ARGO INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARGO INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06543704

Incorporation date

25/03/2008

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2008)
dot icon09/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21
dot icon28/07/2025
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 2025-07-28
dot icon28/07/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21
dot icon01/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon31/03/2025
Change of details for Argo Group International Holdings, Ltd. as a person with significant control on 2024-11-30
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-04-12
dot icon13/05/2024
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 2024-05-13
dot icon13/05/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon12/12/2023
Termination of appointment of Allison Desmond Kiene as a secretary on 2023-12-01
dot icon11/12/2023
Termination of appointment of Marcus Foley as a director on 2023-12-01
dot icon11/12/2023
Termination of appointment of Allison Desmond Kiene as a director on 2023-12-01
dot icon11/12/2023
Termination of appointment of Scott Kenneth Kirk as a director on 2023-12-01
dot icon11/12/2023
Appointment of Christopher Caldwell Donahue as a director on 2023-12-01
dot icon11/12/2023
Appointment of David Brandon Chan as a director on 2023-12-01
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Cessation of Argo Re as a person with significant control on 2016-04-06
dot icon14/09/2023
Notification of Argo Group International Holdings, Ltd. as a person with significant control on 2016-04-06
dot icon23/08/2023
Resolutions
dot icon23/08/2023
Solvency Statement dated 14/08/23
dot icon23/08/2023
Statement by Directors
dot icon23/08/2023
Statement of capital on 2023-08-23
dot icon05/07/2023
Appointment of Ms Allison Desmond Kiene as a director on 2023-02-16
dot icon05/07/2023
Appointment of Mr Scott Kenneth Kirk as a director on 2023-02-16
dot icon05/07/2023
Appointment of Mr Marcus Foley as a director on 2023-02-16
dot icon05/07/2023
Termination of appointment of Darren Argyle as a director on 2023-02-16
dot icon05/07/2023
Termination of appointment of Dominic James Kirby as a director on 2023-02-16
dot icon24/04/2023
Registered office address changed from , 6 Devonshire Square, London, EC2M 4YE, England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2023-04-24
dot icon04/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon11/03/2022
Registered office address changed from , 6 Devonshire Square, London, EC4M 4YE, United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2022-03-11
dot icon01/03/2022
Registered office address changed from , 1 Fen Court, London, EC3M 5BN, United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2022-03-01
dot icon08/11/2018
Registered office address changed from , Exchequer Court 33 st Mary Axe, London, EC3A 8AA to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2018-11-08
dot icon28/05/2010
Registered office address changed from , 47 Mark Lane, London, EC3R 7QQ on 2010-05-28
dot icon17/07/2008
Registered office changed on 17/07/2008 from, 20 black friars lane, london, EC4V 6HD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
21/07/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
12/04/2024 - 21/07/2025
580
Fadil, Susan Carol
Director
24/03/2008 - 24/03/2008
170
MAWLAW SECRETARIES LIMITED
Corporate Secretary
24/03/2008 - 30/06/2008
1060
Denniston, Nicholas Geoffrey Alastair
Director
27/01/2009 - 06/12/2009
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGO INTERNATIONAL HOLDINGS LIMITED

ARGO INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 25/03/2008 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGO INTERNATIONAL HOLDINGS LIMITED?

toggle

ARGO INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 25/03/2008 .

Where is ARGO INTERNATIONAL HOLDINGS LIMITED located?

toggle

ARGO INTERNATIONAL HOLDINGS LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does ARGO INTERNATIONAL HOLDINGS LIMITED do?

toggle

ARGO INTERNATIONAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARGO INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-26 with no updates.