ARCH CORPORATE MEMBER LIMITED
Overview
| Company Name | ARCH CORPORATE MEMBER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06400087 |
| 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 CORPORATE MEMBER LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is ARCH CORPORATE MEMBER 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 CORPORATE MEMBER LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARBICAN CORPORATE MEMBER LIMITED | Nov 02, 2007 | Nov 02, 2007 |
| HOMEWHEEL LIMITED | Oct 16, 2007 | Oct 16, 2007 |
What are the latest accounts for ARCH CORPORATE MEMBER 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 CORPORATE MEMBER LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for ARCH CORPORATE MEMBER LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Gillian Louise Holmes as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ms Krista Ellen Bonneau as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Silvia Martinez as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Louis Georg De Normanville Tucker as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Thomas Connop as a director on Jul 25, 2025 | 2 pages | AP01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Jul 01, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 04, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mrs Silvia Martinez as a director on Aug 05, 2024 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||||||
Termination of appointment of Jason Allen Kittinger as a director on May 16, 2024 | 1 pages | TM01 | ||||||||||||||||||
Change of details for Arch Financial Holdings (Uk) Limited as a person with significant control on Jan 24, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 4th Floor 10 Fenchurch Avenue London EC3M 5BN on Jan 24, 2024 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Louis Georg De Normanville Tucker on Jan 03, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Jason Allen Kittinger on Jan 03, 2024 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital on Jan 03, 2024
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of ARCH CORPORATE MEMBER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONNEAU, Krista Ellen | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | United Kingdom | American | 296909460001 | |||||
| CONNOP, Thomas | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | United Kingdom | British | 338455570001 | |||||
| HOLMES, Gillian Louise | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | United Kingdom | British | 344175780001 | |||||
| AMERESEKERE, Marion Susanthie | Secretary | Gracechurch Street EC3V 0BT London 33 City Of London | 275789200001 | |||||||
| BRITT, Stephen John | Secretary | Gracechurch Street EC3V 0BT London 33 City Of London | 164054330001 | |||||||
| GIBSON, James Henry Fernie | Secretary | Gracechurch Street EC3V 0BT London 33 City Of London | 265250060001 | |||||||
| REEVES, David Edward | Secretary | 62 High Street Thurlby PE10 0EE Bourne Lincolnshire | British | 21402590001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANTIGNAS, Sanford Louis | Director | Gracechurch Street EC3V 0BT London 33 City Of London | United States | American | 125590920001 | |||||
| HAGA, Christopher William | Director | Gracechurch Street EC3V 0BT London 33 City Of London | United States | American | 149829380001 | |||||
| HAGA, Christopher William | Director | 3208 Princeton Avenue Tx 75202 Highland Park Texas Usa | Usa | American | 181609800001 | |||||
| HARRINGTON, Mark John | Director | Gracechurch Street EC3V 0BT London 33 City Of London | England | British | 125465790001 | |||||
| KITTINGER, Jason Allen | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | England | American | 191418340001 | |||||
| LEONI, Pasquale | Director | Gracechurch Street EC3V 0BT London 33 City Of London | England | Italian | 265258620001 | |||||
| MARTINEZ, Silvia | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | England | American | 325869370001 | |||||
| REEVES, David Edward | Director | Gracechurch Street EC3V 0BT London 33 City Of London | England | British | 21402590001 | |||||
| SCHROEDER, Harold | Director | Round Hill Road Greenwich 449 Ct 06381 United States | Usa | American | 137050900001 | |||||
| STURGESS, Hugh Robert | Director | Gracechurch Street EC3V 0BT London 33 City Of London | England | British | 254027280001 | |||||
| TRICE, Roy Harold | Director | Gracechurch Street EC3V 0BT London 33 City Of London | United States | American | 125465770001 | |||||
| TUCKER, Louis Georg De Normanville | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | United Kingdom | British | 119407800003 | |||||
| WEINBERG, Michael David | Director | Gracechurch Street EC3V 0BT London 33 City Of London | United States | American | 174447780001 | |||||
| WILLIAMS, Simon Bryn | Director | Gracechurch Street EC3V 0BT London 33 City Of London | England | British | 265258740001 | |||||
| WISEMAN, Luke Anton | Director | Gracechurch Street EC3V 0BT London 33 City Of London | United Kingdom | British | 78293790003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ARCH CORPORATE MEMBER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arch Financial Holdings (Uk) Limited | Apr 06, 2016 | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | 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