ARCH CORPORATE MEMBER (NO.4) LIMITED
Overview
| Company Name | ARCH CORPORATE MEMBER (NO.4) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08775636 |
| 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 (NO.4) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is ARCH CORPORATE MEMBER (NO.4) 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 (NO.4) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOA RE CORPORATE MEMBER LIMITED | Aug 14, 2018 | Aug 14, 2018 |
| BARBICAN CORPORATE MEMBER (NO. 4) LIMITED | Nov 14, 2013 | Nov 14, 2013 |
What are the latest accounts for ARCH CORPORATE MEMBER (NO.4) 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 (NO.4) LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for ARCH CORPORATE MEMBER (NO.4) 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 Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||
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 | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 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 | 40 pages | AA | ||
Termination of appointment of Jason Allen Kittinger as a director on May 16, 2024 | 1 pages | TM01 | ||
Change of details for Barbican 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 to 4th Floor 10 Fenchurch Avenue London EC3M 5BN on Jan 24, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Louis Georg De Normanville Tucker on Jan 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jason Allen Kittinger on Jan 04, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hugh Robert Sturgess as a director on Sep 17, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Hugh Robert Sturgess on Sep 10, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Louis Georg De Normanville Tucker on Sep 10, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Director's details changed for Mr Jason Allen Kittinger on Sep 10, 2021 | 2 pages | CH01 | ||
Termination of appointment of Marion Susanthie Ameresekere as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Nov 14, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of ARCH CORPORATE MEMBER (NO.4) 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 | 287405330001 | |||||||||||
| BRITT, Stephen John | Secretary | Gracechurch Street EC3V 0BT London 33 United Kingdom | 182898190001 | |||||||||||
| ARGENTA SECRETARIAT LIMITED | Secretary | 70 Gracechurch Street EC3V 0XL London 5th Floor England |
| 78047240009 | ||||||||||
| BRITT, Stephen John | Director | Gracechurch Street EC3V 0BT London 33 | England | Australian | 37275770003 | |||||||||
| GODFRAY, Jonathan James Simon | Director | Gracechurch Street EC3V 0BT London 33 United Kingdom | United Kingdom | British | 48604050001 | |||||||||
| HAGA, Christopher William | Director | Gracechurch Street EC3V 0BT London 33 United Kingdom | United States | American | 149829380001 | |||||||||
| HARRINGTON, Mark John | Director | Gracechurch Street EC3V 0BT London 33 United Kingdom | England | British | 125465790001 | |||||||||
| KITTINGER, Jason Allen | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | England | American | 191418340001 | |||||||||
| MARTINEZ, Silvia | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | England | American | 325869370001 | |||||||||
| MIZUI, Yoshimitsu | Director | Gracechurch Street EC3V 0BT London 33 | Switzerland | Japanese | 248974970001 | |||||||||
| NAGASHIMA, Hiroshi, Mr. | Director | Gracechurch Street EC3V 0BT London 33 | Japan | Japanese | 251152240001 | |||||||||
| REEVES, David Edward | Director | Gracechurch Street EC3V 0BT London 33 United Kingdom | England | British | 21402590001 | |||||||||
| STURGESS, Hugh Robert | Director | Gracechurch Street EC3V 0BT London 33 | England | British | 254027280001 | |||||||||
| TUCKER, Louis Georg De Normanville | Director | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | United Kingdom | British | 119407800003 | |||||||||
| YAMADA, Yasushi, Mr. | Director | Gracechurch Street EC3V 0BT London 33 | England | Japanese | 251152020001 | |||||||||
| APCL CORPORATE DIRECTOR NO.1 LIMITED | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England |
| 188671630001 |
Who are the persons with significant control of ARCH CORPORATE MEMBER (NO.4) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arch Financial Holdings (Uk) Limited | Sep 10, 2021 | 10 Fenchurch Avenue EC3M 5BN London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barbican Holdings (Uk) Limited | Apr 06, 2016 | Gracechurch Street EC3V 0BT London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ARCH CORPORATE MEMBER (NO.4) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 30, 2018 | Sep 10, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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