ARGENTIS GROUP LTD - WATERLOOVILLE
Company Profile | Company Filings |
Overview
ARGENTIS GROUP LTD is a Private Limited Company from WATERLOOVILLE and has the status: Active.
ARGENTIS GROUP LTD was incorporated 20 years ago on 08/12/2003 and has the registered number: 04987966. The accounts status is GROUP and accounts are next due on 30/09/2024.
ARGENTIS GROUP LTD was incorporated 20 years ago on 08/12/2003 and has the registered number: 04987966. The accounts status is GROUP and accounts are next due on 30/09/2024.
ARGENTIS GROUP LTD - WATERLOOVILLE
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 LANCER HOUSE HUSSAR COURT
WATERLOOVILLE
HAMPSHIRE
PO7 7SE
This Company Originates in : United Kingdom
Previous trading names include:
HARWOOD WEALTH MANAGEMENT GROUP LIMITED (until 05/07/2022)
HARWOOD WEALTH MANAGEMENT GROUP LIMITED (until 05/07/2022)
COMPASS WEALTH MANAGEMENT GROUP PLC (until 15/03/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW PAUL HILLS | Aug 1981 | British | Director | 2020-08-01 | CURRENT |
MRS NATALIE ANNE-MARIE KEMPSTER | May 1981 | British | Director | 2024-04-15 | CURRENT |
MR ALAN RICHARD DURRANT | Jan 1972 | British | Director | 2014-03-16 | CURRENT |
MR MATTHEW HILLS | Secretary | 2017-02-10 | CURRENT | ||
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Director | 2003-12-08 UNTIL 2004-01-27 | RESIGNED | ||
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 2003-12-08 UNTIL 2004-01-27 | RESIGNED | ||
@UKPLC CLIENT DIRECTOR LTD | Corporate Nominee Director | 2003-12-08 UNTIL 2004-01-27 | RESIGNED | ||
MR NICHOLAS CHARLES OSBORNE BRAVERY | Secretary | 2018-11-01 UNTIL 2022-03-01 | RESIGNED | ||
MR MARK PHILIP HOWARD | Jan 1972 | British | Secretary | 2004-01-27 UNTIL 2014-05-07 | RESIGNED |
MRS LAURA HAYLEY SOMERS | Secretary | 2014-05-07 UNTIL 2018-01-18 | RESIGNED | ||
MR NEIL DUNKLEY | Apr 1973 | British | Director | 2004-01-27 UNTIL 2021-11-19 | RESIGNED |
MR JOHN DAVID WHITE | Nov 1966 | British | Director | 2021-11-19 UNTIL 2024-04-30 | RESIGNED |
MR PAUL ADAM EDWARD TUSON | Dec 1966 | British | Director | 2016-03-29 UNTIL 2020-04-06 | RESIGNED |
MR CHRISTOPHER HARWOOD BERNARD MILLS | Nov 1952 | British | Director | 2016-03-29 UNTIL 2020-03-20 | RESIGNED |
MR PETER MANN | Feb 1958 | British | Director | 2015-09-01 UNTIL 2020-04-01 | RESIGNED |
MR MARK PHILIP HOWARD | Jan 1972 | British | Director | 2004-01-27 UNTIL 2021-02-01 | RESIGNED |
MR NICHOLAS CHARLES OSBORNE BRAVERY | Jan 1959 | British | Director | 2014-06-30 UNTIL 2016-02-05 | RESIGNED |
GILLIAN DAVIES | Jul 1967 | British | Director | 2018-08-15 UNTIL 2020-06-30 | RESIGNED |
MR NICHOLAS CHARLES OSBORNE BRAVERY | Jan 1959 | British | Director | 2016-10-06 UNTIL 2018-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hurst Point Group Ltd | 2020-03-10 | Jersey | Ownership of shares 75 to 100 percent | |
Harwood Capital Management Limited | 2016-04-06 - 2020-03-10 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |