ARCH SYNDICATE INVESTMENTS LTD
LONDON ARCH AT LLOYD'S INVESTMENTS LTD ARCH AT LLOYD'S INVESTMENTS LIMITED MINMAR (907) LIMITED

Hellopages » City of London » City of London » EC3R 5AZ
Company number 06645382
Status Active
Incorporation Date 14 July 2008
Company Type Private Limited Company
Address 5TH FLOOR, PLANTATION PLACE SOUTH, 60 GREAT TOWER STREET, LONDON, ENGLAND, EC3R 5AZ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of James Robert Weatherstone as a director on 17 November 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of ARCH SYNDICATE INVESTMENTS LTD are www.archsyndicateinvestments.co.uk, and www.arch-syndicate-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven 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 Syndicate Investments Ltd is a Private Limited Company. The company registration number is 06645382. Arch Syndicate Investments Ltd has been working since 14 July 2008. The present status of the company is Active. The registered address of Arch Syndicate Investments Ltd is 5th Floor Plantation Place South 60 Great Tower Street London England Ec3r 5az. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. KITTINGER, Jason is a Director of the company. SINGH, Budhi is a Director of the company. Secretary CHRISTENSEN, Knud has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director GRANDISSON, Marc has been resigned. Director PAPADOPOULO, Nicolas Alain Emmanuel has been resigned. Director PILCHER, Robert Eric has been resigned. Director RAJEH, Maamoun has been resigned. Director ROBOTHAM, Paul has been resigned. Director WEATHERSTONE, James Robert has been resigned. The company operates in "Non-life insurance".


Current Directors

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

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

Director
SINGH, Budhi
Appointed Date: 31 July 2014
64 years old

Resigned Directors

Secretary
CHRISTENSEN, Knud
Resigned: 31 August 2012
Appointed Date: 28 August 2008

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 28 August 2008
Appointed Date: 14 July 2008

Director
GRANDISSON, Marc
Resigned: 15 October 2008
Appointed Date: 28 August 2008
58 years old

Director
PAPADOPOULO, Nicolas Alain Emmanuel
Resigned: 15 October 2008
Appointed Date: 28 August 2008
63 years old

Director
PILCHER, Robert Eric
Resigned: 28 August 2008
Appointed Date: 14 July 2008
71 years old

Director
RAJEH, Maamoun
Resigned: 15 October 2008
Appointed Date: 28 August 2008
55 years old

Director
ROBOTHAM, Paul
Resigned: 31 March 2013
Appointed Date: 15 October 2008
61 years old

Director
WEATHERSTONE, James Robert
Resigned: 17 November 2016
Appointed Date: 15 October 2008
59 years old

Persons With Significant Control

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

ARCH SYNDICATE INVESTMENTS LTD Events

07 Dec 2016
Termination of appointment of James Robert Weatherstone as a director on 17 November 2016
20 Sep 2016
Full accounts made up to 31 December 2015
30 Jul 2016
Confirmation statement made on 14 July 2016 with updates
25 Jul 2016
Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE
08 Dec 2015
Registered office address changed from 6th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ to 5th Floor Plantation Place South, 60 Great Tower Street London EC3R 5AZ on 8 December 2015
...
... and 66 more events
16 Sep 2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
10 Sep 2008
Company name changed arch at lloyd's investments LIMITED\certificate issued on 10/09/08
29 Aug 2008
Memorandum and Articles of Association
28 Aug 2008
Company name changed minmar (907) LIMITED\certificate issued on 28/08/08
14 Jul 2008
Incorporation

ARCH SYNDICATE INVESTMENTS LTD Charges

20 May 2010
Security and trust deed (letter of credit and bank guarantee)
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
1 January 2010
Security and trust deed (letter of credit and bank guarantee)
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
1 January 2010
Security and trust deed (letter of credit and bank guarantee)
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
1 January 2010
Security and trust deed (letter of credit and bank guarantee)
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
1 April 2009
Lloyd's kentucky trust deed ("the trust deed") dated 01/04/2009 in respect of syndicate no. 2012 "the syndicate")
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders, and the Other Parties as Defined Therein
Description: The principal at any time but excluding the investment…
1 April 2009
Lloyd's south african trust deed ("the trust deed") made on 15 january 1999 between the society of lloyd's ("lloyd's") and standard trust limited ("the trustee"), and any person acceding to the trust deed
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Lloyd's, the Trustee, and the Other Parties as Defined Therein
Description: All the present and future assets comprised in the parts of…
1 April 2009
Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee
Description: All present and future assets comprised in the corporate…
1 April 2009
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: Subject to any charge over, and assignment by the company…
1 April 2009
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
1 April 2009
Lloyd’s premium trust deed (general business)(the trust deed)
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…
1 April 2009
Charge (in the terms of the lloyd's american trust deed (the "trust deed") dated 31 july 1995 amending and restating the lloyd's american trust deed originally adopted on 9 december 1993)
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respect of the American Business Made or Expressed to Be Made Between the Company, the Agent or Agents Through Whom the Company Underwrites, the Trustee Acting Under the Trust Deed from Time to Time
Description: (I) all premiums and other moneys payable during the trust…
1 April 2009
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 25 may 2001. the instrument amends and restates the instrument dated 11 june 1989 which replaced the instrument dated 9 november 1977, as further amended by deeds dated 28 december 2000 and 28 february 2001)
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is or Becomes Payable in Respect of a "Permitted Canadian Trust Outgoing", the Regulating Trustee and the Managing Agent's Trustees of Any Managing Agent and Other Trustees (As Defined)
Description: All present and future assets of the member comprised in…
1 April 2009
Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members)") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & further amended on 3 september 1996, 7 january 1998, and 28 december 2000)
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
1 April 2009
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
1 April 2009
Charge in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
1 April 2009
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument)
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent
Description: All present and future assets of the member comprised in…
1 April 2009
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent
Description: All present and future assets of the member comprised in…
24 March 2009
Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 &
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
24 March 2009
Lloyd's american trust deed (the " trust deed")
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)
Description: All premiums and other moneys payable during the trust term…