Advanced company searchLink opens in new window

ARGO FXCO LIMITED

Company number 13929445

Filter by category

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
28 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Feb 2023 PSC05 Change of details for Beagle Midco Limited as a person with significant control on 13 October 2022
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
07 Dec 2022 TM01 Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022
10 Nov 2022 AP01 Appointment of Mr Benjamin Harmstorf as a director on 9 November 2022
13 Oct 2022 AD01 Registered office address changed from 60 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 13 October 2022
13 Oct 2022 AD01 Registered office address changed from 8th Floor 60 Fenchurch Street London EC3M 4AD England to 60 60 Fenchurch Street London EC3M 4AD on 13 October 2022
21 Sep 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
12 Aug 2022 AD01 Registered office address changed from 60 Fenchurch Street 8th Floor London EC3M 4AD England to 8th Floor 60 Fenchurch Street London EC3M 4AD on 12 August 2022
12 Aug 2022 AD01 Registered office address changed from Forum St Paul's 33 Gutter Lane London EC2V 8AS United Kingdom to 60 Fenchurch Street 8th Floor London EC3M 4AD on 12 August 2022
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • JPY 2,031,729,437
29 Jul 2022 TM01 Termination of appointment of Alexander David Wilby as a director on 20 July 2022
29 Jul 2022 AP01 Appointment of Mr. Frank Georg Opsahl Olsen as a director on 20 July 2022
27 Jul 2022 TM01 Termination of appointment of Benjamin Harmstorf as a director on 27 July 2022
26 Jul 2022 AP01 Appointment of Mr Benjamin Harmstorf as a director on 20 July 2022
26 Jul 2022 TM01 Termination of appointment of Charles Edward Nicholas Elkington as a director on 20 July 2022
19 Apr 2022 SH14 Redenomination of shares. Statement of capital 21 February 2022
  • JPY 100
04 Apr 2022 MR01 Registration of charge 139294450001, created on 1 April 2022
12 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2022 MA Memorandum and Articles of Association
21 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-21
  • USD 1