Warning: file_put_contents(c/a4ca557250888e095719220bf98b71c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Argyll Club Group Holdings Ltd, SW1Y 4JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ARGYLL CLUB GROUP HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Argyll Club Group Holdings Ltd. The company was founded 20 years ago and was given the registration number 05114862. The firm's registered office is in . You can find them at 33 St. James's Square, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE ARGYLL CLUB GROUP HOLDINGS LTD
Company Number:05114862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:33 St. James's Square, London, SW1Y 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG

Secretary01 March 2019Active
Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG

Director19 February 2021Active
33 St. James's Square, London, SW1Y 4JS

Secretary28 April 2004Active
33 St. James's Square, London, SW1Y 4JS

Secretary21 November 2011Active
33 St. James's Square, London, SW1Y 4JS

Secretary13 January 2015Active
33 St. James's Square, London, SW1Y 4JS

Director01 September 2006Active
33 St. James's Square, London, SW1Y 4JS

Director01 September 2006Active
33 St. James's Square, London, SW1Y 4JS

Director21 November 2011Active
33 St. James's Square, London, SW1Y 4JS

Director16 January 2012Active
22-23, Old Burlington Street, London, England, W1S 2JJ

Director28 August 2013Active
33 St. James's Square, London, SW1Y 4JS

Director01 July 2005Active
Loft E 87 Paul Street, London, EC2A 4NQ

Director17 May 2006Active
33 St. James's Square, London, SW1Y 4JS

Director16 January 2012Active
11 Kings Mansions Lawrence Street, London, SW3 5ND

Director01 September 2006Active
33 St. James's Square, London, SW1Y 4JS

Director09 January 2012Active
Flat 4 Princes Court, 68 Pilgrim's Lane, London, NW3 1SP

Director28 April 2004Active
Green Court, 14 Sandown Avenue, Esher, KT10 9NT

Director28 April 2004Active
33 St. James's Square, London, SW1Y 4JS

Director17 September 2013Active
33 St. James's Square, London, SW1Y 4JS

Director19 June 2017Active
33 St. James's Square, London, SW1Y 4JS

Director22 October 2018Active
33 St. James's Square, London, SW1Y 4JS

Director03 February 2020Active
33 St. James's Square, London, SW1Y 4JS

Director11 December 2020Active
33 St. James's Square, London, SW1Y 4JS

Director19 October 2018Active
33 St. James's Square, London, SW1Y 4JS

Director04 October 2016Active
33 St. James's Square, London, SW1Y 4JS

Director23 November 2016Active
33 St. James's Square, London, SW1Y 4JS

Director19 October 2018Active
33 St. James's Square, London, SW1Y 4JS

Director02 December 2013Active
33 St. James's Square, London, SW1Y 4JS

Director26 May 2014Active
33 St. James's Square, London, SW1Y 4JS

Director01 April 2010Active
33 St. James's Square, London, SW1Y 4JS

Director01 January 2013Active
Flat 9, 10 Bramham Gardens, London, SW5 0JQ

Director01 July 2005Active
33 St. James's Square, London, SW1Y 4JS

Director23 October 2018Active
33 St. James's Square, London, SW1Y 4JS

Director13 January 2015Active
8, Hill Street, London, England, W1J 5NG

Director28 August 2013Active

People with Significant Control

The Argyll Club Uk Holdco Ltd
Notified on:28 April 2017
Status:Active
Country of residence:England
Address:33, St. James's Square, London, England, SW1Y 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-28Address

Change registered office address company with date old address new address.

Download
2022-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-28Resolution

Resolution.

Download
2022-07-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-26Gazette

Gazette filings brought up to date.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-12-31Incorporation

Memorandum articles.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-08-13Capital

Capital allotment shares.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-02-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.