ARCH FINANCIAL HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

ARCH FINANCIAL HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06410772

Incorporation date

29/10/2007

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 29/10/2007)
dot icon27/12/2025
Resolutions
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-12-10
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon03/07/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Appointment of Ms Kirsten Valder as a director on 2024-06-17
dot icon30/05/2024
Termination of appointment of Jason Allen Kittinger as a director on 2024-05-16
dot icon09/05/2024
Resolutions
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Solvency Statement dated 02/04/24
dot icon05/04/2024
Statement by Directors
dot icon05/04/2024
Statement of capital on 2024-04-05
dot icon02/04/2024
Resolutions
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-26
dot icon24/01/2024
Registered office address changed from 33 Gracechurch Street London City of 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 Hugh Robert Sturgess on 2023-10-02
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 Hugh Robert Sturgess on 2024-01-04
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon22/03/2023
Cessation of Arch Reinsurance Ltd. as a person with significant control on 2021-12-15
dot icon22/03/2023
Notification of Arch Capital Group Ltd as a person with significant control on 2021-12-15
dot icon22/03/2023
Change of details for Arch Capital Group Ltd as a person with significant control on 2021-12-15
dot icon03/01/2023
Certificate of change of name
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
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 icon15/07/2022
Director's details changed for Mr Jason Allen Kittinger on 2021-06-30
dot icon20/12/2021
Notification of Arch Reinsurance Ltd. as a person with significant control on 2021-12-15
dot icon20/12/2021
Withdrawal of a person with significant control statement on 2021-12-20
dot icon20/12/2021
Second filing of Confirmation Statement dated 2021-12-17
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon02/12/2021
Auditor's resignation
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon20/09/2021
Amended full accounts made up to 2019-12-31
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon25/03/2021
Termination of appointment of Stavros Tsielepis as a director on 2021-01-21
dot icon07/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon14/01/2020
Satisfaction of charge 064107720008 in full
dot icon13/12/2019
Appointment of Mr Hugh Robert Sturgess as a director on 2019-11-29
dot icon13/12/2019
Termination of appointment of Michael David Weinberg as a director 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
Appointment of Mr Jason Allen Kittinger as a director on 2019-11-29
dot icon11/12/2019
Appointment of Mr Stavros Tsielepis 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 David Edward Reeves 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 Jonathan James Simon Godfray 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 icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon10/04/2019
Full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon11/11/2016
Registration of charge 064107720008, created on 2016-11-08
dot icon08/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon08/11/2016
Satisfaction of charge 064107720006 in full
dot icon08/11/2016
Satisfaction of charge 064107720007 in full
dot icon03/11/2016
Satisfaction of charge 4 in full
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon24/11/2015
Registration of charge 064107720007, created on 2015-11-19
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Registration of charge 064107720006, created on 2014-12-10
dot icon11/12/2014
Satisfaction of charge 2 in full
dot icon11/12/2014
Satisfaction of charge 5 in full
dot icon11/12/2014
Satisfaction of charge 3 in full
dot icon12/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon30/04/2014
Appointment of Mr Jonathan James Simon Godfray as a director
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Appointment of Mr Michael David Weinberg as a director
dot icon29/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Luke Wiseman as a director
dot icon08/10/2012
Termination of appointment of Sanford Antignas as a director
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
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
Termination of appointment of David Reeves as a secretary
dot icon25/10/2011
Director's details changed for Luke Anton Wiseman on 2011-10-15
dot icon25/10/2011
Director's details changed for Mr David Edward Reeves 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
Appointment of Mr Stephen John Britt as a secretary
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon01/12/2010
Director's details changed for Luke Anton Wiseman on 2010-11-01
dot icon01/12/2010
Director's details changed for Christopher Haga on 2010-11-01
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/11/2010
Registered office address changed from 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 icon18/03/2010
Appointment of Christopher Haga as a director
dot icon18/03/2010
Termination of appointment of Harold Schroeder as a director
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon02/12/2009
Director's details changed for Luke Anton Wiseman on 2009-12-02
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 2
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 2007-12-03
dot icon12/08/2009
Full accounts made up to 2008-12-31
dot icon18/03/2009
Appointment terminated director christopher haga
dot icon18/03/2009
Director appointed harold schroeder
dot icon11/12/2008
Memorandum and Articles of Association
dot icon05/12/2008
Capitals not rolled up
dot icon03/12/2008
Resolutions
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2008
Return made up to 29/10/08; full list of members
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 icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon02/11/2007
Certificate of change of name
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
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
17/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kittinger, Jason Allen
Director
29/11/2019 - 16/05/2024
32
Sturgess, Hugh Robert
Director
29/11/2019 - Present
14
Tsielepis, Stavros
Director
29/11/2019 - 21/01/2021
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/10/2007 - 29/10/2007
99600
Reeves, David Edward
Director
29/10/2007 - 29/11/2019
56

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 FINANCIAL HOLDINGS (UK) LIMITED

ARCH FINANCIAL HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 29/10/2007 with the registered office located at 4th Floor 10 Fenchurch Avenue, London EC3M 5BN. There are currently 2 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 FINANCIAL HOLDINGS (UK) LIMITED?

toggle

ARCH FINANCIAL HOLDINGS (UK) LIMITED is currently Active. It was registered on 29/10/2007 .

Where is ARCH FINANCIAL HOLDINGS (UK) LIMITED located?

toggle

ARCH FINANCIAL HOLDINGS (UK) LIMITED is registered at 4th Floor 10 Fenchurch Avenue, London EC3M 5BN.

What does ARCH FINANCIAL HOLDINGS (UK) LIMITED do?

toggle

ARCH FINANCIAL HOLDINGS (UK) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ARCH FINANCIAL HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 27/12/2025: Resolutions.