Background WavePink WaveYellow Wave

ARK SYNDICATE MANAGEMENT LIMITED (05887810)

ARK SYNDICATE MANAGEMENT LIMITED (05887810) is an active UK company. incorporated on 26 July 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. ARK SYNDICATE MANAGEMENT LIMITED has been registered for 19 years. Current directors include ATKIN, Charles Neville Rupert, BEATON, Ian Eric, BROTHERS, Neil Christopher and 9 others.

Company Number
05887810
Status
active
Type
ltd
Incorporated
26 July 2006
Age
19 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ATKIN, Charles Neville Rupert, BEATON, Ian Eric, BROTHERS, Neil Christopher, BURCH, Nicola Monica Alexia, DAWSON, Paul William, FOX, Neil, MCINTOSH, Peter, RAVEN, Melanie, ROUNTREE, George Manning, SMITH, Neil Martin, WARDROP, John Mitchell, WELMAN, Jo Mark Pole
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK SYNDICATE MANAGEMENT LIMITED

ARK SYNDICATE MANAGEMENT LIMITED is an active company incorporated on 26 July 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. ARK SYNDICATE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 65120, 65202)

Status

active

Active since 19 years ago

Company No

05887810

LTD Company

Age

19 Years

Incorporated 26 July 2006

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

DARNER NYMPH LIMITED
From: 26 July 2006To: 1 February 2007
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

30 Fenchurch Avenue London EC3M 5AD
From: 14 November 2011To: 9 April 2025
8Th Floor 1 Undershaft St Helen's London EC3A 8EE United Kingdom
From: 16 August 2011To: 14 November 2011
St Helen's 1 Undershaft London EC3A 8EE
From: 26 July 2006To: 16 August 2011
Timeline

28 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Dec 09
Director Left
Jul 12
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Nov 13
Director Joined
Jan 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Apr 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Feb 22
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

13 Active
16 Resigned

MASSON, James David

Active
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 17 May 2007

ATKIN, Charles Neville Rupert

Active
Leadenhall Street, LondonEC3A 2BJ
Born June 1958
Director
Appointed 01 Jun 2020

BEATON, Ian Eric

Active
Leadenhall Street, LondonEC3A 2BJ
Born March 1970
Director
Appointed 09 Mar 2007

BROTHERS, Neil Christopher

Active
Leadenhall Street, LondonEC3A 2BJ
Born January 1978
Director
Appointed 15 Nov 2016

BURCH, Nicola Monica Alexia

Active
Leadenhall Street, LondonEC3A 2BJ
Born February 1966
Director
Appointed 01 Jan 2022

DAWSON, Paul William

Active
Leadenhall Street, LondonEC3A 2BJ
Born February 1966
Director
Appointed 07 Mar 2019

FOX, Neil

Active
Leadenhall Street, LondonEC3A 2BJ
Born May 1971
Director
Appointed 04 Aug 2021

MCINTOSH, Peter

Active
Leadenhall Street, LondonEC3A 2BJ
Born November 1965
Director
Appointed 20 Mar 2013

RAVEN, Melanie

Active
Leadenhall Street, LondonEC3A 2BJ
Born May 1971
Director
Appointed 04 Aug 2021

ROUNTREE, George Manning

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1972
Director
Appointed 04 Feb 2021

SMITH, Neil Martin

Active
Leadenhall Street, LondonEC3A 2BJ
Born August 1971
Director
Appointed 09 Mar 2007

WARDROP, John Mitchell

Active
Leadenhall Street, LondonEC3A 2BJ
Born August 1963
Director
Appointed 01 Jan 2016

WELMAN, Jo Mark Pole

Active
Leadenhall Street, LondonEC3A 2BJ
Born January 1958
Director
Appointed 01 Apr 2016

BARLOW LYDE & GILBERT (PROFESSIONAL SERVICES) LIMITED

Resigned
Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 26 Jul 2006
Resigned 17 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jul 2006
Resigned 26 Jul 2006

BONNAR, Nicholas Kershaw

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born December 1964
Director
Appointed 09 Mar 2007
Resigned 31 Dec 2021

CAPREZ, Paul Charles Felix, Mr.

Resigned
14 Lonsdale Road, LondonSW13 9EB
Born March 1962
Director
Appointed 20 Nov 2008
Resigned 30 Nov 2009

DESHPANDE, Aneil Paul

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born September 1956
Director
Appointed 26 Jul 2006
Resigned 15 Nov 2016

FOREMAN, David Peter

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born September 1952
Director
Appointed 09 Mar 2007
Resigned 01 Jan 2021

HOBROW, Anthony Gordon Piers

Resigned
38 Lower Village, Haywards HeathRH16 4GS
Born July 1955
Director
Appointed 26 Jul 2006
Resigned 09 Mar 2007

MALLOY, William Arthur

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born November 1958
Director
Appointed 09 Mar 2007
Resigned 29 Aug 2012

MAY, Christopher David

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born December 1946
Director
Appointed 06 Sept 2007
Resigned 30 Jun 2012

OAKES, Robin Geoffrey

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born February 1946
Director
Appointed 17 May 2007
Resigned 16 May 2016

OLIVER, Gary Michael

Resigned
47 Cheyne Avenue, LondonE18 2DP
Born September 1964
Director
Appointed 09 Mar 2007
Resigned 24 Sept 2009

ROSENBAUM, Richard Paul

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born September 1971
Director
Appointed 09 Mar 2007
Resigned 19 Nov 2013

SEABURGH, Elaine Susan

Resigned
1 Grizedale Close, RochesterME1 2UX
Born February 1956
Director
Appointed 26 Jul 2006
Resigned 09 Mar 2007

SOUTHEY, Verner George

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born October 1942
Director
Appointed 13 Sept 2007
Resigned 31 Jul 2016

WATSON, Christopher Eric

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born December 1950
Director
Appointed 09 Mar 2007
Resigned 01 Jan 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jul 2006
Resigned 26 Jul 2006

Persons with significant control

3

1 Active
2 Ceased
2 Church Street, HamiltonHM 11

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jan 2021

Mr Ian Eric Beaton

Ceased
Fenchurch Avenue, LondonEC3M 5AD
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 01 Jan 2021

Mr Nicholas Kershaw Bonnar

Ceased
Fenchurch Avenue, LondonEC3M 5AD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Auditors Resignation Company
12 September 2013
AUDAUD
Auditors Resignation Company
8 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Legacy
17 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Legacy
9 December 2010
MG01MG01
Legacy
9 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Resolution
30 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288cChange of Particulars
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
4 December 2007
287Change of Registered Office
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
287Change of Registered Office
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Legacy
10 August 2007
288cChange of Particulars
Legacy
9 August 2007
288cChange of Particulars
Legacy
9 August 2007
288cChange of Particulars
Legacy
5 June 2007
225Change of Accounting Reference Date
Legacy
31 May 2007
287Change of Registered Office
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
88(2)R88(2)R
Resolution
25 March 2007
RESOLUTIONSResolutions
Legacy
25 March 2007
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Incorporation Company
26 July 2006
NEWINCIncorporation