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.
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 | : |
|
Registered Address | : | Northside House, Mount Pleasant, Barnet, England, EN4 9EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 10 February 2023 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 09 March 2022 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 17 December 2019 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 30 October 2002 | Active |
Northside House, Mount Pleasant, Barnet, England, EN4 9EE | Director | 02 January 2020 | Active |
Northside House, Mount Pleasant, Barnet, England, EN4 9EE | Secretary | 30 October 2002 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 17 September 2002 | Active |
2a Rutland Approach, Hornchurch, RM11 3EP | Director | 30 October 2002 | Active |
2a Rutland Approach, Hornchurch, RM11 3EP | Director | 06 April 2004 | Active |
Northside House, Mount Pleasant, Barnet, England, EN4 9EE | Director | 16 September 2019 | Active |
43 Laburnham Gardens, Cranham, Upminster, RM14 1HX | Director | 06 April 2004 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 25 April 2022 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 17 September 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Change person director company with change date. | Download |
2023-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-17 | Accounts | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-06 | Accounts | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Change account reference date company current shortened. | Download |
2022-07-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.