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, 1 month |
Role | President & Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Director Name | Kirsten Valder |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(14 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chief Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Secretary Name | Ms Suzanne Lucy Charlton |
---|---|
Status | Current |
Appointed | 19 October 2023(15 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 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 57 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 | Budhi Singh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 February 2018) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Plantation Place South 60 Great Tower S London EC3R 5AZ |
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 | 5th Floor, Plantation Place South 60 Great Tower S London EC3R 5AZ |
Director Name | Mrs Elizabeth Roman Fullerton-Rome |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2014) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sw11 |
Director Name | Mr David William Hipkin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2016) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 5th Floor, Plantation Place South 60 Great Tower S London EC3R 5AZ |
Director Name | Mr Angus James Watson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 June 2015) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Plantation Place South 60 Great Tower St London EC3R 5AZ |
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 | Knud Christensen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 October 2008(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2012) |
Role | Insurance Executive |
Correspondence Address | 7 Matthews Crofts Blackridge Bathgate EH48 3TJ Scotland |
Director Name | Mr William Erskine Beveridge |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 January 2013) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Stratford Hall Stratford St Andrew Suffolk IP17 1LH |
Director Name | Mr Matthew Adam Shulman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2016(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 2019) |
Role | President & Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ |
Director Name | Ms Catherine Baker Kelly |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2019(10 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 29 November 2019) |
Role | Svp, Chief Administration Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Plantation Place South 60 Great Tower Street 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 | 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 |
Website | archinsurance.co.uk |
---|
Registered Address | 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 |
Address Matches | 9 other UK companies use this postal address |
5m at £1 | Arch Insurance Company (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,750,000 |
Net Worth | £12,971,000 |
Cash | £269,000 |
Current Liabilities | £4,259,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
4 January 2024 | Director's details changed for Mr Jason Allen Kittinger on 4 January 2024 (2 pages) |
---|---|
4 January 2024 | Director's details changed for Mr Hugh Robert Sturgess on 2 October 2023 (2 pages) |
4 January 2024 | Director's details changed for Mr Hugh Robert Sturgess on 4 January 2024 (2 pages) |
20 October 2023 | Appointment of Ms Suzanne Lucy Charlton as a secretary on 19 October 2023 (2 pages) |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
1 June 2023 | Appointment of Kirsten Valder as a director on 31 May 2023 (2 pages) |
31 May 2023 | Full accounts made up to 31 December 2022 (31 pages) |
27 July 2022 | Director's details changed for Mr Hugh Robert Sturgess on 18 March 2019 (2 pages) |
25 July 2022 | Director's details changed for Mr Hugh Robert Sturgess on 18 March 2019 (2 pages) |
15 July 2022 | Director's details changed for Mr Jason Allen Kittinger on 30 June 2021 (2 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
9 June 2022 | Termination of appointment of Paul Anthony Ralph as a secretary on 22 May 2022 (1 page) |
8 June 2022 | Full accounts made up to 31 December 2021 (31 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
22 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
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) |
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) |
2 June 2020 | Full accounts made up to 31 December 2019 (29 pages) |
10 February 2020 | Termination of appointment of Catherine Baker Kelly as a director on 29 November 2019 (1 page) |
25 September 2019 | Full accounts made up to 31 December 2018 (26 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) |
24 July 2019 | Change of details for Arch Insurance (Uk) Limited as a person with significant control on 14 March 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with updates (5 pages) |
23 July 2019 | Change of details for Arch Insurance Company (Europe) Limited as a person with significant control on 18 March 2019 (2 pages) |
9 May 2019 | Appointment of Ms Catherine Baker Kelly 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 Adam Shulman as a director on 18 March 2019 (1 page) |
8 January 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 (25 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) |
27 October 2017 | Amended full accounts made up to 31 December 2016 (25 pages) |
27 October 2017 | Amended full accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 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) |
19 May 2017 | Appointment of Matthew Shulman as a director on 28 September 2016 (3 pages) |
19 May 2017 | Appointment of Matthew Shulman as a director on 28 September 2016 (3 pages) |
12 January 2017 | Termination of appointment of David William Hipkin as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of David William Hipkin as a director on 31 December 2016 (1 page) |
8 December 2016 | Termination of appointment of James Robert Weatherstone as a director on 17 November 2016 (1 page) |
8 December 2016 | Termination of appointment of James Robert Weatherstone as a director on 17 November 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 July 2016 | Director's details changed for Mr James Robert Weatherstone on 7 December 2015 (2 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) |
30 July 2016 | Director's details changed for David William Hipkin on 7 December 2015 (2 pages) |
30 July 2016 | Director's details changed for Budhi Singh on 7 December 2015 (2 pages) |
30 July 2016 | Director's details changed for Budhi Singh on 7 December 2015 (2 pages) |
30 July 2016 | Director's details changed for David William Hipkin on 7 December 2015 (2 pages) |
30 July 2016 | Director's details changed for Mr James Robert Weatherstone on 7 December 2015 (2 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) |
7 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 7 December 2015 (1 page) |
7 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 7 December 2015 (1 page) |
4 August 2015 | Termination of appointment of Angus James Watson as a director on 25 June 2015 (2 pages) |
4 August 2015 | Termination of appointment of Angus James Watson as a director on 25 June 2015 (2 pages) |
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 (25 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (25 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 | Termination of appointment of Elizabeth Fullerton-Rome as a director on 31 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Elizabeth Fullerton-Rome as a director on 31 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
11 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
18 March 2014 | Director's details changed for Angus Watson on 17 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Angus Watson on 17 March 2014 (2 pages) |
11 September 2013 | Termination of appointment of Knud Christensen as a director (1 page) |
11 September 2013 | Termination of appointment of Knud Christensen as a director (1 page) |
11 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
11 September 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 (22 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 January 2013 | Termination of appointment of William Beveridge as a director (1 page) |
17 January 2013 | Termination of appointment of William Beveridge as a director (1 page) |
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) |
8 August 2012 | Director's details changed for William Beveridge on 13 July 2012 (2 pages) |
8 August 2012 | Director's details changed for William Beveridge on 13 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (12 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (12 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (22 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) |
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 (12 pages) |
18 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (12 pages) |
15 August 2011 | Director'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) |
15 August 2011 | Secretary's details changed for Knud Christensen on 1 July 2011 (3 pages) |
15 August 2011 | Director's details changed for Knud Christensen on 1 July 2011 (3 pages) |
15 August 2011 | Director's details changed for Knud Christensen on 1 July 2011 (3 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
20 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (17 pages) |
20 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (17 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 October 2009 | Register(s) moved to registered inspection location (2 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) |
18 August 2009 | Return made up to 14/07/09; full list of members (8 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 (8 pages) |
18 August 2009 | Location of register of members (1 page) |
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) |
9 February 2009 | Ad 20/01/09\gbp si 4999900@1=4999900\gbp ic 100/5000000\ (2 pages) |
9 February 2009 | Ad 20/01/09\gbp si 4999900@1=4999900\gbp ic 100/5000000\ (2 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) |
30 January 2009 | Nc inc already adjusted 20/01/09 (1 page) |
30 January 2009 | Nc inc already adjusted 20/01/09 (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
21 October 2008 | Director appointed david hipkin (1 page) |
21 October 2008 | Appointment terminated director marc grandisson (1 page) |
21 October 2008 | Director appointed budhi singh (1 page) |
21 October 2008 | Appointment terminated director maamoun rajeh (1 page) |
21 October 2008 | Director appointed james weatherstone (1 page) |
21 October 2008 | Director appointed william beveridge (1 page) |
21 October 2008 | Director appointed james weatherstone (1 page) |
21 October 2008 | Director appointed elizabeth fullerton-rome (1 page) |
21 October 2008 | Director appointed elizabeth fullerton-rome (1 page) |
21 October 2008 | Director appointed elizabeth fullerton-rome
|
21 October 2008 | Director appointed angus watson (1 page) |
21 October 2008 | Director appointed budhi singh (1 page) |
21 October 2008 | Director appointed william beveridge (1 page) |
21 October 2008 | Director appointed paul robotham (1 page) |
21 October 2008 | Appointment terminated director maamoun rajeh (1 page) |
21 October 2008 | Appointment terminated director nicolas papadopoulo (1 page) |
21 October 2008 | Director appointed david hipkin (1 page) |
21 October 2008 | Appointment terminated director marc grandisson (1 page) |
21 October 2008 | Director appointed angus watson (1 page) |
21 October 2008 | Director appointed knud christensen (1 page) |
21 October 2008 | Director appointed knud christensen (1 page) |
21 October 2008 | Appointment terminated director nicolas papadopoulo (1 page) |
21 October 2008 | Director appointed paul robotham (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 | Director appointed nicolas papadopoulo (3 pages) |
16 September 2008 | Appointment terminated director robert pilcher (1 page) |
16 September 2008 | Director appointed maamoun rajeh (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from, 51 eastcheap, london, EC3M 1JP (1 page) |
16 September 2008 | Secretary appointed knud christensen (2 pages) |
16 September 2008 | Director appointed maamoun rajeh (3 pages) |
16 September 2008 | Appointment terminated secretary clyde secretaries LIMITED (1 page) |
16 September 2008 | Director appointed marc grandisson (3 pages) |
16 September 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 September 2008 | Appointment terminated secretary clyde secretaries LIMITED (1 page) |
16 September 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 September 2008 | Secretary appointed knud christensen (2 pages) |
16 September 2008 | Director appointed marc grandisson (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from, 51 eastcheap, london, EC3M 1JP (1 page) |
16 September 2008 | Director appointed nicolas papadopoulo (3 pages) |
16 September 2008 | Appointment terminated director robert pilcher (1 page) |
10 September 2008 | Company name changed arch europe insurance services LIMITED\certificate issued on 10/09/08 (2 pages) |
10 September 2008 | Company name changed arch europe insurance services 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 (908) LIMITED\certificate issued on 28/08/08 (2 pages) |
28 August 2008 | Company name changed minmar (908) LIMITED\certificate issued on 28/08/08 (2 pages) |
14 July 2008 | Incorporation (23 pages) |
14 July 2008 | Incorporation (23 pages) |