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.
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 | : |
|
Registered Address | : | One Creechurch Place, London, United Kingdom, EC3A 5AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Secretary | 18 January 2021 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 09 June 2022 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 09 June 2022 | Active |
16, Eastcheap, London, United Kingdom, EC3M 1BD | Secretary | 01 May 2014 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Secretary | 29 April 2015 | Active |
140, Leadenhall Street, London, United Kingdom, EC3V 4QT | Secretary | 19 April 2013 | Active |
16, Eastcheap, London, United Kingdom, EC3M 1BD | Secretary | 01 May 2014 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 18 April 2013 | Active |
First Floor, Bankside House, 107-112 Leadenhall Street, London, United Kingdom, EC3A 4AF | Director | 02 February 2016 | Active |
The Leadenhall Building, 34th Floor, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 01 July 2016 | Active |
Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 08 March 2017 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 18 April 2013 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 01 February 2022 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 24 February 2017 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 01 February 2022 | Active |
4th Floor, 16 Eastcheap, London, EC3M 1BD | Director | 23 May 2013 | Active |
Stamford House, Stoke Row Road, Peppard Common, Henley On Thames, United Kingdom, RG9 5JD | Director | 04 August 2014 | Active |
First Floor, Bankside House, 107-112 Leadenhall Street, London, United Kingdom, EC3A 4AF | Director | 01 July 2016 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 19 April 2013 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 24 February 2017 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 01 July 2016 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 19 April 2013 | Active |
140, Leadenhall Street, London, United Kingdom, EC3V 4QT | Director | 19 April 2013 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 11 December 2019 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 18 April 2013 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 18 April 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-19 | Resolution | Resolution. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2022-05-31 | Insolvency | Legacy. | Download |
2022-05-31 | Capital | Legacy. | Download |
2022-05-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-12 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-12 | Capital | Legacy. | Download |
2022-05-12 | Insolvency | Legacy. | Download |
2022-05-12 | Resolution | Resolution. | Download |
2022-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.