This company is commonly known as Darag Insurance Uk Limited. The company was founded 26 years ago and was given the registration number 03654581. The firm's registered office is in CHELTENHAM. You can find them at The Grange, Bishops Cleeve, Cheltenham, . This company's SIC code is 65120 - Non-life insurance.
Name | : | DARAG INSURANCE UK LIMITED |
---|---|---|
Company Number | : | 03654581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southgate Chambers, 37-39 Southgate Street, Winchester, England, SO23 9EH | Corporate Secretary | 10 September 2021 | Active |
25, Eastcheap, 4th Floor, London, England, EC3M 1DT | Director | 05 February 2020 | Active |
25, Eastcheap, 4th Floor, London, England, EC3M 1DT | Director | 28 May 2021 | Active |
25, Eastcheap, 4th Floor, London, England, EC3M 1DT | Director | 17 November 2022 | Active |
25, Eastcheap, 4th Floor, London, England, EC3M 1DT | Director | 24 January 2022 | Active |
25, Eastcheap, 4th Floor, London, England, EC3M 1DT | Director | 02 May 2022 | Active |
16 Charlwood Place, Reigate, RH2 9BA | Secretary | 09 November 1998 | Active |
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS | Secretary | 27 October 2015 | Active |
30 South Eaton Place, London, SW1W 9JJ | Secretary | 19 October 1998 | Active |
3 Tippersfield, South Benfleet, SS7 1JD | Secretary | 16 December 1999 | Active |
90, Fenchurch Street, London, England, EC3M 4ST | Secretary | 01 October 2003 | Active |
The Grange, Bishops Cleeve, Cheltenham, England, GL50 9WS | Corporate Secretary | 21 November 2019 | Active |
29 Old Stone Bridge Road, Cos Cob, Usa, | Director | 23 January 2002 | Active |
One Shadowbrook Parkway, Chappaqua, Usa, | Director | 09 November 1998 | Active |
25, Eastcheap, 4th Floor, London, England, EC3M 1DT | Director | 05 February 2020 | Active |
25, Eastcheap, 4th Floor, London, England, EC3M 1DT | Director | 05 February 2020 | Active |
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS | Director | 28 October 2003 | Active |
695 West 246th Street, Riverdale, New York, Usa, | Director | 09 November 1998 | Active |
3 Windcrest Drive, Paget Pg05, Bermuda, | Director | 09 November 1998 | Active |
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS | Director | 12 May 2004 | Active |
25, Eastcheap, 4th Floor, London, England, EC3M 1DT | Director | 19 July 2022 | Active |
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS | Director | 31 March 2008 | Active |
Gateside House, Hill Road, Gullane, EH31 2BE | Director | 09 November 1998 | Active |
Knapton House, 40 Knapton Hill Road, Smiths Hso1, Bermuda, | Director | 09 November 1998 | Active |
Hillside Lodge, 24 Hillside Road, Eastwood, Leigh On Sea, SS9 5DH | Director | 30 April 2002 | Active |
The Red House, Burnt Oak Lane Waldron, Heathfield, TN21 0NY | Director | 09 November 1998 | Active |
33 Holywell Close, West Canford Heath, Poole, BH17 9BG | Director | 07 April 2004 | Active |
90, Fenchurch Street, London, England, EC3M 4ST | Director | 20 July 2006 | Active |
82 Palace Gardens Terrace, London, W8 4RS | Director | 19 October 1998 | Active |
3rd Floor, 117 Fenchurch Street, London, EC3M 5DY | Director | 04 January 2002 | Active |
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS | Director | 23 March 2012 | Active |
71 Shearwater Court, Star Place St Katherines Dock, London, E1W 1AD | Director | 24 January 1999 | Active |
13 Blenheim Road, London, NW8 0LU | Director | 08 March 2001 | Active |
340 E 80th Street Apt 8e, New York, Usa, | Director | 07 April 2004 | Active |
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS | Director | 21 November 2019 | Active |
Aleph Capital Partners Limited | ||
Notified on | : | 03 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, St. George Street, London, England, W1S 1FE |
Nature of control | : |
|
Aleph Capital Partners Llp | ||
Notified on | : | 28 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14, St. George Street, London, United Kingdom, W1S 1FE |
Nature of control | : |
|
Barry Stuart Volpert | ||
Notified on | : | 28 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 590, Madison Avenue, New York, United States, NY 10022 |
Nature of control | : |
|
Mr Hugues Bernard Charles Lepic | ||
Notified on | : | 28 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 14, St. George Street, London, United Kingdom, W1S 1FE |
Nature of control | : |
|
Polo Holdings Feeder Lp | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | PO BOX 656, East Wing Trafalgar Court, St Peters Port, Guernsey, GY1 3PP |
Nature of control | : |
|
Keyhaven Growth Partners Ii L.P | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Keyhaven Growth Partners L.P. | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Polo Holdings Feeder L.P. | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | East Wing Trafalgar Court, Les Banques, Guernsey, Guernsey, GY1 3PP |
Nature of control | : |
|
The Underwriter Group Limited | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Grange, Bishops Cleeve, Cheltenham, England, GL50 9WS |
Nature of control | : |
|
Ship (2006) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Moor Riverside, C/O Norose Company Secretarial Services Ltd, London Se1 2aq, United Kingdom, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.