7th Floor
New York
Ny 10018
United States
Director Name | Christopher Caldwell Donahue |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2023(15 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 501 7th Avenue 7th Floor New York Ny 10018 United States |
Director Name | Mr Craig Comeaux |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Lawyer |
Correspondence Address | 212 Canterbury Hill San Antonio Texas 78209 |
Director Name | Mr Robert James Hillhouse |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 11 Pilgrim Street London EC4V 6RW |
Director Name | Mr Ronald Given |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Lawyer |
Correspondence Address | 939 S. Park Terrace Chicago Illinois 60605 |
Director Name | Mrs Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Chartered Company Secretary |
Correspondence Address | 11 Pilgrim Street London EC4V 6RW |
Secretary Name | Mr Craig Comeaux |
---|---|
Status | Resigned |
Appointed | 27 March 2008(2 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 May 2021) |
Role | Company Director |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr Mark Edmund Watson Iii |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 10 April 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 February 2009) |
Role | Business Executive |
Correspondence Address | 15 Fairways Warwick Wk 04 Bermuda |
Director Name | Mr Andrew John Carrier |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 September 2013) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Secretary Name | Mrs Belinda Rose |
---|---|
Status | Resigned |
Appointed | 01 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 July 2010) |
Role | Company Director |
Correspondence Address | 8 Brushwood Drive Chorleywood Hertfordshire WD3 5RT |
Director Name | Mr Nicholas Geoffrey Alastair Denniston |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40a Ladbroke Square London W11 3ND |
Director Name | Mr Jay Stanley Bullock |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2009(11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Ciaran James O'Donnell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2010(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Jeffrey Lee Radke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2011(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Darren Argyle |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 February 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Bruno Christopher Ritchie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2013(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr David Jonathan Harris |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Dominic James Kirby |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr David Mark Lang |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Stephen Gordon Eccles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Secretary Name | Ms Allison Desmond Kiene |
---|---|
Status | Resigned |
Appointed | 17 May 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Marcus Foley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2023(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Ms Allison Desmond Kiene |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2023(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Scott Kenneth Kirk |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 2023(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | www.argo-int.com |
---|
Registered Address | Camomile Court 23 Camomile Street London EC3A 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Argo Re 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,889,736 |
Cash | £38,036 |
Current Liabilities | £46,947,310 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
12 December 2023 | Termination of appointment of Allison Desmond Kiene as a secretary on 1 December 2023 (1 page) |
---|---|
11 December 2023 | Termination of appointment of Marcus Foley as a director on 1 December 2023 (1 page) |
11 December 2023 | Appointment of David Brandon Chan as a director on 1 December 2023 (2 pages) |
11 December 2023 | Termination of appointment of Allison Desmond Kiene as a director on 1 December 2023 (1 page) |
11 December 2023 | Appointment of Christopher Caldwell Donahue as a director on 1 December 2023 (2 pages) |
11 December 2023 | Termination of appointment of Scott Kenneth Kirk as a director on 1 December 2023 (1 page) |
12 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
14 September 2023 | Notification of Argo Group International Holdings, Ltd. as a person with significant control on 6 April 2016 (2 pages) |
14 September 2023 | Cessation of Argo Re as a person with significant control on 6 April 2016 (1 page) |
23 August 2023 | Solvency Statement dated 14/08/23 (1 page) |
23 August 2023 | Statement of capital on 23 August 2023
|
23 August 2023 | Statement by Directors (1 page) |
23 August 2023 | Resolutions
|
5 July 2023 | Termination of appointment of Dominic James Kirby as a director on 16 February 2023 (1 page) |
5 July 2023 | Termination of appointment of Darren Argyle as a director on 16 February 2023 (1 page) |
5 July 2023 | Appointment of Ms Allison Desmond Kiene as a director on 16 February 2023 (2 pages) |
5 July 2023 | Appointment of Mr Marcus Foley as a director on 16 February 2023 (2 pages) |
5 July 2023 | Appointment of Mr Scott Kenneth Kirk as a director on 16 February 2023 (2 pages) |
24 April 2023 | 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 (1 page) |
4 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
11 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
11 March 2022 | Registered office address changed from 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on 11 March 2022 (1 page) |
1 March 2022 | Registered office address changed from 1 Fen Court London EC3M 5BN United Kingdom to 6 Devonshire Square London EC4M 4YE on 1 March 2022 (1 page) |
23 December 2021 | Full accounts made up to 31 December 2020 (24 pages) |
21 October 2021 | Change of details for Argo Re as a person with significant control on 21 October 2021 (2 pages) |
26 May 2021 | Termination of appointment of Craig Comeaux as a secretary on 17 May 2021 (1 page) |
26 May 2021 | Appointment of Ms Allison Desmond Kiene as a secretary on 17 May 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
26 March 2021 | Termination of appointment of Jay Stanley Bullock as a director on 22 March 2021 (1 page) |
18 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
15 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
13 August 2019 | Termination of appointment of Stephen Gordon Eccles as a director on 25 July 2019 (1 page) |
11 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
8 November 2018 | Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA to 1 Fen Court London EC3M 5BN on 8 November 2018 (1 page) |
7 November 2018 | Resolutions
|
26 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
9 October 2018 | Appointment of Mr Stephen Gordon Eccles as a director on 20 September 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
4 July 2018 | Termination of appointment of David Mark Lang as a director on 29 June 2018 (1 page) |
10 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
22 January 2018 | Appointment of Mr David Mark Lang as a director on 29 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Bruno Christopher Ritchie as a director on 29 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Bruno Christopher Ritchie as a director on 29 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Bruno Christopher Ritchie as a director on 29 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Bruno Christopher Ritchie as a director on 29 September 2017 (1 page) |
3 August 2017 | Appointment of Mr Dominic James Kirby as a director on 26 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of David Jonathan Harris as a director on 26 July 2017 (1 page) |
3 August 2017 | Termination of appointment of David Jonathan Harris as a director on 26 July 2017 (1 page) |
3 August 2017 | Appointment of Mr Dominic James Kirby as a director on 26 July 2017 (2 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
12 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
9 November 2013 | Termination of appointment of Jeffrey Radke as a director (1 page) |
9 November 2013 | Appointment of Mr Bruno Christopher Ritchie as a director (2 pages) |
9 November 2013 | Termination of appointment of Andrew Carrier as a director (1 page) |
9 November 2013 | Appointment of Mr Bruno Christopher Ritchie as a director (2 pages) |
9 November 2013 | Termination of appointment of Jeffrey Radke as a director (1 page) |
9 November 2013 | Termination of appointment of Andrew Carrier as a director (1 page) |
9 November 2013 | Appointment of Mr David Jonathan Harris as a director (2 pages) |
9 November 2013 | Appointment of Mr David Jonathan Harris as a director (2 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 May 2012 | Appointment of Mr Darren Argyle as a director (2 pages) |
10 May 2012 | Appointment of Mr Darren Argyle as a director (2 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
9 May 2012 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 April 2011 | Appointment of Mr Jeffrey Lee Radke as a director (2 pages) |
7 April 2011 | Appointment of Mr Jeffrey Lee Radke as a director (2 pages) |
6 April 2011 | Termination of appointment of Julian Enoizi as a director (1 page) |
6 April 2011 | Termination of appointment of Julian Enoizi as a director (1 page) |
1 April 2011 | Director's details changed for Mr Andrew John Carrier on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Jay Stanley Bullock on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Jay Stanley Bullock on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mr Craig Comeaux on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Mr Andrew John Carrier on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mr Craig Comeaux on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Mr Jay Stanley Bullock on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mr Craig Comeaux on 1 April 2011 (1 page) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Mr Andrew John Carrier on 1 April 2011 (2 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Termination of appointment of Belinda Rose as a secretary (1 page) |
30 July 2010 | Termination of appointment of Belinda Rose as a secretary (1 page) |
28 May 2010 | Registered office address changed from 47 Mark Lane London EC3R 7QQ on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 47 Mark Lane London EC3R 7QQ on 28 May 2010 (1 page) |
21 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Jay Stanley Bullock on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Ciaran James O'donnell on 4 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Jay Stanley Bullock on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Julian Antony Peter Enoizi on 2 November 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Jay Stanley Bullock on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Julian Antony Peter Enoizi on 2 November 2009 (2 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Ciaran James O'donnell on 4 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Julian Antony Peter Enoizi on 2 November 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Ciaran James O'donnell on 4 January 2010 (2 pages) |
9 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
9 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
4 February 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
15 January 2010 | Termination of appointment of Nicholas Denniston as a director (1 page) |
15 January 2010 | Termination of appointment of Nicholas Denniston as a director (1 page) |
14 January 2010 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
14 January 2010 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
11 November 2009 | Appointment of Mr Julian Antony Peter Enoizi as a director (2 pages) |
11 November 2009 | Appointment of Mr Julian Antony Peter Enoizi as a director (2 pages) |
11 June 2009 | Company name changed argo uk holdings, LIMITED\certificate issued on 11/06/09 (2 pages) |
11 June 2009 | Company name changed argo uk holdings, LIMITED\certificate issued on 11/06/09 (2 pages) |
22 April 2009 | Memorandum and Articles of Association (14 pages) |
22 April 2009 | Memorandum and Articles of Association (14 pages) |
21 April 2009 | Company name changed argo acquisition, LIMITED\certificate issued on 21/04/09 (2 pages) |
21 April 2009 | Company name changed argo acquisition, LIMITED\certificate issued on 21/04/09 (2 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
2 March 2009 | Appointment terminated director mark watson iii (1 page) |
2 March 2009 | Appointment terminated director mark watson iii (1 page) |
2 March 2009 | Director appointed jay stanley bullock (2 pages) |
2 March 2009 | Director appointed jay stanley bullock (2 pages) |
6 February 2009 | Director appointed nicholas geoffrey alastair denniston (3 pages) |
6 February 2009 | Director appointed nicholas geoffrey alastair denniston (3 pages) |
18 July 2008 | Secretary appointed belinda rose (1 page) |
18 July 2008 | Secretary appointed belinda rose (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 20 black friars lane london EC4V 6HD (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 20 black friars lane london EC4V 6HD (1 page) |
17 July 2008 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
17 April 2008 | Director appointed mr mark edmund watson iii (1 page) |
17 April 2008 | Director appointed mr mark edmund watson iii (1 page) |
16 April 2008 | Secretary appointed mr craig comeaux (1 page) |
16 April 2008 | Appointment terminated director craig comeaux (1 page) |
16 April 2008 | Appointment terminated director ronald given (1 page) |
16 April 2008 | Director appointed mr andrew john carrier (1 page) |
16 April 2008 | Secretary appointed mr craig comeaux (1 page) |
16 April 2008 | Appointment terminated director ronald given (1 page) |
16 April 2008 | Director appointed mr andrew john carrier (1 page) |
16 April 2008 | Appointment terminated director craig comeaux (1 page) |
26 March 2008 | Director appointed mr craig comeaux (1 page) |
26 March 2008 | Appointment terminated director susan fadil (1 page) |
26 March 2008 | Director appointed mr craig comeaux (1 page) |
26 March 2008 | Appointment terminated director robert hillhouse (1 page) |
26 March 2008 | Director appointed mr ronald given (1 page) |
26 March 2008 | Director appointed mr ronald given (1 page) |
26 March 2008 | Curr sho from 31/03/2009 to 31/12/2008 (1 page) |
26 March 2008 | Curr sho from 31/03/2009 to 31/12/2008 (1 page) |
26 March 2008 | Appointment terminated director robert hillhouse (1 page) |
26 March 2008 | Appointment terminated director susan fadil (1 page) |
25 March 2008 | Incorporation (18 pages) |
25 March 2008 | Incorporation (18 pages) |