ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED

ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00103274
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED located?

    Registered Office Address
    Unit 4a Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    D A S LEGAL EXPENSES INSURANCE COMPANY LIMITEDMay 28, 1909May 28, 1909

    What are the latest accounts for ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Sep 29, 2025

    • Capital: GBP 13,000,001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium & revoke restriction on auth capital 10/09/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 10, 2025

    • Capital: GBP 13,000,001
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    70 pagesAA

    Appointment of Mr Brynley Richard Case as a director on Sep 01, 2025

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jun 17, 2025 with updates

    4 pagesCS01

    Change of details for Das Uk Holdings Limited as a person with significant control on Dec 31, 2024

    2 pagesPSC05

    Termination of appointment of Anthony John Buss as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr David Martin Haynes as a director on Jan 13, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed d a s legal expenses insurance company LIMITED\certificate issued on 15/01/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2025

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Das Parc Greenway Court Bedwas Caerphilly CF83 8DW Wales to Unit 4a Greenway Court Bedwas Caerphilly CF83 8DW on Dec 31, 2024

    1 pagesAD01

    Termination of appointment of Anthony Coram as a director on Dec 03, 2024

    1 pagesTM01

    Change of details for Das Uk Holdings Limited as a person with significant control on Nov 16, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    92 pagesAA

    Appointment of Mrs Louise Hazel Coulton as a director on Aug 13, 2024

    2 pagesAP01

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Anthony John Buss as a director on Apr 02, 2024

    2 pagesAP01

    Appointment of Mr Dirk Hock as a director on Apr 02, 2024

    2 pagesAP01

    Termination of appointment of David Philip Swigciski as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of Annie Fiona Bernays as a director on Feb 01, 2024

    1 pagesTM01

    Who are the officers of ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Catherine Jane
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Secretary
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    177462950001
    CASE, Brynley
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Secretary
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    230280470001
    CASE, Brynley Richard
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    EnglandBritish179996610001
    COULTON, Louise Hazel
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    EnglandBritish201975340002
    DIRKSEN, Renko Harm, Dr
    Arag Platz 1
    40472 Duesseldorf
    .
    Germany
    Director
    Arag Platz 1
    40472 Duesseldorf
    .
    Germany
    GermanyGerman318067920001
    HAYNES, David Martin
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    EnglandBritish331408350001
    HOCK, Dirk
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    GermanyGerman321747400001
    MACMILLAN, Neil Stephen
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    EnglandBritish129379650001
    MASLATON, Matthias, Dr
    Arag Platz 1
    40472 Duesseldorf
    .
    Germany
    Director
    Arag Platz 1
    40472 Duesseldorf
    .
    Germany
    GermanyGerman318067190001
    PETERSEN, Hanno
    40472 Duesseldorf
    .Arag Platz 1
    Germany
    Director
    40472 Duesseldorf
    .Arag Platz 1
    Germany
    GermanyGerman318062620001
    ROBERTS, Gareth John
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    EnglandBritish203298240001
    ALLEN, David Stuart
    The Rowans 5 Gaunts Road
    Pawlett
    TA6 4SF Bridgwater
    Somerset
    Secretary
    The Rowans 5 Gaunts Road
    Pawlett
    TA6 4SF Bridgwater
    Somerset
    British56626000001
    MORTIMER, Kathryn Jane
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    Secretary
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    British135184280001
    VEYSEY, Patrick James
    4 Fairfield Way
    Backwell
    BS48 3RQ Bristol
    North Somerset
    Secretary
    4 Fairfield Way
    Backwell
    BS48 3RQ Bristol
    North Somerset
    British13229560002
    ASPLIN, Paul John
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    Director
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    EnglandBritish118382160001
    BAUER, Rudiger
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    Director
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    GermanyGerman69970980001
    BERNAYS, Annie Fiona
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    EnglandBritish308524100001
    BIERMANN, Thomas
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    GermanyGerman259928780001
    BURKE, Andrew John
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    Director
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    EnglandBritish195987280001
    BUSS, Anthony John
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Unit 4a
    United Kingdom
    United KingdomBritish63337670002
    CORAM, Anthony
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    Director
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    United KingdomBritish185601460001
    COSKUN, Timur
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    Director
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    EnglandBritish74404090002
    COX, Gerald
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    Director
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    EnglandBritish234563870001
    DE COSTER, Rudolf, Herr
    Farchanter Strasse 12
    81377 Munich
    Germany
    Director
    Farchanter Strasse 12
    81377 Munich
    Germany
    German56584050001
    DR DASSOW, Gerhard Joachim
    Muehlrather Strasse 2b
    41516 Grevenbroich
    Germany
    Director
    Muehlrather Strasse 2b
    41516 Grevenbroich
    Germany
    German35147380001
    FRICKE, Werner Heinrich Theodor, Dr
    Schubert Weg 7
    4018 Langenfeld
    Germany
    Germany
    Director
    Schubert Weg 7
    4018 Langenfeld
    Germany
    Germany
    German29037540001
    GAMBARDELLA, Donald Michael
    Quay Side
    Temple Back
    BS1 6NH Bristol
    D A S House
    Director
    Quay Side
    Temple Back
    BS1 6NH Bristol
    D A S House
    GermanyItalian Usa158585170001
    GIBSON, Paul Nigel
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    Director
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    EnglandBritish109925410002
    HAAS, Stefan Herbert
    Quay Side
    Temple Back
    BS1 6NH Bristol
    D A S House
    United Kingdom
    Director
    Quay Side
    Temple Back
    BS1 6NH Bristol
    D A S House
    United Kingdom
    GermanyGerman165762720001
    HENDERSON, James Conroy
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    Director
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    United KingdomBritish217317790001
    HOLDSWORTH, Anthony Edward
    3 Kingsmill
    BS9 1BZ Bristol
    Avon
    Director
    3 Kingsmill
    BS9 1BZ Bristol
    Avon
    British13229570001
    HUBER, Rainer
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    Director
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    GermanyGerman126953900001
    JANNAKOS, Thomas Evangelos, Dr
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    Director
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    EnglandGerman182631480001
    JENKINS, Bryan Peter
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    Director
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    United KingdomBritish134753640001
    JURECKA, Christoph, Dr
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    Director
    Das House
    Quay Side
    BS1 6NH Temple Back
    Bristol
    GermanyAustrian192206440001

    Who are the persons with significant control of ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arag Uk Holdings Limited
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    Apr 06, 2016
    Greenway Court
    Bedwas
    CF83 8DW Caerphilly
    Das Parc
    Wales
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom Companies House
    Registration Number03457687
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0