ARCH CORPORATE MEMBER (NO.4) LIMITED

Register to unlock more data on OkredoRegister

ARCH CORPORATE MEMBER (NO.4) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08775636

Incorporation date

14/11/2013

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 14/11/2013)
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 icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
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 icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon06/08/2024
Appointment of Mrs Silvia Martinez as a director on 2024-08-05
dot icon17/06/2024
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 icon25/01/2024
Change of details for Barbican Holdings (Uk) Limited as a person with significant control on 2024-01-24
dot icon24/01/2024
Registered office address changed from 33 Gracechurch Street London EC3V 0BT to 4th Floor 10 Fenchurch Avenue London EC3M 5BN on 2024-01-24
dot icon04/01/2024
Director's details changed for Mr Jason Allen Kittinger on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Louis Georg De Normanville Tucker on 2024-01-04
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon15/06/2023
Full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 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 2021-09-10
dot icon27/07/2022
Director's details changed for Mr Louis Georg De Normanville Tucker on 2021-09-10
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Director's details changed for Mr Jason Allen Kittinger on 2021-09-10
dot icon04/07/2022
Termination of appointment of Marion Susanthie Ameresekere as a secretary on 2022-06-30
dot icon29/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon26/11/2021
Notification of Barbican Holdings (Uk) Limited as a person with significant control on 2021-09-10
dot icon17/09/2021
Appointment of Ms Marion Susanthie Ameresekere as a secretary on 2021-09-10
dot icon17/09/2021
Appointment of Mr Louis Georg De Normanville Tucker as a director on 2021-09-10
dot icon17/09/2021
Appointment of Mr Jason Allen Kittinger as a director on 2021-09-10
dot icon17/09/2021
Appointment of Mr Hugh Robert Sturgess as a director on 2021-09-10
dot icon10/09/2021
Withdrawal of a person with significant control statement on 2021-09-10
dot icon10/09/2021
Termination of appointment of Apcl Corporate Director No.1 Limited as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Hiroshi Nagashima as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Argenta Secretariat Limited as a secretary on 2021-09-10
dot icon10/09/2021
Resolutions
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon28/04/2021
Appointment of Apcl Corporate Director No.1 Limited as a director on 2021-04-28
dot icon28/04/2021
Termination of appointment of Yasushi Yamada as a director on 2021-04-28
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon04/09/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Appointment of Argenta Secretariat Limited as a secretary on 2020-08-17
dot icon13/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon05/10/2018
Termination of appointment of Yoshimitsu Mizui as a director on 2018-10-05
dot icon05/10/2018
Appointment of Mr. Hiroshi Nagashima as a director on 2018-10-05
dot icon05/10/2018
Appointment of Mr. Yasushi Yamada as a director on 2018-10-05
dot icon14/08/2018
Resolutions
dot icon14/08/2018
Change of name notice
dot icon09/08/2018
Notification of a person with significant control statement
dot icon09/08/2018
Cessation of Barbican Holdings (Uk) Limited as a person with significant control on 2018-07-30
dot icon31/07/2018
Appointment of Mr Yoshimitsu Mizui as a director on 2018-07-30
dot icon31/07/2018
Termination of appointment of David Edward Reeves as a director on 2018-07-30
dot icon31/07/2018
Termination of appointment of Mark John Harrington as a director on 2018-07-30
dot icon31/07/2018
Termination of appointment of Jonathan James Simon Godfray as a director on 2018-07-30
dot icon31/07/2018
Termination of appointment of Stephen John Britt as a director on 2018-07-30
dot icon31/07/2018
Termination of appointment of Stephen John Britt as a secretary on 2018-07-30
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon12/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/05/2016
Appointment of Mr Stephen John Britt as a director on 2016-05-09
dot icon30/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon20/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon31/10/2014
Registration of charge 087756360001, created on 2014-10-28
dot icon30/10/2014
Termination of appointment of Christopher William Haga as a director on 2014-10-17
dot icon30/10/2014
Appointment of Mr Jonathan James Simon Godfray as a director on 2014-10-17
dot icon15/11/2013
Director's details changed for Mr Christopher William Haga on 2013-11-14
dot icon14/11/2013
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon14/11/2013
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
14/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kittinger, Jason Allen
Director
10/09/2021 - 16/05/2024
32
Reeves, David Edward
Director
14/11/2013 - 30/07/2018
56
Tucker, Louis Georg De Normanville
Director
10/09/2021 - 12/09/2025
42
Bonneau, Krista Ellen
Director
01/01/2026 - Present
14
Britt, Stephen John
Director
09/05/2016 - 30/07/2018
11

Persons with Significant Control

2
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 (NO.4) LIMITED

ARCH CORPORATE MEMBER (NO.4) LIMITED is an(a) Active company incorporated on 14/11/2013 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 (NO.4) LIMITED?

toggle

ARCH CORPORATE MEMBER (NO.4) LIMITED is currently Active. It was registered on 14/11/2013 .

Where is ARCH CORPORATE MEMBER (NO.4) LIMITED located?

toggle

ARCH CORPORATE MEMBER (NO.4) LIMITED is registered at 4th Floor 10 Fenchurch Avenue, London EC3M 5BN.

What does ARCH CORPORATE MEMBER (NO.4) LIMITED do?

toggle

ARCH CORPORATE MEMBER (NO.4) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ARCH CORPORATE MEMBER (NO.4) LIMITED?

toggle

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