ARGO INTERNATIONAL HOLDINGS LIMITED
Company number 06543704
- Company Overview for ARGO INTERNATIONAL HOLDINGS LIMITED (06543704)
- Filing history for ARGO INTERNATIONAL HOLDINGS LIMITED (06543704)
- People for ARGO INTERNATIONAL HOLDINGS LIMITED (06543704)
- More for ARGO INTERNATIONAL HOLDINGS LIMITED (06543704)
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
|
|
23 Aug 2023 | SH20 | Statement by Directors | |
23 Aug 2023 | CAP-SS | Solvency Statement dated 14/08/23 | |
23 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
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 |