Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARGENTIUM INTERNATIONAL LIMITED
Company Information for

ARGENTIUM INTERNATIONAL LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
05984703
Private Limited Company
Active

Company Overview

About Argentium International Ltd
ARGENTIUM INTERNATIONAL LIMITED was founded on 2006-11-01 and has its registered office in Coventry. The organisation's status is listed as "Active". Argentium International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARGENTIUM INTERNATIONAL LIMITED
 
Legal Registered Office
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in CV1
 
Filing Information
Company Number 05984703
Company ID Number 05984703
Date formed 2006-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB925017543  
Last Datalog update: 2024-04-06 22:25:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGENTIUM INTERNATIONAL LIMITED
The accountancy firm based at this address is LUCKMANS DUCKETT PARKER LIMITED
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.
Companies with same name ARGENTIUM INTERNATIONAL LIMITED
The following companies were found which have the same name as ARGENTIUM INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARGENTIUM INTERNATIONAL PRIVATE LIMITED 79 SHYAM LAL ROAD 2ND FLOOR DARYA GANJ DELHI Delhi 110002 ACTIVE Company formed on the 1996-02-14

Company Officers of ARGENTIUM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JERRY SASSOON ABRAHAM
Company Secretary 2014-02-07
JERRY SASSOON ABRAHAM
Director 2014-01-31
JERRY ABRAHAM ANDERSON
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD YIP
Company Secretary 2006-11-01 2014-02-07
STEWART FRANK GILBERT DAVIES
Director 2008-04-18 2014-02-07
PAUL LINDSAY
Director 2008-04-18 2014-02-07
CLIVE STEPHEN SANFORD
Director 2008-04-18 2014-02-07
KEITH RONALD SHEPPARD
Director 2006-11-01 2014-02-07
RICHARD LEYENS
Director 2008-04-18 2013-03-31
KEITH GRAEME EDELMAN
Director 2010-03-08 2012-03-15
KENNETH GEORGE MANNERING
Director 2008-04-18 2009-03-19
RM REGISTRARS LIMITED
Company Secretary 2006-11-01 2006-11-01
RM NOMINEES LIMITED
Director 2006-11-01 2006-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JERRY SASSOON ABRAHAM DUNN STREET CONSTRUCTION LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
JERRY SASSOON ABRAHAM SILVERCONNECTIONS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
JERRY SASSOON ABRAHAM OPTICAL ANTENNA SOLUTIONS LTD Director 2008-04-06 CURRENT 2006-04-07 Active
JERRY SASSOON ABRAHAM SOLUTIONS OLDCO LIMITED Director 2002-05-01 CURRENT 2002-04-22 Active
JERRY SASSOON ABRAHAM ALLIED GOLD LIMITED Director 1991-07-26 CURRENT 1985-02-06 Active
JERRY ABRAHAM ANDERSON THANET LODGE (MAPESBURY ROAD) RTM COMPANY LIMITED Director 2018-01-23 CURRENT 2006-01-19 Active
JERRY ABRAHAM ANDERSON ETERNAL SILVER LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
JERRY ABRAHAM ANDERSON FOREVER SILVER LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
JERRY ABRAHAM ANDERSON SILVERCONNECTIONS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
JERRY ABRAHAM ANDERSON DIETSTAR LTD Director 2013-05-17 CURRENT 2013-05-17 Active
JERRY ABRAHAM ANDERSON DUNN STREET DEVELOPMENTS LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
JERRY ABRAHAM ANDERSON ALLIED GOLD LIMITED Director 2012-04-16 CURRENT 1985-02-06 Active
JERRY ABRAHAM ANDERSON SOLUTIONS OLDCO LIMITED Director 2003-04-20 CURRENT 2002-04-22 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30Director's details changed for Mr Jerry Sassoon Abraham on 2023-11-29
2023-11-30Change of details for Mr Jerry Sassoon Abraham as a person with significant control on 2023-11-29
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-05-16PSC04Change of details for Mr Jerry Sassoon Abraham as a person with significant control on 2022-05-08
2022-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JERRY SASSOON ABRAHAM on 2022-05-08
2022-05-16CH01Director's details changed for Mr Jerry Anderson on 2022-05-08
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059847030003
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-05-17CH01Director's details changed for Mr Jerry Anderson on 2021-05-17
2021-05-17PSC04Change of details for Mr Jerry Anderson as a person with significant control on 2021-05-17
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-30PSC07CESSATION OF GERDA ABRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERRY SASSOON ABRAHAM
2018-11-30PSC02Notification of Silverconnections Limited as a person with significant control on 2018-11-01
2018-01-04PSC04Change of details for Mrs Gerda Abraham as a person with significant control on 2018-01-04
2018-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JERRY SASSOON ABRAHAM on 2018-01-04
2018-01-04CH01Director's details changed for Mr Jerry Sassoon Abraham on 2018-01-04
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 9700
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-04PSC04Change of details for Mrs Gerda Abraham as a person with significant control on 2017-11-01
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 9700
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 9700
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-01-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 9700
2014-12-18AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-22RES01ADOPT ARTICLES 22/04/14
2014-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-22SH10Particulars of variation of rights attached to shares
2014-04-22RES12VARYING SHARE RIGHTS AND NAMES
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SHEPPARD
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINDSAY
2014-03-27AP03SECRETARY APPOINTED MR JERRY SASSOON ABRAHAM
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY GERARD YIP
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SANFORD
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM C/O SWICO, MEADWAY HASLEMERE SURREY GU27 1NN
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-13AP01DIRECTOR APPOINTED MR JERRY ANDERSON
2014-02-13AP01DIRECTOR APPOINTED MR JERRY SASSOON ABRAHAM
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 9700
2013-12-19AR0130/11/13 FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEYENS
2013-01-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-18AR0130/11/12 FULL LIST
2012-11-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-27AA31/03/11 TOTAL EXEMPTION SMALL
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDELMAN
2011-12-15AR0130/11/11 FULL LIST
2011-02-09AP01DIRECTOR APPOINTED MR KEITH GRAEME EDELMAN
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-20AR0130/11/10 FULL LIST
2010-11-29AR0101/11/10 FULL LIST
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-15AR0101/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RONALD SHEPPARD / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STEPHEN SANFORD / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LINDSAY / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEYENS / 15/12/2009
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MANNERING
2008-12-01363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-23288aDIRECTOR APPOINTED CLIVE STEPHEN SANFORD
2008-06-23288aDIRECTOR APPOINTED STEWART FRANK GILBERT DAVIES
2008-04-25288aDIRECTOR APPOINTED PAUL LINDSAY
2008-04-25288aDIRECTOR APPOINTED RICHARD LEYENS
2008-04-25288aDIRECTOR APPOINTED KENNETH GEORGE MANNERING
2008-04-25225PREVEXT FROM 30/11/2007 TO 31/03/2008
2008-04-25123NC INC ALREADY ADJUSTED 18/04/08
2008-04-25RES01ADOPT ARTICLES 18/04/2008
2008-04-25RES13SDIV 18/04/2008
2008-04-2588(2)AD 18/04/08 GBP SI 263082@0.01=2630.82 GBP IC 7368.18/9999
2008-04-2588(2)AD 18/04/08 GBP SI 359693@0.01=3596.93 GBP IC 3772.25/7369.18
2008-04-2588(2)AD 18/04/08 GBP SI 161225@0.01=1612.25 GBP IC 2160/3772.25
2008-04-2588(2)AD 18/04/08 GBP SI 215800@0.01=2158 GBP IC 2/2160
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-13363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW
2006-11-06288aNEW DIRECTOR APPOINTED
2006-11-06288aNEW SECRETARY APPOINTED
2006-11-06288bDIRECTOR RESIGNED
2006-11-06288bSECRETARY RESIGNED
2006-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARGENTIUM INTERNATIONAL LIMITED 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 ARGENTIUM INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST FIXED CHARGE OVER PATENTS 2013-01-14 Satisfied CLIVE SANFORD
FIXED CHARGE OVER PATENTS AND OTHER ASSETS 2008-04-18 Satisfied ZRH NOMIEES (0017) LIMITED AND MOMICHI LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 ARGENTIUM INTERNATIONAL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ARGENTIUM INTERNATIONAL LIMITED

ARGENTIUM INTERNATIONAL LIMITED has registered 1 patents

GB2485374 ,

Domain Names
We do not have the domain name information for ARGENTIUM INTERNATIONAL LIMITED
Trademarks

Trademark assignments to ARGENTIUM INTERNATIONAL LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO867440MIDDLESEX SILVER CO. LIMITEDUNITED KINGDOM

Trademark applications by ARGENTIUM INTERNATIONAL LIMITED

ARGENTIUM INTERNATIONAL LIMITED is the Owner at publication for the trademark ™ (77565134) through the USPTO on the 2008-09-08
Color is not claimed as a feature of the mark.
ARGENTIUM INTERNATIONAL LIMITED is the Original registrant for the trademark ™ (77565134) through the USPTO on the 2008-09-08
Color is not claimed as a feature of the mark.
ARGENTIUM INTERNATIONAL LIMITED is the 1st New Owner entered after registration for the trademark ARGENTIUM ™ (WIPO867440) through the WIPO on the 2005-10-21
Musical instruments.
Instruments de musique.
Instrumentos musicales.
ARGENTIUM INTERNATIONAL LIMITED is the for the trademark ARGENTIUM ™ (76978095) through the USPTO on the 2005-02-18
COMMON METALS AND THEIR ALLOYS SOLD AS RAW PRODUCT; MONEY CLIPS MADE OF NON-PRECIOUS METAL; MONEY BOXES, KEY RINGS, PADLOCKS, TABLE MATS, PLACE MATS, NAME PLATES, PLAQUES AND HERALDIC SHIELDS, ALL MADE OF NON-PRECIOUS METAL; TROPHIES; METAL NAME BADGES; DOOR HARDWARE, NAMELY, METAL DOOR KNOBS, DOOR HANDLES, DOOR STOPS, DOOR KNOCKERS, HINGES AND LETTER BOXES; BRAZING ALLOYS; SOLDER AND WIRE MADE OF NON-PRECIOUS METALS; FITTINGS OF METAL FOR FURNITURE, FOR COFFINS AND FOR BUILDINGS; METAL HOOKS; HOUSE NUMBERS MADE OF METAL; IDENTITY PLATES MADE OF METAL; SHEETS AND PLATES OF NON-PRECIOUS METAL; STATUES OF NON-PRECIOUS METAL; FERRULES OF METAL FOR WALKING STICKS; WELDING RODS MADE OF NON-PRECIOUS METAL; SCULPTURES MADE OF PRECIOUS METAL
ARGENTIUM INTERNATIONAL LIMITED is the for the trademark ARGENTIUM ™ (79017281) through the USPTO on the 2005-10-21
Musical instruments
Income
Government Income
We have not found government income sources for ARGENTIUM INTERNATIONAL LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ARGENTIUM INTERNATIONAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ARGENTIUM INTERNATIONAL LIMITED 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.
Import/Export of Goods
Goods imported/exported by ARGENTIUM INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2011-10-0192079010Guitars, the sound of which is produced, or must be amplified, electrically
2011-06-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGENTIUM INTERNATIONAL LIMITED 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 ARGENTIUM INTERNATIONAL LIMITED 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.