ARGO MANAGEMENT SERVICES LIMITED
LONDON HERITAGE GROUP SERVICES LIMITED HERITAGE TRUSTEES LIMITED

Hellopages » City of London » City of London » EC3A 8AA

Company number 03795969
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1 . The most likely internet sites of ARGO MANAGEMENT SERVICES LIMITED are www.argomanagementservices.co.uk, and www.argo-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Argo Management Services Limited is a Private Limited Company. The company registration number is 03795969. Argo Management Services Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of Argo Management Services Limited is Exchequer Court 33 St Mary Axe London Ec3a 8aa. . ARGYLE, Darren is a Director of the company. HARRIS, David Jonathan is a Director of the company. RITCHIE, Bruno Christopher is a Director of the company. Secretary BRANDON, James Roderick Vivian has been resigned. Secretary DENNISTON, Nicholas Geoffrey Alastair has been resigned. Secretary INGHAM CLARK, Robert James has been resigned. Secretary ROSE, Belinda has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BATTAGLIOLA, Paul David has been resigned. Director CARRIER, Andrew John has been resigned. Director DENNISTON, Nicholas Geoffrey Alastair has been resigned. Director ENOIZI, Julian Antony Peter has been resigned. Director GRAY, Martin Bevis has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director INGHAM CLARK, Robert James has been resigned. Director LAING, Andrew Keith has been resigned. Director O'DONNELL, Ciaran James has been resigned. Director O'DONNELL, Ciaran James has been resigned. Director RADKE, Jeffrey Lee has been resigned. Director WASH, Justin Andrew Spencer has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ARGYLE, Darren
Appointed Date: 01 May 2012
52 years old

Director
HARRIS, David Jonathan
Appointed Date: 27 September 2013
62 years old

Director
RITCHIE, Bruno Christopher
Appointed Date: 27 September 2013
61 years old

Resigned Directors

Secretary
BRANDON, James Roderick Vivian
Resigned: 06 November 2000
Appointed Date: 25 June 1999

Secretary
DENNISTON, Nicholas Geoffrey Alastair
Resigned: 21 April 2006
Appointed Date: 18 January 2006

Secretary
INGHAM CLARK, Robert James
Resigned: 18 January 2006
Appointed Date: 21 November 2000

Secretary
ROSE, Belinda
Resigned: 29 July 2010
Appointed Date: 21 April 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 June 1999
Appointed Date: 25 June 1999

Director
BATTAGLIOLA, Paul David
Resigned: 24 September 2009
Appointed Date: 07 March 2006
71 years old

Director
CARRIER, Andrew John
Resigned: 27 September 2013
Appointed Date: 16 December 2009
64 years old

Director
DENNISTON, Nicholas Geoffrey Alastair
Resigned: 07 December 2009
Appointed Date: 18 January 2006
70 years old

Director
ENOIZI, Julian Antony Peter
Resigned: 31 March 2011
Appointed Date: 01 June 2009
58 years old

Director
GRAY, Martin Bevis
Resigned: 20 May 2003
Appointed Date: 25 June 1999
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 June 1999
Appointed Date: 25 June 1999

Director
INGHAM CLARK, Robert James
Resigned: 18 January 2006
Appointed Date: 23 May 2003
65 years old

Director
LAING, Andrew Keith
Resigned: 23 May 2003
Appointed Date: 01 July 1999
84 years old

Director
O'DONNELL, Ciaran James
Resigned: 04 January 2010
Appointed Date: 04 January 2010
58 years old

Director
O'DONNELL, Ciaran James
Resigned: 31 March 2012
Appointed Date: 04 January 2010
58 years old

Director
RADKE, Jeffrey Lee
Resigned: 27 September 2013
Appointed Date: 31 March 2011
61 years old

Director
WASH, Justin Andrew Spencer
Resigned: 09 November 2006
Appointed Date: 23 May 2003
59 years old

Persons With Significant Control

Argo Underwriting Agency Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARGO MANAGEMENT SERVICES LIMITED Events

29 Mar 2017
Confirmation statement made on 26 March 2017 with updates
03 Nov 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

19 May 2015
Full accounts made up to 31 December 2014
26 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1

...
... and 77 more events
04 Aug 1999
Secretary resigned
04 Aug 1999
Director resigned
04 Aug 1999
New director appointed
04 Aug 1999
New secretary appointed
25 Jun 1999
Incorporation