Advanced company searchLink opens in new window

ARGENTEX FOREIGN EXCHANGE LIMITED

Company number 07814670

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2019 CH01 Director's details changed for Lord Digby Marritt Jones on 14 November 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
04 Sep 2019 PSC07 Cessation of Pacific Investments Management Limited as a person with significant control on 29 August 2019
02 Sep 2019 PSC02 Notification of Argentex Capital Limited as a person with significant control on 29 August 2019
02 Sep 2019 PSC07 Cessation of John Lionel Beckwith as a person with significant control on 24 June 2019
23 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/final dividend 24/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 AP01 Appointment of Lord Digby Marritt Jones as a director on 24 June 2019
08 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend of 1625187 / company name change 24/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-24
01 Aug 2019 CONNOT Change of name notice
18 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-24
15 Jul 2019 AP01 Appointment of Mr Sam Dennis Williams as a director on 24 June 2019
12 Jul 2019 AP01 Appointment of Mr Harry Adams as a director on 24 June 2019
12 Jul 2019 TM01 Termination of appointment of Douglas Forbes Rogers as a director on 24 June 2019
12 Jul 2019 TM01 Termination of appointment of Mark Christopher Johnson as a director on 24 June 2019
12 Jul 2019 AP01 Appointment of Mr Jonathan James Mark Olav Gray as a director on 24 June 2019
12 Jul 2019 AP01 Appointment of Mr Nigel Railton as a director on 24 June 2019
12 Jul 2019 AP01 Appointment of Mr Henry John Beckwith as a director on 24 June 2019
12 Jul 2019 TM01 Termination of appointment of Stuart David Roberts as a director on 24 June 2019
12 Jul 2019 AP01 Appointment of Mr Carl Jani as a director on 24 June 2019
12 Jul 2019 AP01 Appointment of Mr Andrew Egan as a director on 24 June 2019
12 Jul 2019 TM01 Termination of appointment of John Lionel Beckwith as a director on 24 June 2019
12 Jul 2019 AP04 Appointment of Vistra Company Secretaries Limited as a secretary on 24 June 2019
05 Jul 2019 AD01 Registered office address changed from 124 Sloane Street London SW1X 9BW to 5 Old Bond Street London W1S 4PD on 5 July 2019
22 Nov 2018 AA Full accounts made up to 30 June 2018