Advanced company searchLink opens in new window

ARGO INTERNATIONAL HOLDINGS LIMITED

Company number 06543704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
13 May 2024 AD01 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 13 May 2024
13 May 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 12 April 2024
12 Dec 2023 TM02 Termination of appointment of Allison Desmond Kiene as a secretary on 1 December 2023
11 Dec 2023 AP01 Appointment of David Brandon Chan as a director on 1 December 2023
11 Dec 2023 AP01 Appointment of Christopher Caldwell Donahue as a director on 1 December 2023
11 Dec 2023 TM01 Termination of appointment of Scott Kenneth Kirk as a director on 1 December 2023
11 Dec 2023 TM01 Termination of appointment of Allison Desmond Kiene as a director on 1 December 2023
11 Dec 2023 TM01 Termination of appointment of Marcus Foley as a director on 1 December 2023
12 Oct 2023 AA Full accounts made up to 31 December 2022
14 Sep 2023 PSC02 Notification of Argo Group International Holdings, Ltd. as a person with significant control on 6 April 2016
14 Sep 2023 PSC07 Cessation of Argo Re as a person with significant control on 6 April 2016
23 Aug 2023 SH19 Statement of capital on 23 August 2023
  • GBP 10,001
23 Aug 2023 SH20 Statement by Directors
23 Aug 2023 CAP-SS Solvency Statement dated 14/08/23
23 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 14/08/2023
05 Jul 2023 TM01 Termination of appointment of Dominic James Kirby as a director on 16 February 2023
05 Jul 2023 TM01 Termination of appointment of Darren Argyle as a director on 16 February 2023
05 Jul 2023 AP01 Appointment of Mr Marcus Foley as a director on 16 February 2023
05 Jul 2023 AP01 Appointment of Mr Scott Kenneth Kirk as a director on 16 February 2023
05 Jul 2023 AP01 Appointment of Ms Allison Desmond Kiene as a director on 16 February 2023
24 Apr 2023 AD01 Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 24 April 2023
04 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates