ARCH INSURANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

ARCH INSURANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04977362

Incorporation date

26/11/2003

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 26/11/2003)
dot icon18/04/2026
Full accounts made up to 2025-12-31
dot icon15/04/2026
Appointment of Mr Jonathan David Perkins as a director on 2026-04-13
dot icon17/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon24/06/2025
Appointment of Ms Kathryn Hillery as a secretary on 2025-06-23
dot icon02/06/2025
Registered office address changed from 5th Floor 60 Great Tower Street London EC3R 5AZ England to 4th Floor 10 Fenchurch Avenue London EC3M 5BN on 2025-06-02
dot icon02/06/2025
Director's details changed for Ms Kirsten Valder on 2025-06-02
dot icon11/04/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Termination of appointment of Suzanne Lucy Charlton as a secretary on 2025-04-01
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon31/05/2024
Auditor's resignation
dot icon31/05/2024
Director's details changed for Kirsten Valder on 2024-04-01
dot icon31/05/2024
Director's details changed for Kirsten Valder on 2023-07-23
dot icon30/05/2024
Termination of appointment of Jason Allen Kittinger as a director on 2024-05-16
dot icon01/05/2024
Full accounts made up to 2023-12-31
dot icon20/04/2024
Memorandum and Articles of Association
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon04/01/2024
Director's details changed for Mr Hugh Robert Sturgess on 2023-10-02
dot icon08/09/2023
Termination of appointment of Nicholas Geoffrey Alastair Denniston as a director on 2023-08-31
dot icon05/09/2023
Registration of charge 049773620007, created on 2023-08-23
dot icon04/08/2023
Appointment of Ms Suzanne Lucy Charlton as a secretary on 2023-08-02
dot icon28/04/2023
Director's details changed for Kirsten Valder on 2023-03-10
dot icon06/04/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of David Jonathan Field as a secretary on 2023-03-31
dot icon24/03/2023
Termination of appointment of John Paul Mentz as a director on 2023-03-21
dot icon24/03/2023
-
dot icon24/03/2023
Rectified The TM01 was removed from the public register on 12/07/2023 as it was invalid or ineffective and was done without the authority of the company.
dot icon16/03/2023
Appointment of Kirsten Valder as a director on 2023-03-10
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon21/02/2023
Secretary's details changed for Mr David Jonathan Field on 2023-02-21
dot icon20/12/2022
Director's details changed for Patrick Desmond Storey on 2017-04-01
dot icon20/12/2022
Director's details changed for Ms Joanne Hine on 2022-10-01
dot icon20/12/2022
Director's details changed for Mr Hugh Robert Sturgess on 2022-12-20
dot icon20/12/2022
Director's details changed for Mr Jason Allen Kittinger on 2022-12-20
dot icon09/11/2022
Termination of appointment of Pasquale Leoni as a director on 2022-11-09
dot icon03/10/2022
Director's details changed for Ms Joanne Hines on 2022-10-01
dot icon03/10/2022
Appointment of Ms Joanne Hines as a director on 2022-10-01
dot icon26/09/2022
Termination of appointment of Stephen Neil Bashford as a director on 2022-09-23
dot icon15/09/2022
Appointment of Mr David Jonathan Field as a secretary on 2022-09-15
dot icon15/09/2022
Termination of appointment of Silvia Martinez as a secretary on 2022-09-15
dot icon27/07/2022
Director's details changed for Mr Hugh Robert Sturgess on 2019-03-18
dot icon25/07/2022
Director's details changed for Mr Hugh Robert Sturgess on 2019-03-18
dot icon15/07/2022
Director's details changed for Mr Jason Allen Kittinger on 2021-06-30
dot icon09/06/2022
Appointment of Silvia Martinez as a secretary on 2022-05-22
dot icon09/06/2022
Termination of appointment of Paul Anthony Ralph as a secretary on 2022-05-22
dot icon06/04/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon11/01/2022
Termination of appointment of Amy Beth Flanagan as a director on 2021-12-31
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Registered office address changed from 60 Great Tower Street London EC3R 5AZ England to 5th Floor 60 Great Tower Street London EC3R 5AZ on 2021-07-22
dot icon14/06/2021
Appointment of Ms Kendra Margaret Felisky as a director on 2021-06-09
dot icon25/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon25/05/2021
Register(s) moved to registered office address 60 Great Tower Street London EC3R 5AZ
dot icon07/02/2021
Appointment of Mr Paul Anthony Ralph as a secretary on 2020-11-01
dot icon07/02/2021
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2020-10-31
dot icon13/01/2021
Appointment of Ms Amy Beth Flanagan as a director on 2021-01-01
dot icon13/01/2021
Termination of appointment of Paul Martin as a director on 2021-01-12
dot icon13/01/2021
Termination of appointment of Walter Thomas Benedict Canagaretna as a director on 2021-01-08
dot icon13/01/2021
Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ to 60 Great Tower Street London EC3R 5AZ on 2021-01-13
dot icon22/07/2020
Memorandum and Articles of Association
dot icon15/07/2020
Memorandum and Articles of Association
dot icon15/07/2020
Resolutions
dot icon02/07/2020
Resolutions
dot icon05/06/2020
Appointment of Michael Hammer Dahinden as a director on 2020-05-20
dot icon09/04/2020
Full accounts made up to 2019-12-31
dot icon20/03/2020
Appointment of Walter Thomas Benedict Canagaretna as a director on 2020-03-19
dot icon18/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon10/02/2020
Appointment of Mr John Paul Mentz as a director on 2019-03-18
dot icon24/12/2019
Registration of charge 049773620006, created on 2019-12-17
dot icon30/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon25/04/2019
Appointment of Mr. Hugh Robert Sturgess as a director on 2019-03-18
dot icon03/04/2019
Termination of appointment of Matthew Adam Shulman as a director on 2019-03-18
dot icon01/04/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Resolutions
dot icon18/03/2019
Change of name with request to seek comments from relevant body
dot icon18/03/2019
Change of name notice
dot icon18/03/2019
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon21/12/2018
Termination of appointment of Patrick Mailloux as a director on 2018-12-15
dot icon05/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon05/12/2018
Termination of appointment of David Hughes Mcelroy as a director on 2018-08-02
dot icon05/12/2018
Termination of appointment of Pierre Andre Camps as a director on 2018-11-15
dot icon05/12/2018
Director's details changed for Mr Jason Allen Kittinger on 2018-11-26
dot icon19/04/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of Budhi Singh as a director on 2018-02-08
dot icon12/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon29/08/2017
Director's details changed for Mr Nicholas Geoffrey Alastair Denniston on 2012-04-01
dot icon13/06/2017
Termination of appointment of Michael Hector Kier as a director on 2017-04-13
dot icon12/06/2017
Appointment of Stephen Neil Bashford as a director on 2017-04-12
dot icon12/06/2017
Appointment of Patrick Desmond Storey as a director on 2017-04-01
dot icon12/06/2017
Appointment of Pasquale Leoni as a director on 2017-04-11
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Termination of appointment of David William Hipkin as a director on 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon07/12/2016
Termination of appointment of James Robert Weatherstone as a director on 2016-11-17
dot icon28/10/2016
Appointment of Mr Matthew Shulman as a director on 2016-09-28
dot icon25/07/2016
Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE
dot icon12/04/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Second filing of AP01 previously delivered to Companies House
dot icon05/04/2016
Second filing of AP01 previously delivered to Companies House
dot icon11/03/2016
Termination of appointment of Marita Anne Oliver as a director on 2016-02-10
dot icon11/03/2016
Termination of appointment of Dennis Robert Brand as a director on 2016-02-10
dot icon08/03/2016
Appointment of Paul Martin as a director on 2015-12-23
dot icon17/02/2016
Appointment of Pierre Andre Camps as a director on 2015-07-22
dot icon22/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon21/12/2015
Director's details changed for Jason Kittinger on 2015-12-07
dot icon21/12/2015
Director's details changed for Michael Hector Kier on 2015-12-07
dot icon21/12/2015
Director's details changed for David William Hipkin on 2015-12-07
dot icon21/12/2015
Director's details changed for Budhi Singh on 2015-12-07
dot icon21/12/2015
Director's details changed for Jason Kittinger on 2015-12-07
dot icon21/12/2015
Director's details changed for Michael Hector Kier on 2015-12-07
dot icon21/12/2015
Director's details changed for David William Hipkin on 2015-04-13
dot icon21/12/2015
Director's details changed for Mr. Nicholas Geoffrey Alastair Denniston on 2015-12-07
dot icon07/12/2015
Registered office address changed from 6th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 2015-12-07
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon12/12/2014
Appointment of Mr Patrick Mailloux as a director on 2014-11-19
dot icon09/10/2014
Appointment of Jason Kittinger as a director
dot icon01/10/2014
Appointment of Jason Kittinger as a director on 2014-09-22
dot icon13/08/2014
Termination of appointment of Michael Ray Murphy as a director on 2014-07-31
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon09/05/2013
Second filing of AP01 previously delivered to Companies House
dot icon15/04/2013
Termination of appointment of Paul Robotham as a director
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Appointment of Marita Anne Oliver as a director
dot icon11/02/2013
Appointment of David William Hipkin as a director
dot icon15/01/2013
Termination of appointment of Martin Nilsen as a director
dot icon19/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon19/12/2012
Director's details changed for Paul Robotham on 2012-11-01
dot icon17/10/2012
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon01/10/2012
Appointment of Michael Ray Murphy as a director
dot icon13/09/2012
Termination of appointment of Mark Lyons as a director
dot icon13/09/2012
Termination of appointment of Knud Christensen as a secretary
dot icon08/08/2012
Appointment of David Hughes Mcelroy as a director
dot icon11/04/2012
Appointment of Mr. Nicholas Geoffrey Alastair Denniston as a director
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Termination of appointment of Michael Quinn as a director
dot icon09/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon02/12/2011
Secretary's details changed for Knud Christensen on 2011-07-01
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon03/08/2010
Termination of appointment of Michael Murphy as a director
dot icon23/07/2010
Appointment of Budhiraj Singh as a director
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon24/10/2009
Register(s) moved to registered inspection location
dot icon24/10/2009
Register inspection address has been changed
dot icon06/08/2009
Appointment terminate, director robert thomas van gieson logged form
dot icon03/08/2009
Appointment terminated director robert van gieson
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Director appointed michael hector kier
dot icon05/01/2009
Return made up to 26/11/08; full list of members
dot icon09/10/2008
Director appointed michael ray murphy
dot icon09/10/2008
Director appointed dennis robert brand
dot icon23/09/2008
Appointment terminated director thomas kaiser
dot icon25/07/2008
Appointment terminated director ralph jones iii
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 26/11/07; full list of members
dot icon02/01/2008
Location of register of members
dot icon18/12/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Registered office changed on 15/03/07 from: 2ND floor north crosby court 38 bishopsgate london EC2N 4AF
dot icon06/12/2006
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Return made up to 26/11/06; full list of members
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Secretary's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon30/11/2006
Particulars of mortgage/charge
dot icon19/09/2006
Particulars of mortgage/charge
dot icon21/08/2006
Return made up to 26/11/05; no change of members; amend
dot icon06/05/2006
Particulars of mortgage/charge
dot icon30/03/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New secretary appointed
dot icon21/12/2005
New director appointed
dot icon15/12/2005
Secretary resigned
dot icon12/12/2005
Return made up to 26/11/05; full list of members
dot icon12/12/2005
Director's particulars changed
dot icon14/10/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 26/11/04; full list of members
dot icon28/07/2004
Registered office changed on 28/07/04 from: 10 fenchurch avenue london EC3M 5BN
dot icon22/07/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon14/06/2004
Director resigned
dot icon09/06/2004
Ad 28/05/04--------- £ si 4999999@10=49999990 £ ic 1/49999991
dot icon25/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Location of register of members
dot icon27/04/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New secretary appointed
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Secretary resigned
dot icon30/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon23/01/2004
Certificate of change of name
dot icon26/11/2003
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
14/03/2026
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/08/2012 - 30/10/2020
1142
Hine, Joanne
Director
01/10/2022 - Present
5
Kittinger, Jason Allen
Director
22/09/2014 - 16/05/2024
32
Storey, Patrick Desmond
Director
01/04/2017 - Present
12
Sturgess, Hugh Robert
Director
18/03/2019 - 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 INSURANCE (UK) LIMITED

ARCH INSURANCE (UK) LIMITED is an(a) Active company incorporated on 26/11/2003 with the registered office located at 4th Floor 10 Fenchurch Avenue, London EC3M 5BN. There are currently 7 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 INSURANCE (UK) LIMITED?

toggle

ARCH INSURANCE (UK) LIMITED is currently Active. It was registered on 26/11/2003 .

Where is ARCH INSURANCE (UK) LIMITED located?

toggle

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

What does ARCH INSURANCE (UK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-12-31.