UKBizDB.co.uk

DUAL ASSET UNDERWRITING LIMITED

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

This company is commonly known as Dual Asset Underwriting Limited. The company was founded 11 years ago and was given the registration number 08494511. The firm's registered office is in LONDON. You can find them at One Creechurch Place, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:DUAL ASSET UNDERWRITING LIMITED
Company Number:08494511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2013
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Secretary18 January 2021Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

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

Director09 June 2022Active
16, Eastcheap, London, United Kingdom, EC3M 1BD

Secretary01 May 2014Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary29 April 2015Active
140, Leadenhall Street, London, United Kingdom, EC3V 4QT

Secretary19 April 2013Active
16, Eastcheap, London, United Kingdom, EC3M 1BD

Secretary01 May 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary18 April 2013Active
First Floor, Bankside House, 107-112 Leadenhall Street, London, United Kingdom, EC3A 4AF

Director02 February 2016Active
The Leadenhall Building, 34th Floor, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director01 July 2016Active
Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director08 March 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director18 April 2013Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 February 2022Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director24 February 2017Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 February 2022Active
4th Floor, 16 Eastcheap, London, EC3M 1BD

Director23 May 2013Active
Stamford House, Stoke Row Road, Peppard Common, Henley On Thames, United Kingdom, RG9 5JD

Director04 August 2014Active
First Floor, Bankside House, 107-112 Leadenhall Street, London, United Kingdom, EC3A 4AF

Director01 July 2016Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 April 2013Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director24 February 2017Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 July 2016Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 April 2013Active
140, Leadenhall Street, London, United Kingdom, EC3V 4QT

Director19 April 2013Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director11 December 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director18 April 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director18 April 2013Active

People with Significant Control

Dual International Limited
Notified on:06 June 2016
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
Phillip John Oldcorn
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:22, Wycombe End, Buckinghamshire, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-19Address

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

Download
2022-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-19Resolution

Resolution.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-31Insolvency

Legacy.

Download
2022-05-31Capital

Legacy.

Download
2022-05-20Capital

Capital statement capital company with date currency figure.

Download
2022-05-12Capital

Capital statement capital company with date currency figure.

Download
2022-05-12Capital

Legacy.

Download
2022-05-12Insolvency

Legacy.

Download
2022-05-12Resolution

Resolution.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.