Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARGO INTERNATIONAL HOLDINGS LIMITED
Company Information for

ARGO INTERNATIONAL HOLDINGS LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
06543704
Private Limited Company
Active

Company Overview

About Argo International Holdings Ltd
ARGO INTERNATIONAL HOLDINGS LIMITED was founded on 2008-03-25 and has its registered office in London. The organisation's status is listed as "Active". Argo International Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARGO INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in EC3A
 
Previous Names
ARGO UK HOLDINGS, LIMITED11/06/2009
ARGO ACQUISITION, LIMITED21/04/2009
Filing Information
Company Number 06543704
Company ID Number 06543704
Date formed 2008-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 19:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGO INTERNATIONAL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARGO INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CRAIG COMEAUX
Company Secretary 2008-03-27
DARREN ARGYLE
Director 2012-05-01
JAY STANLEY BULLOCK
Director 2009-02-23
DOMINIC JAMES KIRBY
Director 2017-07-26
DAVID MARK LANG
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRUNO CHRISTOPHER RITCHIE
Director 2013-09-27 2017-09-29
DAVID JONATHAN HARRIS
Director 2013-09-27 2017-07-26
ANDREW JOHN CARRIER
Director 2008-04-10 2013-09-27
JEFFREY LEE RADKE
Director 2011-03-31 2013-09-27
CIARAN JAMES O'DONNELL
Director 2010-01-04 2012-03-31
JULIAN ANTONY PETER ENOIZI
Director 2009-11-02 2011-03-31
BELINDA ROSE
Company Secretary 2008-07-01 2010-07-29
NICHOLAS GEOFFREY ALASTAIR DENNISTON
Director 2009-01-28 2009-12-07
MARK EDMUND WATSON III
Director 2008-04-10 2009-02-25
MAWLAW SECRETARIES LIMITED
Company Secretary 2008-03-25 2008-07-01
CRAIG COMEAUX
Director 2008-03-25 2008-04-10
RONALD GIVEN
Director 2008-03-25 2008-04-10
SUSAN CAROL FADIL
Director 2008-03-25 2008-03-25
ROBERT JAMES HILLHOUSE
Director 2008-03-25 2008-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (ZETA) LTD Director 2017-09-27 CURRENT 2017-09-27 Active
DARREN ARGYLE WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED Director 2017-02-06 CURRENT 2007-04-13 Active
DARREN ARGYLE ARIEL RE UK LIMITED Director 2017-02-06 CURRENT 2012-11-22 Active
DARREN ARGYLE ARIEL RE PROPERTY AND CASUALTY Director 2017-02-06 CURRENT 1981-07-20 Liquidation
DARREN ARGYLE ARGO MANAGEMENT HOLDINGS LIMITED Director 2012-05-01 CURRENT 2002-01-16 Dissolved 2017-01-31
DARREN ARGYLE WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD Director 2012-05-01 CURRENT 1999-06-25 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (CHI) LTD Director 2012-05-01 CURRENT 2011-09-28 Active
DARREN ARGYLE WESTFIELD SPECIALTY LTD Director 2012-05-01 CURRENT 1999-03-26 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 617) LTD Director 2012-05-01 CURRENT 2002-05-02 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 704) LTD Director 2012-05-01 CURRENT 2002-09-19 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 703) LTD Director 2012-05-01 CURRENT 2002-09-19 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (ALPHA) LTD Director 2012-05-01 CURRENT 2009-09-10 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD Director 2012-05-01 CURRENT 2001-09-25 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 607) LTD Director 2012-05-01 CURRENT 2001-10-26 Active
DARREN ARGYLE WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD Director 2012-05-01 CURRENT 2001-11-23 Active
DARREN ARGYLE WESTFIELD SPECIALTY MANAGING AGENCY LTD Director 2012-03-30 CURRENT 1999-05-12 Active
JAY STANLEY BULLOCK WESTFIELD SPECIALTY LTD Director 2008-06-26 CURRENT 1999-03-26 Active
DOMINIC JAMES KIRBY WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD Director 2017-07-26 CURRENT 1999-06-25 Active
DOMINIC JAMES KIRBY WESTFIELD SPECIALTY LTD Director 2017-07-26 CURRENT 1999-03-26 Active
DOMINIC JAMES KIRBY WESTFIELD SPECIALTY MANAGING AGENCY LTD Director 2017-05-24 CURRENT 1999-05-12 Active
DOMINIC JAMES KIRBY WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED Director 2017-02-06 CURRENT 2007-04-13 Active
DOMINIC JAMES KIRBY ARIEL RE UK LIMITED Director 2017-02-06 CURRENT 2012-11-22 Active
DOMINIC JAMES KIRBY ARIEL RE PROPERTY AND CASUALTY Director 2017-02-06 CURRENT 1981-07-20 Liquidation
DOMINIC JAMES KIRBY ARIEL MA LIMITED Director 2015-12-04 CURRENT 2014-04-23 Dissolved 2017-09-26
DAVID MARK LANG WESTFIELD SPECIALTY CAPITAL, (ZETA) LTD Director 2017-10-31 CURRENT 2017-09-27 Active
DAVID MARK LANG WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD Director 2017-10-31 CURRENT 1999-06-25 Active
DAVID MARK LANG WESTFIELD SPECIALTY CAPITAL, (CHI) LTD Director 2017-10-31 CURRENT 2011-09-28 Active
DAVID MARK LANG ARIEL RE UK LIMITED Director 2017-10-31 CURRENT 2012-11-22 Active
DAVID MARK LANG THE ROWNEY PRIORY MANAGEMENT COMPANY LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-14FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-12Termination of appointment of Allison Desmond Kiene on 2023-12-01
2023-12-11APPOINTMENT TERMINATED, DIRECTOR MARCUS FOLEY
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ALLISON DESMOND KIENE
2023-12-11APPOINTMENT TERMINATED, DIRECTOR SCOTT KENNETH KIRK
2023-12-11DIRECTOR APPOINTED CHRISTOPHER CALDWELL DONAHUE
2023-12-11DIRECTOR APPOINTED DAVID BRANDON CHAN
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-14CESSATION OF ARGO RE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14Notification of Argo Group International Holdings, Ltd. as a person with significant control on 2016-04-06
2023-08-23Resolutions passed:<ul><li>Resolution Reduce share premium 14/08/2023</ul>
2023-08-23Solvency Statement dated 14/08/23
2023-08-23Statement by Directors
2023-08-23Statement of capital on GBP 10,001
2023-07-05DIRECTOR APPOINTED MS ALLISON DESMOND KIENE
2023-07-05DIRECTOR APPOINTED MR SCOTT KENNETH KIRK
2023-07-05DIRECTOR APPOINTED MR MARCUS FOLEY
2023-07-05APPOINTMENT TERMINATED, DIRECTOR DARREN ARGYLE
2023-07-05APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES KIRBY
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM 6 Devonshire Square London EC2M 4YE England
2023-04-04CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM 6 Devonshire Square London EC4M 4YE United Kingdom
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM 1 Fen Court London EC3M 5BN United Kingdom
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-21PSC05Change of details for Argo Re as a person with significant control on 2021-10-21
2021-05-26AP03Appointment of Ms Allison Desmond Kiene as company secretary on 2021-05-17
2021-05-26TM02Termination of appointment of Craig Comeaux on 2021-05-17
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAY STANLEY BULLOCK
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORDON ECCLES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Exchequer Court 33 st Mary Axe London EC3A 8AA
2018-11-07RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-26SH0126/09/18 STATEMENT OF CAPITAL GBP 10001
2018-10-09AP01DIRECTOR APPOINTED MR STEPHEN GORDON ECCLES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK LANG
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-01-22AP01DIRECTOR APPOINTED MR DAVID MARK LANG
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO RITCHIE
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO RITCHIE
2017-08-03AP01DIRECTOR APPOINTED MR DOMINIC JAMES KIRBY
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN HARRIS
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0126/03/16 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-26AR0126/03/15 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0126/03/14 ANNUAL RETURN FULL LIST
2013-11-09AP01DIRECTOR APPOINTED MR BRUNO CHRISTOPHER RITCHIE
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRIER
2013-11-09AP01DIRECTOR APPOINTED MR DAVID JONATHAN HARRIS
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RADKE
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0126/03/13 FULL LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ARGYLE / 01/09/2012
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AP01DIRECTOR APPOINTED MR DARREN ARGYLE
2012-05-09AR0126/03/12 FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN O'DONNELL
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AP01DIRECTOR APPOINTED MR JEFFREY LEE RADKE
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ENOIZI
2011-04-01AR0126/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY STANLEY BULLOCK / 01/04/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARRIER / 01/04/2011
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG COMEAUX / 01/04/2011
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY BELINDA ROSE
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 47 MARK LANE LONDON EC3R 7QQ
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0126/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTONY PETER ENOIZI / 02/11/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAY STANLEY BULLOCK / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARRIER / 01/02/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN JAMES O'DONNELL / 04/01/2010
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARRIER / 01/02/2010
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENNISTON
2010-01-14AP01DIRECTOR APPOINTED MR CIARAN JAMES O'DONNELL
2009-12-02RES01ADOPT ARTICLES 01/10/2009
2009-11-11AP01DIRECTOR APPOINTED MR JULIAN ANTONY PETER ENOIZI
2009-06-11CERTNMCOMPANY NAME CHANGED ARGO UK HOLDINGS, LIMITED CERTIFICATE ISSUED ON 11/06/09
2009-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-21CERTNMCOMPANY NAME CHANGED ARGO ACQUISITION, LIMITED CERTIFICATE ISSUED ON 21/04/09
2009-03-31363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED JAY STANLEY BULLOCK
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR MARK WATSON III
2009-02-06288aDIRECTOR APPOINTED NICHOLAS GEOFFREY ALASTAIR DENNISTON
2008-07-18288aSECRETARY APPOINTED BELINDA ROSE
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD
2008-04-17288aDIRECTOR APPOINTED MR MARK EDMUND WATSON III
2008-04-16288aDIRECTOR APPOINTED MR ANDREW JOHN CARRIER
2008-04-16288aSECRETARY APPOINTED MR CRAIG COMEAUX
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR CRAIG COMEAUX
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR RONALD GIVEN
2008-03-26288aDIRECTOR APPOINTED MR CRAIG COMEAUX
2008-03-26288aDIRECTOR APPOINTED MR RONALD GIVEN
2008-03-26225ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 31/12/2008
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HILLHOUSE
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR SUSAN FADIL
2008-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARGO INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARGO INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARGO INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARGO INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARGO INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGO INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of ARGO INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGO INTERNATIONAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ARGO INTERNATIONAL HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ARGO INTERNATIONAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGO INTERNATIONAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARGO INTERNATIONAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.