UKBizDB.co.uk

DAIMLER INSURANCE SERVICES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daimler Insurance Services Uk Limited. The company was founded 26 years ago and was given the registration number 03510012. The firm's registered office is in MILTON KEYNES. You can find them at Delaware Drive, Tongwell, Milton Keynes, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DAIMLER INSURANCE SERVICES UK LIMITED
Company Number:03510012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Secretary06 February 2023Active
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Director04 October 2021Active
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Director01 May 2018Active
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Director01 March 2017Active
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Director01 November 2021Active
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Director14 April 2022Active
Watermead, Odell Road Harrold, Bedford, MK43 7DH

Secretary13 February 1998Active
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA

Secretary01 April 2014Active
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA

Secretary24 November 2018Active
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA

Secretary19 December 2016Active
Orchard View Farm, Winderton, Banbury, OX15 5JF

Secretary01 January 2000Active
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Secretary22 October 2021Active
Tongwell, Delaware Drive, Milton Keynes, United Kingdom, MK15 8BA

Secretary04 May 2011Active
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA

Secretary01 August 2015Active
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Secretary01 October 2019Active
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA

Secretary05 July 2017Active
Tongwell, Delaware Drive, Milton Keynes, United Kingdom, MK15 8BA

Director29 October 2007Active
Weidachstrasse 21, Stuttgart, Germany,

Director28 January 2004Active
Brook Farm House, Home Farm Broughton Road, Milton Keynes, MK10 9AJ

Director28 January 2004Active
Schweitzerstrasse 2, Berlin, Germany, FOREIGN

Director13 February 1998Active
Tongwell, Milton Keynes, MK15 8BA

Director17 March 2000Active
Tongwell, Delaware Drive, Milton Keynes, United Kingdom, MK15 8BA

Director01 May 2013Active
Charlton, Queensgate Fairmile Lane, Cobham, KT11 2TG

Director02 March 1998Active
Home Farm Broughton Road, Milton Keynes Village, Milton Keynes, MK10 9AJ

Director29 June 2000Active
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA

Director01 August 2015Active
2/61 Redington Road, London, NW3 7RP

Director13 February 1998Active
Weinstadt, Baden-Wurttemberg, Deutschland, 71384

Director19 April 1999Active
Wilhelm Blos Strasse 113, Stuttgart, Germany, FOREIGN

Director21 November 2002Active
Coombe Tata, Coombe Park, Kingston Upon Thames, KT2 7JD

Director01 July 1999Active
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Director01 October 2019Active
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA

Director19 May 2016Active
Tongwell, Delaware Drive, Milton Keynes, United Kingdom, MK15 8BA

Director18 December 2006Active
Tongwell, Delaware Drive, Milton Keynes, United Kingdom, MK15 8BA

Director03 January 2006Active
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Director18 December 2006Active
Tongwell, Delaware Drive, Milton Keynes, United Kingdom, MK15 8BA

Director28 July 2010Active

People with Significant Control

Mercedes-Benz Mobility Ag
Notified on:06 September 2020
Status:Active
Country of residence:Germany
Address:7, Siemensstrasse 7, Stuttgart, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Leonie Fs Dvb Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Epplestrasse 225, 70567, Stuttgart, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Miscellaneous

Miscellaneous.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint person secretary company with name date.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-02-25Change of name

Certificate change of name company.

Download
2022-02-04Change of name

Change of name notice.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person secretary company with name date.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.