- Company Overview for ARCH UNDERWRITING AT LLOYD'S LTD (06645822)
- Filing history for ARCH UNDERWRITING AT LLOYD'S LTD (06645822)
- People for ARCH UNDERWRITING AT LLOYD'S LTD (06645822)
- Insolvency for ARCH UNDERWRITING AT LLOYD'S LTD (06645822)
- Registers for ARCH UNDERWRITING AT LLOYD'S LTD (06645822)
- More for ARCH UNDERWRITING AT LLOYD'S LTD (06645822)
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 |