ARGO (NO. 616) LIMITED
LONDON HERITAGE (NO. 616) LIMITED NAMECO (NO. 616) LIMITED MINMAR (591) LIMITED

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

Company number 04327891
Status Active
Incorporation Date 23 November 2001
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 twenty-four events have happened. The last three records are 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 2016-05-18 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of ARGO (NO. 616) LIMITED are www.argono616.co.uk, and www.argo-no-616.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten 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 No 616 Limited is a Private Limited Company. The company registration number is 04327891. Argo No 616 Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Argo No 616 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. RTICHIE, Bruno Christopher is a Director of the company. Secretary INGHAM CLARK, Robert James has been resigned. Secretary ROSE, Belinda has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Secretary HAMPDEN LEGAL PLC 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. Nominee Director DUFFY, Christopher William has been resigned. Director ENOIZI, Julian Antony Peter has been resigned. Director EVANS, Jeremy Richard Holt has been resigned. Director GRAY, Martin Bevis has been resigned. Director O'DONNELL, Ciaran James has been resigned. Nominee Director PAGE, David William has been resigned. Director PEXTON, Richard Anthony has been resigned. Director RADKE, Jeffrey Lee has been resigned. Director SARDESON, James Christopher has been resigned. Director WASH, Justin Andrew Spencer has been resigned. Director NOMINA PLC has been resigned. The company operates in "Non-life insurance".


Current Directors

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

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

Director
RTICHIE, Bruno Christopher
Appointed Date: 27 September 2013
60 years old

Resigned Directors

Secretary
INGHAM CLARK, Robert James
Resigned: 02 December 2002
Appointed Date: 14 December 2001

Secretary
ROSE, Belinda
Resigned: 29 July 2010
Appointed Date: 01 January 2008

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 14 December 2001
Appointed Date: 23 November 2001

Secretary
HAMPDEN LEGAL PLC
Resigned: 31 December 2007
Appointed Date: 02 December 2002

Director
BATTAGLIOLA, Paul David
Resigned: 24 September 2009
Appointed Date: 27 November 2008
71 years old

Director
CARRIER, Andrew John
Resigned: 27 September 2013
Appointed Date: 01 October 2009
64 years old

Director
DENNISTON, Nicholas Geoffrey Alastair
Resigned: 07 December 2009
Appointed Date: 01 January 2008
70 years old

Nominee Director
DUFFY, Christopher William
Resigned: 14 December 2001
Appointed Date: 23 November 2001
68 years old

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

Director
EVANS, Jeremy Richard Holt
Resigned: 31 December 2007
Appointed Date: 16 November 2006
67 years old

Director
GRAY, Martin Bevis
Resigned: 20 May 2003
Appointed Date: 14 December 2001
74 years old

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

Nominee Director
PAGE, David William
Resigned: 14 December 2001
Appointed Date: 23 November 2001
68 years old

Director
PEXTON, Richard Anthony
Resigned: 10 December 2008
Appointed Date: 01 January 2008
67 years old

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

Director
SARDESON, James Christopher
Resigned: 20 May 2009
Appointed Date: 27 November 2008
61 years old

Director
WASH, Justin Andrew Spencer
Resigned: 16 November 2006
Appointed Date: 14 December 2001
59 years old

Director
NOMINA PLC
Resigned: 31 December 2007
Appointed Date: 20 June 2003

ARGO (NO. 616) LIMITED Events

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 2

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 2

12 May 2014
Full accounts made up to 31 December 2013
...
... and 114 more events
20 Dec 2001
Director resigned
20 Dec 2001
New secretary appointed
20 Dec 2001
New director appointed
12 Dec 2001
Company name changed minmar (591) LIMITED\certificate issued on 12/12/01
23 Nov 2001
Incorporation

ARGO (NO. 616) LIMITED Charges

3 January 2013
Deed of undertaking dated 03 january 2013 (the undertaking) between inter alia, the society incorporated by lloyd's act 1871 by the name of lloyd's (the society), nomina no 550 LLP (the member) and the company
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Lloyd's, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…
20 May 2010
Deposit trust deed (third party deposit)
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the future profits of the underwriting business of the…
24 March 2009
Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 &
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
24 March 2009
Lloyd's american trust deed (the " trust deed")
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)
Description: All premiums and other moneys payable during the trust term…
1 January 2004
Charge dated 1ST january 2004 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2004
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The property constituting the trust principal but excluding…
1 January 2003
Lloyd's kentucky joint asset trust deed dated 23 february 1996 (as supplemented and as amended from time to time by a deed of accession dated 1 january 2003)
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Trustee (Being National City Bank), Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London and All Policyholders
Description: The trust fund,cash in us currency or specifically…
1 January 2003
Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed dated september 7,1995 (as amended and as supplemented from time to time by a deed of accession made on 1 january 2003)
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Trustee (Being Citibank N.A.), Lloyd's London and All Ceding Insurers
Description: The trust fund,cash in us currency or specifically…
1 January 2003
Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed dated september 7,1995 (as amended and as supplemented from time to time by a deed of accession made on 1 january 2003)
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Trustee (Being Citibank N.A.), Lloyd's, All Policyholders and Third-Party Claimants
Description: The trust fund,cash in us currency or specifically…
13 December 2002
Deposit trust deed (the "trust deed")
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the and the Other Persons or Bodies (As Further Defined on Form M395)
Description: Such moneys or other property approved by the council of…
13 December 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
13 December 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
1 December 2002
Lloyd's united states situs credit for reinsurance trust deed
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: The American Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons Orbodies
Description: The principal at any time but excluding the investment…
1 December 2002
Lloyd's kentucky trust deed
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: The American Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons Orbodies
Description: The principal at any time but excluding the investment…
25 November 2002
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
1 October 2002
Lloyd's south african trust deed made on 15 january 1999 between the society of lloyd's and standard trust limited and any person acceding to the trust deed
Delivered: 14 October 2002
Status: Outstanding
Persons entitled: Lloyd's of London and Its Successors and Other Trustees
Description: All assets comprised in the parts of the fund relating to…
1 October 2002
Lloyd's united states situs excess or surplus lines trust deed ("the trust deed") dated 1 october 2002 (in respect of syndicate no.1200 (Including all incidental syndicates of such syndicate) (but effective from 1 october 2002 and the first day of the relevant calendar year with respect to each trust which relates to any other year of account of the syndicate)
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, the Agent, All Policyholders and Third-Party Claimants and Certain Other Persons or Bodies (as Further Defined on Form M395)
Description: The property constituting the trust principal but excluding…
10 September 2002
Charge in the terms of the lloyd's illinois licensed and 1104 multiple trust deed (the "trust deed"), itself constituted by an instrument of the same date and
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details)
Description: All present and future assets comprised in the corporate…
3 September 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
3 September 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
23 August 2002
A charge dated 15TH january 1999 in the terms of the lloyd's south african transitional trust deed (the "trust deed") itself constituted by an instrument
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies (Asfurther Defined on Form M395)
Description: All the present and future assets comprised in the trust…
23 August 2002
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
23 August 2002
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
23 August 2002
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
23 August 2002
A charge dated 15TH january 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies (Asfurther Defined on Form M395)
Description: All the present and future assets comprised in the parts of…
23 August 2002
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Singapore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
23 August 2002
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 july 1995 amending and restating the lloyd's american trust deed originally adopted on 9 december 1993)
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: The American Trustee All Policy Holders to Whom the Company is at Any Time Liable in Respect Ofthe American Business
Description: (I) all premiums and other moneys payable during the trust…
23 August 2002
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 25 may 2001. the instrument amends and restates the instrument dated 11 june 1989 which replaced the instrument dated 9 november 1977, as further amended by deeds dated 28 december 2000 and 28 february 2001)
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orbecomes Payable in Respect of a "Permitted Canadian Trust Outgoing", the Regulating Trustee Andthe Managing Agent's Trustees of Any Managing Agent and Other Trustees (As Defined)
Description: All present and future assets of the member comprised in…
23 August 2002
Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & further amended on 3 september 1996, 7 january 1998, and 28 december 2000)
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
23 August 2002
Lloyd's premium trust deed (general business)
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…
23 August 2002
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395)
Description: Subject to any charge over, and assignment by the company…
22 August 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
19 August 2002
Deposit trust deed (third party deposit) (the "trust deed")
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
19 August 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
19 August 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
19 August 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
19 August 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…