ARCH EUROPE INSURANCE SERVICES LTD

60 Great Tower Street, London, EC3R 5AZ, England
StatusACTIVE
Company No.06645619
CategoryPrivate Limited Company
Incorporated14 Jul 2008
Age15 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

ARCH EUROPE INSURANCE SERVICES LTD is an active private limited company with number 06645619. It was incorporated 15 years, 9 months, 15 days ago, on 14 July 2008. The company address is 60 Great Tower Street, London, EC3R 5AZ, England.



Company Fillings

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Mr Hugh Robert Sturgess

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Allen Kittinger

Change date: 2024-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-02

Officer name: Mr Hugh Robert Sturgess

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Suzanne Lucy Charlton

Appointment date: 2023-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-31

Officer name: Kirsten Valder

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-18

Officer name: Mr Hugh Robert Sturgess

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Robert Sturgess

Change date: 2019-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Jason Allen Kittinger

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2022

Action Date: 22 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-22

Officer name: Paul Anthony Ralph

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Anthony Ralph

Appointment date: 2020-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2021

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

New address: 60 Great Tower Street London EC3R 5AZ

Old address: 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ England

Change date: 2021-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Baker Kelly

Termination date: 2019-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Aug 2019

Category: Address

Type: AD02

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-05

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Arch Insurance (Uk) Limited

Change date: 2019-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Arch Insurance Company (Europe) Limited

Change date: 2019-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Ms Catherine Baker Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Hugh Robert Sturgess

Appointment date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Adam Shulman

Termination date: 2019-03-18

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jan 2019

Category: Address

Type: AD02

New address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Old address: 400 Capability Green Luton Bedfordshire LU1 3AE

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Budhi Singh

Termination date: 2018-02-08

Documents

View document PDF

Accounts amended with accounts type full

Date: 27 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-28

Officer name: Matthew Shulman

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Hipkin

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: James Robert Weatherstone

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Mr James Robert Weatherstone

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Budhi Singh

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: David William Hipkin

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jul 2016

Category: Address

Type: AD03

New address: 400 Capability Green Luton Bedfordshire LU1 3AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

New address: 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ

Old address: 6th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-25

Officer name: Angus James Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Kittinger

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Jason Kittinger

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Fullerton-Rome

Termination date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-17

Officer name: Angus Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Knud Christensen

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robotham

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Beveridge

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Knud Christensen

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Beveridge

Change date: 2012-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Knud Christensen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Knud Christensen

Change date: 2011-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Knud Christensen

Change date: 2011-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 24 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 20/01/09\gbp si 4999900@1=4999900\gbp ic 100/5000000\

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/01/09

Documents

View document PDF

Resolution

Date: 30 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed william beveridge

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed david hipkin

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed elizabeth fullerton-rome

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed angus watson

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed budhi singh

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed knud christensen

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed paul robotham

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed james weatherstone

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director maamoun rajeh

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicolas papadopoulo

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marc grandisson

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed maamoun rajeh

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed nicolas papadopoulo

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed marc grandisson

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed knud christensen

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert pilcher

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary clyde secretaries LIMITED

Documents

View document PDF


Some Companies

ARCHI-TEC ARCHITECTURAL DESIGN LIMITED

8 BRABHAM CLOSE,TOWCESTER,NN12 8UL

Number:09576363
Status:ACTIVE
Category:Private Limited Company

ARMST & CO LTD

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:02904721
Status:ACTIVE
Category:Private Limited Company

E & I CONSULTING LIMITED

65 WOODHEYS DRIVE,SALE,M33 4JB

Number:09179879
Status:ACTIVE
Category:Private Limited Company

EARL POWER ENGINEERING LIMITED

LYNWOOD HOUSE,,ORPINGTON,,BR6 8QE

Number:00748318
Status:ACTIVE
Category:Private Limited Company

MARPROP LIMITED

256 COLESHILL HEATH ROAD,BIRMINGHAM,B37 7JA

Number:05383170
Status:ACTIVE
Category:Private Limited Company

SABAT ACCOUNTANTS LTD

28 FOXLEYS,WATFORD,WD19 5DE

Number:11863863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source