Company NameArch Syndicate Investments Ltd
Company StatusActive
Company Number06645382
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jason Allen Kittinger
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleChief Operating Officer & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 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(10 years, 8 months after company formation)
Appointment Duration5 years
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address5th Floor 60 Great Tower Street
London
EC3R 5AZ
Director NameMr Pasquale Leoni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed01 May 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address5th Floor 60 Great Tower Street
London
EC3R 5AZ
Director NameMr Louis Georg De Normanville Tucker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director, Amal
Country of ResidenceEngland
Correspondence Address5th Floor 60 Great Tower Street
London
EC3R 5AZ
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameMarc Grandisson
Date of BirthMay 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed28 August 2008(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 October 2008)
RoleReinsurance Executive
Correspondence Address5 Pampas Lane
Smith'S
Fl 05
Bermuda
Director NameNicolas Alain Emmanuel Papadopoulo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2008(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 October 2008)
RoleReinsurance Executive
Country of ResidenceBermuda
Correspondence AddressRunaway Hill
10 Ardsheal Drive
Paget
Pg 06
Bermuda
Director NameMaamoun Rajeh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2008(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 October 2008)
RoleReinsurance Executive
Correspondence Address4 High Knoll Lane
Smith'S
Hs 01
Bermuda
Secretary NameKnud Christensen
NationalityDanish
StatusResigned
Appointed28 August 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 August 2012)
RoleCompany Director
Correspondence Address7 Matthews Crofts
Blackridge
Bathgate
EH48 3TJ
Scotland
Director NamePaul Robotham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2013)
RoleInsurance Executive
Correspondence Address5 Decimus Place
Tunbridge Wells
Kent
TN1 2JX
Director NameMr James Robert Weatherstone
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 November 2016)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Landford Road
Putney
London
SW15 1AQ
Director NameBudhi Singh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2018)
RoleSenior Vice President Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place South 60 Great Tower Street
London
EC3R 5AZ
Director NameMatthew Shulman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidencePresident & Chief Executive Officer
Correspondence Address5th Floor Plantation Place South 60 Great Tower St
London
EC3R 5AZ
Secretary NameMr Paul Anthony Ralph
StatusResigned
Appointed01 November 2020(12 years, 3 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
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 September 2012(4 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2020)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

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

Shareholders

50m at £1Arch Reinsurance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,846,000
Net Worth£28,751,000
Cash£26,059,000
Current Liabilities£242,711,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

1 April 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

10 February 2021Second filing of a statement of capital following an allotment of shares on 27 November 2018
  • GBP 156,000,100
(4 pages)
9 February 2021Second filing of a statement of capital following an allotment of shares on 31 May 2018
  • GBP 140,500,100
(4 pages)
9 February 2021Second filing of a statement of capital following an allotment of shares on 27 November 2018
  • GBP 156,000,000
(4 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)
5 February 2021Second filing of a statement of capital following an allotment of shares on 25 May 2017
  • GBP 68,500,100
(4 pages)
5 February 2021Second filing of a statement of capital following an allotment of shares on 31 May 2018
  • GBP 140,000,100
(4 pages)
5 February 2021Second filing of a statement of capital following an allotment of shares on 27 November 2018
  • GBP 156,500,100
(4 pages)
5 February 2021Second filing of a statement of capital following an allotment of shares on 4 December 2017
  • GBP 130,500,100
(4 pages)
4 February 2021Statement of capital following an allotment of shares on 31 May 2018
  • GBP 140,000,100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/21 and again on 09/02/21
(3 pages)
4 February 2021Statement of capital following an allotment of shares on 27 November 2018
  • GBP 155,500,100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/21, 09/02/21 and again on 10/02/21
(3 pages)
4 February 2021Statement of capital following an allotment of shares on 4 December 2017
  • GBP 130,500,100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/21
(3 pages)
4 February 2021Statement of capital following an allotment of shares on 31 October 2019
  • GBP 156,959,326
(3 pages)
28 January 2021Statement of capital following an allotment of shares on 25 May 2017
  • GBP 50,000,100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/21
(4 pages)
13 January 2021Registered 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 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
19 May 2020Full accounts made up to 31 December 2019 (51 pages)
13 August 2019Register 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 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (46 pages)
9 May 2019Appointment of Mr Pasquale Leoni as a director on 1 May 2019 (2 pages)
25 April 2019Appointment of Mr. Hugh Robert Sturgess as a director on 18 March 2019 (2 pages)
3 April 2019Termination of appointment of Matthew Shulman as a director on 18 March 2019 (1 page)
19 February 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)
2 October 2018Full accounts made up to 31 December 2017 (50 pages)
24 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
26 March 2018Termination of appointment of Budhi Singh as a director on 8 February 2018 (2 pages)
26 October 2017Amended full accounts made up to 31 December 2016 (40 pages)
26 October 2017Amended full accounts made up to 31 December 2016 (40 pages)
11 October 2017Full accounts made up to 31 December 2016 (40 pages)
11 October 2017Full accounts made up to 31 December 2016 (40 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 June 2017Appointment of Matthew Shulman as a director on 17 November 2016 (3 pages)
9 June 2017Appointment of Matthew Shulman as a director on 17 November 2016 (3 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)
20 September 2016Full accounts made up to 31 December 2015 (43 pages)
20 September 2016Full accounts made up to 31 December 2015 (43 pages)
30 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 14 July 2016 with updates (5 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)
8 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 8 December 2015 (1 page)
8 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 8 December 2015 (1 page)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000,100
(6 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000,100
(6 pages)
13 April 2015Full accounts made up to 31 December 2014 (26 pages)
13 April 2015Full accounts made up to 31 December 2014 (26 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 2014Appointment of Budhiraj Singh as a director on 31 July 2014 (3 pages)
13 August 2014Appointment of Budhiraj Singh as a director on 31 July 2014 (3 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000,100
(5 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000,100
(5 pages)
11 April 2014Full accounts made up to 31 December 2013 (26 pages)
11 April 2014Full accounts made up to 31 December 2013 (26 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 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 (23 pages)
8 April 2013Full accounts made up to 31 December 2012 (23 pages)
21 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 50,000,100
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 50,000,100
(3 pages)
5 November 2012Memorandum and Articles of Association (9 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2012Memorandum and Articles of Association (9 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 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)
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)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 31 December 2011 (23 pages)
2 April 2012Full accounts made up to 31 December 2011 (23 pages)
4 January 2012Statement of capital following an allotment of shares on 21 November 2011
  • GBP 30,000,100
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 21 November 2011
  • GBP 30,000,100
(3 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)
18 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
15 August 2011Secretary's details changed for Knud Christensen on 1 July 2011 (3 pages)
15 August 2011Secretary's details changed for Knud Christensen on 1 July 2011 (3 pages)
15 August 2011Secretary's details changed for Knud Christensen on 1 July 2011 (3 pages)
7 June 2011Full accounts made up to 31 December 2010 (24 pages)
7 June 2011Full accounts made up to 31 December 2010 (24 pages)
20 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
20 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
15 September 2010Full accounts made up to 31 December 2009 (24 pages)
15 September 2010Full accounts made up to 31 December 2009 (24 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
24 October 2009Register inspection address has been changed (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(s) moved to registered inspection location (2 pages)
18 August 2009Return made up to 14/07/09; full list of members (5 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 14/07/09; full list of members (5 pages)
18 August 2009Location of register of members (1 page)
18 April 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 10 (8 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 10 (8 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
13 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 February 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
2 February 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
22 January 2009Memorandum and Articles of Association (9 pages)
22 January 2009Memorandum and Articles of Association (9 pages)
21 January 2009Company name changed arch at lloyd's investments LTD\certificate issued on 21/01/09 (2 pages)
21 January 2009Company name changed arch at lloyd's investments LTD\certificate issued on 21/01/09 (2 pages)
22 October 2008Director appointed paul robotham (1 page)
22 October 2008Appointment terminated director marc grandisson (1 page)
22 October 2008Appointment terminated director marc grandisson (1 page)
22 October 2008Appointment terminated director maamoun rajeh (1 page)
22 October 2008Director appointed paul robotham (1 page)
22 October 2008Appointment terminated director nicolas papadopoulo (1 page)
22 October 2008Director appointed james weatherstone (1 page)
22 October 2008Appointment terminated director maamoun rajeh (1 page)
22 October 2008Director appointed james weatherstone (1 page)
22 October 2008Appointment terminated director nicolas papadopoulo (1 page)
17 September 2008Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 September 2008Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2008Appointment terminated director robert pilcher (1 page)
16 September 2008Secretary appointed knud christensen (2 pages)
16 September 2008Director appointed marc grandisson (3 pages)
16 September 2008Director appointed maamoun rajeh (3 pages)
16 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
16 September 2008Director appointed maamoun rajeh (3 pages)
16 September 2008Director appointed marc grandisson (3 pages)
16 September 2008Appointment terminated secretary clyde secretaries LIMITED (1 page)
16 September 2008Appointment terminated secretary clyde secretaries LIMITED (1 page)
16 September 2008Registered office changed on 16/09/2008 from 51 eastcheap london EC3M 1JP (1 page)
16 September 2008Appointment terminated director robert pilcher (1 page)
16 September 2008Director appointed nicolas papadopoulo (2 pages)
16 September 2008Secretary appointed knud christensen (2 pages)
16 September 2008Director appointed nicolas papadopoulo (2 pages)
16 September 2008Registered office changed on 16/09/2008 from 51 eastcheap london EC3M 1JP (1 page)
16 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
10 September 2008Company name changed arch at lloyd's investments LIMITED\certificate issued on 10/09/08 (2 pages)
10 September 2008Company name changed arch at lloyd's investments LIMITED\certificate issued on 10/09/08 (2 pages)
29 August 2008Memorandum and Articles of Association (15 pages)
29 August 2008Memorandum and Articles of Association (15 pages)
28 August 2008Company name changed minmar (907) LIMITED\certificate issued on 28/08/08 (2 pages)
28 August 2008Company name changed minmar (907) LIMITED\certificate issued on 28/08/08 (2 pages)
14 July 2008Incorporation (23 pages)
14 July 2008Incorporation (23 pages)