ARCH CORPORATE MEMBER LIMITED

Register to unlock more data on OkredoRegister

ARCH CORPORATE MEMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06400087

Incorporation date

16/10/2007

Size

Full

Contacts

Registered address

Registered address

4th Floor 10 Fenchurch Avenue, London EC3M 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon12/01/2026
Appointment of Ms Krista Ellen Bonneau as a director on 2026-01-01
dot icon12/01/2026
Appointment of Ms Gillian Louise Holmes as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of Silvia Martinez as a director on 2025-12-31
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon18/09/2025
Termination of appointment of Louis Georg De Normanville Tucker as a director on 2025-09-12
dot icon28/07/2025
Appointment of Mr Thomas Connop as a director on 2025-07-25
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Solvency Statement dated 23/06/25
dot icon01/07/2025
Statement of capital on 2025-07-01
dot icon01/07/2025
Statement by Directors
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon07/08/2024
Appointment of Mrs Silvia Martinez as a director on 2024-08-05
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Termination of appointment of Jason Allen Kittinger as a director on 2024-05-16
dot icon24/01/2024
Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 4th Floor 10 Fenchurch Avenue London EC3M 5BN on 2024-01-24
dot icon24/01/2024
Change of details for Arch Financial Holdings (Uk) Limited as a person with significant control on 2024-01-24
dot icon08/01/2024
Resolutions
dot icon03/01/2024
Resolutions
dot icon03/01/2024
Solvency Statement dated 22/12/23
dot icon03/01/2024
Statement by Directors
dot icon03/01/2024
Statement of capital on 2024-01-03
dot icon03/01/2024
Director's details changed for Mr Jason Allen Kittinger on 2024-01-03
dot icon03/01/2024
Director's details changed for Mr Louis Georg De Normanville Tucker on 2024-01-03
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-21
dot icon16/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon30/05/2023
Full accounts made up to 2022-12-31
dot icon22/05/2023
Change of details for Barbican Holdings (Uk) Limited as a person with significant control on 2023-01-03
dot icon21/12/2022
Registered office address changed from 33 Gracechurch Street London City of London EC3V 0BT to 33 Gracechurch Street London EC3V 0BT on 2022-12-21
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon20/09/2022
Termination of appointment of Hugh Robert Sturgess as a director on 2022-09-17
dot icon27/07/2022
Director's details changed for Mr Hugh Robert Sturgess on 2019-11-29
dot icon27/07/2022
Director's details changed for Mr Louis Georg De Normanville Tucker on 2020-11-23
dot icon25/07/2022
Director's details changed for Mr Hugh Robert Sturgess on 2019-11-29
dot icon25/07/2022
Director's details changed for Mr Hugh Robert Sturgess on 2019-11-29
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Director's details changed for Mr Jason Allen Kittinger on 2021-06-30
dot icon04/07/2022
Termination of appointment of Marion Susanthie Ameresekere as a secretary on 2022-06-30
dot icon20/12/2021
Certificate of change of name
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon10/12/2020
Termination of appointment of Simon Bryn Williams as a director on 2020-11-25
dot icon26/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon23/11/2020
Director's details changed for Mr Louis George De Normanville Tucker on 2020-11-23
dot icon23/11/2020
Appointment of Mr Louis George De Normanville Tucker as a director on 2020-11-23
dot icon26/10/2020
Appointment of Ms Marion Susanthie Ameresekere as a secretary on 2020-09-21
dot icon26/10/2020
Termination of appointment of James Henry Fernie Gibson as a secretary on 2020-09-21
dot icon29/09/2020
Termination of appointment of Pasquale Leoni as a director on 2020-09-21
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon12/12/2019
Appointment of Mr Simon Bryn Williams as a director on 2019-11-29
dot icon12/12/2019
Appointment of Mr Pasquale Leoni as a director on 2019-11-29
dot icon12/12/2019
Termination of appointment of Michael David Weinberg as a director on 2019-11-29
dot icon11/12/2019
Appointment of Mr Hugh Robert Sturgess as a director on 2019-11-29
dot icon11/12/2019
Appointment of Mr Jason Allen Kittinger as a director on 2019-11-29
dot icon11/12/2019
Appointment of Mr James Henry Fernie Gibson as a secretary on 2019-11-29
dot icon11/12/2019
Termination of appointment of Roy Harold Trice as a director on 2019-11-29
dot icon11/12/2019
Termination of appointment of Mark John Harrington as a director on 2019-11-29
dot icon11/12/2019
Termination of appointment of David Edward Reeves as a director on 2019-11-29
dot icon11/12/2019
Termination of appointment of Christopher William Haga as a director on 2019-11-29
dot icon11/12/2019
Termination of appointment of Stephen John Britt as a secretary on 2019-11-29
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon17/09/2019
Amended full accounts made up to 2018-12-31
dot icon11/04/2019
Full accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Appointment of Mr Michael David Weinberg as a director on 2012-11-30
dot icon16/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Sanford Louis Antignas as a director on 2012-10-05
dot icon08/10/2012
Termination of appointment of Luke Anton Wiseman as a director on 2012-10-05
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon01/11/2011
Director's details changed for Luke Anton Wiseman on 2011-10-15
dot icon26/10/2011
Director's details changed for Sanford Louis Antignas on 2011-10-15
dot icon26/10/2011
Director's details changed for Roy Harold Trice on 2011-10-15
dot icon25/10/2011
Appointment of Mr Stephen John Britt as a secretary on 2011-10-15
dot icon25/10/2011
Director's details changed for Mr Mark John Harrington on 2011-10-15
dot icon25/10/2011
Termination of appointment of David Edward Reeves as a secretary on 2011-10-15
dot icon25/10/2011
Director's details changed for Mr David Edward Reeves on 2011-10-15
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon29/11/2010
Director's details changed for Christopher Haga on 2010-11-01
dot icon29/11/2010
Director's details changed for Luke Anton Wiseman on 2010-11-01
dot icon09/11/2010
Registered office address changed from C/O Whittington Capital Management, Ltd 33 Creechurch Lane London EC3A 5EB on 2010-11-09
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 28
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 29
dot icon18/03/2010
Appointment of Christopher Haga as a director
dot icon18/03/2010
Termination of appointment of Harold Schroeder as a director
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 27
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 26
dot icon24/11/2009
Director's details changed for Luke Anton Wiseman on 2009-11-23
dot icon16/11/2009
Statement of capital following an allotment of shares on 2007-12-17
dot icon12/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon12/11/2009
Director's details changed for Roy Harold Trice on 2009-11-02
dot icon12/11/2009
Director's details changed for Harold Schroeder on 2009-11-02
dot icon12/11/2009
Director's details changed for Sanford Louis Antignas on 2009-11-02
dot icon11/11/2009
Director's details changed for Luke Anton Wiseman on 2009-11-02
dot icon11/11/2009
Director's details changed for Mr David Edward Reeves on 2009-11-02
dot icon11/11/2009
Director's details changed for Mr Mark John Harrington on 2009-11-02
dot icon12/08/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 25
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 23
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 24
dot icon18/03/2009
Appointment terminated director christopher haga
dot icon18/03/2009
Director appointed harold schroeder
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 22
dot icon04/12/2008
Memorandum and Articles of Association
dot icon04/12/2008
Resolutions
dot icon19/11/2008
Return made up to 16/10/08; full list of members
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 21
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 20
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon19/12/2007
Ad 17/12/07--------- £ si 342199@1=342199 £ ic 1/342200
dot icon15/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Location of register of members
dot icon01/12/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon01/12/2007
Nc inc already adjusted 22/11/07
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon30/11/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Memorandum and Articles of Association
dot icon09/11/2007
Memorandum and Articles of Association
dot icon02/11/2007
Certificate of change of name
dot icon02/11/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
Registered office changed on 30/10/07 from: 1 mitchell lane bristol BS1 6BU
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
New director appointed
dot icon16/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kittinger, Jason Allen
Director
29/11/2019 - 16/05/2024
32
Reeves, David Edward
Director
26/10/2007 - 29/11/2019
56
Williams, Simon Bryn
Director
29/11/2019 - 25/11/2020
17
Tucker, Louis Georg De Normanville
Director
23/11/2020 - 12/09/2025
42
Bonneau, Krista Ellen
Director
01/01/2026 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCH CORPORATE MEMBER LIMITED

ARCH CORPORATE MEMBER LIMITED is an(a) Active company incorporated on 16/10/2007 with the registered office located at 4th Floor 10 Fenchurch Avenue, London EC3M 5BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCH CORPORATE MEMBER LIMITED?

toggle

ARCH CORPORATE MEMBER LIMITED is currently Active. It was registered on 16/10/2007 .

Where is ARCH CORPORATE MEMBER LIMITED located?

toggle

ARCH CORPORATE MEMBER LIMITED is registered at 4th Floor 10 Fenchurch Avenue, London EC3M 5BN.

What does ARCH CORPORATE MEMBER LIMITED do?

toggle

ARCH CORPORATE MEMBER LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ARCH CORPORATE MEMBER LIMITED?

toggle

The latest filing was on 12/01/2026: Appointment of Ms Krista Ellen Bonneau as a director on 2026-01-01.