UKBizDB.co.uk

DNA INSURANCE SERVICES LTD

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

This company is commonly known as Dna Insurance Services Ltd. The company was founded 21 years ago and was given the registration number 04537209. The firm's registered office is in BARNET. You can find them at Northside House, Mount Pleasant, Barnet, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:DNA INSURANCE SERVICES LTD
Company Number:04537209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director10 February 2023Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director09 March 2022Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director17 December 2019Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director30 October 2002Active
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Director02 January 2020Active
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Secretary30 October 2002Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary17 September 2002Active
2a Rutland Approach, Hornchurch, RM11 3EP

Director30 October 2002Active
2a Rutland Approach, Hornchurch, RM11 3EP

Director06 April 2004Active
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Director16 September 2019Active
43 Laburnham Gardens, Cranham, Upminster, RM14 1HX

Director06 April 2004Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director25 April 2022Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director17 September 2002Active

People with Significant Control

Howden Uk&I Holdings Limited
Notified on:26 October 2023
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aston Lark Group Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:One, Creechurch Place, London, England, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Jeffers Imray
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alfonso Costa
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:2a, Rutland Approach, Hornchurch, England, RM11 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-19Officers

Change person director company with change date.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-17Accounts

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Change account reference date company current shortened.

Download
2022-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2022-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.