ARCH REINSURANCE EUROPE UNDERWRITING DAC

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Karen Marie Hanlon as a secretary on 2024-09-04

View Document

09/07/259 July 2025 NewTermination of appointment of Helmut Sohler as secretary on 2012-10-08

View Document

20/06/2520 June 2025 NewFull accounts made up to 2018-12-31

View Document

20/06/2520 June 2025 NewFull accounts made up to 2021-12-31

View Document

20/06/2520 June 2025 NewFull accounts made up to 2015-12-31

View Document

20/06/2520 June 2025 NewFull accounts made up to 2023-12-31

View Document

20/06/2520 June 2025 NewFull accounts made up to 2013-12-31

View Document

20/06/2520 June 2025 NewFull accounts made up to 2019-12-31

View Document

20/06/2520 June 2025 NewFull accounts made up to 2020-12-31

View Document

20/06/2520 June 2025 NewFull accounts made up to 2022-12-31

View Document

20/06/2520 June 2025 NewFull accounts made up to 2014-12-31

View Document

20/06/2520 June 2025 NewFull accounts made up to 2016-12-31

View Document

20/06/2520 June 2025 NewFull accounts made up to 2017-12-31

View Document

05/06/255 June 2025 NewDetails changed for a UK establishment - BR016075 Address Change 60 great tower street, london, EC3R 5AZ,2025-06-02

View Document

16/05/2516 May 2025 Appointment of Soren Scheuer as a director on 2025-02-07

View Document

12/05/2512 May 2025 Termination of appointment of Soren Scheuer as a director on 2025-01-01

View Document

10/04/2510 April 2025 Termination of appointment of Gerald Koenig as a director on 2024-09-12

View Document

10/04/2510 April 2025 Termination of appointment of Mark Nolan as a director on 2024-09-04

View Document

10/04/2510 April 2025 Termination of appointment of Anthony Michael Edward Asquith as a director on 2023-03-28

View Document

21/03/2521 March 2025 Termination of appointment of Jason Allen Kittinger as a director on 2022-10-19

View Document

21/03/2521 March 2025 Appointment of Mr Jason Allen Kittinger as a director on 2015-03-06

View Document

21/03/2521 March 2025 Appointment of Michelle Moore as a director on 2014-06-04

View Document

21/03/2521 March 2025 Appointment of Michael Hammer-Dahinden as a director on 2014-09-29

View Document

21/03/2521 March 2025 Appointment of Mark Nolan as a director on 2012-10-08

View Document

21/03/2521 March 2025 Appointment of Deirdre Casey as a director on 2022-10-19

View Document

21/03/2521 March 2025 Appointment of Gerald Koenig as a director on 2014-10-07

View Document

21/03/2521 March 2025 Appointment of Anthony Michael Edward Asquith as a director on 2016-11-09

View Document

21/03/2521 March 2025 Appointment of Ruth Sullivan as a director on 2023-03-28

View Document

21/03/2521 March 2025 Appointment of Ian David Britchfield as a director on 2015-02-24

View Document

21/03/2521 March 2025 Termination of appointment of Ian David Britchfield as a director on 2024-09-03

View Document

18/03/2518 March 2025 Termination of appointment of Helmut Sohler as a director on 2014-04-02

View Document

18/03/2518 March 2025 Termination of appointment of Michael Arthur Greene as a director on 2015-02-24

View Document

18/03/2518 March 2025 Termination of appointment of William Joseph Cooney as a director on 2016-11-24

View Document

18/03/2518 March 2025 Termination of appointment of Nicolas Alain Emanuel Papadorpoulo as a director on 2016-11-03

View Document

18/03/2518 March 2025 Termination of appointment of Marc Grandisson as a director on 2015-05-01

View Document

17/03/2517 March 2025 Termination of appointment of Maamoun Jamil Rajeh as a director on 2020-09-18

View Document

20/07/2020 July 2020 CHANGE OF NAME 23/06/20 ARCH REINSURANCE EUROPE UNDERWRITING LIMITED

View Document

05/01/185 January 2018 CHANGE IN LEGAL FORM 20/10/15 PRIVATE LIMITED COMPANY

View Document

30/12/1530 December 2015 BR016075 ADDRESS CHANGE 20/10/15 SUITE 804 125 OLD BROAD STREET, LONDON, EC2N 1AR

View Document

30/12/1530 December 2015 BR016075 NAME CHANGE 06/11/15 ARCH REINSURANCE EUROPE UNDERWRITING LIMITED

View Document

06/10/146 October 2014 BR016075 ADDRESS CHANGE 01/09/14 28TH FLOOR 30 ST MARY AXE, LONDON, EC3A 8BF, UK

View Document

08/10/128 October 2012 BR016075 PA APPOINTED PARKER GREGORY HILTON 28TH FLOOR 30 ST MARY AXE LONDON UKEC3A 8BF

View Document

08/10/128 October 2012 INITIAL BRANCH REGISTRATION

View Document

08/10/128 October 2012 BR016075 PR APPOINTED PARKER GREGORY HILTON 28TH FLOOR 30 ST MARY AXE LONDON UKEC3A 8BF

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