Company NameArch Insurance (UK) Limited
Company StatusActive
Company Number04977362
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Previous NameArch Insurance Company (Europe) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Nicholas Geoffrey Alastair Denniston
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(8 years, 4 months after company formation)
Appointment Duration12 years
RoleIndependent Non Executive Director
Country of ResidenceEngland
Correspondence Address5th Floor 60 Great Tower Street
London
EC3R 5AZ
Director NameMr Jason Allen Kittinger
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleChief Operating Officer & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NamePatrick Desmond Storey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(13 years, 4 months after company formation)
Appointment Duration7 years
RoleIndependent Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NamePasquale Leoni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed11 April 2017(13 years, 4 months after company formation)
Appointment Duration7 years
RoleSenior Vice President Cuo Specialty
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameStephen Neil Bashford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(13 years, 4 months after company formation)
Appointment Duration7 years
RoleSenior Vice President Cuo Financial Lines
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameMr Hugh Robert Sturgess
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(15 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameMr John Paul Mentz
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2019(15 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 60 Great Tower Street
London
EC3R 5AZ
Director NameMichael Hammer Dahinden
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed20 May 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleReinsurance
Country of ResidenceSwitzerland
Correspondence AddressBlock 3, The Oval 160 Shelbourne Road
Ballsbridge
Dublin 4
Ireland
Director NameMs Kendra Margaret Felisky
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 60 Great Tower Street
London
EC3R 5AZ
Secretary NameMr David Jonathan Field
StatusCurrent
Appointed15 September 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address31 Barrards Way
Seer Green
Beaconsfield
HP9 2YZ
Director NameThomas Griffeth Kaiser
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleNon-Executive Director
Correspondence Address38 East Twin Road
Highlands
New Jersey Nj07732
Foreign
Director NameRalph Edward Jones Iii
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleNon-Executive Director
Correspondence Address180 Westledge Road
West Simsbury
Connecticut
06902
America
Director NameConstantine Philippos Iordanou
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleChief Executive Officer
Correspondence Address2 Colonial Drive, Upper Brookville
11545
New York
United Statesof America
Director NamePaul Bosworth Ingrey
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleChief Executive Officer
Correspondence Address11 Capri Ct
Palm Coast, 32137
Florida
United States
Director NameMarc Grandisson
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleExecutive Officer
Correspondence Address5 Skyline Drive
Smiths
Bermuda
Director NameDwight Evans
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Steeple Road
Smiths' Parish
Bermuda
Secretary NameJane Mary Comerford
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Bishopsthorpe Road
Sydenham
London
SE26 4PA
Director NameMr Nicholas John Metcalf
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2007)
RoleDirector Of Underwriting
Country of ResidenceEngland
Correspondence AddressSheffield Park Farm
Sheffield Park
Uckfield
East Sussex
TN22 3QR
Director NameJames Ansaldi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2007)
RoleNon-Executive Director
Correspondence Address20 Knapton Hill Road
Smiths
Bermuda Fl08
Foreign
Director NameMark Lyons
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2005(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2012)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address23283 Fairview Drive
Deer Park
Illinois 60010
United States
Secretary NameKnud Christensen
NationalityDanish
StatusResigned
Appointed06 December 2005(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2012)
RoleChief Administration Officer
Correspondence Address7 Matthews Crofts
Blackridge
Bathgate
EH48 3TJ
Scotland
Director NameDennis Robert Brand
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2008(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 February 2016)
RoleInsurance Executive
Correspondence Address19602 Hebron Road
Harvard
Illinois 60033
Director NameMr Michael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2009(5 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 April 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameDavid Hughes McElroy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2010(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 02 August 2018)
RolePresident Financial Lines Arch Insurance Group
Country of ResidenceUnited States
Correspondence AddressArch Insurance Group Inc. One Liberty Plaza, 53rd
New York
10006
United States
Director NameDavid William Hipkin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2016)
RoleSvp Chief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameMr Patrick Mailloux
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian,American
StatusResigned
Appointed19 November 2014(10 years, 12 months after company formation)
Appointment Duration4 years (resigned 15 December 2018)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address300 Plaza Three
Jersey City
07311
Director NameMr Pierre Andre Camps
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2015(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2018)
RoleIndependent Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NamePaul Martin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(12 years, 1 month after company formation)
Appointment Duration5 years (resigned 12 January 2021)
RoleIndependent Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameMr Walter Thomas Benedict Canagaretna
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(16 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 January 2021)
RoleActuary And Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameMr Paul Anthony Ralph
StatusResigned
Appointed01 November 2020(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2022)
RoleCompany Director
Correspondence Address5th Floor 60 Great Tower Street
London
EC3R 5AZ
Director NameMs Amy Beth Flanagan
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(17 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 2021)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address5th Floor 60 Great Tower Street
London
EC3R 5AZ
Secretary NameSilvia Martinez
StatusResigned
Appointed22 May 2022(18 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Correspondence Address5th Floor 60 Great Tower Street
London
EC3R 5AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 September 2012(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2020)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitewww.archinsurance.co.uk

Location

Registered Address5th Floor
60 Great Tower Street
London
EC3R 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5m at £10Arch Reinsurance Europe Underwriting LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,499,000
Net Worth£61,023,000
Cash£21,720,000
Current Liabilities£632,835,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

17 December 2019Delivered on: 24 December 2019
Persons entitled: Bank of America, N.A. in Its Capacity as Administrative Agent for the Secured Parties

Classification: A registered charge
Outstanding
18 August 2011Delivered on: 8 September 2011
Persons entitled: Bank of America S.A.

Classification: Security agreement executed outside the united kingdom
Secured details: All monies due or to become due from each debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each debtor grants to the administrative agent all the debtor's rights to each of its collateral account, all financial assets and all products and proceeds see image for full details.
Outstanding
17 November 2006Delivered on: 30 November 2006
Persons entitled: B.L.C.T. (29038) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an interest bearing deposit account. See the mortgage charge document for full details.
Outstanding
21 May 2004Delivered on: 25 May 2004
Persons entitled: Deutsche Immobilien Fonds Aktiengesellschaft

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies held in the deposit account from time to time such sum at the date of the rent security deposit deed being £111,39.50 together with interest accrued thereon.
Outstanding
30 August 2006Delivered on: 19 September 2006
Satisfied on: 14 October 2011
Persons entitled: The Bank of New York as Collateral Agent and Jp Morgan Chase Bank as Administrative Agent

Classification: Pledge and security agreement
Secured details: All monies due or to become due from a grantor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right,title and interest of the company in to and under the following all cash,securities,security entitlement,investment property,financial assets,credit balances. See the mortgage charge document for full details.
Fully Satisfied
18 April 2006Delivered on: 6 May 2006
Satisfied on: 14 October 2011
Persons entitled:
The Bank of New York as Collateral Agent for the Benefit of the Secured Creditors, the Bank Ofa. as Administrative Agent
The Bank of New York as Collateral Agent for the Benefit of the Secured Creditors, the Bank Ofnew York as Custodian and Jpmorgan Chase Bank N.

Classification: Dsb assumption agreement
Secured details: All monies due or to become due from the company to the secured creditors, the collateral agent and/or the custodian, any indemnitee and to the administrative agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each collateral account, all cash, securities, security entitlement, investment property, financial assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
4 January 2024Director's details changed for Mr Hugh Robert Sturgess on 2 October 2023 (2 pages)
8 September 2023Termination of appointment of Nicholas Geoffrey Alastair Denniston as a director on 31 August 2023 (1 page)
5 September 2023Registration of charge 049773620007, created on 23 August 2023 (24 pages)
4 August 2023Appointment of Ms Suzanne Lucy Charlton as a secretary on 2 August 2023 (2 pages)
28 April 2023Director's details changed for Kirsten Valder on 10 March 2023 (2 pages)
6 April 2023Full accounts made up to 31 December 2022 (61 pages)
31 March 2023Termination of appointment of David Jonathan Field as a secretary on 31 March 2023 (1 page)
24 March 2023Termination of appointment of John Paul Mentz as a director on 21 March 2023 (1 page)
16 March 2023Appointment of Kirsten Valder as a director on 10 March 2023
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/05/2023 under section 1088 of the Companies Act 2006
(2 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
21 February 2023Secretary's details changed for Mr David Jonathan Field on 21 February 2023 (1 page)
20 December 2022Director's details changed for Patrick Desmond Storey on 1 April 2017 (2 pages)
20 December 2022Director's details changed for Mr Hugh Robert Sturgess on 20 December 2022 (2 pages)
20 December 2022Director's details changed for Ms Joanne Hine on 1 October 2022 (2 pages)
20 December 2022Director's details changed for Mr Jason Allen Kittinger on 20 December 2022 (2 pages)
9 November 2022Termination of appointment of Pasquale Leoni as a director on 9 November 2022 (1 page)
3 October 2022Appointment of Ms Joanne Hines as a director on 1 October 2022 (2 pages)
3 October 2022Director's details changed for Ms Joanne Hines on 1 October 2022 (2 pages)
26 September 2022Termination of appointment of Stephen Neil Bashford as a director on 23 September 2022 (1 page)
15 September 2022Termination of appointment of Silvia Martinez as a secretary on 15 September 2022 (1 page)
15 September 2022Appointment of Mr David Jonathan Field as a secretary on 15 September 2022 (2 pages)
27 July 2022Director's details changed for Mr Hugh Robert Sturgess on 18 March 2019 (2 pages)
25 July 2022Director's details changed for Mr Hugh Robert Sturgess on 18 March 2019 (2 pages)
15 July 2022Director's details changed for Mr Jason Allen Kittinger on 30 June 2021 (2 pages)
9 June 2022Appointment of Silvia Martinez as a secretary on 22 May 2022 (2 pages)
9 June 2022Termination of appointment of Paul Anthony Ralph as a secretary on 22 May 2022 (1 page)
6 April 2022Full accounts made up to 31 December 2021 (60 pages)
4 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
11 January 2022Termination of appointment of Amy Beth Flanagan as a director on 31 December 2021 (1 page)
4 September 2021Full accounts made up to 31 December 2020 (63 pages)
22 July 2021Registered office address changed from 60 Great Tower Street London EC3R 5AZ England to 5th Floor 60 Great Tower Street London EC3R 5AZ on 22 July 2021 (1 page)
14 June 2021Appointment of Ms Kendra Margaret Felisky as a director on 9 June 2021 (2 pages)
25 May 2021Register(s) moved to registered office address 60 Great Tower Street London EC3R 5AZ (1 page)
25 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
7 February 2021Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 October 2020 (1 page)
7 February 2021Appointment of Mr Paul Anthony Ralph as a secretary on 1 November 2020 (2 pages)
13 January 2021Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ to 60 Great Tower Street London EC3R 5AZ on 13 January 2021 (1 page)
13 January 2021Appointment of Ms Amy Beth Flanagan as a director on 1 January 2021 (2 pages)
13 January 2021Termination of appointment of Walter Thomas Benedict Canagaretna as a director on 8 January 2021 (1 page)
13 January 2021Termination of appointment of Paul Martin as a director on 12 January 2021 (1 page)
22 July 2020Memorandum and Articles of Association (22 pages)
15 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 July 2020Memorandum and Articles of Association (22 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 June 2020Appointment of Michael Hammer Dahinden as a director on 20 May 2020 (2 pages)
9 April 2020Full accounts made up to 31 December 2019 (55 pages)
20 March 2020Appointment of Walter Thomas Benedict Canagaretna as a director on 19 March 2020 (2 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
10 February 2020Appointment of Mr John Paul Mentz as a director on 18 March 2019 (2 pages)
24 December 2019Registration of charge 049773620006, created on 17 December 2019 (24 pages)
30 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
25 April 2019Appointment of Mr. Hugh Robert Sturgess as a director on 18 March 2019 (2 pages)
3 April 2019Termination of appointment of Matthew Adam Shulman as a director on 18 March 2019 (1 page)
1 April 2019Full accounts made up to 31 December 2018 (50 pages)
18 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-14
(2 pages)
18 March 2019Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
18 March 2019Change of name with request to seek comments from relevant body (2 pages)
18 March 2019Change of name notice (2 pages)
15 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
21 December 2018Termination of appointment of Patrick Mailloux as a director on 15 December 2018 (1 page)
5 December 2018Termination of appointment of Pierre Andre Camps as a director on 15 November 2018 (1 page)
5 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
5 December 2018Termination of appointment of David Hughes Mcelroy as a director on 2 August 2018 (1 page)
5 December 2018Director's details changed for Mr Jason Allen Kittinger on 26 November 2018 (2 pages)
19 April 2018Full accounts made up to 31 December 2017 (64 pages)
26 March 2018Termination of appointment of Budhi Singh as a director on 8 February 2018 (2 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
29 August 2017Director's details changed for Mr Nicholas Geoffrey Alastair Denniston on 1 April 2012 (4 pages)
29 August 2017Director's details changed for Mr Nicholas Geoffrey Alastair Denniston on 1 April 2012 (4 pages)
13 June 2017Termination of appointment of Michael Hector Kier as a director on 13 April 2017 (2 pages)
13 June 2017Termination of appointment of Michael Hector Kier as a director on 13 April 2017 (2 pages)
12 June 2017Appointment of Patrick Desmond Storey as a director on 1 April 2017 (3 pages)
12 June 2017Appointment of Stephen Neil Bashford as a director on 12 April 2017 (3 pages)
12 June 2017Appointment of Stephen Neil Bashford as a director on 12 April 2017 (3 pages)
12 June 2017Appointment of Pasquale Leoni as a director on 11 April 2017 (3 pages)
12 June 2017Appointment of Pasquale Leoni as a director on 11 April 2017 (3 pages)
12 June 2017Appointment of Patrick Desmond Storey as a director on 1 April 2017 (3 pages)
19 April 2017Full accounts made up to 31 December 2016 (59 pages)
19 April 2017Full accounts made up to 31 December 2016 (59 pages)
12 January 2017Termination of appointment of David William Hipkin as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of David William Hipkin as a director on 31 December 2016 (1 page)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
7 December 2016Termination of appointment of James Robert Weatherstone as a director on 17 November 2016 (1 page)
7 December 2016Termination of appointment of James Robert Weatherstone as a director on 17 November 2016 (1 page)
28 October 2016Appointment of Mr Matthew Shulman as a director on 28 September 2016 (2 pages)
28 October 2016Appointment of Mr Matthew Shulman as a director on 28 September 2016 (2 pages)
25 July 2016Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
25 July 2016Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
12 April 2016Full accounts made up to 31 December 2015 (56 pages)
12 April 2016Full accounts made up to 31 December 2015 (56 pages)
5 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 17/02/2016 for Pierre Andre Camps
(5 pages)
5 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 08/03/2016 for Paul Martin
(5 pages)
5 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 08/03/2016 for Paul Martin
(5 pages)
5 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 17/02/2016 for Pierre Andre Camps
(5 pages)
11 March 2016Termination of appointment of Dennis Robert Brand as a director on 10 February 2016 (1 page)
11 March 2016Termination of appointment of Marita Anne Oliver as a director on 10 February 2016 (1 page)
11 March 2016Termination of appointment of Marita Anne Oliver as a director on 10 February 2016 (1 page)
11 March 2016Termination of appointment of Dennis Robert Brand as a director on 10 February 2016 (1 page)
8 March 2016Appointment of Paul Martin as a director on 23 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2016
(2 pages)
8 March 2016Appointment of Paul Martin as a director on 23 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2016
(2 pages)
17 February 2016Appointment of Pierre Andre Camps as a director on 22 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2016
(3 pages)
17 February 2016Appointment of Pierre Andre Camps as a director on 22 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2016
(3 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000,000
(14 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000,000
(14 pages)
21 December 2015Director's details changed for Budhi Singh on 7 December 2015 (2 pages)
21 December 2015Director's details changed for David William Hipkin on 13 April 2015 (2 pages)
21 December 2015Director's details changed for Mr. Nicholas Geoffrey Alastair Denniston on 7 December 2015 (2 pages)
21 December 2015Director's details changed for Jason Kittinger on 7 December 2015 (2 pages)
21 December 2015Director's details changed for Budhi Singh on 7 December 2015 (2 pages)
21 December 2015Director's details changed for Michael Hector Kier on 7 December 2015 (2 pages)
21 December 2015Director's details changed for David William Hipkin on 13 April 2015 (2 pages)
21 December 2015Director's details changed for Michael Hector Kier on 7 December 2015 (2 pages)
21 December 2015Director's details changed for Michael Hector Kier on 7 December 2015 (2 pages)
21 December 2015Director's details changed for Mr. Nicholas Geoffrey Alastair Denniston on 7 December 2015 (2 pages)
21 December 2015Director's details changed for David William Hipkin on 7 December 2015 (2 pages)
21 December 2015Director's details changed for Jason Kittinger on 7 December 2015 (2 pages)
21 December 2015Director's details changed for Michael Hector Kier on 7 December 2015 (2 pages)
21 December 2015Director's details changed for Jason Kittinger on 7 December 2015 (2 pages)
21 December 2015Director's details changed for Jason Kittinger on 7 December 2015 (2 pages)
21 December 2015Director's details changed for David William Hipkin on 7 December 2015 (2 pages)
7 December 2015Registered office address changed from 6th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 6th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 7 December 2015 (1 page)
13 April 2015Full accounts made up to 31 December 2014 (53 pages)
13 April 2015Full accounts made up to 31 December 2014 (53 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000,000
(14 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000,000
(14 pages)
12 December 2014Appointment of Mr Patrick Mailloux as a director on 19 November 2014 (2 pages)
12 December 2014Appointment of Mr Patrick Mailloux as a director on 19 November 2014 (2 pages)
9 October 2014Appointment of Jason Kittinger as a director (3 pages)
9 October 2014Appointment of Jason Kittinger as a director (3 pages)
1 October 2014Appointment of Jason Kittinger as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Jason Kittinger as a director on 22 September 2014 (3 pages)
13 August 2014Termination of appointment of Michael Ray Murphy as a director on 31 July 2014 (2 pages)
13 August 2014Termination of appointment of Michael Ray Murphy as a director on 31 July 2014 (2 pages)
11 April 2014Full accounts made up to 31 December 2013 (53 pages)
11 April 2014Full accounts made up to 31 December 2013 (53 pages)
16 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000,000
(13 pages)
16 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000,000
(13 pages)
9 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name David Hipkin
(4 pages)
9 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name David Hipkin
(4 pages)
15 April 2013Termination of appointment of Paul Robotham as a director (1 page)
15 April 2013Termination of appointment of Paul Robotham as a director (1 page)
8 April 2013Full accounts made up to 31 December 2012 (53 pages)
8 April 2013Full accounts made up to 31 December 2012 (53 pages)
12 February 2013Appointment of Marita Anne Oliver as a director (2 pages)
12 February 2013Appointment of Marita Anne Oliver as a director (2 pages)
11 February 2013Appointment of David William Hipkin as a director
  • ANNOTATION A second filed AP01 was registered on 09/05/2013.
(3 pages)
11 February 2013Appointment of David William Hipkin as a director
  • ANNOTATION A second filed AP01 was registered on 09/05/2013.
(3 pages)
15 January 2013Termination of appointment of Martin Nilsen as a director (1 page)
15 January 2013Termination of appointment of Martin Nilsen as a director (1 page)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (13 pages)
19 December 2012Director's details changed for Paul Robotham on 1 November 2012 (2 pages)
19 December 2012Director's details changed for Paul Robotham on 1 November 2012 (2 pages)
19 December 2012Director's details changed for Paul Robotham on 1 November 2012 (2 pages)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (13 pages)
17 October 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
17 October 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 October 2012Appointment of Michael Ray Murphy as a director (2 pages)
1 October 2012Appointment of Michael Ray Murphy as a director (2 pages)
13 September 2012Termination of appointment of Knud Christensen as a secretary (1 page)
13 September 2012Termination of appointment of Knud Christensen as a secretary (1 page)
13 September 2012Termination of appointment of Mark Lyons as a director (1 page)
13 September 2012Termination of appointment of Mark Lyons as a director (1 page)
8 August 2012Appointment of David Hughes Mcelroy as a director (2 pages)
8 August 2012Appointment of David Hughes Mcelroy as a director (2 pages)
11 April 2012Appointment of Mr. Nicholas Geoffrey Alastair Denniston as a director (3 pages)
11 April 2012Appointment of Mr. Nicholas Geoffrey Alastair Denniston as a director (3 pages)
2 April 2012Full accounts made up to 31 December 2011 (53 pages)
2 April 2012Full accounts made up to 31 December 2011 (53 pages)
11 January 2012Termination of appointment of Michael Quinn as a director (2 pages)
11 January 2012Termination of appointment of Michael Quinn as a director (2 pages)
9 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (12 pages)
9 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (12 pages)
2 December 2011Secretary's details changed for Knud Christensen on 1 July 2011 (2 pages)
2 December 2011Secretary's details changed for Knud Christensen on 1 July 2011 (2 pages)
2 December 2011Secretary's details changed for Knud Christensen on 1 July 2011 (2 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 June 2011Full accounts made up to 31 December 2010 (60 pages)
7 June 2011Full accounts made up to 31 December 2010 (60 pages)
17 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (20 pages)
17 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (20 pages)
3 August 2010Termination of appointment of Michael Murphy as a director (2 pages)
3 August 2010Termination of appointment of Michael Murphy as a director (2 pages)
23 July 2010Appointment of Budhiraj Singh as a director (3 pages)
23 July 2010Appointment of Budhiraj Singh as a director (3 pages)
7 April 2010Full accounts made up to 31 December 2009 (43 pages)
7 April 2010Full accounts made up to 31 December 2009 (43 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (17 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (17 pages)
24 October 2009Register(s) moved to registered inspection location (2 pages)
24 October 2009Register inspection address has been changed (2 pages)
24 October 2009Register(s) moved to registered inspection location (2 pages)
24 October 2009Register inspection address has been changed (2 pages)
6 August 2009Appointment terminate, director robert thomas van gieson logged form (1 page)
6 August 2009Appointment terminate, director robert thomas van gieson logged form (1 page)
3 August 2009Appointment terminated director robert van gieson (1 page)
3 August 2009Appointment terminated director robert van gieson (1 page)
1 April 2009Full accounts made up to 31 December 2008 (40 pages)
1 April 2009Full accounts made up to 31 December 2008 (40 pages)
2 March 2009Director appointed michael hector kier (2 pages)
2 March 2009Director appointed michael hector kier (2 pages)
5 January 2009Return made up to 26/11/08; full list of members (8 pages)
5 January 2009Return made up to 26/11/08; full list of members (8 pages)
9 October 2008Director appointed michael ray murphy (2 pages)
9 October 2008Director appointed dennis robert brand (1 page)
9 October 2008Director appointed michael ray murphy (2 pages)
9 October 2008Director appointed dennis robert brand (1 page)
23 September 2008Appointment terminated director thomas kaiser (2 pages)
23 September 2008Appointment terminated director thomas kaiser (2 pages)
25 July 2008Appointment terminated director ralph jones iii (2 pages)
25 July 2008Appointment terminated director ralph jones iii (2 pages)
3 April 2008Full accounts made up to 31 December 2007 (41 pages)
3 April 2008Full accounts made up to 31 December 2007 (41 pages)
15 January 2008Return made up to 26/11/07; full list of members (9 pages)
15 January 2008Return made up to 26/11/07; full list of members (9 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Location of register of members (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
13 April 2007Full accounts made up to 31 December 2006 (41 pages)
13 April 2007Full accounts made up to 31 December 2006 (41 pages)
15 March 2007Registered office changed on 15/03/07 from: 2ND floor north crosby court 38 bishopsgate london EC2N 4AF (1 page)
15 March 2007Registered office changed on 15/03/07 from: 2ND floor north crosby court 38 bishopsgate london EC2N 4AF (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 26/11/06; full list of members (3 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 26/11/06; full list of members (3 pages)
5 December 2006Director's particulars changed (1 page)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (10 pages)
19 September 2006Particulars of mortgage/charge (10 pages)
21 August 2006Return made up to 26/11/05; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 August 2006Return made up to 26/11/05; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 May 2006Particulars of mortgage/charge (10 pages)
6 May 2006Particulars of mortgage/charge (10 pages)
30 March 2006Full accounts made up to 31 December 2005 (30 pages)
30 March 2006Full accounts made up to 31 December 2005 (30 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
12 December 2005Return made up to 26/11/05; full list of members (9 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Return made up to 26/11/05; full list of members (9 pages)
12 December 2005Director's particulars changed (1 page)
14 October 2005New director appointed (3 pages)
14 October 2005New director appointed (3 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
26 April 2005Full accounts made up to 31 December 2004 (26 pages)
26 April 2005Full accounts made up to 31 December 2004 (26 pages)
9 December 2004Return made up to 26/11/04; full list of members (8 pages)
9 December 2004Return made up to 26/11/04; full list of members (8 pages)
28 July 2004Registered office changed on 28/07/04 from: 10 fenchurch avenue london EC3M 5BN (1 page)
28 July 2004Registered office changed on 28/07/04 from: 10 fenchurch avenue london EC3M 5BN (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
9 June 2004Ad 28/05/04--------- £ si 4999999@10=49999990 £ ic 1/49999991 (2 pages)
9 June 2004Ad 28/05/04--------- £ si 4999999@10=49999990 £ ic 1/49999991 (2 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004Location of register of members (1 page)
4 May 2004Location of register of members (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
23 January 2004Company name changed arch company (europe) LIMITED\certificate issued on 23/01/04 (2 pages)
23 January 2004Company name changed arch company (europe) LIMITED\certificate issued on 23/01/04 (2 pages)
26 November 2003Incorporation (18 pages)
26 November 2003Incorporation (18 pages)