Company NameArch Risk Partners Ltd.
Company StatusDissolved
Company Number07592314
CategoryPrivate Limited Company
Incorporation Date5 April 2011(12 years, 12 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)
Previous NameArch Risk Partner Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMarc Grandisson
Date of BirthMay 1967 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleChairman & Ceo, Arch Worldwide Reinsurance Group
Country of ResidenceBermuda
Correspondence Address5th Floor Plantation Place South 60 Great Tower St
London
EC3R 5AZ
Secretary NameLin Merilyn Li-Williams
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Plantation Place South 60 Great Tower St
London
EC3R 5AZ
Director NameLin Merilyn Li-Williams
Date of BirthJuly 1970 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed09 May 2011(1 month after company formation)
Appointment Duration6 years, 4 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South 60 Great Tower St
London
EC3R 5AZ
Director NameMr Ryan Taylor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBermudian
StatusClosed
Appointed02 September 2013(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 03 October 2017)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressWarterloo House 1st Floor, 100 Pitts Bay Road
Pembroke Hm 08
Bermuda
Director NameMr Giuliano Giovannetti
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed01 September 2014(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South 60 Great Tower St
London
EC3R 5AZ
Director NameMr Andrew Thomas Rippert
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2014(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 03 October 2017)
RoleMortgage Insurance Executive
Country of ResidenceBermuda
Correspondence AddressWaterloo House 100 Pitts Bay Road
Hamilton
Pembroke
Hm 08
Bermuda
Director NameMr Richard Alexander Dermot Sullivan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Plantation Place South 60 Great Tower St
London
EC3R 5AZ
Director NameNicolas Alain Emmanuel Papadopoulo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2011(same day as company formation)
RolePresident And CEO
Country of ResidenceBermuda
Correspondence AddressC/O Barlow Lyde & Gilbert Beaufort House
15 St Botolph Street
London
EC3A 7NJ
Director NameMaamoun Jamil Rajeh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleChief Underwriting Officer
Country of ResidenceBermuda
Correspondence AddressC/O Barlow Lyde & Gilbert Beaufort House
15 St Botolph Street
London
EC3A 7NJ
Director NameHelmut Soehler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2011(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2014)
RoleReinsurance Executive
Country of ResidenceIreland
Correspondence Address6th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ

Location

Registered Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

2.2m at £1Arch Reinsurance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£500,652
Net Worth£1,603,672
Cash£1,681,605
Current Liabilities£235,219

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Statement of capital on 3 April 2017
  • GBP 238,437
(3 pages)
3 April 2017Application to strike the company off the register (2 pages)
3 April 2017Application to strike the company off the register (2 pages)
3 April 2017Statement by Directors (3 pages)
3 April 2017Solvency Statement dated 16/11/16 (3 pages)
3 April 2017Solvency Statement dated 16/11/16 (3 pages)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2017Statement by Directors (3 pages)
3 April 2017Statement of capital on 3 April 2017
  • GBP 238,437
(3 pages)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2017Full accounts made up to 31 December 2015 (15 pages)
4 January 2017Full accounts made up to 31 December 2015 (15 pages)
11 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,200,000
(8 pages)
11 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,200,000
(8 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
21 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,200,000
(8 pages)
21 May 2015Register(s) moved to registered office address 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ (1 page)
21 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,200,000
(8 pages)
21 May 2015Register(s) moved to registered office address 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ (1 page)
21 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,200,000
(8 pages)
24 April 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 24 April 2015 (2 pages)
24 April 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 24 April 2015 (2 pages)
16 April 2015Appointment of Mr Richard Alexander Dermot Sullivan as a director on 9 March 2015 (2 pages)
16 April 2015Appointment of Mr Richard Alexander Dermot Sullivan as a director on 9 March 2015 (2 pages)
16 April 2015Appointment of Mr Richard Alexander Dermot Sullivan as a director on 9 March 2015 (2 pages)
17 September 2014Appointment of Mr Giuliano Giovannetti as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Giuliano Giovannetti as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Giuliano Giovannetti as a director on 1 September 2014 (2 pages)
12 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 September 2014Termination of appointment of Helmut Soehler as a director on 2 April 2014 (1 page)
8 September 2014Appointment of Mr Andrew Thomas Rippert as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Andrew Thomas Rippert as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Andrew Thomas Rippert as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Helmut Soehler as a director on 2 April 2014 (1 page)
8 September 2014Termination of appointment of Helmut Soehler as a director on 2 April 2014 (1 page)
23 May 2014Director's details changed for Marc Grandisson on 20 May 2014 (2 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,200,000
(6 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,200,000
(6 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,200,000
(6 pages)
23 May 2014Director's details changed for Marc Grandisson on 20 May 2014 (2 pages)
4 October 2013Appointment of Mr Ryan Taylor as a director (2 pages)
4 October 2013Appointment of Mr Ryan Taylor as a director (2 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
19 April 2013Director's details changed for Marc Grandisson on 5 April 2013 (2 pages)
19 April 2013Director's details changed for Marc Grandisson on 5 April 2013 (2 pages)
19 April 2013Director's details changed for Marc Grandisson on 5 April 2013 (2 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
18 April 2013Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT United Kingdom (1 page)
18 April 2013Director's details changed for Lin Merilyn Li-Williams on 5 April 2013 (2 pages)
18 April 2013Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT United Kingdom (1 page)
18 April 2013Director's details changed for Helmut Soehler on 5 April 2013 (2 pages)
18 April 2013Director's details changed for Helmut Soehler on 5 April 2013 (2 pages)
18 April 2013Director's details changed for Helmut Soehler on 5 April 2013 (2 pages)
18 April 2013Director's details changed for Lin Merilyn Li-Williams on 5 April 2013 (2 pages)
18 April 2013Director's details changed for Lin Merilyn Li-Williams on 5 April 2013 (2 pages)
7 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 September 2012Full accounts made up to 31 December 2011 (15 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
2 May 2012Register inspection address has been changed (1 page)
2 May 2012Register(s) moved to registered inspection location (1 page)
2 May 2012Director's details changed for Helmut Sohler on 9 May 2011 (2 pages)
2 May 2012Director's details changed for Helmut Sohler on 9 May 2011 (2 pages)
2 May 2012Secretary's details changed for Lin Merilyn Li-Williams on 4 April 2012 (1 page)
2 May 2012Director's details changed for Marc Grandisson on 4 April 2012 (2 pages)
2 May 2012Director's details changed for Lin Merilyn Li-Williams on 4 April 2012 (2 pages)
2 May 2012Director's details changed for Marc Grandisson on 4 April 2012 (2 pages)
2 May 2012Register inspection address has been changed (1 page)
2 May 2012Director's details changed for Lin Merilyn Li-Williams on 4 April 2012 (2 pages)
2 May 2012Secretary's details changed for Lin Merilyn Li-Williams on 4 April 2012 (1 page)
2 May 2012Director's details changed for Helmut Sohler on 9 May 2011 (2 pages)
2 May 2012Director's details changed for Marc Grandisson on 4 April 2012 (2 pages)
2 May 2012Register(s) moved to registered inspection location (1 page)
2 May 2012Director's details changed for Lin Merilyn Li-Williams on 4 April 2012 (2 pages)
2 May 2012Secretary's details changed for Lin Merilyn Li-Williams on 4 April 2012 (1 page)
17 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 2,200,000
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 2,200,000
(4 pages)
29 June 2011Registered office address changed from C/O Barlow Lyde & Gilbert Beaufort House 15 St Botolph Street London EC3A 7NJ United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from C/O Barlow Lyde & Gilbert Beaufort House 15 St Botolph Street London EC3A 7NJ United Kingdom on 29 June 2011 (1 page)
7 June 2011Appointment of Lin Merilyn Li-Williams as a director (3 pages)
7 June 2011Appointment of Lin Merilyn Li-Williams as a director (3 pages)
26 May 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Company name changed arch risk partner LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Company name changed arch risk partner LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
26 May 2011Termination of appointment of Maamoun Rajeh as a director (2 pages)
26 May 2011Appointment of Helmut Sohler as a director (3 pages)
26 May 2011Termination of appointment of Nicolas Papadopoulo as a director (2 pages)
26 May 2011Appointment of Helmut Sohler as a director (3 pages)
26 May 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
26 May 2011Termination of appointment of Maamoun Rajeh as a director (2 pages)
26 May 2011Termination of appointment of Nicolas Papadopoulo as a director (2 pages)
5 April 2011Incorporation (25 pages)
5 April 2011Incorporation (25 pages)