Background WavePink WaveYellow Wave

ARCH INTERMEDIARIES GROUP LIMITED (11415855)

ARCH INTERMEDIARIES GROUP LIMITED (11415855) is an active UK company. incorporated on 14 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ARCH INTERMEDIARIES GROUP LIMITED has been registered for 7 years. Current directors include STURGESS, Hugh Robert, VALDER, Kirsten.

Company Number
11415855
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
4th Floor 10 Fenchurch Avenue, London, EC3M 5BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
STURGESS, Hugh Robert, VALDER, Kirsten
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCH INTERMEDIARIES GROUP LIMITED

ARCH INTERMEDIARIES GROUP LIMITED is an active company incorporated on 14 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ARCH INTERMEDIARIES GROUP LIMITED was registered 7 years ago.(SIC: 65120)

Status

active

Active since 7 years ago

Company No

11415855

LTD Company

Age

7 Years

Incorporated 14 June 2018

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

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ARCH UK HOLDINGS LIMITED
From: 14 June 2018To: 8 September 2020
Contact
Address

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

Previous Addresses

60 Great Tower Street London EC3R 5AZ England
From: 6 October 2020To: 2 June 2025
5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom
From: 14 June 2018To: 6 October 2020
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Apr 19
Owner Exit
Jul 19
Director Joined
Feb 20
Director Left
Jul 21
Funding Round
Jul 22
Director Left
May 24
Director Joined
Jun 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STURGESS, Hugh Robert

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Born September 1977
Director
Appointed 18 Mar 2019

VALDER, Kirsten

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Born August 1979
Director
Appointed 17 Jun 2024

TMF CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 14 Jun 2018
Resigned 14 Jun 2018

DUBOIS, Rene Marcel

Resigned
Great Tower Street, LondonEC3R 5AZ
Born October 1965
Director
Appointed 14 Jun 2018
Resigned 30 Jun 2021

KITTINGER, Jason Allen

Resigned
Great Tower Street, LondonEC3R 5AZ
Born June 1979
Director
Appointed 14 Jun 2018
Resigned 16 May 2024

SHULMAN, Matthew Adam

Resigned
Plantation Place South, LondonEC3R 5AZ
Born August 1973
Director
Appointed 14 Jun 2018
Resigned 18 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Pitts Bay Road, Pembroke

Nature of Control

Significant influence or control
Notified 14 Jun 2018
Ceased 09 Jul 2019
Ground Floor, Pembroke

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
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
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
25 July 2022
RP04CS01RP04CS01
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Resolution
8 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 July 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Incorporation Company
14 June 2018
NEWINCIncorporation