Company NameArch Corporate Member (No.4) Limited
DirectorsJason Allen Kittinger and Louis Georg De Normanville Tucker
Company StatusActive
Company Number08775636
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 4 months ago)
Previous NamesBarbican Corporate Member (No. 4) Limited and TOA Re Corporate Member 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
Appointed10 September 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 6 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
Appointed10 September 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director, Amal
Country of ResidenceEngland
Correspondence Address4th Floor 10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Christopher William Haga
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2013(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited States
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Mark John Harrington
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 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
Appointed14 November 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
Appointed14 November 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 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 July 2018)
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, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Yoshimitsu Mizui
Date of BirthDecember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed30 July 2018(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 October 2018)
RoleHead Of Strategy And Reinsurance
Country of ResidenceSwitzerland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Hiroshi Nagashima
Date of BirthApril 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed05 October 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Yasushi Yamada
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed05 October 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2021)
RoleChief London Representative
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
Appointed10 September 2021(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 September 2022)
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameMs Marion Susanthie Ameresekere
StatusResigned
Appointed10 September 2021(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2022)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameArgenta Secretariat Limited (Corporation)
StatusResigned
Appointed17 August 2020(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 September 2021)
Correspondence Address5th Floor
70 Gracechurch Street
London
EC3V 0XL
Director NameAPCL Corporate Director No.1 Limited (Corporation)
StatusResigned
Appointed28 April 2021(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 September 2021)
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL

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 Matches2 other UK companies use this postal address

Shareholders

100 at £1Barbican Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

28 October 2014Delivered on: 31 October 2014
Persons entitled:
Certain Other Persons
The Bodies
The Beneficiaries
Lloyds

Classification: A registered charge
Outstanding

Filing History

16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
4 September 2020Full accounts made up to 31 December 2019 (56 pages)
19 August 2020Appointment of Argenta Secretariat Limited as a secretary on 17 August 2020 (2 pages)
13 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (53 pages)
26 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
5 October 2018Termination of appointment of Yoshimitsu Mizui as a director on 5 October 2018 (1 page)
5 October 2018Appointment of Mr. Hiroshi Nagashima as a director on 5 October 2018 (2 pages)
5 October 2018Appointment of Mr. Yasushi Yamada as a director on 5 October 2018 (2 pages)
14 August 2018Change of name notice (2 pages)
14 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-30
(2 pages)
9 August 2018Notification of a person with significant control statement (2 pages)
9 August 2018Cessation of Barbican Holdings (Uk) Limited as a person with significant control on 30 July 2018 (1 page)
31 July 2018Termination of appointment of Mark John Harrington as a director on 30 July 2018 (1 page)
31 July 2018Termination of appointment of David Edward Reeves as a director on 30 July 2018 (1 page)
31 July 2018Appointment of Mr Yoshimitsu Mizui as a director on 30 July 2018 (2 pages)
31 July 2018Termination of appointment of Stephen John Britt as a secretary on 30 July 2018 (1 page)
31 July 2018Termination of appointment of Stephen John Britt as a director on 30 July 2018 (1 page)
31 July 2018Termination of appointment of Jonathan James Simon Godfray as a director on 30 July 2018 (1 page)
24 July 2018Full accounts made up to 31 December 2017 (48 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
17 June 2017Full accounts made up to 31 December 2016 (49 pages)
17 June 2017Full accounts made up to 31 December 2016 (49 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (41 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (41 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)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
20 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
31 October 2014Registration of charge 087756360001, created on 28 October 2014 (20 pages)
31 October 2014Registration of charge 087756360001, created on 28 October 2014 (20 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 Christopher William Haga 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 2014Appointment of Mr Jonathan James Simon Godfray as a director on 17 October 2014 (2 pages)
15 November 2013Director's details changed for Mr Christopher William Haga on 14 November 2013 (2 pages)
15 November 2013Director's details changed for Mr Christopher William Haga on 14 November 2013 (2 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
(34 pages)
14 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
(34 pages)
14 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)