ARGO INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | ARGO INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06543704 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARGO INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARGO UK HOLDINGS, LIMITED | Apr 21, 2009 | Apr 21, 2009 |
| ARGO ACQUISITION, LIMITED | Mar 25, 2008 | Mar 25, 2008 |
What are the latest accounts for ARGO INTERNATIONAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARGO INTERNATIONAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2026 |
| Overdue | No |
What are the latest filings for ARGO INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 26, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 21, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Csc Cls (Uk) Limited as a secretary on Jul 21, 2025 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Argo Group International Holdings, Ltd. as a person with significant control on Nov 30, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Apr 12, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Allison Desmond Kiene as a secretary on Dec 01, 2023 | 1 pages | TM02 | ||||||||||
Appointment of David Brandon Chan as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Christopher Caldwell Donahue as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Kenneth Kirk as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allison Desmond Kiene as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marcus Foley as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Notification of Argo Group International Holdings, Ltd. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Argo Re as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Statement of capital on Aug 23, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Dominic James Kirby as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of ARGO INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| CHAN, David Brandon | Director | 7th Avenue 7th Floor New York 501 Ny 10018 United States | United States | American | 316939980001 | |||||||||
| DONAHUE, Christopher Caldwell | Director | 7th Avenue 7th Floor New York 501 Ny 10018 United States | United States | American | 316939590001 | |||||||||
| COMEAUX, Craig | Secretary | Fen Court EC3M 5BN London 1 United Kingdom | Other | 129017940001 | ||||||||||
| KIENE, Allison Desmond | Secretary | 23 Camomile Street EC3A 7LL London Camomile Court England | 283632570001 | |||||||||||
| ROSE, Belinda | Secretary | Brushwood Drive WD3 5RT Chorleywood 8 Hertfordshire | Other | 132067670001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
| ARGYLE, Darren | Director | 23 Camomile Street EC3A 7LL London Camomile Court England | England | British | 169013980002 | |||||||||
| BULLOCK, Jay Stanley | Director | Fen Court EC3M 5BN London 1 United Kingdom | United States | American | 132403680001 | |||||||||
| CARRIER, Andrew John, Mr. | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | 42773180005 | |||||||||
| COMEAUX, Craig | Director | Canterbury Hill 78209 San Antonio 212 Texas Usa | Other | 129017940001 | ||||||||||
| DENNISTON, Nicholas Geoffrey Alastair | Director | 40a Ladbroke Square W11 3ND London | England | British | 92602370001 | |||||||||
| ECCLES, Stephen Gordon | Director | Fen Court EC3M 5BN London 1 United Kingdom | England | British | 117119670001 | |||||||||
| ENOIZI, Julian Antony Peter | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | British | 162017260001 | |||||||||
| FADIL, Susan Carol | Director | 11 Pilgrim Street EC4V 6RW London | British | 39361420004 | ||||||||||
| FOLEY, Marcus | Director | 23 Camomile Street EC3A 7LL London Camomile Court England | Bermuda | Irish | 310913380001 | |||||||||
| GIVEN, Ronald | Director | S. Park Terrace 60605 Chicago 939 Illinois Usa | United States | 129015300001 | ||||||||||
| HARRIS, David Jonathan | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | British | 182764650001 | |||||||||
| HILLHOUSE, Robert James | Director | 11 Pilgrim Street EC4V 6RW London | British | 13456520002 | ||||||||||
| KIENE, Allison Desmond | Director | 23 Camomile Street EC3A 7LL London Camomile Court England | United States | American | 310912810001 | |||||||||
| KIRBY, Dominic James | Director | 23 Camomile Street EC3A 7LL London Camomile Court England | England | British | 203593600001 | |||||||||
| KIRK, Scott Kenneth | Director | 23 Camomile Street EC3A 7LL London Camomile Court England | England | Australian | 322484050001 | |||||||||
| LANG, David Mark | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court | England | British | 240119800001 | |||||||||
| O'DONNELL, Ciaran | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | Irish | 111832500001 | |||||||||
| RADKE, Jeffrey Lee | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | American | 159166650001 | |||||||||
| RITCHIE, Bruno Christopher | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | United Kingdom | French | 177678050001 | |||||||||
| WATSON III, Mark Edmund | Director | Fairways Warwick Wk 04 15 Bermuda | Other | 129744940001 |
Who are the persons with significant control of ARGO INTERNATIONAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Argo Re | Apr 06, 2016 | Pitts Bay Road Pembroke 90 Hm08 Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Argo Group International Holdings, Inc. | Apr 06, 2016 | 7th Floor 10018 New York 501 7th Avenue Ny United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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