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 | 5th Floor Plantation Place South 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 | 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 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 | 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 | Michael Quinn |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 2008(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2011) |
Role | Business Consultant |
Correspondence Address | 36 Clabon Mews London SW1X 0EM |
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 | Robert Van Gieson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2008(3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 July 2009) |
Role | Insurance Executive |
Correspondence Address | 24 Stanford Road London W8 5PZ |
Director Name | 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 | United Kingdom |
Correspondence Address | Broadgroves Farmhouse Chelmsford Road Barnston Essex CM6 1LP |
Director Name | Dennis Robert Brand |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2009(6 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 10 February 2016) |
Role | Insurance Executive |
Correspondence Address | 19602 Hebron Road Harvard Illinois 60033 |
Director Name | Martin John Nilsen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2009(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2012) |
Role | Legal Counsel |
Correspondence Address | 169 Harvard Avenue, Rockville Centre, 11570-1914 New York United States |
Director Name | Mr Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 April 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Brook Hill House Brook Newport Isle Of Wight PO30 4EP |
Director Name | Mark Lyons |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Plantation Place South 60 Great Tower St London EC3R 5AZ |
Director Name | David Hughes McElroy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2010(2 years after company formation) |
Appointment Duration | 8 years (resigned 02 August 2018) |
Role | President Financial Lines Arch Insurance Group |
Country of Residence | United States |
Correspondence Address | Arch Insurance Group Inc. One Liberty Plaza, 53rd New York 10006 United States |
Director Name | Mr Nicholas Geoffrey Alastair Denniston |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 February 2022) |
Role | Independant Non Executive Director |
Country of Residence | England |
Correspondence Address | 6th Floor Platation Place South 60 Great Tower Street London EC3R 5AZ |
Director Name | Michael Ray Murphy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2014) |
Role | Chief Underwriting Officer Of Arch Insurance Group |
Country of Residence | United States |
Correspondence Address | Arch Insurance Group Inc. 1 Liberty Plaza 53rd Floor New York 10006 |
Director Name | Marita Anne Oliver |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 February 2016) |
Role | Senior Vice President Corporate Underwriting |
Country of Residence | United States |
Correspondence Address | Arch Insurance Group Inc. 300, Plaza Three,3rd Flo Jersey City New Jersey 7311 United States |
Director Name | Budhi Singh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 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 | Mr Patrick Mailloux |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Canadian,American |
Status | Resigned |
Appointed | 19 November 2014(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2018) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 300 Plaza Three Jersey City 07311 |
Director Name | Mr Pierre Andre Camps |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 2015(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 2018) |
Role | Independent Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ |
Director Name | Paul Martin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 12 January 2021) |
Role | Independent Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ |
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 | Patrick Desmond Storey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 2022) |
Role | Independent Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Plantation Place South 60 Great Tower St London EC3R 5AZ |
Director Name | Pasquale Leoni |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2017(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 2022) |
Role | Snr Vice President Cuo Speciality Energy & Marine |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Plantation Place South 60 Great Tower St London EC3R 5AZ |
Director Name | Stephen Neil Bashford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 2022) |
Role | Sr Vice President Cuo Fin Lines Prpty & Casualty |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Plantation Place South 60 Great Tower St London EC3R 5AZ |
Director Name | Mr John Paul Mentz |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2019(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 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 | 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 |
Website | archinsurance.co.uk |
---|
Registered Address | C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
400k at £1 | Arch Reinsurance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,668,000 |
Net Worth | £8,596,000 |
Cash | £2,267,000 |
Current Liabilities | £5,404,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 28 July 2023 (overdue) |
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) |
13 January 2021 | Termination of appointment of Paul Martin as a director on 12 January 2021 (1 page) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
1 April 2020 | Full accounts made up to 31 December 2019 (26 pages) |
10 February 2020 | Appointment of Mr John Paul Mentz as a director on 18 March 2019 (2 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 updates (4 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) |
1 April 2019 | Full accounts made up to 31 December 2018 (21 pages) |
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) |
21 December 2018 | Termination of appointment of Patrick Mailloux as a director on 15 December 2018 (1 page) |
6 December 2018 | Termination of appointment of Pierre Andre Camps as a director on 15 November 2018 (1 page) |
6 December 2018 | Termination of appointment of David Hughes Mcelroy as a director on 2 August 2018 (1 page) |
24 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
4 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
26 March 2018 | Termination of appointment of Budhi Singh as a director on 8 February 2018 (1 page) |
14 August 2017 | Director's details changed for Mr Nicholas Geoffrey Alastair Denniston on 1 April 2012 (4 pages) |
14 August 2017 | Director's details changed for Mr Nicholas Geoffrey Alastair Denniston on 1 April 2012 (4 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) |
12 June 2017 | Termination of appointment of Michael Hector Kier as a director on 13 April 2017 (3 pages) |
12 June 2017 | Termination of appointment of Michael Hector Kier as a director on 13 April 2017 (3 pages) |
9 June 2017 | Appointment of Patrick Desmond Storey as a director on 1 April 2017 (3 pages) |
9 June 2017 | Appointment of Stephen Neil Bashford as a director on 12 April 2017 (3 pages) |
9 June 2017 | Appointment of Pasquale Leoni as a director on 11 April 2017 (3 pages) |
9 June 2017 | Appointment of Patrick Desmond Storey as a director on 1 April 2017 (3 pages) |
9 June 2017 | Appointment of Stephen Neil Bashford as a director on 12 April 2017 (3 pages) |
9 June 2017 | Appointment of Pasquale Leoni as a director on 11 April 2017 (3 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (23 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) |
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) |
28 October 2016 | Appointment of Mr Matthew Shulman as a director on 28 September 2016 (2 pages) |
28 October 2016 | Appointment of Mr Matthew Shulman as a director on 28 September 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
12 August 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) |
12 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 April 2016 | Second filing of AP01 previously delivered to Companies House
|
5 April 2016 | Second filing of AP01 previously delivered to Companies House
|
5 April 2016 | Second filing of AP01 previously delivered to Companies House
|
5 April 2016 | Second filing of AP01 previously delivered to Companies House
|
11 March 2016 | Termination of appointment of Marita Anne Oliver as a director on 10 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Dennis Robert Brand as a director on 10 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Marita Anne Oliver as a director on 10 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Dennis Robert Brand as a director on 10 February 2016 (1 page) |
8 March 2016 | Appointment of Paul Martin as a director on 23 December 2015
|
8 March 2016 | Appointment of Paul Martin as a director on 23 December 2015
|
17 February 2016 | Appointment of Mr Pierre Andre Camps as a director on 22 July 2015
|
17 February 2016 | Appointment of Mr Pierre Andre Camps as a director on 22 July 2015
|
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 (22 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 December 2014 | Appointment of Mr Patrick Mailloux as a director on 19 November 2014 (2 pages) |
12 December 2014 | Appointment of Mr Patrick Mailloux as a director on 19 November 2014 (2 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 Michael Ray Murphy 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) |
13 August 2014 | Termination of appointment of Michael Ray Murphy as a director on 31 July 2014 (2 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 (22 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (22 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
|
2 August 2013 | Appointment of Budhiraj Singh as a director (2 pages) |
2 August 2013 | Appointment of Budhiraj Singh as a director (2 pages) |
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 (20 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 February 2013 | Appointment of Marita Anne Oliver as a director (2 pages) |
12 February 2013 | Appointment of Marita Anne Oliver as a director (2 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) |
15 January 2013 | Termination of appointment of Martin Nilsen as a director (1 page) |
15 January 2013 | Termination of appointment of Martin Nilsen 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) |
1 October 2012 | Appointment of Michael Ray Murphy as a director (2 pages) |
1 October 2012 | Appointment of Michael Ray Murphy as a director (2 pages) |
13 September 2012 | Termination of appointment of Knud Christensen as a secretary (1 page) |
13 September 2012 | Termination of appointment of Mark Lyons as a director (1 page) |
13 September 2012 | Termination of appointment of Mark Lyons as a director (1 page) |
13 September 2012 | Termination of appointment of Knud Christensen as a secretary (1 page) |
8 August 2012 | Appointment of David Hughes Mcelroy as a director (2 pages) |
8 August 2012 | Appointment of David Hughes Mcelroy as a director (2 pages) |
7 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 (14 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (14 pages) |
7 August 2012 | Director's details changed for William Beveridge on 13 July 2012 (2 pages) |
13 April 2012 | Appointment of Mr. Nicholas Geoffrey Alastair Denniston as a director (3 pages) |
13 April 2012 | Appointment of Mr. Nicholas Geoffrey Alastair Denniston as a director (3 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 January 2012 | Termination of appointment of Michael Quinn as a director (2 pages) |
11 January 2012 | Termination of appointment of Michael Quinn as a director (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) |
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 (14 pages) |
18 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (14 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 (19 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (22 pages) |
20 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (22 pages) |
23 July 2010 | Appointment of Mark Lyons as a director (3 pages) |
23 July 2010 | Appointment of Mark Lyons as a director (3 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 November 2009 | Register inspection address has been changed (2 pages) |
14 November 2009 | Register inspection address has been changed (2 pages) |
14 November 2009 | Register(s) moved to registered inspection location (2 pages) |
14 November 2009 | Register(s) moved to registered inspection location (2 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 (9 pages) |
18 August 2009 | Return made up to 14/07/09; full list of members (9 pages) |
18 August 2009 | Location of register of members (1 page) |
3 August 2009 | Appointment terminated director robert van gieson (1 page) |
3 August 2009 | Appointment terminated director robert van gieson (1 page) |
27 March 2009 | Director appointed martin john nilsen (1 page) |
27 March 2009 | Director appointed dennis robert brand (1 page) |
27 March 2009 | Director appointed martin john nilsen (1 page) |
27 March 2009 | Director appointed dennis robert brand (1 page) |
2 March 2009 | Director appointed michael hector kier (2 pages) |
2 March 2009 | Director appointed michael hector kier (2 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) |
7 February 2009 | Resolutions
|
7 February 2009 | Ad 20/01/09\gbp si 399900@1=399900\gbp ic 100/400000\ (2 pages) |
7 February 2009 | Ad 20/01/09\gbp si 399900@1=399900\gbp ic 100/400000\ (2 pages) |
7 February 2009 | Resolutions
|
7 February 2009 | Nc inc already adjusted 20/01/09 (1 page) |
7 February 2009 | Nc inc already adjusted 20/01/09 (1 page) |
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) |
21 October 2008 | Director appointed james weatherstone (1 page) |
21 October 2008 | Appointment terminated director nicolas papadopoulo (1 page) |
21 October 2008 | Appointment terminated director maamoun rajeh (1 page) |
21 October 2008 | Director appointed elizabeth fullerton-rome (1 page) |
21 October 2008 | Director appointed paul robotham (1 page) |
21 October 2008 | Appointment terminated director marc grandisson (1 page) |
21 October 2008 | Director appointed robert van gieson (1 page) |
21 October 2008 | Director appointed michael quinn (1 page) |
21 October 2008 | Director appointed william beveridge (1 page) |
21 October 2008 | Director appointed michael quinn (1 page) |
21 October 2008 | Director appointed william beveridge (1 page) |
21 October 2008 | Director appointed david hipkin (1 page) |
21 October 2008 | Appointment terminated director marc grandisson (1 page) |
21 October 2008 | Appointment terminated director nicolas papadopoulo (1 page) |
21 October 2008 | Director appointed paul robotham (1 page) |
21 October 2008 | Director appointed elizabeth fullerton-rome (1 page) |
21 October 2008 | Appointment terminated director maamoun rajeh (1 page) |
21 October 2008 | Director appointed david hipkin (1 page) |
21 October 2008 | Director appointed james weatherstone (1 page) |
21 October 2008 | Director appointed robert van gieson (1 page) |
30 September 2008 | Director appointed nicolas papadopoulo (2 pages) |
30 September 2008 | Director appointed nicolas papadopoulo (2 pages) |
30 September 2008 | Director appointed marc grandisson (2 pages) |
30 September 2008 | Director appointed marc grandisson (2 pages) |
30 September 2008 | Director appointed maamoun rajeh (2 pages) |
30 September 2008 | Director appointed maamoun rajeh (2 pages) |
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 | Registered office changed on 16/09/2008 from 51 eastcheap london EC3M 1JP (1 page) |
16 September 2008 | Appointment terminated secretary clyde secretaries LIMITED (1 page) |
16 September 2008 | Appointment terminated director robert pilcher (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 | Registered office changed on 16/09/2008 from 51 eastcheap london EC3M 1JP (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 | Appointment terminated director robert pilcher (1 page) |
10 September 2008 | Company name changed arch underwriting at lloyd's LIMITED\certificate issued on 10/09/08 (2 pages) |
10 September 2008 | Company name changed arch underwriting at lloyd's 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 (906) LIMITED\certificate issued on 28/08/08 (2 pages) |
28 August 2008 | Company name changed minmar (906) LIMITED\certificate issued on 28/08/08 (2 pages) |
14 July 2008 | Incorporation (23 pages) |
14 July 2008 | Incorporation (23 pages) |