London
EC3R 5AZ
Director Name | Mr Hugh Robert Sturgess |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(10 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | President & Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Pasquale Leoni |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 May 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Louis Georg De Normanville Tucker |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director, Amal |
Country of Residence | England |
Correspondence Address | 5th Floor 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shadwalkers Middle Street Nazeing Waltham Abbey Essex EN9 2LH |
Director Name | Marc Grandisson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 August 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 October 2008) |
Role | Reinsurance Executive |
Correspondence Address | 5 Pampas Lane Smith'S Fl 05 Bermuda |
Director Name | Nicolas Alain Emmanuel Papadopoulo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 October 2008) |
Role | Reinsurance Executive |
Country of Residence | Bermuda |
Correspondence Address | Runaway Hill 10 Ardsheal Drive Paget Pg 06 Bermuda |
Director Name | Maamoun Rajeh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 October 2008) |
Role | Reinsurance Executive |
Correspondence Address | 4 High Knoll Lane Smith'S Hs 01 Bermuda |
Secretary Name | Knud Christensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 28 August 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 7 Matthews Crofts Blackridge Bathgate EH48 3TJ Scotland |
Director Name | Paul Robotham |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2013) |
Role | Insurance Executive |
Correspondence Address | 5 Decimus Place Tunbridge Wells Kent TN1 2JX |
Director Name | Mr James Robert Weatherstone |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 November 2016) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Landford Road Putney London SW15 1AQ |
Director Name | Budhi Singh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 2018) |
Role | Senior Vice President Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place South 60 Great Tower Street London EC3R 5AZ |
Director Name | Matthew Shulman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2016(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | President & Chief Executive Officer |
Correspondence Address | 5th Floor Plantation Place South 60 Great Tower St London EC3R 5AZ |
Secretary Name | Mr Paul Anthony Ralph |
---|---|
Status | Resigned |
Appointed | 01 November 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 60 Great Tower Street London EC3R 5AZ |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2012(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2020) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | 5th Floor 60 Great Tower Street London EC3R 5AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
50m at £1 | Arch Reinsurance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,846,000 |
Net Worth | £28,751,000 |
Cash | £26,059,000 |
Current Liabilities | £242,711,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: Lloyd's Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust 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 future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
---|---|
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Lloyd’s premium trust deed (general business)(the trust deed) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed (see form M395 for further details). Outstanding |
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respect of the American Business Made or Expressed to Be Made Between the Company, the Agent or Agents Through Whom the Company Underwrites, the Trustee Acting Under the Trust Deed from Time to Time Classification: Charge (in the terms of the lloyd's american trust deed (the "trust deed") dated 31 july 1995 amending and restating the lloyd's american trust deed originally adopted on 9 december 1993) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) all premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business: (ii) all other assets from time to time transferred to the american trustee to be held by it as part of american trust fund; and (iii) all investments and monies for the time being representing (I) and (ii) above or (iv) below; and (iv) all income arising from (I) to (iii) above. See image for full details. Outstanding |
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is or Becomes Payable in Respect of a "Permitted Canadian Trust Outgoing", the Regulating Trustee and the Managing Agent's Trustees of Any Managing Agent and Other Trustees (As Defined) Classification: 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 dece Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the member's canadian trust fund constituted under and pursuant to the lloyd's canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd's canadian trust deed, see image for full details. Outstanding |
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Charge (in the terms of the 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 21 december 1995 & on 25 april 1996 & furt 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 the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details. Outstanding |
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: Lloyd's the Trustee Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed") Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share of the corporate member in all the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies investments income gains and other assets representing or accruing to that share. Outstanding |
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: Lloyd's the Trustee Classification: Charge in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed") Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies investments income gains and other assets representing or accruing to the trust fund. Outstanding |
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent Classification: Charge in the terms of the lloyd's asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the members singapore policies trust fund constituted under and pursuant to the singapore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members singapore policies business and all interest of the member therein. All singapore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing. Outstanding |
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Security and trust deed (letter of credit and bank guarantee) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for further details. Outstanding |
1 January 2010 | Delivered on: 12 January 2010 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Security and trust deed (letter of credit and bank guarantee) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. Outstanding |
1 January 2010 | Delivered on: 12 January 2010 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Security and trust deed (letter of credit and bank guarantee) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. Outstanding |
1 January 2010 | Delivered on: 12 January 2010 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Security and trust deed (letter of credit and bank guarantee) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the LLP at lloyd’s, subject to any prior charge contained in the premiums trust deed. Outstanding |
24 March 2009 | Delivered on: 7 April 2009 Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: 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 sep Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details. Outstanding |
1 April 2009 | Delivered on: 18 April 2009 Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders, and the Other Parties as Defined Therein Classification: Lloyd's kentucky trust deed ("the trust deed") dated 01/04/2009 in respect of syndicate no. 2012 "the syndicate") 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 principal at any time but excluding the investment income from time to time earned thereon the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") for further details please refer to schedule to form 395. Outstanding |
1 April 2009 | Delivered on: 18 April 2009 Persons entitled: Lloyd's, the Trustee, and the Other Parties as Defined Therein Classification: Lloyd's south african trust deed ("the trust deed") made on 15 january 1999 between the society of lloyd's ("lloyd's") and standard trust limited ("the trustee"), and any person acceding to the trust 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 the present and future assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed, including the following: A. the contributions paid by or on behalf of the corporate member under the terms of the trust deed and/or the short-term insurance act 1998 of south africa ("the act"); B. any amount owing to the corporate member and paid to the trust by a lloyd's correspondent pursuant to a notice to do so given by the registrar in terms of section 62 of the act; C. all monies investments income gains and other assets at any time representing or accruing to the contributions or the amounts referred to at A. or B. above. Outstanding |
1 April 2009 | Delivered on: 18 April 2009 Persons entitled: Mellon Trust Company of Illinois as Trustee Classification: Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession 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 present and future assets comprised in the corporate member's trust fund constituted under and pursuant to the trust deed, including all monies (including future accretions to the trust fund), investments, income, gains and other assets representing or accruing to that trust fund. Outstanding |
24 March 2009 | Delivered on: 7 April 2009 Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395) Classification: Lloyd's american trust deed (the " trust deed") Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details. Outstanding |
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement") Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust fund. Outstanding |
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent Classification: Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the members offshore policies trust fund constituted under and pursuant to the offshore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members offshore policies business and all interest of the member therein. All offshore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing. Outstanding |
10 February 2021 | Second filing of a statement of capital following an allotment of shares on 27 November 2018
|
---|---|
9 February 2021 | Second filing of a statement of capital following an allotment of shares on 31 May 2018
|
9 February 2021 | Second filing of a statement of capital following an allotment of shares on 27 November 2018
|
7 February 2021 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 October 2020 (1 page) |
7 February 2021 | Appointment of Mr Paul Anthony Ralph as a secretary on 1 November 2020 (2 pages) |
5 February 2021 | Second filing of a statement of capital following an allotment of shares on 25 May 2017
|
5 February 2021 | Second filing of a statement of capital following an allotment of shares on 31 May 2018
|
5 February 2021 | Second filing of a statement of capital following an allotment of shares on 27 November 2018
|
5 February 2021 | Second filing of a statement of capital following an allotment of shares on 4 December 2017
|
4 February 2021 | Statement of capital following an allotment of shares on 31 May 2018
|
4 February 2021 | Statement of capital following an allotment of shares on 27 November 2018
|
4 February 2021 | Statement of capital following an allotment of shares on 4 December 2017
|
4 February 2021 | Statement of capital following an allotment of shares on 31 October 2019
|
28 January 2021 | Statement of capital following an allotment of shares on 25 May 2017
|
13 January 2021 | Registered office address changed from 5th Floor Plantation Place South, 60 Great Tower Street London EC3R 5AZ England to 60 Great Tower Street London EC3R 5AZ on 13 January 2021 (1 page) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
19 May 2020 | Full accounts made up to 31 December 2019 (51 pages) |
13 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (46 pages) |
9 May 2019 | Appointment of Mr Pasquale Leoni as a director on 1 May 2019 (2 pages) |
25 April 2019 | Appointment of Mr. Hugh Robert Sturgess as a director on 18 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Matthew Shulman as a director on 18 March 2019 (1 page) |
19 February 2019 | Register 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) |
2 October 2018 | Full accounts made up to 31 December 2017 (50 pages) |
24 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
26 March 2018 | Termination of appointment of Budhi Singh as a director on 8 February 2018 (2 pages) |
26 October 2017 | Amended full accounts made up to 31 December 2016 (40 pages) |
26 October 2017 | Amended full accounts made up to 31 December 2016 (40 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 June 2017 | Appointment of Matthew Shulman as a director on 17 November 2016 (3 pages) |
9 June 2017 | Appointment of Matthew Shulman as a director on 17 November 2016 (3 pages) |
7 December 2016 | Termination of appointment of James Robert Weatherstone as a director on 17 November 2016 (1 page) |
7 December 2016 | Termination of appointment of James Robert Weatherstone as a director on 17 November 2016 (1 page) |
20 September 2016 | Full accounts made up to 31 December 2015 (43 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (43 pages) |
30 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
30 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 July 2016 | Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
25 July 2016 | Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
8 December 2015 | Registered 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 8 December 2015 (1 page) |
8 December 2015 | Registered 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 8 December 2015 (1 page) |
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 April 2015 | Full accounts made up to 31 December 2014 (26 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 October 2014 | Appointment of Jason Kittinger as a director (3 pages) |
9 October 2014 | Appointment of Jason Kittinger as a director (3 pages) |
1 October 2014 | Appointment of Jason Kittinger as a director on 22 September 2014 (3 pages) |
1 October 2014 | Appointment of Jason Kittinger as a director on 22 September 2014 (3 pages) |
13 August 2014 | Appointment of Budhiraj Singh as a director on 31 July 2014 (3 pages) |
13 August 2014 | Appointment of Budhiraj Singh as a director on 31 July 2014 (3 pages) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 April 2014 | Full accounts made up to 31 December 2013 (26 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (26 pages) |
13 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 April 2013 | Termination of appointment of Paul Robotham as a director (1 page) |
15 April 2013 | Termination of appointment of Paul Robotham as a director (1 page) |
8 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
5 November 2012 | Memorandum and Articles of Association (9 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Resolutions
|
5 November 2012 | Memorandum and Articles of Association (9 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Resolutions
|
17 October 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
17 October 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Knud Christensen as a secretary (1 page) |
13 September 2012 | Termination of appointment of Knud Christensen as a secretary (1 page) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 21 November 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 21 November 2011
|
2 December 2011 | Secretary's details changed for Knud Christensen on 1 July 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Knud Christensen on 1 July 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Knud Christensen on 1 July 2011 (2 pages) |
18 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Secretary's details changed for Knud Christensen on 1 July 2011 (3 pages) |
15 August 2011 | Secretary's details changed for Knud Christensen on 1 July 2011 (3 pages) |
15 August 2011 | Secretary's details changed for Knud Christensen on 1 July 2011 (3 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
20 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
20 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
24 October 2009 | Register inspection address has been changed (2 pages) |
24 October 2009 | Register inspection address has been changed (2 pages) |
24 October 2009 | Register(s) moved to registered inspection location (2 pages) |
24 October 2009 | Register(s) moved to registered inspection location (2 pages) |
18 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
18 August 2009 | Location of register of members (1 page) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 February 2009 | Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page) |
2 February 2009 | Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page) |
22 January 2009 | Memorandum and Articles of Association (9 pages) |
22 January 2009 | Memorandum and Articles of Association (9 pages) |
21 January 2009 | Company name changed arch at lloyd's investments LTD\certificate issued on 21/01/09 (2 pages) |
21 January 2009 | Company name changed arch at lloyd's investments LTD\certificate issued on 21/01/09 (2 pages) |
22 October 2008 | Director appointed paul robotham (1 page) |
22 October 2008 | Appointment terminated director marc grandisson (1 page) |
22 October 2008 | Appointment terminated director marc grandisson (1 page) |
22 October 2008 | Appointment terminated director maamoun rajeh (1 page) |
22 October 2008 | Director appointed paul robotham (1 page) |
22 October 2008 | Appointment terminated director nicolas papadopoulo (1 page) |
22 October 2008 | Director appointed james weatherstone (1 page) |
22 October 2008 | Appointment terminated director maamoun rajeh (1 page) |
22 October 2008 | Director appointed james weatherstone (1 page) |
22 October 2008 | Appointment terminated director nicolas papadopoulo (1 page) |
17 September 2008 | Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 September 2008 | Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 September 2008 | Appointment terminated director robert pilcher (1 page) |
16 September 2008 | Secretary appointed knud christensen (2 pages) |
16 September 2008 | Director appointed marc grandisson (3 pages) |
16 September 2008 | Director appointed maamoun rajeh (3 pages) |
16 September 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 September 2008 | Director appointed maamoun rajeh (3 pages) |
16 September 2008 | Director appointed marc grandisson (3 pages) |
16 September 2008 | Appointment terminated secretary clyde secretaries LIMITED (1 page) |
16 September 2008 | Appointment terminated secretary clyde secretaries LIMITED (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 51 eastcheap london EC3M 1JP (1 page) |
16 September 2008 | Appointment terminated director robert pilcher (1 page) |
16 September 2008 | Director appointed nicolas papadopoulo (2 pages) |
16 September 2008 | Secretary appointed knud christensen (2 pages) |
16 September 2008 | Director appointed nicolas papadopoulo (2 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 51 eastcheap london EC3M 1JP (1 page) |
16 September 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
10 September 2008 | Company name changed arch at lloyd's investments LIMITED\certificate issued on 10/09/08 (2 pages) |
10 September 2008 | Company name changed arch at lloyd's investments LIMITED\certificate issued on 10/09/08 (2 pages) |
29 August 2008 | Memorandum and Articles of Association (15 pages) |
29 August 2008 | Memorandum and Articles of Association (15 pages) |
28 August 2008 | Company name changed minmar (907) LIMITED\certificate issued on 28/08/08 (2 pages) |
28 August 2008 | Company name changed minmar (907) LIMITED\certificate issued on 28/08/08 (2 pages) |
14 July 2008 | Incorporation (23 pages) |
14 July 2008 | Incorporation (23 pages) |