Background WavePink WaveYellow Wave

ARGUS INFORMATION AND ADVISORY SERVICES UK LTD (06445823)

ARGUS INFORMATION AND ADVISORY SERVICES UK LTD (06445823) is an active UK company. incorporated on 5 December 2007. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ARGUS INFORMATION AND ADVISORY SERVICES UK LTD has been registered for 18 years. Current directors include FIELDING, Kelli Elizabeth, FLYNN, William John, LAKY, Jason.

Company Number
06445823
Status
active
Type
ltd
Incorporated
5 December 2007
Age
18 years
Address
One, Leeds, LS3 1EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FIELDING, Kelli Elizabeth, FLYNN, William John, LAKY, Jason
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGUS INFORMATION AND ADVISORY SERVICES UK LTD

ARGUS INFORMATION AND ADVISORY SERVICES UK LTD is an active company incorporated on 5 December 2007 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ARGUS INFORMATION AND ADVISORY SERVICES UK LTD was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06445823

LTD Company

Age

18 Years

Incorporated 5 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

VERISK ADVISORY SERVICES LIMITED
From: 12 June 2013To: 30 June 2022
ARGUS INFORMATION AND ADVISORY SERVICES LIMITED
From: 12 December 2007To: 12 June 2013
MOFO EIGHTEEN LIMITED
From: 5 December 2007To: 12 December 2007
Contact
Address

One Park Lane Leeds, LS3 1EP,

Previous Addresses

22 Bishopsgate London EC2N 4BQ England
From: 26 July 2021To: 31 August 2022
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 20 April 2018To: 26 July 2021
Fourth Floor John Stow House 18 Bevis Marks London EC3A 7JB
From: 30 September 2014To: 20 April 2018
John Stowe House 18 Bevis Marks London EC2A 7JB
From: 5 March 2014To: 30 September 2014
Aldwych House 81 Aldwych London London WC2B 4RD
From: 6 September 2012To: 5 March 2014
Fourth Floor John Stow House 18 Bevis Marks London EC3A 7JB
From: 5 December 2007To: 6 September 2012
Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Nov 17
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FIELDING, Kelli Elizabeth

Active
Park Lane, LeedsLS3 1EP
Born May 1974
Director
Appointed 31 Mar 2026

FLYNN, William John

Active
Park Lane, LeedsLS3 1EP
Born September 1968
Director
Appointed 08 Apr 2022

LAKY, Jason

Active
Park Lane, LeedsLS3 1EP
Born September 1970
Director
Appointed 08 Apr 2022

THOMPSON, Kenneth

Resigned
18 Bevis Marks, LondonEC3A 7JB
Secretary
Appointed 31 Aug 2012
Resigned 19 Apr 2021

WONG, Thomas

Resigned
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 19 Apr 2021
Resigned 08 Apr 2022

MOFO SECRETARIES LIMITED

Resigned
Citypoint, LondonEC2Y 9AW
Corporate secretary
Appointed 05 Dec 2007
Resigned 31 Aug 2012

ANQUILLARE, Mark

Resigned
Finsbury Square, LondonEC2A 1AE
Born November 1965
Director
Appointed 31 Aug 2012
Resigned 08 Apr 2022

GROVER, David

Resigned
Finsbury Square, LondonEC2A 1AE
Born July 1971
Director
Appointed 31 Aug 2012
Resigned 08 Apr 2022

HELLER, Michael

Resigned
81 Aldwych, LondonWC2B 4RD
Born February 1965
Director
Appointed 01 Aug 2012
Resigned 31 Aug 2012

HORSEY, Mark Edward

Resigned
Park Lane, LeedsLS3 1EP
Born September 1968
Director
Appointed 08 Apr 2022
Resigned 31 Mar 2026

MCCONNELL, Glenn

Resigned
18 Bevis Marks, LondonEC3A 7JB
Born May 1962
Director
Appointed 31 Aug 2012
Resigned 19 May 2017

THOMPSON, Kenneth E.

Resigned
Broadgate Tower, LondonEC2A 2EW
Born July 1959
Director
Appointed 31 Aug 2012
Resigned 19 Apr 2021

WONG, Thomas C

Resigned
Bishopsgate, LondonEC2N 4BQ
Born November 1977
Director
Appointed 19 Apr 2021
Resigned 08 Apr 2022

AIAS HOLDING COMPANY LLC

Resigned
50 Main Street, Suite 1175,, New York
Corporate director
Appointed 10 Dec 2007
Resigned 31 Aug 2012

MOFO NOMINEES LIMITED

Resigned
C/O Mofo Notices Limited, LondonEC2Y 9AW
Corporate director
Appointed 05 Dec 2007
Resigned 10 Dec 2007

Persons with significant control

1

Transunion

Active
West Adams Street, Chicago60661

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 June 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
11 April 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Auditors Resignation Company
24 November 2016
AUDAUD
Auditors Resignation Company
8 November 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Gazette Filings Brought Up To Date
4 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Resolution
6 September 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
2 August 2012
RP04RP04
Annual Return Company With Made Up Date
2 February 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 February 2010
AR01AR01
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
25 June 2008
287Change of Registered Office
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
122122
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2007
NEWINCIncorporation