ARCH INSURANCE (UK) LIMITED
Overview
| Company Name | ARCH INSURANCE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04977362 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARCH INSURANCE (UK) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is ARCH INSURANCE (UK) LIMITED located?
| Registered Office Address | 4th Floor 10 Fenchurch Avenue EC3M 5BN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARCH INSURANCE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARCH INSURANCE COMPANY (EUROPE) LIMITED | Jan 23, 2004 | Jan 23, 2004 |
| ARCH COMPANY (EUROPE) LIMITED | Nov 26, 2003 | Nov 26, 2003 |
What are the latest accounts for ARCH INSURANCE (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARCH INSURANCE (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for ARCH INSURANCE (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Ms Kathryn Hillery as a secretary on Jun 23, 2025 | 2 pages | AP03 | ||||||
Director's details changed for Ms Kirsten Valder on Jun 02, 2025 | 2 pages | CH01 | ||||||
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 Jun 02, 2025 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2024 | 70 pages | AA | ||||||
Termination of appointment of Suzanne Lucy Charlton as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Kirsten Valder on Jul 23, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Kirsten Valder on Apr 01, 2024 | 2 pages | CH01 | ||||||
Auditor's resignation | 1 pages | AUD | ||||||
Termination of appointment of Jason Allen Kittinger as a director on May 16, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 68 pages | AA | ||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Hugh Robert Sturgess on Oct 02, 2023 | 2 pages | CH01 | ||||||
Termination of appointment of Nicholas Geoffrey Alastair Denniston as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||
Registration of charge 049773620007, created on Aug 23, 2023 | 24 pages | MR01 | ||||||
Appointment of Ms Suzanne Lucy Charlton as a secretary on Aug 02, 2023 | 2 pages | AP03 | ||||||
Director's details changed for Kirsten Valder on Mar 10, 2023 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2022 | 61 pages | AA | ||||||
Termination of appointment of David Jonathan Field as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||
legacy | pages | ANNOTATION | ||||||
Termination of appointment of John Paul Mentz as a director on Mar 21, 2023 | 1 pages | TM01 | ||||||
Appointment of Kirsten Valder as a director on Mar 10, 2023 | 2 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Mr David Jonathan Field on Feb 21, 2023 | 1 pages | CH03 | ||||||
Director's details changed for Mr Jason Allen Kittinger on Dec 20, 2022 | 2 pages | CH01 | ||||||
Who are the officers of ARCH INSURANCE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HILLERY, Kathryn | Secretary | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | 337251390001 | |||||||||||
| DAHINDEN, Michael Hammer | Director | 160 Shelbourne Road Ballsbridge Dublin 4 Block 3, The Oval Ireland | Switzerland | Swiss | 270448690001 | |||||||||
| FELISKY, Kendra Margaret | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | England | British | 266271400001 | |||||||||
| HINE, Joanne | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | United Kingdom | British | 298900030001 | |||||||||
| STOREY, Patrick Desmond | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | Northern Ireland | British | 233198080002 | |||||||||
| STURGESS, Hugh Robert | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | England | British | 254027280002 | |||||||||
| VALDER, Kirsten | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | United Kingdom | British | 306768030002 | |||||||||
| CHARLTON, Suzanne Lucy | Secretary | 60 Great Tower Street EC3R 5AZ London 5th Floor England | 312056220001 | |||||||||||
| CHRISTENSEN, Knud | Secretary | Blackridge EH48 3TJ Bathgate 7 Matthews Crofts Scotland | Danish | 109808850001 | ||||||||||
| COMERFORD, Jane Mary | Secretary | 53 Bishopsthorpe Road Sydenham SE26 4PA London | British | 61252820001 | ||||||||||
| FIELD, David Jonathan | Secretary | 60 Great Tower Street EC3R 5AZ London 5th Floor England | 300153290001 | |||||||||||
| MARTINEZ, Silvia | Secretary | 60 Great Tower Street EC3R 5AZ London 5th Floor England | 296761700001 | |||||||||||
| RALPH, Paul Anthony | Secretary | 60 Great Tower Street EC3R 5AZ London 5th Floor England | 279395050001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 20 Farringdon Street EC4A 4AB London 8th Floor United Kingdom |
| 140723560001 | ||||||||||
| ANSALDI, James | Director | 20 Knapton Hill Road FOREIGN Smiths Bermuda Fl08 | American | 107206630001 | ||||||||||
| BASHFORD, Stephen Neil | Director | Plantation Place South 60 Great Tower Street EC3R 5AZ London 5th Floor United Kingdom | United Kingdom | British | 233199640001 | |||||||||
| BRAND, Dennis Robert | Director | 19602 Hebron Road Harvard Illinois 60033 | United States | 133834040001 | ||||||||||
| CAMPS, Pierre Andre | Director | Plantation Place South 60 Great Tower Street EC3R 5AZ London 5th Floor United Kingdom | United Kingdom | French | 205226740001 | |||||||||
| CANAGARETNA, Walter Thomas Benedict | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | United Kingdom | British | 268333040001 | |||||||||
| DENNISTON, Nicholas Geoffrey Alastair | Director | 60 Great Tower Street EC3R 5AZ London 5th Floor England | England | British | 92602370001 | |||||||||
| EVANS, Dwight | Director | 2 Steeple Road Smiths' Parish Bermuda | American | 95416520001 | ||||||||||
| FLANAGAN, Amy Beth | Director | 60 Great Tower Street EC3R 5AZ London 5th Floor England | United States | American | 278477740001 | |||||||||
| GRANDISSON, Marc | Director | 5 Skyline Drive Smiths Bermuda | Canadian | 95416000001 | ||||||||||
| HIPKIN, David William | Director | Plantation Place South 60 Great Tower Street EC3R 5AZ London 5th Floor England | England | British | 71827740001 | |||||||||
| INGREY, Paul Bosworth | Director | 11 Capri Ct Palm Coast, 32137 Florida United States Of America | American | 95416110001 | ||||||||||
| IORDANOU, Constantine Philippos | Director | 2 Colonial Drive, Upper Brookville, 11545, New York United Statesof America | American | 95416400001 | ||||||||||
| JONES III, Ralph Edward | Director | 180 Westledge Road West Simsbury Connecticut 06902 America | American | 94135880001 | ||||||||||
| KAISER, Thomas Griffeth | Director | 38 East Twin Road FOREIGN Highlands New Jersey Nj07732 Usa | American | 85544650003 | ||||||||||
| KIER, Michael Hector | Director | Plantation Place South 60 Great Tower Street EC3R 5AZ London 5th Floor England | England | Danish | 8719670002 | |||||||||
| KITTINGER, Jason Allen | Director | 60 Great Tower Street EC3R 5AZ London 5th Floor England | England | American | 191418340001 | |||||||||
| LEONI, Pasquale | Director | Plantation Place South 60 Great Tower Street EC3R 5AZ London 5th Floor United Kingdom | United Kingdom | Italian | 233198830001 | |||||||||
| LYONS, Mark | Director | 23283 Fairview Drive Deer Park Illinois 60010 Usa | Usa | Usa | 109648300001 | |||||||||
| MAILLOUX, Patrick | Director | 07311 Jersey City 300 Plaza Three United States | United States | Canadian,American | 193422170001 | |||||||||
| MARTIN, Paul | Director | Plantation Place South 60 Great Tower Street EC3R 5AZ London 5th Floor United Kingdom | United Kingdom | British | 205874870001 |
Who are the persons with significant control of ARCH INSURANCE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arch Capital Group Limited | Apr 06, 2016 | Waterloo House Ground Floor Pembroke, Hm08 100 Pitts Bay Road Bermuda | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0