ARGO MANAGING AGENCY LIMITED
LONDON HERITAGE MANAGING AGENCY LIMITED HERITAGE SYNDICATE MANAGEMENT LIMITED

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

Company number 03768610
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Termination of appointment of John William James Spencer as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ARGO MANAGING AGENCY LIMITED are www.argomanagingagency.co.uk, and www.argo-managing-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six 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 Managing Agency Limited is a Private Limited Company. The company registration number is 03768610. Argo Managing Agency Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Argo Managing Agency Limited is Exchequer Court 33 St Mary Axe London Ec3a 8aa. . JACKSON, Michael is a Secretary of the company. ARGYLE, Darren is a Director of the company. BULLOCK, Jay Stanley is a Director of the company. BURROWS, Peter Lawrence is a Director of the company. GRANT, Philip James is a Director of the company. HARRIS, David Jonathan is a Director of the company. LANG, David Mark is a Director of the company. LATHAM, Anthony is a Director of the company. NEALON, Kathleen Anne is a Director of the company. RITCHIE, Bruno Christopher is a Director of the company. WATSON, Mark Edmund is a Director of the company. Secretary DENNISTON, Nicholas Geoffrey Alastair has been resigned. Secretary GRAY, Martin Bevis 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 BIGNELL, Graham Edward has been resigned. Director BRANDON, James Roderick Vivian has been resigned. Director CARRIER, Andrew John has been resigned. Director CHAPMAN, Neil Richard has been resigned. Director DAVIES, Robert 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 HARRIS, David Jonathan has been resigned. Director INGHAM CLARK, Robert James has been resigned. Director JAMES, Christopher Garth has been resigned. Director JONES, Nicolas Gavin has been resigned. Director KAVANAUGH, John Lawrence has been resigned. Director LAING, Andrew Keith has been resigned. Director LAWRENCE, Mark William has been resigned. Director MATSON, Peter Colin has been resigned. Director O'DONNELL, Ciaran James has been resigned. Director PALMER, Clifford Frederick has been resigned. Director PEXTON, Richard Anthony has been resigned. Director RADKE, Jeffrey Lee has been resigned. Director RITCHIE, Bruno Christopher has been resigned. Director ROCK, Leslie John has been resigned. Director SARDESON, James Christopher has been resigned. Director SPENCER, John William James has been resigned. Director SPILLER, David Hutchinson has been resigned. Director SWANN, Bruce Walker has been resigned. Director TWEEDIE, Justin Anthony has been resigned. Director WASH, Justin Andrew Spencer has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
JACKSON, Michael
Appointed Date: 23 July 2013

Director
ARGYLE, Darren
Appointed Date: 30 March 2012
52 years old

Director
BULLOCK, Jay Stanley
Appointed Date: 16 December 2009
61 years old

Director
BURROWS, Peter Lawrence
Appointed Date: 10 June 2011
72 years old

Director
GRANT, Philip James
Appointed Date: 10 June 2011
68 years old

Director
HARRIS, David Jonathan
Appointed Date: 13 June 2013
62 years old

Director
LANG, David Mark
Appointed Date: 08 April 2016
59 years old

Director
LATHAM, Anthony
Appointed Date: 27 April 2016
75 years old

Director
NEALON, Kathleen Anne
Appointed Date: 31 July 2013
72 years old

Director
RITCHIE, Bruno Christopher
Appointed Date: 30 October 2013
61 years old

Director
WATSON, Mark Edmund
Appointed Date: 16 December 2009
64 years old

Resigned Directors

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

Secretary
GRAY, Martin Bevis
Resigned: 01 July 1999
Appointed Date: 12 May 1999

Secretary
INGHAM CLARK, Robert James
Resigned: 18 January 2006
Appointed Date: 01 July 1999

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

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Director
BATTAGLIOLA, Paul David
Resigned: 24 September 2009
Appointed Date: 21 February 2006
71 years old

Director
BIGNELL, Graham Edward
Resigned: 30 April 2004
Appointed Date: 01 June 2002
77 years old

Director
BRANDON, James Roderick Vivian
Resigned: 06 November 2000
Appointed Date: 01 July 1999
69 years old

Director
CARRIER, Andrew John
Resigned: 30 October 2013
Appointed Date: 01 July 2008
64 years old

Director
CHAPMAN, Neil Richard
Resigned: 16 December 2009
Appointed Date: 04 December 2008
67 years old

Director
DAVIES, Robert
Resigned: 01 September 2004
Appointed Date: 20 February 2004
71 years old

Director
DENNISTON, Nicholas Geoffrey Alastair
Resigned: 07 December 2009
Appointed Date: 01 June 2004
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: 12 May 1999
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Director
HARRIS, David Jonathan
Resigned: 01 August 2013
Appointed Date: 01 August 2013
62 years old

Director
INGHAM CLARK, Robert James
Resigned: 18 January 2006
Appointed Date: 01 July 1999
65 years old

Director
JAMES, Christopher Garth
Resigned: 30 June 2008
Appointed Date: 21 February 2006
78 years old

Director
JONES, Nicolas Gavin
Resigned: 07 July 2008
Appointed Date: 27 June 2006
54 years old

Director
KAVANAUGH, John Lawrence
Resigned: 30 June 2008
Appointed Date: 23 July 2003
81 years old

Director
LAING, Andrew Keith
Resigned: 31 March 2004
Appointed Date: 01 July 1999
84 years old

Director
LAWRENCE, Mark William
Resigned: 04 December 2009
Appointed Date: 04 September 2000
63 years old

Director
MATSON, Peter Colin
Resigned: 31 March 2013
Appointed Date: 14 March 2012
71 years old

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

Director
PALMER, Clifford Frederick
Resigned: 01 April 2003
Appointed Date: 01 July 1999
77 years old

Director
PEXTON, Richard Anthony
Resigned: 10 December 2008
Appointed Date: 06 January 2003
67 years old

Director
RADKE, Jeffrey Lee
Resigned: 27 September 2013
Appointed Date: 13 October 2010
61 years old

Director
RITCHIE, Bruno Christopher
Resigned: 06 April 2013
Appointed Date: 06 April 2013
61 years old

Director
ROCK, Leslie John
Resigned: 01 July 2006
Appointed Date: 22 July 2002
70 years old

Director
SARDESON, James Christopher
Resigned: 20 May 2009
Appointed Date: 05 February 2007
61 years old

Director
SPENCER, John William James
Resigned: 31 December 2016
Appointed Date: 11 December 2008
67 years old

Director
SPILLER, David Hutchinson
Resigned: 01 July 2011
Appointed Date: 17 September 2008
69 years old

Director
SWANN, Bruce Walker
Resigned: 17 May 2003
Appointed Date: 19 October 1999
89 years old

Director
TWEEDIE, Justin Anthony
Resigned: 11 March 2004
Appointed Date: 12 May 1999
61 years old

Director
WASH, Justin Andrew Spencer
Resigned: 09 November 2006
Appointed Date: 17 April 2001
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 MANAGING AGENCY LIMITED Events

29 Mar 2017
Confirmation statement made on 26 March 2017 with updates
24 Feb 2017
Termination of appointment of John William James Spencer as a director on 31 December 2016
25 Jun 2016
Full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 400,000

18 May 2016
Appointment of Mr Anthony Latham as a director on 27 April 2016
...
... and 136 more events
07 Jun 1999
New director appointed
07 Jun 1999
Secretary resigned
07 Jun 1999
Director resigned
07 Jun 1999
New secretary appointed;new director appointed
12 May 1999
Incorporation

ARGO MANAGING AGENCY LIMITED Charges

8 March 2000
Rent security deed
Delivered: 15 March 2000
Status: Satisfied on 27 April 2002
Persons entitled: Xl Midocean Reinsurance Limited
Description: All its right and entitlement to the rent deposit monies…