ARCH SYNDICATE INVESTMENTS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

05/06/255 June 2025 NewFull accounts made up to 2024-12-31

View Document

02/06/252 June 2025 NewRegistered office address changed from 5th Floor 60 Great Tower Street London EC3R 5AZ England to 4th Floor 10 Fenchurch Avenue London EC3M 5BN on 2025-06-02

View Document

31/07/2431 July 2024 Amended full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

12/06/2412 June 2024 Full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Termination of appointment of Jason Allen Kittinger as a director on 2024-05-16

View Document

04/01/244 January 2024 Director's details changed for Mr Jason Allen Kittinger on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Hugh Robert Sturgess on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Hugh Robert Sturgess on 2023-10-02

View Document

04/01/244 January 2024 Director's details changed for Mr Louis Georg De Normanville Tucker on 2024-01-04

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

23/07/2123 July 2021 Register(s) moved to registered office address 5th Floor 60 Great Tower Street London EC3R 5AZ

View Document

22/07/2122 July 2021 Statement of capital on 2021-07-22

View Document

22/07/2122 July 2021 Registered office address changed from 60 Great Tower Street London EC3R 5AZ England to 5th Floor 60 Great Tower Street London EC3R 5AZ on 2021-07-22

View Document

15/06/2115 June 2021 Appointment of Mr Louis Georg De Normanville Tucker as a director on 2021-05-28

View Document

08/03/218 March 2021 Statement of capital on 2021-03-08

View Document

04/02/214 February 2021 Statement of capital following an allotment of shares on 2018-05-31

View Document

04/02/214 February 2021 Statement of capital following an allotment of shares on 2017-12-04

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

19/05/2019 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR PASQUALE LEONI

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR. HUGH ROBERT STURGESS

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHULMAN

View Document

19/02/1919 February 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR BUDHI SINGH

View Document

26/10/1726 October 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MATTHEW SHULMAN

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WEATHERSTONE

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 6TH FLOOR PLANTATION PLACE SOUTH 60 GREAT TOWER STREET LONDON EC3R 5AZ

View Document

28/07/1528 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED JASON KITTINGER

View Document

01/10/141 October 2014 DIRECTOR APPOINTED JASON KITTINGER

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED BUDHIRAJ SINGH

View Document

05/08/145 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1313 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBOTHAM

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 16/11/12 STATEMENT OF CAPITAL GBP 50000100

View Document

05/11/125 November 2012 ALTER ARTICLES 25/10/2012

View Document

05/11/125 November 2012 ARTICLES OF ASSOCIATION

View Document

29/10/1229 October 2012 ADOPT ARTICLES 15/11/2011

View Document

17/10/1217 October 2012 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY KNUD CHRISTENSEN

View Document

07/08/127 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 21/11/11 STATEMENT OF CAPITAL GBP 30000100

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / KNUD CHRISTENSEN / 01/07/2011

View Document

18/08/1118 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KNUD CHRISTENSEN / 01/07/2011

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

24/10/0924 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/10/0924 October 2009 SAIL ADDRESS CREATED

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/0913 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 PREVSHO FROM 31/12/2009 TO 31/12/2008

View Document

22/01/0922 January 2009 ARTICLES OF ASSOCIATION

View Document

21/01/0921 January 2009 COMPANY NAME CHANGED ARCH AT LLOYD'S INVESTMENTS LTD CERTIFICATE ISSUED ON 21/01/09

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR MARC GRANDISSON

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR NICOLAS PAPADOPOULO

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR MAAMOUN RAJEH

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED JAMES WEATHERSTONE

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED PAUL ROBOTHAM

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY CLYDE SECRETARIES LIMITED

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MARC GRANDISSON

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED NICOLAS PAPADOPOULO

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MAAMOUN RAJEH

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT PILCHER

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

16/09/0816 September 2008 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

16/09/0816 September 2008 SECRETARY APPOINTED KNUD CHRISTENSEN

View Document

10/09/0810 September 2008 COMPANY NAME CHANGED ARCH AT LLOYD'S INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/09/08

View Document

29/08/0829 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED MINMAR (907) LIMITED CERTIFICATE ISSUED ON 28/08/08

View Document

14/07/0814 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company