THE DOMINION INSURANCE COMPANY LIMITED
Overview
| Company Name | THE DOMINION INSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC006851 |
| Jurisdiction | Scotland |
| 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 THE DOMINION INSURANCE COMPANY LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is THE DOMINION INSURANCE COMPANY LIMITED located?
| Registered Office Address | c/o DLA PIPER (SCOTLAND) LLP Collins House Rutland Square EH1 2AA Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE DOMINION INSURANCE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for THE DOMINION INSURANCE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2026 |
| Overdue | No |
What are the latest filings for THE DOMINION INSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2025 | 50 pages | AA | ||
Confirmation statement made on Feb 05, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Perkins as a director on Nov 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Philip Roberts as a director on Oct 16, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 51 pages | AA | ||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Stanley Rooney as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen Leslie Mccann as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Scott Laurence Maries as a director on May 07, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Susan Janet Helson as a director on Mar 22, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 49 pages | AA | ||
Appointment of Mr Timothy Joseph Carroll as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher David Forbes as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Maxwell Percy Taylor as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Change of details for Bd Cooke Investments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 20, 2023 with updates | 4 pages | CS01 | ||
Change of details for B D Cooke Investments Limited as a person with significant control on Oct 24, 2023 | 3 pages | PSC05 | ||
Director's details changed for Mr John Maxwell Percy Taylor on Oct 25, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr David Stanley Rooney on Sep 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Philip Roberts on Mar 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Leslie Mccann on Oct 06, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Scott Laurence Maries on Sep 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Malcolm Grint on Oct 23, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Mariana Daoud O'connell on Feb 22, 2023 | 1 pages | CH03 | ||
Who are the officers of THE DOMINION INSURANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAOUD O'CONNELL, Mariana | Secretary | c/o Dla Piper (Scotland) Llp Rutland Square EH1 2AA Edinburgh Collins House Midlothian | 305951660001 | |||||||
| CARROLL, Timothy Joseph | Director | c/o Dla Piper (Scotland) Llp Rutland Square EH1 2AA Edinburgh Collins House Midlothian | England | Irish | 221512670001 | |||||
| FORBES, Christopher David | Director | c/o Dla Piper (Scotland) Llp Rutland Square EH1 2AA Edinburgh Collins House Midlothian | England | British | 26139730003 | |||||
| GRINT, Colin Malcolm | Director | c/o Dla Piper (Scotland) Llp Rutland Square EH1 2AA Edinburgh Collins House Midlothian | England | British | 176392570002 | |||||
| HELSON, Susan Janet | Director | c/o Dla Piper (Scotland) Llp Rutland Square EH1 2AA Edinburgh Collins House Midlothian | England | British | 52748760002 | |||||
| PERKINS, John | Director | c/o Dla Piper (Scotland) Llp Rutland Square EH1 2AA Edinburgh Collins House Midlothian | England | British | 342876760001 | |||||
| WATTS, Catherine Anne | Director | c/o Dla Piper (Scotland) Llp Rutland Square EH1 2AA Edinburgh Collins House Midlothian | England | British | 287954150002 | |||||
| DLABOHA, Larysa Alla | Secretary | 21 Mincing Lane EC3R 7AG London The Minster Building England | 284742600001 | |||||||
| GORE, Michael Arthur | Secretary | Kingswood Cottage 37 Epsom Lane South KT20 5TP Tadworth Surrey | British | 1093590001 | ||||||
| OWER, Richard James | Secretary | 12 Park Drive CO5 0GW Tiptree Essex | British | 10314200010 | ||||||
| SHEAHAN, Roger William | Secretary | 10 Walton Road TN10 4EE Tonbridge Kent | British | 555850001 | ||||||
| ANDREWS, Robert David | Director | c/o Premia 21 Mincing Lane EC3R 7AG London The Minster Building England | United Kingdom | British | 198207290001 | |||||
| BENCINI, Guiseppe | Director | Via G.Frua No. 19 FOREIGN Milan Italy | Italian | 35627440004 | ||||||
| BOWES LYON, Simon Alexander, Sir | Director | St Pauls Walden Bury Whitwell SG4 8BP Hitchin Herts | England | British | 9819080001 | |||||
| BURDETT, Arthur Francis | Director | 16 West Way SM5 4EW Carshalton Surrey | British | 634780001 | ||||||
| CARDINALETTI, Marco | Director | Via Lorenzo Il Magnifico 1 50129 Florence Italy | Italian | 40763730001 | ||||||
| DANTI, Edoardo | Director | Via Del Lucertolone 28 Arenzano FOREIGN 16011 Genoa Italy | Italian | 634820001 | ||||||
| DE ANDREIS, Leandro Carlo Massimiliano | Director | Via Dell'Aberaccio FOREIGN 50067 Rignano Sull'Arno Florence Italy | Italian | 15615700001 | ||||||
| DONATI, Duccio Andrea | Director | Via Caccini 15 Firenze 50141 FOREIGN Toscana Italy | Italian | 60666670001 | ||||||
| DUFFY, Ann Marie | Director | 59 Old Chimney Road Upper Saddle River FOREIGN New Jersey Nj 07458 United States | United States | British | 51551360003 | |||||
| GALEAZZI, Carlo | Director | Via Del Conservatorio 15 FOREIGN Milan 20121 Italy | Italian | 15615710001 | ||||||
| GORE, Michael Arthur | Director | Kingswood Cottage 37 Epsom Lane South KT20 5TP Tadworth Surrey | British | 1093590001 | ||||||
| JANES, Simon | Director | The Willows 1 Walton Road DA14 4LJ Sidcup Kent | United Kingdom | British | 40790290002 | |||||
| JOHNSTONE, Raymond, Sir | Director | Wards Gartocharn G83 8SB Alexandria Dunbartonshire | British | 46265160001 | ||||||
| LANZ, Giorgio | Director | Via Dante Da Castiglione 7 Florence Italy | Italian | 634800003 | ||||||
| LAYTON, John James | Director | The Oast Boreham Street BN27 4SQ Herstmonceux East Sussex | British | 80963660001 | ||||||
| MARIES, Scott Laurence | Director | c/o Dla Piper (Scotland) Llp Rutland Square EH1 2AA Edinburgh Collins House Midlothian | Bermuda | British | 268222880007 | |||||
| MARRAS, Alberto, Dr | Director | Via Del Bigacco 39 Bagno Ripoli Florence Italy | Italian | 50576320001 | ||||||
| MCCANN, Stephen Leslie | Director | c/o Dla Piper (Scotland) Llp Rutland Square EH1 2AA Edinburgh Collins House Midlothian | England | British | 236019420001 | |||||
| NEU, Christian Otto, Dott | Director | Uia Copernico 38 Milan FOREIGN Italy 20125 | German | 59841710001 | ||||||
| PONTREMOLI, Roberto Giovanni | Director | Piazza Della Repubblica 7 FOREIGN 20121 Milan Italy | Italian | 634810001 | ||||||
| PRYKE, John William | Director | Ridgetop 188 Hanging Hill Lane Hutton CM13 2QH Brentwood Essex | Uk | British | 10567650001 | |||||
| RE, Mauro | Director | Via S Bettolo 27/5 16167 Genoa Italy | Italian | 43253520001 | ||||||
| ROBERTS, David Philip | Director | c/o Dla Piper (Scotland) Llp Rutland Square EH1 2AA Edinburgh Collins House Midlothian | England | British | 102094490002 | |||||
| ROONEY, David Stanley | Director | c/o Dla Piper (Scotland) Llp Rutland Square EH1 2AA Edinburgh Collins House Midlothian | England | British | 55096250003 |
Who are the persons with significant control of THE DOMINION INSURANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bd Cooke Investments Limited | Apr 06, 2016 | Mincing Lane EC3R 7BB London 2 Minster Court United Kingdom | 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