DARWIN CLAYTON (UK) LIMITED
Overview
| Company Name | DARWIN CLAYTON (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02783474 |
| 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 DARWIN CLAYTON (UK) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is DARWIN CLAYTON (UK) LIMITED located?
| Registered Office Address | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DARWIN CLAYTON (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DARWIN CLAYTON LIMITED | Feb 24, 1993 | Feb 24, 1993 |
| ADEAN LIMITED | Jan 25, 1993 | Jan 25, 1993 |
What are the latest accounts for DARWIN CLAYTON (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DARWIN CLAYTON (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2026 |
| Overdue | No |
What are the latest filings for DARWIN CLAYTON (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 25, 2026 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 21 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||||||||||
Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
Director's details changed for Mr Robert Charles William Organ on Nov 11, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alistair John David Hardie as a director on Nov 11, 2024 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Trevor Dunk as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | 1 pages | AD02 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Trevor Dunk as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Notification of Jgl Bidco 4 Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Michael Graham O'connor as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Charles William Organ as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Shoosmiths Secretaries Limited as a secretary on May 31, 2023 | 2 pages | AP04 | ||||||||||
Who are the officers of DARWIN CLAYTON (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Bow Churchyard EC4M 9DQ London 1 United Kingdom |
| 76282680012 | ||||||||||
| HANNAN, Edward George Fitzgerald | Director | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent | England | British | 287581330002 | |||||||||
| HARRIS, Mark | Director | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent | England | British | 303794550001 | |||||||||
| HENDERSON, Simon Peter | Director | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent | United Kingdom | British | 164365510002 | |||||||||
| HOADLEY, Ashley John | Director | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent | United Kingdom | British | 167194660001 | |||||||||
| LALLEY, Graeme Neal | Director | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent | United Kingdom | British | 306312560001 | |||||||||
| ORGAN, Robert Charles William | Director | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent | United Kingdom | British | 124219190005 | |||||||||
| DUNK, Trevor | Secretary | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent | British | 86603010002 | ||||||||||
| KENNETT, Gillian | Secretary | Haydown Finchingfield Road Robinhood End Stambourne CO9 4NN Halstead Essex | British | 8150350002 | ||||||||||
| WETHERALL, Michael Maurice | Secretary | 38 Kelso Close Worth RH10 7XH Crawley West Sussex | British | 8150340001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| CHAMBERLAIN, Allan John | Director | 47 Blueberry Way The Brambles Woodville DE11 7GX Swadlincote Derbyshire | British | 85759000003 | ||||||||||
| DUNK, Trevor | Director | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent | England | British | 169766960001 | |||||||||
| HARDIE, Alistair John David | Director | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent | United Kingdom | British | 194557210003 | |||||||||
| KENNETT, Gillian | Director | Haydown Finchingfield Road Robinhood End Stambourne CO9 4NN Halstead Essex | British | 8150350002 | ||||||||||
| O'CONNOR, Anthony Michael | Director | Picketts Cottage Picketts Lane Salfords RH1 5RG Redhill Surrey | British | 8150360001 | ||||||||||
| O'CONNOR, Michael Graham | Director | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent | United Kingdom | British | 28055770005 | |||||||||
| RAWLINS, Trevor Charles | Director | Old Ley Chestnut Walk Little Baddow CM3 4SP Chelmsford Essex | British | 33176100001 | ||||||||||
| THACKWAY, David John | Director | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent | United Kingdom | British | 28070250006 | |||||||||
| WETHERALL, Michael Maurice | Director | 1 Crowhurst Close Worth RH10 7GP Crawley West Sussex | England | British | 8150340002 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of DARWIN CLAYTON (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jgl Bidco 4 Limited | May 31, 2023 | Vantage Park Washingley Road PE29 6SR Huntingdon Coversure House, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stephanie Grace Mansell Adams | Feb 06, 2023 | 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Darwin House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Lara Kate Mansell O'Connor | Feb 06, 2023 | 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Darwin House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ella Charlotte O'Connor | Feb 06, 2023 | 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Darwin House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Sarah Caroline Quested | Feb 04, 2023 | 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Darwin House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Michael Graham O'Connor | Apr 06, 2016 | 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Darwin House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Marten Terence Cox Waugh | Apr 06, 2016 | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent | Yes | ||||||||||
Nationality: British Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Sarah Caroline Quested | Apr 06, 2016 | Darwin House 20 Mount Ephraim Road TN1 1ED Tunbridge Wells Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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