DARAG INSURANCE UK LIMITED

DARAG INSURANCE UK LIMITED

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

    Company NameDARAG INSURANCE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03654581
    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 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 AddressNo

    What were the previous names of DARAG INSURANCE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE UNDERWRITER INSURANCE COMPANY LIMITEDJul 21, 1999Jul 21, 1999
    THE UNDERWRITER COMPANY LIMITED Oct 19, 1998Oct 19, 1998

    What are the latest accounts for DARAG INSURANCE UK 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 DARAG INSURANCE UK LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for DARAG INSURANCE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Theo James Rickus Wilkes as a director on Oct 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Termination of appointment of James Christopher Paul Insley as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Alexander Thomas Roth as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Acumen Group Management Ltd as a secretary on May 01, 2024

    1 pagesTM02

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Notification of Aleph Capital Partners Limited as a person with significant control on May 03, 2023

    2 pagesPSC02

    Change of details for Barry Stuart Volpert as a person with significant control on May 03, 2023

    2 pagesPSC04

    Change of details for Mr Hugues Bernard Charles Lepic as a person with significant control on May 03, 2023

    2 pagesPSC04

    Cessation of Aleph Capital Partners Llp as a person with significant control on Mar 28, 2023

    1 pagesPSC07

    Appointment of Mr James Christopher Paul Insley as a director on Nov 17, 2022

    2 pagesAP01

    Termination of appointment of James Christopher Paul Insley as a director on Jul 19, 2022

    1 pagesTM01

    Appointment of Mr James Christopher Paul Insley as a director on Jul 19, 2022

    2 pagesAP01

    Termination of appointment of Simon James Cheal as a director on Aug 19, 2022

    1 pagesTM01

    Termination of appointment of Stuart Robert Davies as a director on Jul 15, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Notification of Aleph Capital Partners Llp as a person with significant control on Mar 28, 2022

    2 pagesPSC02

    Notification of Barry Stuart Volpert as a person with significant control on Mar 28, 2022

    2 pagesPSC01

    Notification of Hugues Bernard Charles Lepic as a person with significant control on Mar 28, 2022

    2 pagesPSC01

    Who are the officers of DARAG INSURANCE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Thomas Alexander
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    Director
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    United KingdomBritish255348500001
    HEWETT, Mark James
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    Director
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    United KingdomBritish256855180001
    RYAN, Adrian Peter
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    Director
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    IrelandIrish296186450001
    WILKES, Theo James Rickus
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    Director
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    United KingdomBritish329251230001
    BHUHI, Susan Elizabeth
    16 Charlwood Place
    RH2 9BA Reigate
    Surrey
    Secretary
    16 Charlwood Place
    RH2 9BA Reigate
    Surrey
    British109326060001
    BOX, Paul Ernest
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    United Kingdom
    Secretary
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    United Kingdom
    202157100001
    D'ARPINO, Vincent Anthony
    30 South Eaton Place
    SW1W 9JJ London
    Secretary
    30 South Eaton Place
    SW1W 9JJ London
    British60808640001
    LARWOOD, David Ronald
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    Secretary
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    British41148150001
    ROGERS, Shirley Lorna
    Fenchurch Street
    EC3M 4ST London
    90
    England
    Secretary
    Fenchurch Street
    EC3M 4ST London
    90
    England
    British51778930003
    ACUMEN GROUP MANAGEMENT LTD
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    England
    Secretary
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    England
    Identification TypeUK Limited Company
    Registration Number11676159
    287149790001
    CAPITA COMMERCIAL INSURANCE SERVICES LIMITED
    c/o Sue Colwill
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    England
    Secretary
    c/o Sue Colwill
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    England
    Identification TypeUK Limited Company
    Registration Number02845397
    123963920002
    BORNHUETTER, Ronald Lawrence
    29 Old Stone Bridge Road
    Cos Cob
    Connecticutt 06807
    Usa
    Director
    29 Old Stone Bridge Road
    Cos Cob
    Connecticutt 06807
    Usa
    American34840690001
    CARLSEN, Steven Walter
    One Shadowbrook Parkway
    Chappaqua
    New York 10514
    Usa
    Director
    One Shadowbrook Parkway
    Chappaqua
    New York 10514
    Usa
    UsaUsa61709770001
    CHEAL, Simon James
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    Director
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    United KingdomBritish186138620002
    DAVIES, Stuart Robert
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    Director
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    EnglandBritish102224810002
    GATELY, Dinah Janine
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    United Kingdom
    Director
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    United Kingdom
    EnglandBritish95611330001
    GOLDBERG, Alan Edward
    695 West 246th Street
    Riverdale
    New York
    Ny 10471
    Usa
    Director
    695 West 246th Street
    Riverdale
    New York
    Ny 10471
    Usa
    American76539630001
    HASSE, Paul Thomas
    3 Windcrest Drive
    Paget Pg05
    Bermuda
    Director
    3 Windcrest Drive
    Paget Pg05
    Bermuda
    Us Citizen61709980001
    HINES, Anthony Gordon
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    United Kingdom
    Director
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    United Kingdom
    EnglandBritish34525570001
    INSLEY, James Christopher Paul
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    Director
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    United KingdomBritish206149830001
    INSLEY, James Christopher Paul
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    Director
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    United KingdomBritish206149830001
    KATZENBERG, Roy
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    United Kingdom
    Director
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    United Kingdom
    EnglandBritish121902840002
    KIRWAN, Francis Xavier
    Gateside House
    Hill Road
    EH31 2BE Gullane
    East Lothian
    Director
    Gateside House
    Hill Road
    EH31 2BE Gullane
    East Lothian
    British61709530001
    KLINE, Charles Lysle
    Knapton House
    40 Knapton Hill Road
    Smiths Hso1
    Bermuda
    Director
    Knapton House
    40 Knapton Hill Road
    Smiths Hso1
    Bermuda
    Us61710130001
    LARWOOD, David Ronald
    24 Hillside Road
    Eastwood
    SS9 5DH Leigh On Sea
    Hillside Lodge
    Essex
    Director
    24 Hillside Road
    Eastwood
    SS9 5DH Leigh On Sea
    Hillside Lodge
    Essex
    British41148150005
    MCCRACKEN, Robert
    The Red House
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    East Sussex
    Director
    The Red House
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    East Sussex
    British61091760002
    MCKENZIE, Alexander James
    33 Holywell Close
    West Canford Heath
    BH17 9BG Poole
    Dorset
    Director
    33 Holywell Close
    West Canford Heath
    BH17 9BG Poole
    Dorset
    EnglandBritish2653020001
    NASH, Graham Paul
    Fenchurch Street
    EC3M 4ST London
    90
    England
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    England
    United KingdomBritish16514810001
    ROCHAT, Christian Pierre
    82 Palace Gardens Terrace
    W8 4RS London
    Director
    82 Palace Gardens Terrace
    W8 4RS London
    EnglandSwiss70017700001
    ROGERS, Nigel Harold John
    3rd Floor
    117 Fenchurch Street
    EC3M 5DY London
    Director
    3rd Floor
    117 Fenchurch Street
    EC3M 5DY London
    EnglandBritish By Birth76403660001
    ROGERS, Shirley Lorna Lucy
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    United Kingdom
    Director
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    United Kingdom
    EnglandBritish167805870001
    ROTH, Alexander Thomas
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    Director
    Eastcheap
    4th Floor
    EC3M 1DT London
    25
    England
    GermanyGerman292305870002
    RUTTER, Keith John
    71 Shearwater Court
    Star Place St Katherines Dock
    E1W 1AD London
    Director
    71 Shearwater Court
    Star Place St Katherines Dock
    E1W 1AD London
    British62466630005
    SCHWED, Gustavo Rodolfo
    13 Blenheim Road
    NW8 0LU London
    Director
    13 Blenheim Road
    NW8 0LU London
    American75831210001
    SIEGAL, Jeffrey Marc
    340 E 80th Street Apt 8e
    New York
    Usa
    Director
    340 E 80th Street Apt 8e
    New York
    Usa
    Us Citizen97094230001

    Who are the persons with significant control of DARAG INSURANCE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aleph Capital Partners Limited
    St. George Street
    W1S 1FE London
    14
    England
    May 03, 2023
    St. George Street
    W1S 1FE London
    14
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal Authority2006 Companies Act
    Place RegisteredCompanies House Uk
    Registration Number13957217
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Aleph Capital Partners Llp
    St. George Street
    W1S 1FE London
    14
    United Kingdom
    Mar 28, 2022
    St. George Street
    W1S 1FE London
    14
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House, England & Wales
    Registration NumberOc382251
    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.
    Barry Stuart Volpert
    Madison Avenue
    42nd Floor
    NY 10022 New York
    590
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Hugues Bernard Charles Lepic
    St. George Street
    W1S 1FE London
    14
    United Kingdom
    Mar 28, 2022
    St. George Street
    W1S 1FE London
    14
    United Kingdom
    No
    Nationality: French
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Polo Holdings Feeder Lp
    East Wing Trafalgar Court
    Les Banques
    656
    GY1 3PP St Peters Port
    PO BOX 656
    Guernsey
    Sep 22, 2020
    East Wing Trafalgar Court
    Les Banques
    656
    GY1 3PP St Peters Port
    PO BOX 656
    Guernsey
    Yes
    Legal FormLimited Partnership
    Country RegisteredGuernsey
    Legal AuthorityLaws Of Guernsey
    Place RegisteredGuernsey Companies Register
    Registration Number3115
    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.
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Feb 05, 2020
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormSlp
    Country RegisteredScotland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House
    Registration NumberSl016180
    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.
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Feb 05, 2020
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormSlp
    Country RegisteredScotland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House
    Registration NumberSl011094
    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.
    Polo Holdings Feeder L.P.
    Les Banques
    St Peter Port
    656
    GY1 3PP Guernsey
    East Wing Trafalgar Court
    Guernsey
    Feb 05, 2020
    Les Banques
    St Peter Port
    656
    GY1 3PP Guernsey
    East Wing Trafalgar Court
    Guernsey
    Yes
    Legal FormLimited Partnership
    Legal AuthorityLaws Of Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    England
    Mar 30, 2017
    Bishops Cleeve
    1219
    GL50 9WS Cheltenham
    The Grange
    England
    Yes
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2016
    Place RegisteredUnited Kingdom
    Registration Number3654606
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ship (2006) Limited
    C/O Norose Company Secretarial Services Ltd
    3 More Riverside
    London Se1 2aq
    3 Moor Riverside
    United Kingdom
    Apr 06, 2016
    C/O Norose Company Secretarial Services Ltd
    3 More Riverside
    London Se1 2aq
    3 Moor Riverside
    United Kingdom
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies Registry
    Registration Number5820318
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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