ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Argent Biopharma (UK) Ltd

Argent Biopharma (UK) Ltd is an active company incorporated on 26 August 2015 with the registered office located in London, Greater London. Argent Biopharma (UK) Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09750155
Private limited company
Age
10 years
Incorporated 26 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 August 2025 (13 days ago)
Next confirmation dated 25 August 2026
Due by 8 September 2026 (1 year remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 29 June 2025
Due by 29 March 2026 (6 months remaining)
Contact
Address
3rd Floor, Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
United Kingdom
Address changed on 23 Oct 2024 (10 months ago)
Previous address was C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom
Telephone
+61863823390
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • Israeli • Lives in Slovenia • Born in Sep 1980
Director • Chartered Accountant • Australian • Lives in UK • Born in Nov 1974
Argent Biopharma Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tournesol Consulting Ltd
Anthony Neville Chisholm Eastman is a mutual person.
Active
Invex Therapeutics Ltd
Anthony Neville Chisholm Eastman is a mutual person.
Active
Windyhollows Plc
Anthony Neville Chisholm Eastman is a mutual person.
Active
East Star Resources Plc
Anthony Neville Chisholm Eastman is a mutual person.
Active
Graft Polymer Ip Limited
Roby Reuven Zomer is a mutual person.
Active
Orana Corporate LLP
Anthony Neville Chisholm Eastman is a mutual person.
Active
Extrax Limited
Anthony Neville Chisholm Eastman is a mutual person.
Dissolved
Freya Holdings Limited
Roby Reuven Zomer is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£3K
Increased by £1K (+50%)
Turnover
£120K
Same as previous period
Employees
4
Decreased by 3 (-43%)
Total Assets
£18.9M
Increased by £1.28M (+7%)
Total Liabilities
-£30.01M
Increased by £3.68M (+14%)
Net Assets
-£11.11M
Decreased by £2.4M (+28%)
Debt Ratio (%)
159%
Increased by 9.34% (+6%)
Latest Activity
Confirmation Submitted
11 Days Ago on 27 Aug 2025
Full Accounts Submitted
2 Months Ago on 2 Jul 2025
Accounting Period Shortened
5 Months Ago on 27 Mar 2025
Inspection Address Changed
10 Months Ago on 23 Oct 2024
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Mr Anthony Neville Chisholm Eastman Details Changed
10 Months Ago on 22 Oct 2024
Registered Address Changed
10 Months Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 20 Apr 2024
Mgc Pharmaceuticals Ltd (PSC) Details Changed
1 Year 5 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 19 Jan 2024
Get Credit Report
Discover Argent Biopharma (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 August 2025 with no updates
Submitted on 27 Aug 2025
Full accounts made up to 30 June 2024
Submitted on 2 Jul 2025
Previous accounting period shortened from 30 June 2024 to 29 June 2024
Submitted on 27 Mar 2025
Register inspection address has been changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD
Submitted on 23 Oct 2024
Director's details changed for Mr Anthony Neville Chisholm Eastman on 22 October 2024
Submitted on 22 Oct 2024
Confirmation statement made on 25 August 2024 with updates
Submitted on 22 Oct 2024
Registered office address changed from 25 Eccleston Place Eccleston Yards London SW1W 9NF England to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 21 October 2024
Submitted on 21 Oct 2024
Change of details for Mgc Pharmaceuticals Ltd as a person with significant control on 18 March 2024
Submitted on 21 Oct 2024
Full accounts made up to 30 June 2023
Submitted on 20 Apr 2024
Certificate of change of name
Submitted on 12 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year