ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED
Overview
| Company Name | ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00103274 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED | May 28, 1909 | May 28, 1909 |
What are the latest accounts for ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Sep 29, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 10, 2025
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 70 pages | AA | ||||||||||||||
Appointment of Mr Brynley Richard Case as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Confirmation statement made on Jun 17, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Das Uk Holdings Limited as a person with significant control on Dec 31, 2024 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Anthony John Buss as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Martin Haynes as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed d a s legal expenses insurance company LIMITED\certificate issued on 15/01/25 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Anthony Coram as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||||||
Change of details for Das Uk Holdings Limited as a person with significant control on Nov 16, 2022 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 92 pages | AA | ||||||||||||||
Appointment of Mrs Louise Hazel Coulton as a director on Aug 13, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Anthony John Buss as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Dirk Hock as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Philip Swigciski as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Annie Fiona Bernays as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Catherine Jane | Secretary | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | 177462950001 | |||||||
| CASE, Brynley | Secretary | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | 230280470001 | |||||||
| CASE, Brynley Richard | Director | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | England | British | 179996610001 | |||||
| COULTON, Louise Hazel | Director | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | England | British | 201975340002 | |||||
| DIRKSEN, Renko Harm, Dr | Director | Arag Platz 1 40472 Duesseldorf . Germany | Germany | German | 318067920001 | |||||
| HAYNES, David Martin | Director | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | England | British | 331408350001 | |||||
| HOCK, Dirk | Director | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | Germany | German | 321747400001 | |||||
| MACMILLAN, Neil Stephen | Director | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | England | British | 129379650001 | |||||
| MASLATON, Matthias, Dr | Director | Arag Platz 1 40472 Duesseldorf . Germany | Germany | German | 318067190001 | |||||
| PETERSEN, Hanno | Director | 40472 Duesseldorf .Arag Platz 1 Germany | Germany | German | 318062620001 | |||||
| ROBERTS, Gareth John | Director | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | England | British | 203298240001 | |||||
| ALLEN, David Stuart | Secretary | The Rowans 5 Gaunts Road Pawlett TA6 4SF Bridgwater Somerset | British | 56626000001 | ||||||
| MORTIMER, Kathryn Jane | Secretary | Das House Quay Side BS1 6NH Temple Back Bristol | British | 135184280001 | ||||||
| VEYSEY, Patrick James | Secretary | 4 Fairfield Way Backwell BS48 3RQ Bristol North Somerset | British | 13229560002 | ||||||
| ASPLIN, Paul John | Director | Das House Quay Side BS1 6NH Temple Back Bristol | England | British | 118382160001 | |||||
| BAUER, Rudiger | Director | Das House Quay Side BS1 6NH Temple Back Bristol | Germany | German | 69970980001 | |||||
| BERNAYS, Annie Fiona | Director | Greenway Court Bedwas CF83 8DW Caerphilly Das Parc Wales | England | British | 308524100001 | |||||
| BIERMANN, Thomas | Director | Greenway Court Bedwas CF83 8DW Caerphilly Das Parc Wales | Germany | German | 259928780001 | |||||
| BURKE, Andrew John | Director | Das House Quay Side BS1 6NH Temple Back Bristol | England | British | 195987280001 | |||||
| BUSS, Anthony John | Director | Greenway Court Bedwas CF83 8DW Caerphilly Unit 4a United Kingdom | United Kingdom | British | 63337670002 | |||||
| CORAM, Anthony | Director | Greenway Court Bedwas CF83 8DW Caerphilly Das Parc Wales | United Kingdom | British | 185601460001 | |||||
| COSKUN, Timur | Director | Das House Quay Side BS1 6NH Temple Back Bristol | England | British | 74404090002 | |||||
| COX, Gerald | Director | Das House Quay Side BS1 6NH Temple Back Bristol | England | British | 234563870001 | |||||
| DE COSTER, Rudolf, Herr | Director | Farchanter Strasse 12 81377 Munich Germany | German | 56584050001 | ||||||
| DR DASSOW, Gerhard Joachim | Director | Muehlrather Strasse 2b 41516 Grevenbroich Germany | German | 35147380001 | ||||||
| FRICKE, Werner Heinrich Theodor, Dr | Director | Schubert Weg 7 4018 Langenfeld Germany Germany | German | 29037540001 | ||||||
| GAMBARDELLA, Donald Michael | Director | Quay Side Temple Back BS1 6NH Bristol D A S House | Germany | Italian Usa | 158585170001 | |||||
| GIBSON, Paul Nigel | Director | Das House Quay Side BS1 6NH Temple Back Bristol | England | British | 109925410002 | |||||
| HAAS, Stefan Herbert | Director | Quay Side Temple Back BS1 6NH Bristol D A S House United Kingdom | Germany | German | 165762720001 | |||||
| HENDERSON, James Conroy | Director | Das House Quay Side BS1 6NH Temple Back Bristol | United Kingdom | British | 217317790001 | |||||
| HOLDSWORTH, Anthony Edward | Director | 3 Kingsmill BS9 1BZ Bristol Avon | British | 13229570001 | ||||||
| HUBER, Rainer | Director | Das House Quay Side BS1 6NH Temple Back Bristol | Germany | German | 126953900001 | |||||
| JANNAKOS, Thomas Evangelos, Dr | Director | Das House Quay Side BS1 6NH Temple Back Bristol | England | German | 182631480001 | |||||
| JENKINS, Bryan Peter | Director | Das House Quay Side BS1 6NH Temple Back Bristol | United Kingdom | British | 134753640001 | |||||
| JURECKA, Christoph, Dr | Director | Das House Quay Side BS1 6NH Temple Back Bristol | Germany | Austrian | 192206440001 |
Who are the persons with significant control of ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arag Uk Holdings Limited | Apr 06, 2016 | Greenway Court Bedwas CF83 8DW Caerphilly Das Parc Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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