Background WavePink WaveYellow Wave

ARCH CORPORATE MEMBER (NO.4) LIMITED (08775636)

ARCH CORPORATE MEMBER (NO.4) LIMITED (08775636) is an active UK company. incorporated on 14 November 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ARCH CORPORATE MEMBER (NO.4) LIMITED has been registered for 12 years. Current directors include BONNEAU, Krista Ellen, CONNOP, Thomas, HOLMES, Gillian Louise.

Company Number
08775636
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
4th Floor 10 Fenchurch Avenue, London, EC3M 5BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BONNEAU, Krista Ellen, CONNOP, Thomas, HOLMES, Gillian Louise
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCH CORPORATE MEMBER (NO.4) LIMITED

ARCH CORPORATE MEMBER (NO.4) LIMITED is an active company incorporated on 14 November 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ARCH CORPORATE MEMBER (NO.4) LIMITED was registered 12 years ago.(SIC: 65120)

Status

active

Active since 12 years ago

Company No

08775636

LTD Company

Age

12 Years

Incorporated 14 November 2013

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 24 September 2025 (6 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

TOA RE CORPORATE MEMBER LIMITED
From: 14 August 2018To: 10 September 2021
BARBICAN CORPORATE MEMBER (NO. 4) LIMITED
From: 14 November 2013To: 14 August 2018
Contact
Address

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

Previous Addresses

33 Gracechurch Street London EC3V 0BT
From: 14 November 2013To: 24 January 2024
Timeline

29 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Oct 14
Director Joined
May 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 22
Director Left
May 24
Director Joined
Aug 24
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BONNEAU, Krista Ellen

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Born October 1986
Director
Appointed 01 Jan 2026

CONNOP, Thomas

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Born March 1982
Director
Appointed 25 Jul 2025

HOLMES, Gillian Louise

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Born March 1984
Director
Appointed 01 Jan 2026

AMERESEKERE, Marion Susanthie

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 10 Sept 2021
Resigned 30 Jun 2022

BRITT, Stephen John

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 14 Nov 2013
Resigned 30 Jul 2018

ARGENTA SECRETARIAT LIMITED

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 17 Aug 2020
Resigned 10 Sept 2021

BRITT, Stephen John

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1960
Director
Appointed 09 May 2016
Resigned 30 Jul 2018

GODFRAY, Jonathan James Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born May 1959
Director
Appointed 17 Oct 2014
Resigned 30 Jul 2018

HAGA, Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1967
Director
Appointed 14 Nov 2013
Resigned 17 Oct 2014

HARRINGTON, Mark John

Resigned
Gracechurch Street, LondonEC3V 0BT
Born May 1963
Director
Appointed 14 Nov 2013
Resigned 30 Jul 2018

KITTINGER, Jason Allen

Resigned
10 Fenchurch Avenue, LondonEC3M 5BN
Born June 1979
Director
Appointed 10 Sept 2021
Resigned 16 May 2024

MARTINEZ, Silvia

Resigned
10 Fenchurch Avenue, LondonEC3M 5BN
Born January 1982
Director
Appointed 05 Aug 2024
Resigned 31 Dec 2025

MIZUI, Yoshimitsu

Resigned
Gracechurch Street, LondonEC3V 0BT
Born December 1971
Director
Appointed 30 Jul 2018
Resigned 05 Oct 2018

NAGASHIMA, Hiroshi, Mr.

Resigned
Gracechurch Street, LondonEC3V 0BT
Born April 1961
Director
Appointed 05 Oct 2018
Resigned 10 Sept 2021

REEVES, David Edward

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1955
Director
Appointed 14 Nov 2013
Resigned 30 Jul 2018

STURGESS, Hugh Robert

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1977
Director
Appointed 10 Sept 2021
Resigned 17 Sept 2022

TUCKER, Louis Georg De Normanville

Resigned
10 Fenchurch Avenue, LondonEC3M 5BN
Born November 1972
Director
Appointed 10 Sept 2021
Resigned 12 Sept 2025

YAMADA, Yasushi, Mr.

Resigned
Gracechurch Street, LondonEC3V 0BT
Born November 1968
Director
Appointed 05 Oct 2018
Resigned 28 Apr 2021

APCL CORPORATE DIRECTOR NO.1 LIMITED

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 28 Apr 2021
Resigned 10 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
10 Fenchurch Avenue, LondonEC3M 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
10 September 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Resolution
10 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
28 April 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 August 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Resolution
14 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 August 2018
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control Statement
9 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2013
NEWINCIncorporation