Background WavePink WaveYellow Wave

ARCH FINANCIAL HOLDINGS (UK) LIMITED (06410772)

ARCH FINANCIAL HOLDINGS (UK) LIMITED (06410772) is an active UK company. incorporated on 29 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ARCH FINANCIAL HOLDINGS (UK) LIMITED has been registered for 18 years.

Company Number
06410772
Status
active
Type
ltd
Incorporated
29 October 2007
Age
18 years
Address
4th Floor 10 Fenchurch Avenue, London, EC3M 5BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCH FINANCIAL HOLDINGS (UK) LIMITED

ARCH FINANCIAL HOLDINGS (UK) LIMITED is an active company incorporated on 29 October 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ARCH FINANCIAL HOLDINGS (UK) LIMITED was registered 18 years ago.(SIC: 65120)

Status

active

Active since 18 years ago

Company No

06410772

LTD Company

Age

18 Years

Incorporated 29 October 2007

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 5 June 2025 (9 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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

BARBICAN HOLDINGS (UK) LIMITED
From: 2 November 2007To: 3 January 2023
BARBICAN CORPORATE MEMBER LIMITED
From: 29 October 2007To: 2 November 2007
Contact
Address

4th Floor 10 Fenchurch Avenue London, EC3M 5BN,

Previous Addresses

33 Gracechurch Street London City of London EC3V 0BT
From: 9 November 2010To: 24 January 2024
Whittington Capital Management Ltd, 33 Creechurch Lane London EC3A 5EB
From: 29 October 2007To: 9 November 2010
Timeline

34 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Nov 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Apr 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Nov 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Jan 20
Director Left
Mar 21
Owner Exit
Mar 23
Funding Round
Mar 24
Capital Update
Apr 24
Director Left
May 24
Director Joined
Jun 24
Funding Round
Dec 25
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Resolution
27 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Resolution
9 May 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 April 2024
SH19Statement of Capital
Legacy
5 April 2024
SH20SH20
Legacy
5 April 2024
CAP-SSCAP-SS
Resolution
5 April 2024
RESOLUTIONSResolutions
Resolution
2 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2021
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
20 December 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Auditors Resignation Company
2 December 2021
AUDAUD
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 September 2021
AAMDAAMD
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Legacy
1 December 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Legacy
11 February 2010
MG01MG01
Legacy
3 February 2010
MG01MG01
Legacy
8 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
2 December 2009
MG01MG01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
11 December 2008
MEM/ARTSMEM/ARTS
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Resolution
3 December 2008
RESOLUTIONSResolutions
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
363aAnnual Return
Legacy
1 December 2007
353353
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
1 December 2007
123Notice of Increase in Nominal Capital
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2007
288bResignation of Director or Secretary
Incorporation Company
29 October 2007
NEWINCIncorporation