ARCH SYNDICATE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

ARCH SYNDICATE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06645382

Incorporation date

14/07/2008

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 14/07/2008)
dot icon18/09/2025
Termination of appointment of Louis Georg De Normanville Tucker as a director on 2025-09-12
dot icon29/07/2025
Appointment of Mr Thomas Connop as a director on 2025-07-29
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon05/06/2025
Full accounts made up to 2024-12-31
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 icon31/07/2024
Amended full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
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 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 icon04/01/2024
Director's details changed for Mr Louis Georg De Normanville Tucker on 2024-01-04
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon16/05/2023
Full accounts made up to 2022-12-31
dot icon27/07/2022
Director's details changed for Mr Hugh Robert Sturgess on 2019-03-18
dot icon27/07/2022
Director's details changed for Mr Louis Georg De Normanville Tucker on 2021-05-28
dot icon25/07/2022
Director's details changed for Mr Hugh Robert Sturgess on 2019-03-18
dot icon15/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon15/07/2022
Director's details changed for Mr Jason Allen Kittinger on 2021-06-30
dot icon09/06/2022
Termination of appointment of Paul Anthony Ralph as a secretary on 2022-05-22
dot icon08/06/2022
Full accounts made up to 2021-12-31
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon23/07/2021
Register(s) moved to registered office address 5th Floor 60 Great Tower Street London EC3R 5AZ
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 icon22/07/2021
Statement of capital on 2021-07-22
dot icon15/06/2021
Appointment of Mr Louis Georg De Normanville Tucker as a director on 2021-05-28
dot icon08/03/2021
Statement by Directors
dot icon08/03/2021
Statement of capital on 2021-03-08
dot icon08/03/2021
Solvency Statement dated 16/02/21
dot icon08/03/2021
Resolutions
dot icon10/02/2021
Second filing of a statement of capital following an allotment of shares on 2018-11-27
dot icon09/02/2021
Second filing of a statement of capital following an allotment of shares on 2018-11-27
dot icon09/02/2021
Second filing of a statement of capital following an allotment of shares on 2018-05-31
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 icon05/02/2021
Second filing of a statement of capital following an allotment of shares on 2017-05-25
dot icon05/02/2021
Second filing of a statement of capital following an allotment of shares on 2018-05-31
dot icon05/02/2021
Second filing of a statement of capital following an allotment of shares on 2018-11-27
dot icon05/02/2021
Second filing of a statement of capital following an allotment of shares on 2017-12-04
dot icon04/02/2021
Statement of capital following an allotment of shares on 2019-10-31
dot icon04/02/2021
Statement of capital following an allotment of shares on 2018-11-27
dot icon04/02/2021
Statement of capital following an allotment of shares on 2018-05-31
dot icon04/02/2021
Statement of capital following an allotment of shares on 2017-12-04
dot icon28/01/2021
Statement of capital following an allotment of shares on 2017-05-25
dot icon13/01/2021
Registered office address changed from 5th Floor Plantation Place South, 60 Great Tower Street London EC3R 5AZ England to 60 Great Tower Street London EC3R 5AZ on 2021-01-13
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon19/05/2020
Full accounts made up to 2019-12-31
dot icon13/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom 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 icon23/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Appointment of Mr Pasquale Leoni as a director on 2019-05-01
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 Shulman as a director on 2019-03-18
dot icon19/02/2019
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 icon02/10/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon26/03/2018
Termination of appointment of Budhi Singh as a director on 2018-02-08
dot icon26/10/2017
Amended full accounts made up to 2016-12-31
dot icon11/10/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon09/06/2017
Appointment of Matthew Shulman as a director on 2016-11-17
dot icon07/12/2016
Termination of appointment of James Robert Weatherstone as a director on 2016-11-17
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon30/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon25/07/2016
Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE
dot icon08/12/2015
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 2015-12-08
dot icon28/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-12-31
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
Appointment of Budhiraj Singh as a director on 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon13/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
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 icon21/11/2012
Statement of capital following an allotment of shares on 2012-11-16
dot icon05/11/2012
Memorandum and Articles of Association
dot icon05/11/2012
Resolutions
dot icon29/10/2012
Resolutions
dot icon17/10/2012
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon13/09/2012
Termination of appointment of Knud Christensen as a secretary
dot icon07/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon02/12/2011
Secretary's details changed for Knud Christensen on 2011-07-01
dot icon18/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon15/08/2011
Secretary's details changed for Knud Christensen on 2011-07-01
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 19
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 18
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 17
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 16
dot icon24/10/2009
Register(s) moved to registered inspection location
dot icon24/10/2009
Register inspection address has been changed
dot icon18/08/2009
Return made up to 14/07/09; full list of members
dot icon18/08/2009
Location of register of members
dot icon23/04/2009
Duplicate mortgage certificatecharge no:8
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 14
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 12
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 13
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 15
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon13/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/02/2009
Accounting reference date shortened from 31/12/2009 to 31/12/2008
dot icon22/01/2009
Memorandum and Articles of Association
dot icon21/01/2009
Certificate of change of name
dot icon22/10/2008
Director appointed paul robotham
dot icon22/10/2008
Director appointed james weatherstone
dot icon22/10/2008
Appointment terminated director maamoun rajeh
dot icon22/10/2008
Appointment terminated director nicolas papadopoulo
dot icon22/10/2008
Appointment terminated director marc grandisson
dot icon17/09/2008
Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon16/09/2008
Director appointed maamoun rajeh
dot icon16/09/2008
Director appointed nicolas papadopoulo
dot icon16/09/2008
Director appointed marc grandisson
dot icon16/09/2008
Secretary appointed knud christensen
dot icon16/09/2008
Appointment terminated director robert pilcher
dot icon16/09/2008
Appointment terminated secretary clyde secretaries LIMITED
dot icon16/09/2008
Registered office changed on 16/09/2008 from 51 eastcheap london EC3M 1JP
dot icon16/09/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon10/09/2008
Certificate of change of name
dot icon29/08/2008
Memorandum and Articles of Association
dot icon28/08/2008
Certificate of change of name
dot icon14/07/2008
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
14/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kittinger, Jason Allen
Director
22/09/2014 - 16/05/2024
32
Sturgess, Hugh Robert
Director
18/03/2019 - Present
14
Leoni, Pasquale
Director
01/05/2019 - Present
13
Tucker, Louis Georg De Normanville
Director
28/05/2021 - 12/09/2025
42
Connop, Thomas
Director
29/07/2025 - Present
13

Persons with Significant Control

0

No PSC data available.

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 SYNDICATE INVESTMENTS LTD

ARCH SYNDICATE INVESTMENTS LTD is an(a) Active company incorporated on 14/07/2008 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 SYNDICATE INVESTMENTS LTD?

toggle

ARCH SYNDICATE INVESTMENTS LTD is currently Active. It was registered on 14/07/2008 .

Where is ARCH SYNDICATE INVESTMENTS LTD located?

toggle

ARCH SYNDICATE INVESTMENTS LTD is registered at 4th Floor 10 Fenchurch Avenue, London EC3M 5BN.

What does ARCH SYNDICATE INVESTMENTS LTD do?

toggle

ARCH SYNDICATE INVESTMENTS LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ARCH SYNDICATE INVESTMENTS LTD?

toggle

The latest filing was on 18/09/2025: Termination of appointment of Louis Georg De Normanville Tucker as a director on 2025-09-12.