Background WavePink WaveYellow Wave

ARCH CORPORATE MEMBER (NO.14) LIMITED (10985295)

ARCH CORPORATE MEMBER (NO.14) LIMITED (10985295) is an active UK company. incorporated on 27 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ARCH CORPORATE MEMBER (NO.14) LIMITED has been registered for 8 years. Current directors include BONNEAU, Krista Ellen, CONNOP, Thomas, HOLMES, Gillian Louise.

Company Number
10985295
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 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.14) LIMITED

ARCH CORPORATE MEMBER (NO.14) LIMITED is an active company incorporated on 27 September 2017 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.14) LIMITED was registered 8 years ago.(SIC: 65120)

Status

active

Active since 8 years ago

Company No

10985295

LTD Company

Age

8 Years

Incorporated 27 September 2017

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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BARBICAN CORPORATE MEMBER (NO.14) LIMITED
From: 27 September 2017To: 22 December 2021
Contact
Address

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

Previous Addresses

33 Gracechurch Street London EC3V 0BT
From: 27 September 2017To: 24 January 2024
Timeline

22 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Feb 18
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 Joined
Dec 19
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Sept 22
Loan Secured
Dec 23
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
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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 21 Sept 2020
Resigned 30 Jun 2022

BRITT, Stephen John

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 12 Apr 2018
Resigned 29 Nov 2019

GIBSON, James Henry Fernie

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 29 Nov 2019
Resigned 21 Sept 2020

NATTRESS, Zoe Louise

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 27 Sept 2017
Resigned 12 Apr 2018

BRITT, Stephen John

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1960
Director
Appointed 27 Sept 2017
Resigned 29 Nov 2019

GODFRAY, Jonathan James Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born May 1959
Director
Appointed 27 Sept 2017
Resigned 29 Nov 2019

HARRINGTON, Mark John

Resigned
Gracechurch Street, LondonEC3V 0BT
Born May 1963
Director
Appointed 27 Sept 2017
Resigned 29 Nov 2019

KITTINGER, Jason Allen

Resigned
10 Fenchurch Avenue, LondonEC3M 5BN
Born June 1979
Director
Appointed 29 Nov 2019
Resigned 16 May 2024

LEONI, Pasquale

Resigned
Great Tower Street, LondonEC3R 5AR
Born January 1967
Director
Appointed 29 Nov 2019
Resigned 21 Sept 2020

MARTINEZ, Silvia

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

REEVES, David Edward

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1955
Director
Appointed 27 Sept 2017
Resigned 29 Nov 2019

STURGESS, Hugh Robert

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1977
Director
Appointed 29 Nov 2019
Resigned 17 Sept 2022

TUCKER, Louis Georg De Normanville

Resigned
10 Fenchurch Avenue, LondonEC3M 5BN
Born November 1972
Director
Appointed 25 Nov 2020
Resigned 12 Sept 2025

WILLIAMS, Simon Bryn

Resigned
Gracechurch Street, LondonEC3V 0BT
Born March 1966
Director
Appointed 29 Nov 2019
Resigned 25 Nov 2020

Persons with significant control

1

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 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

56

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 Updates
26 September 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
26 September 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
24 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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 September 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
Change Person Director Company With Change Date
25 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
Certificate Change Of Name Company
22 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 December 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Incorporation Company
27 September 2017
NEWINCIncorporation