ARCH CORPORATE MEMBER (NO.3) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Thomas Connop as a director on 2025-07-25

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

06/08/246 August 2024 Appointment of Mrs Silvia Martinez as a director on 2024-08-05

View Document

19/06/2419 June 2024 Total exemption 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

24/01/2424 January 2024 Change of details for Arch Financial Holdings (Uk) Limited as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Registered office address changed from 33 Gracechurch Street London EC3V 0BT to 4th Floor 10 Fenchurch Avenue London EC3M 5BN on 2024-01-24

View Document

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

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Change of details for Barbican Holdings (Uk) Limited as a person with significant control on 2023-01-03

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Hugh Robert Sturgess as a director on 2022-09-17

View Document

20/12/2120 December 2021 Certificate of change of name

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR SIMON BRYN WILLIAMS

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR PASQUALE LEONI

View Document

10/12/1910 December 2019 SECRETARY APPOINTED MR JAMES HENRY FERNIE GIBSON

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR JASON ALLEN KITTINGER

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR HUGH ROBERT STURGESS

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HARRINGTON

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRITT

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GODFRAY

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRITT

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR STEPHEN JOHN BRITT

View Document

15/10/1515 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEINBERG

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAGA

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR JONATHAN JAMES SIMON GODFRAY

View Document

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROY TRICE

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087065640001

View Document

27/09/1327 September 2013 SECRETARY APPOINTED MR STEPHEN JOHN BRITT

View Document

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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