Company NameArch Europe Insurance Services Ltd
Company StatusActive
Company Number06645619
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Previous NamesMinmar (908) Limited and Arch Europe Insurance Services Limited

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, 7 months
RoleChief Operating Officer & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 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, 1 month
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameKirsten Valder
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(14 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Secretary NameMs Suzanne Lucy Charlton
StatusCurrent
Appointed19 October 2023(15 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address60 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 57 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 NameBudhi Singh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 February 2018)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Plantation Place South 60 Great Tower S
London
EC3R 5AZ
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 Address5th Floor, Plantation Place South 60 Great Tower S
London
EC3R 5AZ
Director NameMrs Elizabeth Roman Fullerton-Rome
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2014)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSw11
Director NameMr David William Hipkin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2016)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address5th Floor, Plantation Place South 60 Great Tower S
London
EC3R 5AZ
Director NameMr Angus James Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 June 2015)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Plantation Place South 60 Great Tower St
London
EC3R 5AZ
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 NameKnud Christensen
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed15 October 2008(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2012)
RoleInsurance Executive
Correspondence Address7 Matthews Crofts
Blackridge
Bathgate
EH48 3TJ
Scotland
Director NameMr William Erskine Beveridge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 January 2013)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressStratford Hall Stratford St Andrew
Suffolk
IP17 1LH
Director NameMr Matthew Adam Shulman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2016(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2019)
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameMs Catherine Baker Kelly
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(10 years, 9 months after company formation)
Appointment Duration7 months (resigned 29 November 2019)
RoleSvp, Chief Administration Officer
Country of ResidenceEngland
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
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 Address60 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

Contact

Websitearchinsurance.co.uk

Location

Registered Address60 Great Tower Street
London
EC3R 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5m at £1Arch Insurance Company (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,750,000
Net Worth£12,971,000
Cash£269,000
Current Liabilities£4,259,000

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

4 January 2024Director's details changed for Mr Jason Allen Kittinger on 4 January 2024 (2 pages)
4 January 2024Director's details changed for Mr Hugh Robert Sturgess on 2 October 2023 (2 pages)
4 January 2024Director's details changed for Mr Hugh Robert Sturgess on 4 January 2024 (2 pages)
20 October 2023Appointment of Ms Suzanne Lucy Charlton as a secretary on 19 October 2023 (2 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
1 June 2023Appointment of Kirsten Valder as a director on 31 May 2023 (2 pages)
31 May 2023Full accounts made up to 31 December 2022 (31 pages)
27 July 2022Director's details changed for Mr Hugh Robert Sturgess on 18 March 2019 (2 pages)
25 July 2022Director's details changed for Mr Hugh Robert Sturgess on 18 March 2019 (2 pages)
15 July 2022Director's details changed for Mr Jason Allen Kittinger on 30 June 2021 (2 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
9 June 2022Termination of appointment of Paul Anthony Ralph as a secretary on 22 May 2022 (1 page)
8 June 2022Full accounts made up to 31 December 2021 (31 pages)
2 September 2021Full accounts made up to 31 December 2020 (32 pages)
22 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
7 February 2021Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 October 2020 (1 page)
7 February 2021Appointment of Mr Paul Anthony Ralph as a secretary on 1 November 2020 (2 pages)
13 January 2021Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ 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)
2 June 2020Full accounts made up to 31 December 2019 (29 pages)
10 February 2020Termination of appointment of Catherine Baker Kelly as a director on 29 November 2019 (1 page)
25 September 2019Full accounts made up to 31 December 2018 (26 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)
24 July 2019Change of details for Arch Insurance (Uk) Limited as a person with significant control on 14 March 2019 (2 pages)
23 July 2019Confirmation statement made on 14 July 2019 with updates (5 pages)
23 July 2019Change of details for Arch Insurance Company (Europe) Limited as a person with significant control on 18 March 2019 (2 pages)
9 May 2019Appointment of Ms Catherine Baker Kelly 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 Adam Shulman as a director on 18 March 2019 (1 page)
8 January 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 (25 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)
27 October 2017Amended full accounts made up to 31 December 2016 (25 pages)
27 October 2017Amended full accounts made up to 31 December 2016 (25 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 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)
19 May 2017Appointment of Matthew Shulman as a director on 28 September 2016 (3 pages)
19 May 2017Appointment of Matthew Shulman as a director on 28 September 2016 (3 pages)
12 January 2017Termination of appointment of David William Hipkin as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of David William Hipkin as a director on 31 December 2016 (1 page)
8 December 2016Termination of appointment of James Robert Weatherstone as a director on 17 November 2016 (1 page)
8 December 2016Termination of appointment of James Robert Weatherstone as a director on 17 November 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
30 July 2016Director's details changed for Mr James Robert Weatherstone on 7 December 2015 (2 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)
30 July 2016Director's details changed for David William Hipkin on 7 December 2015 (2 pages)
30 July 2016Director's details changed for Budhi Singh on 7 December 2015 (2 pages)
30 July 2016Director's details changed for Budhi Singh on 7 December 2015 (2 pages)
30 July 2016Director's details changed for David William Hipkin on 7 December 2015 (2 pages)
30 July 2016Director's details changed for Mr James Robert Weatherstone on 7 December 2015 (2 pages)
25 July 2016Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
25 July 2016Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
7 December 2015Registered office address changed from 6th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 6th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 7 December 2015 (1 page)
4 August 2015Termination of appointment of Angus James Watson as a director on 25 June 2015 (2 pages)
4 August 2015Termination of appointment of Angus James Watson as a director on 25 June 2015 (2 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 5,000,000
(8 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 5,000,000
(8 pages)
13 April 2015Full accounts made up to 31 December 2014 (25 pages)
13 April 2015Full accounts made up to 31 December 2014 (25 pages)
9 October 2014Appointment of Jason Kittinger as a director (3 pages)
9 October 2014Appointment of Jason Kittinger as a director (3 pages)
1 October 2014Appointment of Jason Kittinger as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Jason Kittinger as a director on 22 September 2014 (3 pages)
13 August 2014Termination of appointment of Elizabeth Fullerton-Rome as a director on 31 July 2014 (2 pages)
13 August 2014Termination of appointment of Elizabeth Fullerton-Rome as a director on 31 July 2014 (2 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,000,000
(9 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,000,000
(9 pages)
11 April 2014Full accounts made up to 31 December 2013 (24 pages)
11 April 2014Full accounts made up to 31 December 2013 (24 pages)
18 March 2014Director's details changed for Angus Watson on 17 March 2014 (2 pages)
18 March 2014Director's details changed for Angus Watson on 17 March 2014 (2 pages)
11 September 2013Termination of appointment of Knud Christensen as a director (1 page)
11 September 2013Termination of appointment of Knud Christensen as a director (1 page)
11 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(9 pages)
11 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(9 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 (22 pages)
8 April 2013Full accounts made up to 31 December 2012 (22 pages)
17 January 2013Termination of appointment of William Beveridge as a director (1 page)
17 January 2013Termination of appointment of William Beveridge as a director (1 page)
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)
8 August 2012Director's details changed for William Beveridge on 13 July 2012 (2 pages)
8 August 2012Director's details changed for William Beveridge on 13 July 2012 (2 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (12 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (12 pages)
2 April 2012Full accounts made up to 31 December 2011 (22 pages)
2 April 2012Full accounts made up to 31 December 2011 (22 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 (12 pages)
18 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (12 pages)
15 August 2011Director'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)
15 August 2011Secretary's details changed for Knud Christensen on 1 July 2011 (3 pages)
15 August 2011Director's details changed for Knud Christensen on 1 July 2011 (3 pages)
15 August 2011Director's details changed for Knud Christensen on 1 July 2011 (3 pages)
7 June 2011Full accounts made up to 31 December 2010 (25 pages)
7 June 2011Full accounts made up to 31 December 2010 (25 pages)
20 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (17 pages)
20 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (17 pages)
7 April 2010Full accounts made up to 31 December 2009 (19 pages)
7 April 2010Full accounts made up to 31 December 2009 (19 pages)
24 October 2009Register(s) moved to registered inspection location (2 pages)
24 October 2009Register inspection address has been changed (2 pages)
24 October 2009Register inspection address has been changed (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 (8 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 14/07/09; full list of members (8 pages)
18 August 2009Location of register of members (1 page)
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)
9 February 2009Ad 20/01/09\gbp si 4999900@1=4999900\gbp ic 100/5000000\ (2 pages)
9 February 2009Ad 20/01/09\gbp si 4999900@1=4999900\gbp ic 100/5000000\ (2 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)
30 January 2009Nc inc already adjusted 20/01/09 (1 page)
30 January 2009Nc inc already adjusted 20/01/09 (1 page)
30 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
30 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
21 October 2008Director appointed david hipkin (1 page)
21 October 2008Appointment terminated director marc grandisson (1 page)
21 October 2008Director appointed budhi singh (1 page)
21 October 2008Appointment terminated director maamoun rajeh (1 page)
21 October 2008Director appointed james weatherstone (1 page)
21 October 2008Director appointed william beveridge (1 page)
21 October 2008Director appointed james weatherstone (1 page)
21 October 2008Director appointed elizabeth fullerton-rome (1 page)
21 October 2008Director appointed elizabeth fullerton-rome (1 page)
21 October 2008Director appointed elizabeth fullerton-rome
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 29/03/2022 under section 1088 of the Companies Act 2006
(1 page)
21 October 2008Director appointed angus watson (1 page)
21 October 2008Director appointed budhi singh (1 page)
21 October 2008Director appointed william beveridge (1 page)
21 October 2008Director appointed paul robotham (1 page)
21 October 2008Appointment terminated director maamoun rajeh (1 page)
21 October 2008Appointment terminated director nicolas papadopoulo (1 page)
21 October 2008Director appointed david hipkin (1 page)
21 October 2008Appointment terminated director marc grandisson (1 page)
21 October 2008Director appointed angus watson (1 page)
21 October 2008Director appointed knud christensen (1 page)
21 October 2008Director appointed knud christensen (1 page)
21 October 2008Appointment terminated director nicolas papadopoulo (1 page)
21 October 2008Director appointed paul robotham (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 2008Director appointed nicolas papadopoulo (3 pages)
16 September 2008Appointment terminated director robert pilcher (1 page)
16 September 2008Director appointed maamoun rajeh (3 pages)
16 September 2008Registered office changed on 16/09/2008 from, 51 eastcheap, london, EC3M 1JP (1 page)
16 September 2008Secretary appointed knud christensen (2 pages)
16 September 2008Director appointed maamoun rajeh (3 pages)
16 September 2008Appointment terminated secretary clyde secretaries LIMITED (1 page)
16 September 2008Director appointed marc grandisson (3 pages)
16 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
16 September 2008Appointment terminated secretary clyde secretaries LIMITED (1 page)
16 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
16 September 2008Secretary appointed knud christensen (2 pages)
16 September 2008Director appointed marc grandisson (3 pages)
16 September 2008Registered office changed on 16/09/2008 from, 51 eastcheap, london, EC3M 1JP (1 page)
16 September 2008Director appointed nicolas papadopoulo (3 pages)
16 September 2008Appointment terminated director robert pilcher (1 page)
10 September 2008Company name changed arch europe insurance services LIMITED\certificate issued on 10/09/08 (2 pages)
10 September 2008Company name changed arch europe insurance services 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 (908) LIMITED\certificate issued on 28/08/08 (2 pages)
28 August 2008Company name changed minmar (908) LIMITED\certificate issued on 28/08/08 (2 pages)
14 July 2008Incorporation (23 pages)
14 July 2008Incorporation (23 pages)