UKBizDB.co.uk

DARAG INSURANCE UK LIMITED

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

This company is commonly known as Darag Insurance Uk Limited. The company was founded 25 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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate Chambers, 37-39 Southgate Street, Winchester, England, SO23 9EH

Corporate Secretary10 September 2021Active
25, Eastcheap, 4th Floor, London, England, EC3M 1DT

Director05 February 2020Active
25, Eastcheap, 4th Floor, London, England, EC3M 1DT

Director28 May 2021Active
25, Eastcheap, 4th Floor, London, England, EC3M 1DT

Director17 November 2022Active
25, Eastcheap, 4th Floor, London, England, EC3M 1DT

Director24 January 2022Active
25, Eastcheap, 4th Floor, London, England, EC3M 1DT

Director02 May 2022Active
16 Charlwood Place, Reigate, RH2 9BA

Secretary09 November 1998Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS

Secretary27 October 2015Active
30 South Eaton Place, London, SW1W 9JJ

Secretary19 October 1998Active
3 Tippersfield, South Benfleet, SS7 1JD

Secretary16 December 1999Active
90, Fenchurch Street, London, England, EC3M 4ST

Secretary01 October 2003Active
The Grange, Bishops Cleeve, Cheltenham, England, GL50 9WS

Corporate Secretary21 November 2019Active
29 Old Stone Bridge Road, Cos Cob, Usa,

Director23 January 2002Active
One Shadowbrook Parkway, Chappaqua, Usa,

Director09 November 1998Active
25, Eastcheap, 4th Floor, London, England, EC3M 1DT

Director05 February 2020Active
25, Eastcheap, 4th Floor, London, England, EC3M 1DT

Director05 February 2020Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS

Director28 October 2003Active
695 West 246th Street, Riverdale, New York, Usa,

Director09 November 1998Active
3 Windcrest Drive, Paget Pg05, Bermuda,

Director09 November 1998Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS

Director12 May 2004Active
25, Eastcheap, 4th Floor, London, England, EC3M 1DT

Director19 July 2022Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS

Director31 March 2008Active
Gateside House, Hill Road, Gullane, EH31 2BE

Director09 November 1998Active
Knapton House, 40 Knapton Hill Road, Smiths Hso1, Bermuda,

Director09 November 1998Active
Hillside Lodge, 24 Hillside Road, Eastwood, Leigh On Sea, SS9 5DH

Director30 April 2002Active
The Red House, Burnt Oak Lane Waldron, Heathfield, TN21 0NY

Director09 November 1998Active
33 Holywell Close, West Canford Heath, Poole, BH17 9BG

Director07 April 2004Active
90, Fenchurch Street, London, England, EC3M 4ST

Director20 July 2006Active
82 Palace Gardens Terrace, London, W8 4RS

Director19 October 1998Active
3rd Floor, 117 Fenchurch Street, London, EC3M 5DY

Director04 January 2002Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS

Director23 March 2012Active
71 Shearwater Court, Star Place St Katherines Dock, London, E1W 1AD

Director24 January 1999Active
13 Blenheim Road, London, NW8 0LU

Director08 March 2001Active
340 E 80th Street Apt 8e, New York, Usa,

Director07 April 2004Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL50 9WS

Director21 November 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Officers

Termination director company with name termination date.

Download
2024-05-07Officers

Termination secretary company with name termination date.

Download
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Auditors

Auditors resignation company.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.