You are here: bizstats.co.uk > a-z index > N list > NC list

Ncmic Corporate Member No.4 Limited LONDON


Ncmic Corporate Member No.4 started in year 2009 as Private Limited Company with registration number 07015697. The Ncmic Corporate Member No.4 company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0XL. Since 2017-11-03 Ncmic Corporate Member No.4 Limited is no longer carrying the name Argo (beta).

The company has 3 directors, namely David B., Patrick M. and Matthew G.. Of them, Patrick M., Matthew G. have been with the company the longest, being appointed on 31 October 2017 and David B. has been with the company for the least time - from 15 August 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Belinda R. who worked with the the company until 29 July 2010.

Ncmic Corporate Member No.4 Limited Address / Contact

Office Address 5th Floor
Office Address2 70 Gracechurch Street
Town London
Post code EC3V 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07015697
Date of Incorporation Fri, 11th Sep 2009
Industry Non-life insurance
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

David B.

Position: Director

Appointed: 15 August 2022

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 02 November 2017

Patrick M.

Position: Director

Appointed: 31 October 2017

Matthew G.

Position: Director

Appointed: 31 October 2017

Michael W.

Position: Director

Appointed: 29 March 2019

Resigned: 15 August 2022

James M.

Position: Director

Appointed: 31 October 2017

Resigned: 29 March 2019

Dominic K.

Position: Director

Appointed: 25 September 2017

Resigned: 31 October 2017

David H.

Position: Director

Appointed: 27 September 2013

Resigned: 26 July 2017

Bruno R.

Position: Director

Appointed: 27 September 2013

Resigned: 29 September 2017

Darren A.

Position: Director

Appointed: 01 May 2012

Resigned: 31 October 2017

Jeffrey R.

Position: Director

Appointed: 31 March 2011

Resigned: 27 September 2013

Ciaran O.

Position: Director

Appointed: 04 January 2010

Resigned: 31 March 2012

Nicholas D.

Position: Director

Appointed: 11 September 2009

Resigned: 07 December 2009

Andrew C.

Position: Director

Appointed: 11 September 2009

Resigned: 27 September 2013

Belinda R.

Position: Secretary

Appointed: 11 September 2009

Resigned: 29 July 2010

Julian E.

Position: Director

Appointed: 11 September 2009

Resigned: 31 March 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Argo Underwriting Agency Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited compay" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Argo Underwriting Agency Ltd

Exchequer Court 33 St Mary Axe, London, EC3A 8AA, United Kingdom

Legal authority Companis Act
Legal form Limited Compay
Country registered England & Wales
Place registered Companies House
Registration number 03741768
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares

Company previous names

Argo (beta) November 3, 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 21st, September 2023
Free Download (44 pages)

Company search

Advertisements