Background WavePink WaveYellow Wave

ARCHENFIELD INSURANCE MANAGEMENT LIMITED (04261949)

ARCHENFIELD INSURANCE MANAGEMENT LIMITED (04261949) is an active UK company. incorporated on 31 July 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ARCHENFIELD INSURANCE MANAGEMENT LIMITED has been registered for 24 years. Current directors include CHRISTOPHERSON, Alastair James, RUGEN HANKEY, Mandi Jane, WALSH, Francis Patrick.

Company Number
04261949
Status
active
Type
ltd
Incorporated
31 July 2001
Age
24 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CHRISTOPHERSON, Alastair James, RUGEN HANKEY, Mandi Jane, WALSH, Francis Patrick
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHENFIELD INSURANCE MANAGEMENT LIMITED

ARCHENFIELD INSURANCE MANAGEMENT LIMITED is an active company incorporated on 31 July 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ARCHENFIELD INSURANCE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 66220)

Status

active

Active since 24 years ago

Company No

04261949

LTD Company

Age

24 Years

Incorporated 31 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

, 17 Church Street, Monmouth, Monmouthshire, NP25 3BX
From: 31 July 2001To: 26 April 2022
Timeline

27 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Loan Secured
Jun 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Apr 16
Director Left
Jun 16
Owner Exit
Oct 17
Share Buyback
Dec 17
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Capital Reduction
Jul 21
Funding Round
Jul 21
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
May 22
Director Left
May 23
Director Left
Oct 23
Owner Exit
Aug 24
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 05 Apr 2022

CHRISTOPHERSON, Alastair James

Active
Corn Exchange, LondonEC3R 7NE
Born August 1968
Director
Appointed 05 Apr 2022

RUGEN HANKEY, Mandi Jane

Active
8 Lilac Drive, MonmouthNP25 5DY
Born November 1969
Director
Appointed 31 Jul 2001

WALSH, Francis Patrick

Active
Church Street, MonmouthshireNP25 3BX
Born March 1960
Director
Appointed 31 Jan 2011

GAMMON, Anthony Howard

Resigned
Cidermill The Hendre, MonmouthNP25 4DJ
Secretary
Appointed 31 Jul 2001
Resigned 31 Jan 2011

LOVE, Stuart Charles

Resigned
Church Street, MonmouthNP25 3BX
Secretary
Appointed 31 Jan 2011
Resigned 23 Mar 2016

WALSH, Francis Patrick

Resigned
Mount Stuart Square, CardiffCF10 5EE
Secretary
Appointed 23 Mar 2016
Resigned 05 Apr 2020

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 31 Jul 2001
Resigned 31 Jul 2001

GAMMON, Anthony Howard

Resigned
Cidermill The Hendre, MonmouthNP25 4DJ
Born January 1947
Director
Appointed 31 Jul 2001
Resigned 31 Jan 2011

JAMES, Alan Nicol

Resigned
Loyola 3 Duchess Road, MonmouthNP25 3HT
Born September 1943
Director
Appointed 31 Jul 2001
Resigned 31 Dec 2006

JAMES, Kerry Patricia

Resigned
Loyola Duchess Road, MonmouthNP25 3HT
Born March 1944
Director
Appointed 31 Jul 2001
Resigned 31 Dec 2006

LOVE, Stuart Charles

Resigned
Church Street, MonmouthNP25 3BX
Born February 1960
Director
Appointed 31 Jan 2011
Resigned 23 Mar 2016

PARKER, Christian Scott

Resigned
Corn Exchange, LondonEC3R 7NE
Born April 1981
Director
Appointed 05 Apr 2022
Resigned 31 Oct 2023

RODEN, Andrew Paul

Resigned
Corn Exchange, LondonEC3R 7NE
Born February 1973
Director
Appointed 05 Apr 2022
Resigned 15 May 2023

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 31 Jul 2001
Resigned 31 Jul 2001

Persons with significant control

4

1 Active
3 Ceased
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2024
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022
Ceased 30 May 2024

Mr Francis Patrick Walsh

Ceased
MonmouthNP25 3BX
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022

Mrs Jane Love

Ceased
MonmouthNP25 3BX
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
2 November 2024
CS01Confirmation Statement
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2022
AR01AR01
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Memorandum Articles
3 May 2022
MAMA
Statement Of Companys Objects
3 May 2022
CC04CC04
Resolution
29 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 April 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Resolution
11 April 2022
RESOLUTIONSResolutions
Resolution
7 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Capital Cancellation Shares
28 July 2021
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
23 November 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 December 2018
AAMDAAMD
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
20 December 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Termination Director Company
16 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
13 September 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
2 January 2008
AAMDAAMD
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
6 December 2006
AAMDAAMD
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Resolution
26 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
2 April 2003
123Notice of Increase in Nominal Capital
Resolution
1 April 2003
RESOLUTIONSResolutions
Resolution
1 April 2003
RESOLUTIONSResolutions
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
225Change of Accounting Reference Date
Legacy
13 August 2001
88(2)R88(2)R
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Incorporation Company
31 July 2001
NEWINCIncorporation