DUAL ASSET UNDERWRITING LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
DUAL ASSET UNDERWRITING LIMITED is a Private Limited Company from BRISTOL and has the status: Liquidation.
DUAL ASSET UNDERWRITING LIMITED was incorporated 11 years ago on 18/04/2013 and has the registered number: 08494511. The accounts status is FULL and accounts are next due on 30/06/2022.
DUAL ASSET UNDERWRITING LIMITED was incorporated 11 years ago on 18/04/2013 and has the registered number: 08494511. The accounts status is FULL and accounts are next due on 30/06/2022.
DUAL ASSET UNDERWRITING LIMITED - BRISTOL
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2020 | 30/06/2022 |
Registered Office
C/O FRP ADVISORY, KINGS ORCHARD
BRISTOL
BS2 0HQ
This Company Originates in : United Kingdom
Previous trading names include:
DUAL ASSET LIMITED (until 14/06/2013)
DUAL ASSET LIMITED (until 14/06/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2021 | 14/10/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN TERENCE HUNTER GRIFFIN | Secretary | 2021-01-18 | CURRENT | ||
DARREN PAUL WILTSHIRE | May 1984 | British | Director | 2022-06-09 | CURRENT |
FRANCES COATS | Mar 1978 | British | Director | 2022-06-09 | CURRENT |
MARK ANDREW HUDSON | Dec 1967 | British | Director | 2017-02-24 UNTIL 2022-06-09 | RESIGNED |
HUNTSMOOR NOMINEES LIMITED | Corporate Director | 2013-04-18 UNTIL 2013-04-19 | RESIGNED | ||
HUGH GLEN PALLOT | Secretary | 2013-04-19 UNTIL 2014-04-30 | RESIGNED | ||
EMMA LOUISE SNOOKS | Secretary | 2014-05-01 UNTIL 2018-08-08 | RESIGNED | ||
ANDREW JOHN MOORE | Secretary | 2015-04-29 UNTIL 2021-01-18 | RESIGNED | ||
AMANDA JANE EMILIA MASSIE | Secretary | 2014-05-01 UNTIL 2015-04-29 | RESIGNED | ||
MR SHANE PETER DOYLE | Oct 1969 | New Zealand | Director | 2013-05-23 UNTIL 2015-11-10 | RESIGNED |
REBECCA BRIONY SCOTT | Jan 1979 | British | Director | 2019-12-11 UNTIL 2021-04-20 | RESIGNED |
MR RINKU PATEL | Jan 1975 | British | Director | 2013-04-19 UNTIL 2014-01-31 | RESIGNED |
PHILLIP JOHN OLDCORN | Aug 1968 | British | Director | 2013-04-19 UNTIL 2021-04-20 | RESIGNED |
CHARLES JANEWAY | Apr 1989 | American | Director | 2016-07-01 UNTIL 2019-06-30 | RESIGNED |
MR ANDREW JAMES HILLIER | Sep 1967 | British | Director | 2013-04-19 UNTIL 2021-04-20 | RESIGNED |
HUNTSMOOR LIMITED | Corporate Director | 2013-04-18 UNTIL 2013-04-19 | RESIGNED | ||
PAUL ANDREW FERRIS | Apr 1964 | British | Director | 2016-07-01 UNTIL 2017-04-27 | RESIGNED |
MR ANDREW HENRY ELSTON | Feb 1968 | British | Director | 2014-08-04 UNTIL 2015-12-31 | RESIGNED |
MR RICHARD MALCOLM CLAPHAM | Mar 1964 | British | Director | 2017-02-24 UNTIL 2022-02-01 | RESIGNED |
FRANCES COATS | Mar 1978 | British | Director | 2022-02-01 UNTIL 2022-02-01 | RESIGNED |
MR RICHARD MALCOLM CLAPHAM | Mar 1964 | British | Director | 2022-02-01 UNTIL 2022-06-09 | RESIGNED |
RICHARD MICHAEL BURSBY | Dec 1967 | British | Director | 2013-04-18 UNTIL 2013-04-19 | RESIGNED |
DANIEL DAVID BURROWS | Mar 1969 | British | Director | 2017-03-08 UNTIL 2020-12-18 | RESIGNED |
NICOLAS BURKINSHAW | Dec 1964 | British | Director | 2016-07-01 UNTIL 2017-03-08 | RESIGNED |
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2013-04-18 UNTIL 2013-04-19 | RESIGNED | ||
MR TALBIR SINGH BAINS | Mar 1974 | British | Director | 2016-02-02 UNTIL 2016-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dual International Limited | 2016-06-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Phillip John Oldcorn | 2016-04-06 - 2016-07-01 | 8/1968 | Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |