Company NameArachas Topco Limited
Company StatusActive
Company Number10583874
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Aurelio Cusaro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed17 April 2020(3 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Mayfair Place
London
W1J 8AJ
Director NameMrs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(3 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
Mincing Lane
London
Director NameMr Matthew Denison
Date of BirthAugust 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2020(3 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 4600 70 West Madison
Chicago
Il
United States
Director NameMr Matthew Raino
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2020(3 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 4600 70 West Madison
Chicago
Il
United States
Director NameConor Brennan
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed29 September 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameNeil Simon Cox
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sovereign Capital 25 Victoria Street
London
SW1H 0EX
Director NameMr Sunil Kumar Jain
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sovereign Capital 25 Victoria Street
London
SW1H 0EX
Director NameMr Gareth Michael Brady
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2017(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Sovereign Capital 25 Victoria Street
London
SW1H 0EX
Director NameMr Gregory Crowley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2017(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Sovereign Capital 25 Victoria Street
London
SW1H 0EX
Director NameMr Donal Cronin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2017(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameConor Brennan
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr John McCarthy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2018(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Sovereign Capital 25 Victoria Street
London
SW1H 0EX
Director NameMr John McCarthy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2018(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Alexander William Rossant Hay
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sovereign Capital 25 Victoria Street
London
SW1H 0EX
Director NameMr Trevor Stokes
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 2020)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sovereign Capital 25 Victoria Street
London
SW1H 0EX
Director NameMr Charles John McCreevy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2020(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

17 April 2020Delivered on: 17 April 2020
Satisfied on: 14 July 2020
Persons entitled: Lucid Trustee Services Limited (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Fully Satisfied
17 April 2020Delivered on: 17 April 2020
Satisfied on: 14 July 2020
Persons entitled: Lucid Trustee Services Limited (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Fully Satisfied

Filing History

25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (216 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages)
2 February 2022Confirmation statement made on 24 January 2022 with updates (6 pages)
29 September 2021Appointment of Conor Brennan as a director on 29 September 2021 (2 pages)
28 September 2021Full accounts made up to 31 December 2020 (34 pages)
13 July 2021Termination of appointment of Donal Cronin as a director on 28 June 2021 (1 page)
13 July 2021Termination of appointment of John Mccarthy as a director on 28 June 2021 (1 page)
12 July 2021Termination of appointment of Conor Brennan as a director on 28 June 2021 (1 page)
12 July 2021Termination of appointment of Charles John Mccreevy as a director on 28 June 2021 (1 page)
9 March 2021Withdrawal of a person with significant control statement on 9 March 2021 (2 pages)
9 March 2021Notification of Ardonagh Services Limited as a person with significant control on 27 April 2020 (2 pages)
5 March 2021Confirmation statement made on 24 January 2021 with updates (9 pages)
8 February 2021Registered office address changed from C/O Company Secretarial the Ardonagh Group 2 Minister Court Billingsgate London EC3R 7PD to 2 Minster Court Mincing Lane London EC3R 7PD on 8 February 2021 (1 page)
4 January 2021Group of companies' accounts made up to 31 December 2019 (47 pages)
23 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 01/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 September 2020Consolidation of shares on 1 September 2020 (6 pages)
23 September 2020Memorandum and Articles of Association (28 pages)
23 September 2020Change of share class name or designation (2 pages)
23 September 2020Change of share class name or designation (2 pages)
23 September 2020Particulars of variation of rights attached to shares (2 pages)
22 September 2020Registered office address changed from C/O Sovereign Capital 25 Victoria Street London SW1H 0EX England to C/O Company Secretarial the Ardonagh Group 2 Minister Court Billingsgate London EC3R 7PD on 22 September 2020 (2 pages)
14 July 2020Satisfaction of charge 105838740001 in full (1 page)
14 July 2020Satisfaction of charge 105838740002 in full (1 page)
7 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2020Memorandum and Articles of Association (38 pages)
27 April 2020Termination of appointment of Alexander William Rossant Hay as a director on 16 April 2020 (1 page)
27 April 2020Appointment of Mr Charles John Mccreevy as a director on 17 April 2020 (2 pages)
27 April 2020Appointment of Mr Aurelio Cusaro as a director on 17 April 2020 (2 pages)
27 April 2020Termination of appointment of Trevor Stokes as a director on 16 April 2020 (1 page)
27 April 2020Appointment of Mrs Sarah Dalgarno as a director on 17 April 2020 (2 pages)
27 April 2020Termination of appointment of Gregory Crowley as a director on 16 April 2020 (1 page)
27 April 2020Appointment of Mr Matthew Raino as a director on 17 April 2020 (2 pages)
27 April 2020Termination of appointment of Gareth Brady as a director on 16 April 2020 (1 page)
27 April 2020Appointment of Mr Matthew Denison as a director on 17 April 2020 (2 pages)
17 April 2020Registration of charge 105838740001, created on 17 April 2020 (27 pages)
17 April 2020Registration of charge 105838740002, created on 17 April 2020 (9 pages)
7 February 2020Confirmation statement made on 24 January 2020 with updates (11 pages)
5 November 2019Resolutions
  • RES13 ‐ Removal of director/company business 23/10/2019
(2 pages)
29 October 2019Termination of appointment of Neil Simon Cox as a director on 22 October 2019 (1 page)
3 October 2019Group of companies' accounts made up to 31 December 2018 (46 pages)
9 September 2019Appointment of Mr Trevor Stokes as a director on 4 July 2019 (2 pages)
20 May 2019Termination of appointment of Alexander William Rossant Hay as a director on 18 December 2018 (1 page)
20 May 2019Appointment of Mr John Mccarthy as a director on 2 November 2018 (2 pages)
20 May 2019Appointment of Mr Alexander William Rossant Hay as a director on 19 December 2018 (2 pages)
20 May 2019Termination of appointment of John Mccarthy as a director on 30 August 2018 (1 page)
17 May 2019Termination of appointment of Sunil Kumar Jain as a director on 28 November 2018 (1 page)
2 May 2019Appointment of Mr Alexander William Rossant Hay as a director on 18 December 2018 (2 pages)
25 February 2019Appointment of Mr John Mccarthy as a director on 30 August 2018 (2 pages)
18 February 2019Particulars of variation of rights attached to shares (4 pages)
18 February 2019Resolutions
  • RES13 ‐ Re-sub div 30/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 February 2019Change of share class name or designation (2 pages)
7 February 2019Confirmation statement made on 24 January 2019 with updates (11 pages)
21 December 2018Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to C/O Sovereign Capital 25 Victoria Street London SW1H 0EX on 21 December 2018 (1 page)
24 October 2018Sub-division of shares on 30 August 2018 (6 pages)
7 October 2018Appointment of Conor Brennan as a director on 2 August 2018 (2 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
24 September 2018Change of share class name or designation (2 pages)
24 September 2018Particulars of variation of rights attached to shares (4 pages)
11 June 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
9 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
28 March 2018Confirmation statement made on 24 January 2018 with updates (9 pages)
7 November 2017Appointment of Mr Donal Cronin as a director on 27 July 2017 (2 pages)
7 November 2017Appointment of Mr Gregory Crowley as a director on 27 July 2017 (2 pages)
7 November 2017Appointment of Mr Donal Cronin as a director on 27 July 2017 (2 pages)
7 November 2017Appointment of Mr Gregory Crowley as a director on 27 July 2017 (2 pages)
7 November 2017Appointment of Mr Gareth Brady as a director on 27 July 2017 (2 pages)
7 November 2017Appointment of Mr Gareth Brady as a director on 27 July 2017 (2 pages)
13 October 2017Statement of capital following an allotment of shares on 27 July 2017
  • EUR 192,757.21
(4 pages)
13 October 2017Statement of capital following an allotment of shares on 27 July 2017
  • EUR 192,757.21
(4 pages)
9 October 2017Appointment of Mr Sunil Kumar Jain as a director on 9 February 2017 (2 pages)
9 October 2017Appointment of Mr Sunil Kumar Jain as a director on 9 February 2017 (2 pages)
22 May 2017Sub-division of shares on 9 February 2017 (4 pages)
22 May 2017Redenomination of shares. Statement of capital 9 February 2017
  • EUR 1.17
(4 pages)
22 May 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
22 May 2017Sub-division of shares on 9 February 2017 (4 pages)
22 May 2017Redenomination of shares. Statement of capital 9 February 2017
  • EUR 1.17
(4 pages)
22 May 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
2 May 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 1
(30 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 1
(30 pages)