Advanced company searchLink opens in new window

ARCH UNDERWRITING AT LLOYD'S LTD

Company number 06645822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
07 Feb 2021 AP03 Appointment of Mr Paul Anthony Ralph as a secretary on 1 November 2020
07 Feb 2021 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 October 2020
13 Jan 2021 TM01 Termination of appointment of Paul Martin as a director on 12 January 2021
13 Jan 2021 AD01 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 13 January 2021
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
01 Apr 2020 AA Full accounts made up to 31 December 2019
10 Feb 2020 AP01 Appointment of Mr John Paul Mentz as a director on 18 March 2019
13 Aug 2019 AD02 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
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
23 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
25 Apr 2019 AP01 Appointment of Mr. Hugh Robert Sturgess as a director on 18 March 2019
03 Apr 2019 TM01 Termination of appointment of Matthew Adam Shulman as a director on 18 March 2019
01 Apr 2019 AA Full accounts made up to 31 December 2018
08 Jan 2019 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE
21 Dec 2018 TM01 Termination of appointment of Patrick Mailloux as a director on 15 December 2018
06 Dec 2018 TM01 Termination of appointment of David Hughes Mcelroy as a director on 2 August 2018
06 Dec 2018 TM01 Termination of appointment of Pierre Andre Camps as a director on 15 November 2018
24 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
04 Jun 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 TM01 Termination of appointment of Budhi Singh as a director on 8 February 2018
14 Aug 2017 CH01 Director's details changed for Mr Nicholas Geoffrey Alastair Denniston on 1 April 2012
27 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
12 Jun 2017 TM01 Termination of appointment of Michael Hector Kier as a director on 13 April 2017
09 Jun 2017 AP01 Appointment of Stephen Neil Bashford as a director on 12 April 2017