Advanced company searchLink opens in new window

DARAG INSURANCE UK LIMITED

Company number 03654581

Persons with significant control: 3 active persons with significant control / 0 active statements

Aleph Capital Partners Limited Active

Correspondence address
14 St. George Street, London, England, W1S 1FE
Notified on
3 May 2023
Governing law
Legal form
Place registered
Companies House Uk
Registration number
13957217
Incorporated in
England
Nature of control
Has significant influence or control

Mr Hugues Bernard Charles Lepic Active

Correspondence address
14 St. George Street, London, United Kingdom, W1S 1FE
Notified on
28 March 2022
Date of birth
March 1965
Nationality
French
Country of residence
United Kingdom
Nature of control
Has significant influence or control

Barry Stuart Volpert Active

Correspondence address
590 Madison Avenue, 42nd Floor, New York, United States, NY 10022
Notified on
28 March 2022
Date of birth
November 1959
Nationality
American
Country of residence
United States
Nature of control
Has significant influence or control

Aleph Capital Partners Llp Ceased

Correspondence address
14 St. George Street, London, United Kingdom, W1S 1FE
Notified on
28 March 2022
Ceased on
28 March 2023
Governing law
Legal form
Place registered
Companies House, England & Wales
Registration number
Oc382251
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more

Polo Holdings Feeder Lp Ceased

Correspondence address
PO Box 656, PO BOX 656, East Wing Trafalgar Court, Les Banques, St Peters Port, Guernsey, GY1 3PP
Notified on
22 September 2020
Ceased on
28 March 2022
Governing law
Legal form
Place registered
Guernsey Companies Register
Registration number
3115
Incorporated in
Guernsey
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Keyhaven Growth Partners L.P. Ceased

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Notified on
5 February 2020
Ceased on
22 September 2020
Governing law
Legal form
Place registered
Companies House
Registration number
Sl011094
Incorporated in
Scotland
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more

Keyhaven Growth Partners Ii L.P Ceased

Correspondence address
50 Lothian Road, Edinburgh, Scotland, EH3 9WJ
Notified on
5 February 2020
Ceased on
22 September 2020
Governing law
Legal form
Place registered
Companies House
Registration number
Sl016180
Incorporated in
Scotland
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more

Polo Holdings Feeder L.P. Ceased

Correspondence address
PO Box 656, East Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey, Guernsey, GY1 3PP
Notified on
5 February 2020
Ceased on
6 February 2020
Governing law
Legal form
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

The Underwriter Group Limited Ceased

Correspondence address
PO Box 1219, The Grange, Bishops Cleeve, Cheltenham, England, GL50 9WS
Notified on
30 March 2017
Ceased on
5 February 2020
Governing law
Legal form
Place registered
United Kingdom
Registration number
3654606
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more

Ship (2006) Limited Ceased

Correspondence address
3 Moor Riverside, C/O Norose Company Secretarial Services Ltd, 3 More Riverside, London Se1 2aq, United Kingdom
Notified on
6 April 2016
Ceased on
30 March 2017
Governing law
Legal form
Place registered
United Kingdom Companies Registry
Registration number
5820318
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more