ARCH MANAGING AGENCY LIMITED

Register to unlock more data on OkredoRegister

ARCH MANAGING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06948515

Incorporation date

30/06/2009

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 30/06/2009)
dot icon15/04/2026
Appointment of Mr Jonathan David Perkins as a director on 2026-04-13
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 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
Confirmation statement made on 2025-06-01 with no updates
dot icon02/06/2025
Director's details changed for Ms Kirsten Valder on 2025-06-02
dot icon02/06/2025
Change of details for Arch Financial Holdings (Uk) Limited as a person with significant control on 2025-06-02
dot icon30/04/2025
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 icon12/06/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
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 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 icon04/08/2023
Appointment of Ms Suzanne Lucy Charlton as a secretary on 2023-08-02
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon16/05/2023
Full accounts made up to 2022-12-31
dot icon28/04/2023
Director's details changed for Kirsten Valder on 2023-03-10
dot icon31/03/2023
Termination of appointment of David Jonathan Field as a secretary on 2023-03-31
dot icon23/03/2023
Termination of appointment of John Paul Mentz as a director on 2023-03-21
dot icon16/03/2023
Appointment of Kirsten Valder as a director on 2023-03-10
dot icon14/02/2023
Change of details for Barbican Holdings (Uk) Limited as a person with significant control on 2023-01-03
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 Jason Allen Kittinger on 2022-12-20
dot icon20/12/2022
Director's details changed for Mr Hugh Robert Sturgess 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 2019-12-03
dot icon25/07/2022
Director's details changed for Mr Hugh Robert Sturgess on 2019-12-03
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 icon08/06/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/06/2022
Termination of appointment of Paul Anthony Ralph as a secretary on 2022-05-22
dot icon11/01/2022
Termination of appointment of Amy Beth Flanagan as a director on 2021-12-31
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Appointment of Ms Kendra Margaret Felisky as a director on 2021-06-09
dot icon11/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon17/02/2021
Appointment of Mr Paul Anthony Ralph as a secretary on 2020-11-01
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 icon28/09/2020
Registered office address changed from 60 Great Tower Street 60 Great Tower Street London EC3R 5AZ England to 60 Great Tower Street London EC3R 5AZ on 2020-09-28
dot icon24/09/2020
Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ England to 60 Great Tower Street 60 Great Tower Street London EC3R 5AZ on 2020-09-24
dot icon23/09/2020
Registered office address changed from 33 Gracechurch Street London EC3V 0BT to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 2020-09-23
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon20/08/2020
Resolutions
dot icon22/07/2020
Resolutions
dot icon22/07/2020
Memorandum and Articles of Association
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon20/06/2020
Termination of appointment of Zoe Louise Nattress as a secretary on 2020-06-19
dot icon07/05/2020
Appointment of Mr Walter Thomas Benedict Canagaretna as a director on 2020-04-30
dot icon07/05/2020
Appointment of Mr Paul Martin as a director on 2020-04-30
dot icon07/05/2020
Director's details changed for Mr Pasquale Lino Leoni on 2020-04-30
dot icon07/05/2020
Appointment of Mr Michael Hammer-Dahinden as a director on 2020-04-30
dot icon07/05/2020
Appointment of Mr Stephen Neil Bashford as a director on 2020-04-30
dot icon07/05/2020
Appointment of Mr John Paul Mentz as a director on 2020-04-30
dot icon07/05/2020
Appointment of Mr Pasquale Lino Leoni as a director on 2020-04-30
dot icon07/05/2020
Appointment of Mr Patrick Desmond Storey as a director on 2020-04-30
dot icon07/05/2020
Appointment of Mr Nicholas Geoffrey Alastair Denniston as a director on 2020-04-30
dot icon07/05/2020
Termination of appointment of Louis George De Normanville Tucker as a director on 2020-04-30
dot icon07/05/2020
Termination of appointment of Robert Anthony Keers as a director on 2020-04-30
dot icon07/05/2020
Termination of appointment of Robert Henry Johnson as a director on 2020-04-30
dot icon07/05/2020
Termination of appointment of Jeremy Wilfrid Heap as a director on 2020-04-30
dot icon07/05/2020
Termination of appointment of Andrew Duncan Elliott as a director on 2020-04-30
dot icon07/05/2020
Termination of appointment of Henry Nicholas Almroth Colthurst as a director on 2020-04-30
dot icon07/05/2020
Termination of appointment of David Miles Booth as a director on 2020-04-30
dot icon14/01/2020
Satisfaction of charge 069485150005 in full
dot icon31/12/2019
Appointment of Miss Zoe Louise Nattress as a secretary on 2019-12-18
dot icon04/12/2019
Appointment of Mr Jason Allen Kittinger as a director on 2019-12-03
dot icon04/12/2019
Appointment of Mr Hugh Robert Sturgess as a director on 2019-12-03
dot icon04/12/2019
Termination of appointment of Iain James Bremner as a director on 2019-12-02
dot icon04/12/2019
Termination of appointment of Stephen John Britt as a secretary on 2019-11-29
dot icon04/12/2019
Termination of appointment of Mark John Harrington as a director on 2019-11-29
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon08/04/2019
Full accounts made up to 2018-12-31
dot icon22/11/2018
Appointment of Mr Louis George De Normanville Tucker as a director on 2018-11-08
dot icon25/09/2018
Termination of appointment of Simon Andrew Godsave as a director on 2018-09-19
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon11/04/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Appointment of Mr David Miles Booth as a director on 2018-01-22
dot icon20/11/2017
Appointment of Mr Robert Henry Johnson as a director on 2017-11-20
dot icon05/10/2017
Termination of appointment of Richard Henry Hobbs as a director on 2017-09-30
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon02/05/2017
Termination of appointment of Colin Richard Cunningham as a director on 2017-05-02
dot icon07/04/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Appointment of Mr Robert Anthony Keers as a director on 2017-01-20
dot icon11/11/2016
Registration of charge 069485150005, created on 2016-11-08
dot icon08/11/2016
Satisfaction of charge 069485150004 in full
dot icon22/09/2016
Appointment of Mr Andrew Duncan Elliott as a director on 2016-09-08
dot icon26/08/2016
Appointment of Mr Iain James Bremner as a director on 2016-08-23
dot icon25/08/2016
Termination of appointment of David Edward Reeves as a director on 2016-08-24
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon24/03/2016
Appointment of Mr Jeremy Wilfrid Heap as a director on 2016-03-15
dot icon23/03/2016
Appointment of Mr Simon Andrew Godsave as a director on 2016-03-15
dot icon23/03/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Termination of appointment of Jonathan James Simon Godfray as a director on 2016-03-15
dot icon22/03/2016
Termination of appointment of Oliver Roebling Panton Corbett as a director on 2016-03-15
dot icon22/03/2016
Termination of appointment of David Miles Booth as a director on 2016-03-15
dot icon22/03/2016
Termination of appointment of Walter Thomas Benedict Canagaretna as a director on 2016-03-15
dot icon13/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon05/05/2015
Appointment of Mr Oliver Roebling Panton Corbett as a director on 2015-05-05
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Termination of appointment of Jeremy Bernard Soames as a director on 2015-03-26
dot icon20/01/2015
Appointment of Mr David Edward Reeves as a director on 2015-01-20
dot icon20/01/2015
Termination of appointment of Kenneth Douglas Curtis as a director on 2015-01-19
dot icon11/12/2014
Registration of charge 069485150004, created on 2014-12-10
dot icon11/12/2014
Satisfaction of charge 3 in full
dot icon11/12/2014
Satisfaction of charge 2 in full
dot icon11/12/2014
Satisfaction of charge 1 in full
dot icon09/10/2014
Appointment of Mr Henry Nicholas Almroth Colthurst as a director on 2014-10-03
dot icon05/08/2014
Appointment of Mr David Miles Booth as a director on 2014-08-04
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Termination of appointment of Andrew Elliott as a director
dot icon26/09/2013
Appointment of Mr Kenneth Douglas Curtis as a director
dot icon26/09/2013
Termination of appointment of David Reeves as a director
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon31/10/2012
Termination of appointment of David Russell as a director
dot icon24/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon24/07/2012
Director's details changed for Colin Richard Cunnigham on 2012-07-24
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Appointment of Mr Walter Thomas Benedict Canagaretna as a director
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 icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Appointment of Mr Stephen John Britt as a secretary
dot icon17/01/2011
Resolutions
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon06/01/2011
Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 2011-01-06
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/11/2010
Appointment of Andrew Duncan Elliott as a director
dot icon12/11/2010
Appointment of Richard Henry Hobbs as a director
dot icon09/11/2010
Appointment of Jonathan James Simon Godfray as a director
dot icon02/11/2010
Appointment of Jeremy Bernard Soames as a director
dot icon02/11/2010
Appointment of Mr David George Russell as a director
dot icon02/11/2010
Appointment of Colin Richard Cunnigham as a director
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/03/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2009
Resolutions
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2009
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
01/06/2026
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hine, Joanne
Director
01/10/2022 - Present
5
Kittinger, Jason Allen
Director
03/12/2019 - 16/05/2024
32
Storey, Patrick Desmond
Director
30/04/2020 - Present
12
Sturgess, Hugh Robert
Director
03/12/2019 - Present
14
Canagaretna, Walter Thomas Benedict
Director
30/04/2020 - 08/01/2021
8

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 MANAGING AGENCY LIMITED

ARCH MANAGING AGENCY LIMITED is an(a) Active company incorporated on 30/06/2009 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 MANAGING AGENCY LIMITED?

toggle

ARCH MANAGING AGENCY LIMITED is currently Active. It was registered on 30/06/2009 .

Where is ARCH MANAGING AGENCY LIMITED located?

toggle

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

What does ARCH MANAGING AGENCY LIMITED do?

toggle

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

What is the latest filing for ARCH MANAGING AGENCY LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Jonathan David Perkins as a director on 2026-04-13.