DARAG INSURANCE UK LIMITED
Overview
| Company Name | DARAG INSURANCE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03654581 |
| 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 DARAG INSURANCE UK LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is DARAG INSURANCE UK LIMITED located?
| Registered Office Address | 25 Eastcheap 4th Floor EC3M 1DT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DARAG INSURANCE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE UNDERWRITER INSURANCE COMPANY LIMITED | Jul 21, 1999 | Jul 21, 1999 |
| THE UNDERWRITER COMPANY LIMITED | Oct 19, 1998 | Oct 19, 1998 |
What are the latest accounts for DARAG INSURANCE UK 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 DARAG INSURANCE UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for DARAG INSURANCE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Memorandum and Articles of Association | 22 pages | MA | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Theo James Rickus Wilkes as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Termination of appointment of James Christopher Paul Insley as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alexander Thomas Roth as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Acumen Group Management Ltd as a secretary on May 01, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Notification of Aleph Capital Partners Limited as a person with significant control on May 03, 2023 | 2 pages | PSC02 | ||
Change of details for Barry Stuart Volpert as a person with significant control on May 03, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Hugues Bernard Charles Lepic as a person with significant control on May 03, 2023 | 2 pages | PSC04 | ||
Cessation of Aleph Capital Partners Llp as a person with significant control on Mar 28, 2023 | 1 pages | PSC07 | ||
Appointment of Mr James Christopher Paul Insley as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Christopher Paul Insley as a director on Jul 19, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Christopher Paul Insley as a director on Jul 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon James Cheal as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stuart Robert Davies as a director on Jul 15, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Notification of Aleph Capital Partners Llp as a person with significant control on Mar 28, 2022 | 2 pages | PSC02 | ||
Notification of Barry Stuart Volpert as a person with significant control on Mar 28, 2022 | 2 pages | PSC01 | ||
Notification of Hugues Bernard Charles Lepic as a person with significant control on Mar 28, 2022 | 2 pages | PSC01 | ||
Who are the officers of DARAG INSURANCE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, Thomas Alexander | Director | Eastcheap 4th Floor EC3M 1DT London 25 England | United Kingdom | British | 255348500001 | |||||||||
| HEWETT, Mark James | Director | Eastcheap 4th Floor EC3M 1DT London 25 England | United Kingdom | British | 256855180001 | |||||||||
| RYAN, Adrian Peter | Director | Eastcheap 4th Floor EC3M 1DT London 25 England | Ireland | Irish | 296186450001 | |||||||||
| WILKES, Theo James Rickus | Director | Eastcheap 4th Floor EC3M 1DT London 25 England | United Kingdom | British | 329251230001 | |||||||||
| BHUHI, Susan Elizabeth | Secretary | 16 Charlwood Place RH2 9BA Reigate Surrey | British | 109326060001 | ||||||||||
| BOX, Paul Ernest | Secretary | Bishops Cleeve 1219 GL50 9WS Cheltenham The Grange United Kingdom | 202157100001 | |||||||||||
| D'ARPINO, Vincent Anthony | Secretary | 30 South Eaton Place SW1W 9JJ London | British | 60808640001 | ||||||||||
| LARWOOD, David Ronald | Secretary | 3 Tippersfield SS7 1JD South Benfleet Essex | British | 41148150001 | ||||||||||
| ROGERS, Shirley Lorna | Secretary | Fenchurch Street EC3M 4ST London 90 England | British | 51778930003 | ||||||||||
| ACUMEN GROUP MANAGEMENT LTD | Secretary | 37-39 Southgate Street SO23 9EH Winchester Southgate Chambers England |
| 287149790001 | ||||||||||
| CAPITA COMMERCIAL INSURANCE SERVICES LIMITED | Secretary | c/o Sue Colwill Bishops Cleeve 1219 GL50 9WS Cheltenham The Grange England |
| 123963920002 | ||||||||||
| BORNHUETTER, Ronald Lawrence | Director | 29 Old Stone Bridge Road Cos Cob Connecticutt 06807 Usa | American | 34840690001 | ||||||||||
| CARLSEN, Steven Walter | Director | One Shadowbrook Parkway Chappaqua New York 10514 Usa | Usa | Usa | 61709770001 | |||||||||
| CHEAL, Simon James | Director | Eastcheap 4th Floor EC3M 1DT London 25 England | United Kingdom | British | 186138620002 | |||||||||
| DAVIES, Stuart Robert | Director | Eastcheap 4th Floor EC3M 1DT London 25 England | England | British | 102224810002 | |||||||||
| GATELY, Dinah Janine | Director | Bishops Cleeve 1219 GL50 9WS Cheltenham The Grange United Kingdom | England | British | 95611330001 | |||||||||
| GOLDBERG, Alan Edward | Director | 695 West 246th Street Riverdale New York Ny 10471 Usa | American | 76539630001 | ||||||||||
| HASSE, Paul Thomas | Director | 3 Windcrest Drive Paget Pg05 Bermuda | Us Citizen | 61709980001 | ||||||||||
| HINES, Anthony Gordon | Director | Bishops Cleeve 1219 GL50 9WS Cheltenham The Grange United Kingdom | England | British | 34525570001 | |||||||||
| INSLEY, James Christopher Paul | Director | Eastcheap 4th Floor EC3M 1DT London 25 England | United Kingdom | British | 206149830001 | |||||||||
| INSLEY, James Christopher Paul | Director | Eastcheap 4th Floor EC3M 1DT London 25 England | United Kingdom | British | 206149830001 | |||||||||
| KATZENBERG, Roy | Director | Bishops Cleeve 1219 GL50 9WS Cheltenham The Grange United Kingdom | England | British | 121902840002 | |||||||||
| KIRWAN, Francis Xavier | Director | Gateside House Hill Road EH31 2BE Gullane East Lothian | British | 61709530001 | ||||||||||
| KLINE, Charles Lysle | Director | Knapton House 40 Knapton Hill Road Smiths Hso1 Bermuda | Us | 61710130001 | ||||||||||
| LARWOOD, David Ronald | Director | 24 Hillside Road Eastwood SS9 5DH Leigh On Sea Hillside Lodge Essex | British | 41148150005 | ||||||||||
| MCCRACKEN, Robert | Director | The Red House Burnt Oak Lane Waldron TN21 0NY Heathfield East Sussex | British | 61091760002 | ||||||||||
| MCKENZIE, Alexander James | Director | 33 Holywell Close West Canford Heath BH17 9BG Poole Dorset | England | British | 2653020001 | |||||||||
| NASH, Graham Paul | Director | Fenchurch Street EC3M 4ST London 90 England | United Kingdom | British | 16514810001 | |||||||||
| ROCHAT, Christian Pierre | Director | 82 Palace Gardens Terrace W8 4RS London | England | Swiss | 70017700001 | |||||||||
| ROGERS, Nigel Harold John | Director | 3rd Floor 117 Fenchurch Street EC3M 5DY London | England | British By Birth | 76403660001 | |||||||||
| ROGERS, Shirley Lorna Lucy | Director | Bishops Cleeve 1219 GL50 9WS Cheltenham The Grange United Kingdom | England | British | 167805870001 | |||||||||
| ROTH, Alexander Thomas | Director | Eastcheap 4th Floor EC3M 1DT London 25 England | Germany | German | 292305870002 | |||||||||
| RUTTER, Keith John | Director | 71 Shearwater Court Star Place St Katherines Dock E1W 1AD London | British | 62466630005 | ||||||||||
| SCHWED, Gustavo Rodolfo | Director | 13 Blenheim Road NW8 0LU London | American | 75831210001 | ||||||||||
| SIEGAL, Jeffrey Marc | Director | 340 E 80th Street Apt 8e New York Usa | Us Citizen | 97094230001 |
Who are the persons with significant control of DARAG INSURANCE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aleph Capital Partners Limited | May 03, 2023 | St. George Street W1S 1FE London 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aleph Capital Partners Llp | Mar 28, 2022 | St. George Street W1S 1FE London 14 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barry Stuart Volpert | Mar 28, 2022 | Madison Avenue 42nd Floor NY 10022 New York 590 United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Hugues Bernard Charles Lepic | Mar 28, 2022 | St. George Street W1S 1FE London 14 United Kingdom | No | ||||||||||
Nationality: French Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Polo Holdings Feeder Lp | Sep 22, 2020 | East Wing Trafalgar Court Les Banques 656 GY1 3PP St Peters Port PO BOX 656 Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Keyhaven Growth Partners Ii L.P | Feb 05, 2020 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Keyhaven Growth Partners L.P. | Feb 05, 2020 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Polo Holdings Feeder L.P. | Feb 05, 2020 | Les Banques St Peter Port 656 GY1 3PP Guernsey East Wing Trafalgar Court Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Underwriter Group Limited | Mar 30, 2017 | Bishops Cleeve 1219 GL50 9WS Cheltenham The Grange England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ship (2006) Limited | Apr 06, 2016 | C/O Norose Company Secretarial Services Ltd 3 More Riverside London Se1 2aq 3 Moor Riverside United Kingdom | Yes | ||||||||||
| |||||||||||||
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