Company NameArch Underwriting At Lloyd's Ltd
DirectorsJason Allen Kittinger and Hugh Robert Sturgess
Company StatusLiquidation
Company Number06645822
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Previous NamesMinmar (906) Limited and Arch Underwriting At Lloyd's 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 AddressPlantation Place South 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, 1 month
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address5th Floor Plantation Place South
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 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 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 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 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 NameMichael Quinn
Date of BirthMay 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2008(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2011)
RoleBusiness Consultant
Correspondence Address36 Clabon Mews
London
SW1X 0EM
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 NameRobert Van Gieson
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2008(3 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 July 2009)
RoleInsurance Executive
Correspondence Address24 Stanford Road
London
W8 5PZ
Director NameDavid 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 ResidenceUnited Kingdom
Correspondence AddressBroadgroves Farmhouse
Chelmsford Road
Barnston
Essex
CM6 1LP
Director NameDennis Robert Brand
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2009(6 months, 1 week after company formation)
Appointment Duration7 years (resigned 10 February 2016)
RoleInsurance Executive
Correspondence Address19602 Hebron Road
Harvard
Illinois 60033
Director NameMartin John Nilsen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2009(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2012)
RoleLegal Counsel
Correspondence Address169 Harvard Avenue, Rockville
Centre, 11570-1914
New York
United States
Director NameMr Michael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 February 2009(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 13 April 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Brook Hill House
Brook
Newport
Isle Of Wight
PO30 4EP
Director NameMark Lyons
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor Plantation Place South 60 Great Tower St
London
EC3R 5AZ
Director NameDavid Hughes McElroy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2010(2 years after company formation)
Appointment Duration8 years (resigned 02 August 2018)
RolePresident Financial Lines Arch Insurance Group
Country of ResidenceUnited States
Correspondence AddressArch Insurance Group Inc. One Liberty Plaza, 53rd
New York
10006
United States
Director NameMr Nicholas Geoffrey Alastair Denniston
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(3 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 February 2022)
RoleIndependant Non Executive Director
Country of ResidenceEngland
Correspondence Address6th Floor Platation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameMichael Ray Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2014)
RoleChief Underwriting Officer Of Arch Insurance Group
Country of ResidenceUnited States
Correspondence AddressArch Insurance Group Inc. 1 Liberty Plaza
53rd Floor
New York
10006
Director NameMarita Anne Oliver
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2013(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 2016)
RoleSenior Vice President Corporate Underwriting
Country of ResidenceUnited States
Correspondence AddressArch Insurance Group Inc. 300, Plaza Three,3rd Flo
Jersey City
New Jersey 7311
United States
Director NameBudhi Singh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(4 years, 9 months after company formation)
Appointment Duration4 years, 9 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 NameMr Patrick Mailloux
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian,American
StatusResigned
Appointed19 November 2014(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 December 2018)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address300 Plaza Three
Jersey City
07311
Director NameMr Pierre Andre Camps
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2015(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2018)
RoleIndependent Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NamePaul Martin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 12 January 2021)
RoleIndependent Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
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 NamePatrick Desmond Storey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 2022)
RoleIndependent Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South 60 Great Tower St
London
EC3R 5AZ
Director NamePasquale Leoni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2017(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 2022)
RoleSnr Vice President Cuo Speciality Energy & Marine
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South 60 Great Tower St
London
EC3R 5AZ
Director NameStephen Neil Bashford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 2022)
RoleSr Vice President Cuo Fin Lines Prpty & Casualty
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South 60 Great Tower St
London
EC3R 5AZ
Director NameMr John Paul Mentz
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2019(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 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 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

Contact

Websitearchinsurance.co.uk

Location

Registered AddressC/O Frp Advisory Trading Limited
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

400k at £1Arch Reinsurance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,668,000
Net Worth£8,596,000
Cash£2,267,000
Current Liabilities£5,404,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 July 2022 (1 year, 9 months ago)
Next Return Due28 July 2023 (overdue)

Filing History

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)
13 January 2021Termination of appointment of Paul Martin as a director on 12 January 2021 (1 page)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
1 April 2020Full accounts made up to 31 December 2019 (26 pages)
10 February 2020Appointment of Mr John Paul Mentz as a director on 18 March 2019 (2 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 updates (4 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)
1 April 2019Full accounts made up to 31 December 2018 (21 pages)
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)
21 December 2018Termination of appointment of Patrick Mailloux as a director on 15 December 2018 (1 page)
6 December 2018Termination of appointment of Pierre Andre Camps as a director on 15 November 2018 (1 page)
6 December 2018Termination of appointment of David Hughes Mcelroy as a director on 2 August 2018 (1 page)
24 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
4 June 2018Full accounts made up to 31 December 2017 (23 pages)
26 March 2018Termination of appointment of Budhi Singh as a director on 8 February 2018 (1 page)
14 August 2017Director's details changed for Mr Nicholas Geoffrey Alastair Denniston on 1 April 2012 (4 pages)
14 August 2017Director's details changed for Mr Nicholas Geoffrey Alastair Denniston on 1 April 2012 (4 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)
12 June 2017Termination of appointment of Michael Hector Kier as a director on 13 April 2017 (3 pages)
12 June 2017Termination of appointment of Michael Hector Kier as a director on 13 April 2017 (3 pages)
9 June 2017Appointment of Patrick Desmond Storey as a director on 1 April 2017 (3 pages)
9 June 2017Appointment of Stephen Neil Bashford as a director on 12 April 2017 (3 pages)
9 June 2017Appointment of Pasquale Leoni as a director on 11 April 2017 (3 pages)
9 June 2017Appointment of Patrick Desmond Storey as a director on 1 April 2017 (3 pages)
9 June 2017Appointment of Stephen Neil Bashford as a director on 12 April 2017 (3 pages)
9 June 2017Appointment of Pasquale Leoni as a director on 11 April 2017 (3 pages)
20 April 2017Full accounts made up to 31 December 2016 (23 pages)
20 April 2017Full accounts made up to 31 December 2016 (23 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)
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)
28 October 2016Appointment of Mr Matthew Shulman as a director on 28 September 2016 (2 pages)
28 October 2016Appointment of Mr Matthew Shulman as a director on 28 September 2016 (2 pages)
12 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
12 August 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)
12 April 2016Full accounts made up to 31 December 2015 (24 pages)
12 April 2016Full accounts made up to 31 December 2015 (24 pages)
5 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 08/03/2016 for Paul Martin
(5 pages)
5 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 17/02/2016 for Pierre Andre Camps
(5 pages)
5 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 08/03/2016 for Paul Martin
(5 pages)
5 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 17/02/2016 for Pierre Andre Camps
(5 pages)
11 March 2016Termination of appointment of Marita Anne Oliver as a director on 10 February 2016 (1 page)
11 March 2016Termination of appointment of Dennis Robert Brand as a director on 10 February 2016 (1 page)
11 March 2016Termination of appointment of Marita Anne Oliver as a director on 10 February 2016 (1 page)
11 March 2016Termination of appointment of Dennis Robert Brand as a director on 10 February 2016 (1 page)
8 March 2016Appointment of Paul Martin as a director on 23 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2016
(2 pages)
8 March 2016Appointment of Paul Martin as a director on 23 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2016
(2 pages)
17 February 2016Appointment of Mr Pierre Andre Camps as a director on 22 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2016
(3 pages)
17 February 2016Appointment of Mr Pierre Andre Camps as a director on 22 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2016
(3 pages)
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 400,000
(14 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 400,000
(14 pages)
13 April 2015Full accounts made up to 31 December 2014 (22 pages)
13 April 2015Full accounts made up to 31 December 2014 (22 pages)
12 December 2014Appointment of Mr Patrick Mailloux as a director on 19 November 2014 (2 pages)
12 December 2014Appointment of Mr Patrick Mailloux as a director on 19 November 2014 (2 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 Michael Ray Murphy 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)
13 August 2014Termination of appointment of Michael Ray Murphy as a director on 31 July 2014 (2 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 400,000
(14 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 400,000
(14 pages)
11 April 2014Full accounts made up to 31 December 2013 (22 pages)
11 April 2014Full accounts made up to 31 December 2013 (22 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
(14 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
(14 pages)
2 August 2013Appointment of Budhiraj Singh as a director (2 pages)
2 August 2013Appointment of Budhiraj Singh as a director (2 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 (20 pages)
8 April 2013Full accounts made up to 31 December 2012 (20 pages)
12 February 2013Appointment of Marita Anne Oliver as a director (2 pages)
12 February 2013Appointment of Marita Anne Oliver as a director (2 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)
15 January 2013Termination of appointment of Martin Nilsen as a director (1 page)
15 January 2013Termination of appointment of Martin Nilsen 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)
1 October 2012Appointment of Michael Ray Murphy as a director (2 pages)
1 October 2012Appointment of Michael Ray Murphy as a director (2 pages)
13 September 2012Termination of appointment of Knud Christensen as a secretary (1 page)
13 September 2012Termination of appointment of Mark Lyons as a director (1 page)
13 September 2012Termination of appointment of Mark Lyons as a director (1 page)
13 September 2012Termination of appointment of Knud Christensen as a secretary (1 page)
8 August 2012Appointment of David Hughes Mcelroy as a director (2 pages)
8 August 2012Appointment of David Hughes Mcelroy as a director (2 pages)
7 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 (14 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
7 August 2012Director's details changed for William Beveridge on 13 July 2012 (2 pages)
13 April 2012Appointment of Mr. Nicholas Geoffrey Alastair Denniston as a director (3 pages)
13 April 2012Appointment of Mr. Nicholas Geoffrey Alastair Denniston as a director (3 pages)
2 April 2012Full accounts made up to 31 December 2011 (20 pages)
2 April 2012Full accounts made up to 31 December 2011 (20 pages)
11 January 2012Termination of appointment of Michael Quinn as a director (2 pages)
11 January 2012Termination of appointment of Michael Quinn as a director (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)
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 (14 pages)
18 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (14 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 (19 pages)
7 June 2011Full accounts made up to 31 December 2010 (19 pages)
20 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (22 pages)
20 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (22 pages)
23 July 2010Appointment of Mark Lyons as a director (3 pages)
23 July 2010Appointment of Mark Lyons as a director (3 pages)
7 April 2010Full accounts made up to 31 December 2009 (15 pages)
7 April 2010Full accounts made up to 31 December 2009 (15 pages)
14 November 2009Register inspection address has been changed (2 pages)
14 November 2009Register inspection address has been changed (2 pages)
14 November 2009Register(s) moved to registered inspection location (2 pages)
14 November 2009Register(s) moved to registered inspection location (2 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 14/07/09; full list of members (9 pages)
18 August 2009Return made up to 14/07/09; full list of members (9 pages)
18 August 2009Location of register of members (1 page)
3 August 2009Appointment terminated director robert van gieson (1 page)
3 August 2009Appointment terminated director robert van gieson (1 page)
27 March 2009Director appointed martin john nilsen (1 page)
27 March 2009Director appointed dennis robert brand (1 page)
27 March 2009Director appointed martin john nilsen (1 page)
27 March 2009Director appointed dennis robert brand (1 page)
2 March 2009Director appointed michael hector kier (2 pages)
2 March 2009Director appointed michael hector kier (2 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)
7 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2009Ad 20/01/09\gbp si 399900@1=399900\gbp ic 100/400000\ (2 pages)
7 February 2009Ad 20/01/09\gbp si 399900@1=399900\gbp ic 100/400000\ (2 pages)
7 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2009Nc inc already adjusted 20/01/09 (1 page)
7 February 2009Nc inc already adjusted 20/01/09 (1 page)
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)
21 October 2008Director appointed james weatherstone (1 page)
21 October 2008Appointment terminated director nicolas papadopoulo (1 page)
21 October 2008Appointment terminated director maamoun rajeh (1 page)
21 October 2008Director appointed elizabeth fullerton-rome (1 page)
21 October 2008Director appointed paul robotham (1 page)
21 October 2008Appointment terminated director marc grandisson (1 page)
21 October 2008Director appointed robert van gieson (1 page)
21 October 2008Director appointed michael quinn (1 page)
21 October 2008Director appointed william beveridge (1 page)
21 October 2008Director appointed michael quinn (1 page)
21 October 2008Director appointed william beveridge (1 page)
21 October 2008Director appointed david hipkin (1 page)
21 October 2008Appointment terminated director marc grandisson (1 page)
21 October 2008Appointment terminated director nicolas papadopoulo (1 page)
21 October 2008Director appointed paul robotham (1 page)
21 October 2008Director appointed elizabeth fullerton-rome (1 page)
21 October 2008Appointment terminated director maamoun rajeh (1 page)
21 October 2008Director appointed david hipkin (1 page)
21 October 2008Director appointed james weatherstone (1 page)
21 October 2008Director appointed robert van gieson (1 page)
30 September 2008Director appointed nicolas papadopoulo (2 pages)
30 September 2008Director appointed nicolas papadopoulo (2 pages)
30 September 2008Director appointed marc grandisson (2 pages)
30 September 2008Director appointed marc grandisson (2 pages)
30 September 2008Director appointed maamoun rajeh (2 pages)
30 September 2008Director appointed maamoun rajeh (2 pages)
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 2008Registered office changed on 16/09/2008 from 51 eastcheap london EC3M 1JP (1 page)
16 September 2008Appointment terminated secretary clyde secretaries LIMITED (1 page)
16 September 2008Appointment terminated director robert pilcher (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 2008Registered office changed on 16/09/2008 from 51 eastcheap london EC3M 1JP (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 2008Appointment terminated director robert pilcher (1 page)
10 September 2008Company name changed arch underwriting at lloyd's LIMITED\certificate issued on 10/09/08 (2 pages)
10 September 2008Company name changed arch underwriting at lloyd's 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 (906) LIMITED\certificate issued on 28/08/08 (2 pages)
28 August 2008Company name changed minmar (906) LIMITED\certificate issued on 28/08/08 (2 pages)
14 July 2008Incorporation (23 pages)
14 July 2008Incorporation (23 pages)