Company NameArch Corporate Member (No.3) Limited
DirectorsJason Allen Kittinger and Louis Georg De Normanville Tucker
Company StatusActive
Company Number08706564
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)
Previous NameBarbican Corporate Member (No.3) 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
Appointed29 November 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Operating Officer & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Louis Georg De Normanville Tucker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Capital
Country of ResidenceEngland
Correspondence Address4th Floor 10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Roy Harold Trice
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2013(same day as company formation)
RolePartner
Country of ResidenceUnited States
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Christopher William Haga
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2013(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited States
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Michael David Weinberg
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Mark John Harrington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr David Edward Reeves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameMr Stephen John Britt
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Jonathan James Simon Godfray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Stephen John Britt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed09 May 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Pasquale Leoni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2019(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2020)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Simon Bryn Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(6 years, 2 months after company formation)
Appointment Duration12 months (resigned 25 November 2020)
RoleInsurance Management
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Hugh Robert Sturgess
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2022)
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameMr James Henry Fernie Gibson
StatusResigned
Appointed29 November 2019(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2020)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameMs Marion Susanthie Ameresekere
StatusResigned
Appointed21 September 2020(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
EC3V 0BT

Location

Registered Address4th Floor 10 Fenchurch Avenue
London
EC3M 5BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Barbican Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£7,372,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

15 November 2013Delivered on: 20 November 2013
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: A registered charge
Outstanding

Filing History

8 January 2021Termination of appointment of Simon Bryn Williams as a director on 25 November 2020 (1 page)
23 November 2020Appointment of Mr Louis Georg De Normanville Tucker as a director on 23 November 2020 (2 pages)
20 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
26 October 2020Termination of appointment of James Henry Fernie Gibson as a secretary on 21 September 2020 (1 page)
26 October 2020Appointment of Ms Marion Susanthie Ameresekere as a secretary on 21 September 2020 (2 pages)
29 September 2020Termination of appointment of Pasquale Leoni as a director on 21 September 2020 (1 page)
18 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 December 2019Appointment of Mr Pasquale Leoni as a director on 29 November 2019 (2 pages)
12 December 2019Appointment of Mr Simon Bryn Williams as a director on 29 November 2019 (2 pages)
10 December 2019Appointment of Mr James Henry Fernie Gibson as a secretary on 29 November 2019 (2 pages)
10 December 2019Appointment of Mr Hugh Robert Sturgess as a director on 29 November 2019 (2 pages)
10 December 2019Termination of appointment of Stephen John Britt as a secretary on 29 November 2019 (1 page)
10 December 2019Appointment of Mr Jason Allen Kittinger as a director on 29 November 2019 (2 pages)
10 December 2019Termination of appointment of Mark John Harrington as a director on 29 November 2019 (1 page)
10 December 2019Termination of appointment of David Edward Reeves as a director on 29 November 2019 (1 page)
10 December 2019Termination of appointment of Jonathan James Simon Godfray as a director on 29 November 2019 (1 page)
10 December 2019Termination of appointment of Stephen John Britt as a director on 29 November 2019 (1 page)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
17 August 2018Full accounts made up to 31 December 2017 (51 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (51 pages)
15 June 2017Full accounts made up to 31 December 2016 (51 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (46 pages)
14 September 2016Full accounts made up to 31 December 2015 (46 pages)
11 May 2016Appointment of Mr Stephen John Britt as a director on 9 May 2016 (2 pages)
11 May 2016Appointment of Mr Stephen John Britt as a director on 9 May 2016 (2 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
30 May 2015Full accounts made up to 31 December 2014 (21 pages)
30 May 2015Full accounts made up to 31 December 2014 (21 pages)
30 October 2014Termination of appointment of Christopher William Haga as a director on 17 October 2014 (1 page)
30 October 2014Termination of appointment of Michael David Weinberg as a director on 17 October 2014 (1 page)
30 October 2014Appointment of Mr Jonathan James Simon Godfray as a director on 17 October 2014 (2 pages)
30 October 2014Termination of appointment of Christopher William Haga as a director on 17 October 2014 (1 page)
30 October 2014Termination of appointment of Michael David Weinberg as a director on 17 October 2014 (1 page)
30 October 2014Appointment of Mr Jonathan James Simon Godfray as a director on 17 October 2014 (2 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
1 May 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 May 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
2 December 2013Termination of appointment of Roy Trice as a director (2 pages)
2 December 2013Termination of appointment of Roy Trice as a director (2 pages)
20 November 2013Registration of charge 087065640001 (20 pages)
20 November 2013Registration of charge 087065640001 (20 pages)
27 September 2013Appointment of Mr Stephen John Britt as a secretary (1 page)
27 September 2013Appointment of Mr Stephen John Britt as a secretary (1 page)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(24 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(24 pages)