Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ARGONAUT ATLANTIC VIEW

DOUGLAS CHAMBERS, NORTH QUAY, DOUGLAS, IM1 4LA,
Company Registration Number
FC019828
Other company type
Active

Company Overview

About Argonaut Atlantic View
ARGONAUT ATLANTIC VIEW was founded on 1996-11-01 and has its registered office in Douglas. The organisation's status is listed as "Active". Argonaut Atlantic View is a Other company type registered in ISLE OF MAN with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARGONAUT ATLANTIC VIEW
 
Legal Registered Office
DOUGLAS CHAMBERS
NORTH QUAY
DOUGLAS
IM1 4LA
Other companies in IM2
 
Filing Information
Company Number FC019828
Company ID Number FC019828
Date formed 1996-11-01
Country ISLE OF MAN
Origin Country ISLE OF MAN
Type Other company type
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 
Latest return 18/11/2008
Return next due 
Type of accounts FULL
Last Datalog update: 2024-08-05 11:57:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGONAUT ATLANTIC VIEW
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARGONAUT ATLANTIC VIEW

Current Directors
Officer Role Date Appointed
ICM SECRETARIES LIMITED
Company Secretary 2017-02-06
MARK HATTON BYRNE
Director 2017-02-06
JOHN BAILEY HUGHES
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
FNTC (SECRETARIES) LIMITED
Company Secretary 1998-06-24 2017-02-06
PHILIP MICHAEL BROOMHEAD
Director 2005-08-26 2017-02-06
DECLAN THOMAS KENNY
Director 2014-05-13 2017-02-06
AMANDA JOANNE MCDONALD
Director 2007-01-31 2014-05-13
DAVID JONATHAN COX
Director 2000-09-01 2007-01-31
JULIAN RICHARD BEARDSLEY
Director 2004-12-01 2005-08-11
PAUL FREDERICK FRANCIS GARDNER BOUGAARD
Director 1996-12-18 2004-12-01
PHILIP MICHAEL BROOMHEAD
Director 1996-12-18 2001-12-10
ALISTAIR CHARLES PETER MCLEAN
Director 1997-03-20 2000-04-14
LEE WRIGHT PENROSE
Company Secretary 1996-12-18 1998-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HATTON BYRNE TASMIN MARINE LIMITED Director 2016-09-29 CURRENT 2005-02-21 Dissolved 2017-03-14
MARK HATTON BYRNE JADECREST LIMITED Director 2016-09-29 CURRENT 2010-02-11 Active - Proposal to Strike off
MARK HATTON BYRNE MARTYN FIDDLER CLIENT SERVICES LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off
MARK HATTON BYRNE GREENHARBOUR LIMITED Director 2013-01-14 CURRENT 1996-05-28 Active
MARK HATTON BYRNE MUTANDERIS UK RECOVERIES LIMITED Director 2013-01-14 CURRENT 2009-09-13 Active - Proposal to Strike off
MARK HATTON BYRNE LA CONCHA HOLDING LIMITED Director 2011-07-18 CURRENT 1996-09-17 Active - Proposal to Strike off
MARK HATTON BYRNE DOMIS LIMITED Director 2011-07-18 CURRENT 1991-10-03 Active
MARK HATTON BYRNE ICMIS LIMITED Director 2011-07-18 CURRENT 1991-06-03 Active - Proposal to Strike off
MARK HATTON BYRNE HOLDCREST LIMITED Director 2011-07-15 CURRENT 1997-10-13 Dissolved 2014-07-29
MARK HATTON BYRNE RENTAIR UK LIMITED Director 2011-07-15 CURRENT 2002-12-18 Dissolved 2015-10-20
MARK HATTON BYRNE P.N.C. TRADING LIMITED Director 2011-07-15 CURRENT 2007-07-27 Dissolved 2015-11-17
MARK HATTON BYRNE ALKBA TRADING LIMITED Director 2011-07-15 CURRENT 2005-06-27 Dissolved 2015-11-17
MARK HATTON BYRNE WORLDHAIL SYSTEM LIMITED Director 2011-07-15 CURRENT 2009-11-05 Dissolved 2018-01-09
MARK HATTON BYRNE INTERNATIONAL TRADE DEVELOPMENTS LTD Director 2011-07-15 CURRENT 2004-06-16 Active - Proposal to Strike off
MARK HATTON BYRNE BROOKFIM LIMITED Director 2011-07-15 CURRENT 2008-02-28 Active - Proposal to Strike off
MARK HATTON BYRNE DOMINION CONSULTANTS LIMITED Director 2011-04-28 CURRENT 2010-08-18 Dissolved 2018-06-19
MARK HATTON BYRNE SHOTMODE LIMITED Director 2010-07-15 CURRENT 1997-03-04 Active
MARK HATTON BYRNE INTER-CONTINENTAL MANAGEMENT (U.K.) LIMITED Director 2008-03-01 CURRENT 1989-06-08 Active
MARK HATTON BYRNE MARTYN FIDDLER ASSOCIATES LIMITED Director 2006-01-12 CURRENT 1981-06-03 Active
JOHN BAILEY HUGHES BEACHVIEW LAS MIMOSAS Director 2006-08-04 CURRENT 1996-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-30FULL ACCOUNTS MADE UP TO 31/03/24
2024-04-19FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-21FULL ACCOUNTS MADE UP TO 31/03/22
2018-03-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-25OSAP01DIRECTOR APPOINTED MARK HATTON BYRNE
2017-03-25OSAP01DIRECTOR APPOINTED JOHN BAILEY HUGHES
2017-03-15OSAP04CORPORATE SECRETARY APPOINTED ICM SECRETARIES LIMITED
2017-02-20OSTM02APPOINTMENT TERMINATED, SECRETARY FNTC (SECRETARIES) LIMITED
2017-02-20OSTM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOMHEAD
2017-02-20OSTM01APPOINTMENT TERMINATED, DIRECTOR DECLAN KENNY
2017-02-20OSCH02CHANGE OF ADDRESS 06/02/17 FIRST NAMES HOUSE VICTORIA ROAD, DOUGLAS, IM2 4DF, ISLE OF MAN
2017-02-20OSCH01BR013079 ADDRESS CHANGE 06/02/17 4TH FLOOR 45 MONMOUTH STREET, LONDON, WC2H 9DG
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11OSCH06CORPORATE OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016
2016-08-11OSCH02CHANGE OF ADDRESS 11/07/16 INTERNATIONAL HOUSE CASTLE HILL VICTORIA ROAD, DOUGLAS, IM2 4RB, ISLE OF MAN
2015-11-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23OSTM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MCDONALD
2015-06-23OSAP01DIRECTOR APPOINTED MR DECLAN THOMAS KENNY
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-12OSCH01BR013079 ADDRESS CHANGE 01/03/14 7 DURWESTON STREET, LONDON, W1H 1EN
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-09OSTN01TRANSITIONAL RETURN OF AN OVERSEAS COMPANY
2010-06-09OSTN01-PARBR013079 PA APPOINTED PHILIP MICHAEL BROOMHEAD 48 FLETCHER ROAD CHISWICK LONDON W4 5AS
2010-06-09OSTN01-PARBR013079 PR APPOINTED AMANDA JOANNE MCDONALD 10 DACRE ROAD HITCHIN HERTFORDSHIRE SG5 1QJ
2010-06-09OSTN01-PARBR013079 PR APPOINTED PHILIP MICHAEL BROOMHEAD 48 FLETCHER ROAD CHISWICK LONDON W4 5AS
2010-06-09OSTN01-CHNGFC019828 CHANGE OF ADDRESS PHILIP MICHAEL BROOMHEAD + 1 OTH, 7 DURWESTON STREET, LONDON, W1H 1EH, ISLE OF MAN
2010-06-09OSTN01-CHNGBR013079 ADDRESS CHANGE PHILIP MICHAEL BROOMHEAD + 1 OTH, 7 DURWESTON STREET, LONDON, W1H 1EH, ISLE OF MAN
2010-06-09OSTN01-CHNGBR013079 BUSINESS CHANGE NULL
2009-10-24OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JOANNE MCDONALD / 07/08/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-21363aRETURN MADE UP TO 18/11/08; NO CHANGE OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-29363aRETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS
2007-08-10692(1)(c)PA:PAR
2007-08-10FPAFIRST PA DETAILS CHANGED FIRST NATIONAL TRUSTEE CO LTD 3RD FLOOR 3-4 BENTINCK STREET LONDON W1U 2EE
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-14692(1)(b)DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
2007-02-02363RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-03363aRETURN MADE UP TO 18/11/05; NO CHANGE OF MEMBERS
2005-09-30692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2005-09-12692(1)(b)DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-17692(1)(b)DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
2004-12-29363aRETURN MADE UP TO 18/11/04; NO CHANGE OF MEMBERS
2004-04-13363aRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-02692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2003-04-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-03-06692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2002-11-21363RETURN MADE UP TO 18/11/02; NO CHANGE OF MEMBERS
2002-07-01692(1)(c)PA:PAR
2002-07-01FPAFIRST PA DETAILS CHANGED 54 QUEEN ANNE STREET LONDON W1M 9LA
2002-02-06FPAFIRST PA DETAILS CHANGED PETER MICHAEL BROOMHEAD + 1 OTH
2002-02-05692(1)(b)DIRECTOR RESIGNED
2002-01-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-21363ANNUAL RETURN MADE UP TO 18/11/01
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-27363ANNUAL RETURN MADE UP TO 18/11/00
2000-09-11692(1)(b)NEW DIRECTOR APPOINTED
2000-05-19692(1)(b)DIRECTOR RESIGNED
1999-12-21363ANNUAL RETURN MADE UP TO 18/11/99
1999-11-29692(1)(c)PA:PAR
1999-11-29BUSADDBUSINESS ADDRESS 54 QUEEN ANNE STREET LONDON W1M 9LA
1999-11-29FPAFIRST PA DETAILS CHANGED 4 FITZROY SQUARE LONDON W1P 5AH
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-11692(1)(b)DIRECTOR'S PARTICULARS CHANGED
1999-02-06363ANNUAL RETURN MADE UP TO 17/12/98
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-10692(1)(c)PA:RES/PAR
1998-09-10692(1)(b)SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1998-09-10BUSADDBUSINESS ADDRESS 4 FITZROY SQUARE LONDON W1P 5AH
1998-09-10FPAFIRST PA DETAILS CHANGED PAUL F F GARDNER-BOUGGARD (& 1) 56 HOWITT ROAD BELSIZE PARK LONDON NW3 4LJ
1998-01-27363RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to ARGONAUT ATLANTIC VIEW or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARGONAUT ATLANTIC VIEW
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARGONAUT ATLANTIC VIEW

Intangible Assets
Patents
We have not found any records of ARGONAUT ATLANTIC VIEW registering or being granted any patents
Domain Names
We do not have the domain name information for ARGONAUT ATLANTIC VIEW
Trademarks
We have not found any records of ARGONAUT ATLANTIC VIEW registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGONAUT ATLANTIC VIEW. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as ARGONAUT ATLANTIC VIEW are:

Outgoings
Business Rates/Property Tax
No properties were found where ARGONAUT ATLANTIC VIEW is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGONAUT ATLANTIC VIEW any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARGONAUT ATLANTIC VIEW any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.