Investment Finance Limited is no longer carrying the name Markwave.

At the moment there are 2 directors in the the firm, namely James B. and Fredrick P.. In addition one secretary - Fredrick P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Melvyn B. who worked with the the firm until 21 June 1996.

Argyle Investment Finance Limited Address / Contact

Office Address Unit 33A, Enterprise House
Office Address2 44-46 Terrace Road
Town Walton On Thames
Post code KT12 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03175416
Date of Incorporation Wed, 20th Mar 1996
Industry Financial management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

James B.

Position: Director

Appointed: 07 October 2015

Fredrick P.

Position: Secretary

Appointed: 21 June 1996

Fredrick P.

Position: Director

Appointed: 12 April 1996

Thomas W.

Position: Director

Appointed: 22 May 2008

Resigned: 07 October 2015

Alec M.

Position: Director

Appointed: 04 July 2007

Resigned: 22 May 2008

James S.

Position: Director

Appointed: 04 July 2007

Resigned: 22 May 2008

Melvyn B.

Position: Secretary

Appointed: 12 April 1996

Resigned: 21 June 1996

David M.

Position: Director

Appointed: 12 April 1996

Resigned: 22 May 2008

John R.

Position: Director

Appointed: 12 April 1996

Resigned: 23 May 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1996

Resigned: 12 April 1996

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 20 March 1996

Resigned: 12 April 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Cdb (U.k.) Limited from Walton-On-Thames, England. This PSC is categorised as "a private limited company", 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.

Cdb (U.K.) Limited

C/O Hold Store Limited Unit 33a, Enterprise House, 44-46 Terrace Road, Walton-On-Thames, Surrey, KT12 2SD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Markwave May 9, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution Restoration
Full accounts for the period ending 31st December 2022
filed on: 7th, October 2023
Free Download (23 pages)

Company search

Advertisements