ARCH INSURANCE COMPANY (EUROPE) LIMITED
LONDON ARCH COMPANY (EUROPE) LIMITED

Hellopages » City of London » City of London » EC3R 5AZ

Company number 04977362
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address 5TH FLOOR PLANTATION PLACE SOUTH, 60 GREAT TOWER STREET, LONDON, EC3R 5AZ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of David William Hipkin as a director on 31 December 2016; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of ARCH INSURANCE COMPANY (EUROPE) LIMITED are www.archinsurancecompanyeurope.co.uk, and www.arch-insurance-company-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arch Insurance Company Europe Limited is a Private Limited Company. The company registration number is 04977362. Arch Insurance Company Europe Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Arch Insurance Company Europe Limited is 5th Floor Plantation Place South 60 Great Tower Street London Ec3r 5az. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. CAMPS, Pierre Andre is a Director of the company. DENNISTON, Nicholas Geoffrey Alastair is a Director of the company. KIER, Michael Hector is a Director of the company. KITTINGER, Jason is a Director of the company. MAILLOUX, Patrick is a Director of the company. MARTIN, Paul is a Director of the company. MCELROY, David Hughes is a Director of the company. SHULMAN, Matthew Adam is a Director of the company. SINGH, Budhi is a Director of the company. Secretary CHRISTENSEN, Knud has been resigned. Secretary COMERFORD, Jane Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANSALDI, James has been resigned. Director BRAND, Dennis Robert has been resigned. Director EVANS, Dwight has been resigned. Director GRANDISSON, Marc has been resigned. Director HIPKIN, David William has been resigned. Director INGREY, Paul Bosworth has been resigned. Director IORDANOU, Constantine Philippos has been resigned. Director JONES III, Ralph Edward has been resigned. Director KAISER, Thomas Griffeth has been resigned. Director LYONS, Mark has been resigned. Director METCALF, Nicholas John has been resigned. Director MURPHY, Michael Ray has been resigned. Director MURPHY, Michael Ray has been resigned. Director NILSEN, Martin John has been resigned. Director OLIVER, Marita Anne has been resigned. Director QUINN, Michael has been resigned. Director ROBOTHAM, Paul has been resigned. Director VAN GIESON, Robert has been resigned. Director WARD, Graham has been resigned. Director WEATHERSTONE, James Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 01 September 2012

Director
CAMPS, Pierre Andre
Appointed Date: 22 July 2015
65 years old

Director
DENNISTON, Nicholas Geoffrey Alastair
Appointed Date: 01 April 2012
70 years old

Director
KIER, Michael Hector
Appointed Date: 01 February 2009
78 years old

Director
KITTINGER, Jason
Appointed Date: 22 September 2014
46 years old

Director
MAILLOUX, Patrick
Appointed Date: 19 November 2014
64 years old

Director
MARTIN, Paul
Appointed Date: 23 December 2015
61 years old

Director
MCELROY, David Hughes
Appointed Date: 20 July 2010
67 years old

Director
SHULMAN, Matthew Adam
Appointed Date: 28 September 2016
52 years old

Director
SINGH, Budhi
Appointed Date: 11 May 2010
64 years old

Resigned Directors

Secretary
CHRISTENSEN, Knud
Resigned: 31 August 2012
Appointed Date: 06 December 2005

Secretary
COMERFORD, Jane Mary
Resigned: 06 December 2005
Appointed Date: 26 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 2003
Appointed Date: 26 November 2003

Director
ANSALDI, James
Resigned: 04 December 2007
Appointed Date: 10 May 2005
73 years old

Director
BRAND, Dennis Robert
Resigned: 10 February 2016
Appointed Date: 22 July 2008
75 years old

Director
EVANS, Dwight
Resigned: 06 December 2005
Appointed Date: 26 November 2003
73 years old

Director
GRANDISSON, Marc
Resigned: 28 May 2004
Appointed Date: 26 November 2003
58 years old

Director
HIPKIN, David William
Resigned: 31 December 2016
Appointed Date: 15 March 2013
67 years old

Director
INGREY, Paul Bosworth
Resigned: 10 February 2004
Appointed Date: 26 November 2003
86 years old

Director
IORDANOU, Constantine Philippos
Resigned: 28 May 2004
Appointed Date: 26 November 2003
75 years old

Director
JONES III, Ralph Edward
Resigned: 22 July 2008
Appointed Date: 26 November 2003
69 years old

Director
KAISER, Thomas Griffeth
Resigned: 01 July 2008
Appointed Date: 26 November 2003
78 years old

Director
LYONS, Mark
Resigned: 31 August 2012
Appointed Date: 06 December 2005
69 years old

Director
METCALF, Nicholas John
Resigned: 17 April 2007
Appointed Date: 10 May 2005
68 years old

Director
MURPHY, Michael Ray
Resigned: 31 July 2014
Appointed Date: 11 September 2012
72 years old

Director
MURPHY, Michael Ray
Resigned: 20 July 2010
Appointed Date: 22 July 2008
72 years old

Director
NILSEN, Martin John
Resigned: 31 December 2012
Appointed Date: 26 November 2003
76 years old

Director
OLIVER, Marita Anne
Resigned: 10 February 2016
Appointed Date: 01 January 2013
70 years old

Director
QUINN, Michael
Resigned: 31 December 2011
Appointed Date: 11 June 2004
84 years old

Director
ROBOTHAM, Paul
Resigned: 31 March 2013
Appointed Date: 06 December 2005
61 years old

Director
VAN GIESON, Robert
Resigned: 21 July 2009
Appointed Date: 26 November 2003
80 years old

Director
WARD, Graham
Resigned: 01 January 2006
Appointed Date: 19 January 2004
63 years old

Director
WEATHERSTONE, James Robert
Resigned: 17 November 2016
Appointed Date: 17 April 2007
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 2003
Appointed Date: 26 November 2003

Persons With Significant Control

Arch Capital Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ARCH INSURANCE COMPANY (EUROPE) LIMITED Events

19 Apr 2017
Full accounts made up to 31 December 2016
12 Jan 2017
Termination of appointment of David William Hipkin as a director on 31 December 2016
07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
07 Dec 2016
Termination of appointment of James Robert Weatherstone as a director on 17 November 2016
28 Oct 2016
Appointment of Mr Matthew Shulman as a director on 28 September 2016
...
... and 119 more events
30 Jan 2004
Director resigned
30 Jan 2004
Secretary resigned
30 Jan 2004
Accounting reference date extended from 30/11/04 to 31/12/04
23 Jan 2004
Company name changed arch company (europe) LIMITED\certificate issued on 23/01/04
26 Nov 2003
Incorporation

ARCH INSURANCE COMPANY (EUROPE) LIMITED Charges

18 August 2011
Security agreement executed outside the united kingdom
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Bank of America S.A.
Description: Each debtor grants to the administrative agent all the…
17 November 2006
Rent deposit deed
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: B.L.C.T. (29038) Limited
Description: The amount from time to time standing to the credit of an…
30 August 2006
Pledge and security agreement
Delivered: 19 September 2006
Status: Satisfied on 14 October 2011
Persons entitled: The Bank of New York as Collateral Agent and Jp Morgan Chase Bank as Administrative Agent
Description: All of the right,title and interest of the company in to…
18 April 2006
Dsb assumption agreement
Delivered: 6 May 2006
Status: Satisfied on 14 October 2011
Persons entitled: The Bank of New York as Collateral Agent for the Benefit of the Secured Creditors, the Bank Ofa. as Administrative Agent The Bank of New York as Collateral Agent for the Benefit of the Secured Creditors, the Bank Ofnew York as Custodian and Jpmorgan Chase Bank N.
Description: Each collateral account, all cash, securities, security…
21 May 2004
Rent security deposit deed
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Deutsche Immobilien Fonds Aktiengesellschaft
Description: All monies held in the deposit account from time to time…