UKBizDB.co.uk

THE ARGYLL CLUB UK MIDCO LTD

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

This company is commonly known as The Argyll Club Uk Midco Ltd. The company was founded 10 years ago and was given the registration number 08783305. The firm's registered office is in LONDON. 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 UK MIDCO LTD
Company Number:08783305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2013
End of financial year:31 December 2018
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
30, Finsbury Square, London, EC2A 1AG

Secretary01 March 2019Active
30, Finsbury Square, London, EC2A 1AG

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

Secretary20 November 2013Active
33, St. James's Square, London, England, SW1Y 4JS

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

Director17 March 2014Active
C/O Alastair Cameron, 33 St. James's Square, London, United Kingdom, SW1Y 4JS

Director20 November 2013Active
33, St. James's Square, London, England, SW1Y 4JS

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

Director26 May 2014Active
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, England, SW1Y 4JS

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

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

Director13 January 2015Active
33, St. James's Square, London, England, SW1Y 4JS

Director20 November 2013Active

People with Significant Control

Lex Bidco Limited
Notified on:19 October 2018
Status:Active
Country of residence:England
Address:Russell House, High Street, Edgware, England, HA8 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Queensgate Investments I Uk Topco 2 Limited
Notified on:06 April 2016
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
2024-02-09Insolvency

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

Download
2023-02-18Insolvency

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

Download
2022-03-02Address

Change sail address company with new address.

Download
2022-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-11Address

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

Download
2022-01-05Address

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

Download
2022-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-04Resolution

Resolution.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-01-05Incorporation

Memorandum articles.

Download
2021-01-05Resolution

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
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-08-14Capital

Capital allotment shares.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.