Company NameArch Intermediaries Group Limited
DirectorsJason Allen Kittinger and Hugh Robert Sturgess
Company StatusActive
Company Number11415855
CategoryPrivate Limited Company
Incorporation Date14 June 2018(5 years, 10 months ago)
Previous NameArch UK Holdings 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
Appointed14 June 2018(same day as company formation)
RoleChief Operating Officer & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Hugh Robert Sturgess
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(9 months, 1 week after company formation)
Appointment Duration5 years, 1 month
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Matthew Adam Shulman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2018(same day as company formation)
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameMr Rene Marcel Dubois
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(same day as company formation)
RoleSvp Legal, Regulatory And Compliance Officer
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Secretary NameTMF Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 2018(same day as company formation)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered Address60 Great Tower Street
London
EC3R 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches9 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

21 June 2023Full accounts made up to 31 December 2022 (25 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 July 2022Director's details changed for Mr Hugh Robert Sturgess on 18 March 2019 (2 pages)
26 July 2022Full accounts made up to 31 December 2021 (25 pages)
25 July 2022Second filing of Confirmation Statement dated 13 June 2019 (5 pages)
25 July 2022Director's details changed for Mr Hugh Robert Sturgess on 18 March 2019 (2 pages)
15 July 2022Director's details changed for Mr Jason Allen Kittinger on 30 June 2021 (2 pages)
15 July 2022Statement of capital following an allotment of shares on 31 January 2019
  • GBP 6,125,000
(3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 September 2021Full accounts made up to 31 December 2020 (26 pages)
7 July 2021Termination of appointment of Rene Marcel Dubois as a director on 30 June 2021 (1 page)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
6 October 2020Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom to 60 Great Tower Street London EC3R 5AZ on 6 October 2020 (1 page)
8 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-17
(3 pages)
18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
2 June 2020Full accounts made up to 31 December 2019 (24 pages)
19 February 2020Appointment of Mr Hugh Robert Sturgess as a director on 18 March 2019 (2 pages)
25 September 2019Full accounts made up to 31 December 2018 (14 pages)
9 July 2019Cessation of Arch Capital Group Limited as a person with significant control on 9 July 2019 (1 page)
4 July 2019Confirmation statement made on 13 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 25/07/2022.
(4 pages)
4 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
4 July 2019Notification of Arch Capital Group Limited as a person with significant control on 14 June 2018 (2 pages)
2 April 2019Termination of appointment of Matthew Adam Shulman as a director on 18 March 2019 (1 page)
18 July 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
22 June 2018Termination of appointment of Tmf Corporate Secretarial Services Limited as a secretary on 14 June 2018 (1 page)
19 June 2018Director's details changed for Matthew Adam Schulman on 14 June 2018 (2 pages)
14 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-14
  • GBP 1
(19 pages)