Advanced company searchLink opens in new window

ARCH UNDERWRITING AT LLOYD'S LTD

Company number 06645822

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)
05 Jan 2024 CH01 Director's details changed for Mr Hugh Robert Sturgess on 2 October 2023
27 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2023
25 Sep 2023 LIQ10 Removal of liquidator by court order
25 Sep 2023 600 Appointment of a voluntary liquidator
26 Oct 2022 LIQ01 Declaration of solvency
06 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-22
06 Oct 2022 AD01 Registered office address changed from 5th Floor 60 Great Tower Street London EC3R 5AZ England to 110 Cannon Street London EC4N 6EU on 6 October 2022
06 Oct 2022 600 Appointment of a voluntary liquidator
27 Jul 2022 CH01 Director's details changed for Mr Hugh Robert Sturgess on 18 March 2019
25 Jul 2022 CH01 Director's details changed for Mr Hugh Robert Sturgess on 18 March 2019
15 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
15 Jul 2022 CH01 Director's details changed for Mr Jason Allen Kittinger on 30 June 2021
09 Jun 2022 TM02 Termination of appointment of Paul Anthony Ralph as a secretary on 22 May 2022
27 May 2022 SH19 Statement of capital on 27 May 2022
  • GBP 1
27 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 May 2022 SH20 Statement by Directors
26 May 2022 CAP-SS Solvency Statement dated 18/05/22
25 Mar 2022 TM01 Termination of appointment of Nicholas Geoffrey Alastair Denniston as a director on 7 February 2022
25 Mar 2022 TM01 Termination of appointment of Patrick Desmond Storey as a director on 7 February 2022
25 Mar 2022 TM01 Termination of appointment of Pasquale Leoni as a director on 7 February 2022
25 Mar 2022 TM01 Termination of appointment of John Paul Mentz as a director on 7 February 2022
25 Mar 2022 TM01 Termination of appointment of Stephen Neil Bashford as a director on 7 February 2022
01 Sep 2021 AA Full accounts made up to 31 December 2020
23 Jul 2021 AD04 Register(s) moved to registered office address 5th Floor 60 Great Tower Street London EC3R 5AZ
22 Jul 2021 AD01 Registered office address changed from 60 Great Tower Street London EC3R 5AZ England to 5th Floor 60 Great Tower Street London EC3R 5AZ on 22 July 2021