ARGO INTERNATIONAL HOLDINGS LIMITED

ARGO INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARGO INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06543704
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARGO INTERNATIONAL HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ARGO INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    C/O Csc Cls (Uk) Limited 5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARGO INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARGO UK HOLDINGS, LIMITEDApr 21, 2009Apr 21, 2009
    ARGO ACQUISITION, LIMITEDMar 25, 2008Mar 25, 2008

    What are the latest accounts for ARGO INTERNATIONAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARGO INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 26, 2027
    Next Confirmation Statement DueApr 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2026
    OverdueNo

    What are the latest filings for ARGO INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 26, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 21, 2025

    1 pagesTM02

    Appointment of Csc Cls (Uk) Limited as a secretary on Jul 21, 2025

    2 pagesAP04

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Jul 28, 2025

    1 pagesAD01

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    Change of details for Argo Group International Holdings, Ltd. as a person with significant control on Nov 30, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Mar 26, 2024 with no updates

    3 pagesCS01

    Registered office address changed from , Camomile Court 23 Camomile Street, London, EC3A 7LL, England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on May 13, 2024

    1 pagesAD01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Apr 12, 2024

    2 pagesAP04

    Termination of appointment of Allison Desmond Kiene as a secretary on Dec 01, 2023

    1 pagesTM02

    Appointment of David Brandon Chan as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Christopher Caldwell Donahue as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Scott Kenneth Kirk as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Allison Desmond Kiene as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Marcus Foley as a director on Dec 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Notification of Argo Group International Holdings, Ltd. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Argo Re as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Statement of capital on Aug 23, 2023

    • Capital: GBP 10,001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 14/08/2023
    RES13

    Termination of appointment of Dominic James Kirby as a director on Feb 16, 2023

    1 pagesTM01

    Who are the officers of ARGO INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    CHAN, David Brandon
    7th Avenue
    7th Floor
    New York
    501
    Ny 10018
    United States
    Director
    7th Avenue
    7th Floor
    New York
    501
    Ny 10018
    United States
    United StatesAmerican316939980001
    DONAHUE, Christopher Caldwell
    7th Avenue
    7th Floor
    New York
    501
    Ny 10018
    United States
    Director
    7th Avenue
    7th Floor
    New York
    501
    Ny 10018
    United States
    United StatesAmerican316939590001
    COMEAUX, Craig
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    Secretary
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    Other129017940001
    KIENE, Allison Desmond
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    Secretary
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    283632570001
    ROSE, Belinda
    Brushwood Drive
    WD3 5RT Chorleywood
    8
    Hertfordshire
    Secretary
    Brushwood Drive
    WD3 5RT Chorleywood
    8
    Hertfordshire
    Other132067670001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ARGYLE, Darren
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    Director
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    EnglandBritish169013980002
    BULLOCK, Jay Stanley
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    Director
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    United StatesAmerican132403680001
    CARRIER, Andrew John, Mr.
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    EnglandBritish42773180005
    COMEAUX, Craig
    Canterbury Hill
    78209 San Antonio
    212
    Texas
    Usa
    Director
    Canterbury Hill
    78209 San Antonio
    212
    Texas
    Usa
    Other129017940001
    DENNISTON, Nicholas Geoffrey Alastair
    40a Ladbroke Square
    W11 3ND London
    Director
    40a Ladbroke Square
    W11 3ND London
    EnglandBritish92602370001
    ECCLES, Stephen Gordon
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    Director
    Fen Court
    EC3M 5BN London
    1
    United Kingdom
    EnglandBritish117119670001
    ENOIZI, Julian Antony Peter
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    United KingdomBritish162017260001
    FADIL, Susan Carol
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    British39361420004
    FOLEY, Marcus
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    Director
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    BermudaIrish310913380001
    GIVEN, Ronald
    S. Park Terrace
    60605 Chicago
    939
    Illinois
    Usa
    Director
    S. Park Terrace
    60605 Chicago
    939
    Illinois
    Usa
    United States129015300001
    HARRIS, David Jonathan
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    United KingdomBritish182764650001
    HILLHOUSE, Robert James
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    British13456520002
    KIENE, Allison Desmond
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    Director
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    United StatesAmerican310912810001
    KIRBY, Dominic James
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    Director
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    EnglandBritish203593600001
    KIRK, Scott Kenneth
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    Director
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    EnglandAustralian322484050001
    LANG, David Mark
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    EnglandBritish240119800001
    O'DONNELL, Ciaran
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    United KingdomIrish111832500001
    RADKE, Jeffrey Lee
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    United KingdomAmerican159166650001
    RITCHIE, Bruno Christopher
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    United KingdomFrench177678050001
    WATSON III, Mark Edmund
    Fairways
    Warwick Wk 04
    15
    Bermuda
    Director
    Fairways
    Warwick Wk 04
    15
    Bermuda
    Other129744940001

    Who are the persons with significant control of ARGO INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Argo Re
    Pitts Bay Road
    Pembroke
    90
    Hm08
    Bermuda
    Apr 06, 2016
    Pitts Bay Road
    Pembroke
    90
    Hm08
    Bermuda
    Yes
    Legal FormLimited Company
    Country RegisteredBermuda
    Legal AuthorityBermuda Companies Act
    Place RegisteredBermuda
    Registration Number38892
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Argo Group International Holdings, Inc.
    7th Floor
    10018 New York
    501 7th Avenue
    Ny
    United States
    Apr 06, 2016
    7th Floor
    10018 New York
    501 7th Avenue
    Ny
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredSecretary Of State Of The State Of Delaware
    Registration Number7631296
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0