UKBizDB.co.uk

DARAG LEGACY UK LTD

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

This company is commonly known as Darag Legacy Uk Ltd. The company was founded 11 years ago and was given the registration number 08179596. The firm's registered office is in LONDON. You can find them at 1 Maple Place, , London, . This company's SIC code is 65202 - Non-life reinsurance.

Company Information

Name:DARAG LEGACY UK LTD
Company Number:08179596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:1 Maple Place, London, England, W1T 4BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Eastcheap, 4th Floor, London, United Kingdom, EC3M 1DT

Director30 July 2019Active
25, Eastcheap, 4th Floor, London, United Kingdom, EC3M 1DT

Director20 August 2020Active
25, Eastcheap, 4th Floor, London, United Kingdom, EC3M 1DT

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

Director07 March 2023Active
10, Philpot Lane, London, England, EC3M 8AA

Secretary14 August 2015Active
9-10, Philpot Lane, London, England, EC3M 8AA

Director25 July 2013Active
10, Philpot Lane, London, England, EC3M 8AA

Director27 November 2014Active
10, Philpot Lane, London, England, EC3M 8AA

Director02 May 2019Active
25, Eastcheap, 4th Floor, London, United Kingdom, EC3M 1DT

Director12 March 2020Active
10, Philpot Lane, London, England, EC3M 8AA

Director01 March 2017Active
25, Eastcheap, 4th Floor, London, United Kingdom, EC3M 1DT

Director19 December 2019Active
10, Braintree Road, Witham, United Kingdom, CM8 2DD

Director18 October 2012Active
10, Philpot Lane, London, England, EC3M 8AA

Director27 November 2014Active
25, Eastcheap, 4th Floor, London, United Kingdom, EC3M 1DT

Director19 July 2022Active
Culverlands, Mans Hill, Burghfields, Berkshire, United Kingdom, RG7 3BD

Director14 August 2012Active
10, St. Leonards Terrace, Chelsea, London, United Kingdom, SW3 4QB

Director18 October 2012Active
25, Eastcheap, 4th Floor, London, United Kingdom, EC3M 1DT

Director19 July 2022Active
9-10, Philpot Lane, London, England, EC3M 8AA

Director28 February 2013Active
9-10 Philpot Lane, Philpot Lane, London, England, EC3M 8AA

Director03 March 2014Active
9-10, Philpot Lane, London, England, EC3M 8AA

Director28 February 2013Active
9-10, Philpot Lane, London, England, EC3M 8AA

Director28 February 2013Active

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 I I L.P.
Notified on:02 January 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:02 January 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
Mr Robert William Alan Lewis
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:South African
Country of residence:England
Address:1, Maple Place, London, England, W1T 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ivor Andrew Ogilvie Charles Lewis
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:South African
Country of residence:England
Address:1, Maple Place, London, England, W1T 4BB
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Capital

Capital statement capital company with date currency figure.

Download
2023-12-05Capital

Legacy.

Download
2023-12-05Resolution

Resolution.

Download
2023-12-05Insolvency

Legacy.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Appoint person director company with name date.

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
2022-09-08Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

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
2022-08-09Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

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

Copyright © 2024. All rights reserved.