Company NameDNA Insurance Services Ltd
Company StatusActive
Company Number04537209
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Daniel Jeffers Imray
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr David Timothy Hambridge
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Benjamin Rose
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
EN4 9EE
Director NameMr Warren Paul Dickson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleMd Uk Retail
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Robert Michael Alan White
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Alfonso Costa
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month (resigned 10 December 2018)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address2a Rutland Approach
Hornchurch
Essex
RM11 3EP
Secretary NameMrs Christine Imray
NationalityBritish
StatusResigned
Appointed30 October 2002(1 month, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
EN4 9EE
Director NameElizabeth Costa
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2004)
RoleAdministrator
Correspondence Address2a Rutland Approach
Hornchurch
Essex
RM11 3EP
Director NameMrs Christine Imray
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2004)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address43 Laburnham Gardens
Cranham
Upminster
Essex
RM14 1HX
Director NameMrs Christine Imray
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
EN4 9EE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.dna-insurance.com/

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Alfonso Costa
30.00%
Ordinary
60 at £1Daniel Jeffers Imray
30.00%
Ordinary
40 at £1Christine Imray
20.00%
Ordinary
40 at £1Elizabeth Ann Costa
20.00%
Ordinary

Financials

Year2014
Net Worth£247,143
Cash£122,975
Current Liabilities£175,049

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

1 July 2022Delivered on: 6 July 2022
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: Nil.
Outstanding
1 July 2022Delivered on: 6 July 2022
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2020Delivered on: 30 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 May 2020Delivered on: 22 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
12 May 2020Delivered on: 18 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

19 March 2024Director's details changed for Mr David Timothy Hambridge on 13 March 2024 (2 pages)
2 November 2023Notification of Howden Uk&I Holdings Limited as a person with significant control on 26 October 2023 (2 pages)
2 November 2023Cessation of Aston Lark Group Limited as a person with significant control on 26 October 2023 (1 page)
3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
26 September 2023Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages)
26 September 2023Director's details changed for Mr Jonathan Paul Cumpstey on 25 September 2023 (2 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
17 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
17 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (14 pages)
17 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
17 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages)
11 April 2023Termination of appointment of Robert Michael Alan White as a director on 31 March 2023 (1 page)
14 February 2023Appointment of Mr Jonathan Paul Cumpstey as a director on 10 February 2023 (2 pages)
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
23 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
28 July 2022Second filing of Confirmation Statement dated 17 September 2021 (3 pages)
6 July 2022Registration of charge 045372090005, created on 1 July 2022 (19 pages)
6 July 2022Registration of charge 045372090004, created on 1 July 2022 (19 pages)
15 June 2022Director's details changed for Mr Warren Paul Dickson on 12 May 2022 (2 pages)
12 May 2022Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY England to One Creechurch Place London EC3A 5AF on 12 May 2022 (1 page)
25 April 2022Appointment of Mr Robert Michael Alan White as a director on 25 April 2022 (2 pages)
18 March 2022Appointment of Mr Warren Paul Dickson as a director on 9 March 2022 (2 pages)
9 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
21 October 2021Confirmation statement made on 17 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/07/2022.
(4 pages)
1 October 2021Satisfaction of charge 045372090002 in full (1 page)
9 September 2021Cessation of Daniel Jeffers Imray as a person with significant control on 31 March 2021 (1 page)
9 September 2021Notification of Aston Lark Group Limited as a person with significant control on 31 March 2021 (2 pages)
13 August 2021Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 13 August 2021 (1 page)
26 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2021Memorandum and Articles of Association (17 pages)
1 April 2021Termination of appointment of Christine Imray as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Christine Imray as a secretary on 31 March 2021 (1 page)
30 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
18 March 2021Cancellation of shares. Statement of capital on 29 January 2021
  • GBP 100
(4 pages)
11 March 2021Statement by Directors (1 page)
4 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 February 2021Director's details changed for Mr Ben Rose on 2 January 2020 (2 pages)
4 February 2021Appointment of Mr David Timothy Hambridge as a director on 17 December 2019 (2 pages)
4 February 2021Appointment of Mr Ben Rose as a director on 2 January 2020 (2 pages)
3 February 2021Satisfaction of charge 045372090001 in full (1 page)
3 February 2021Satisfaction of charge 045372090003 in full (1 page)
30 December 2020Registration of charge 045372090003, created on 21 December 2020 (85 pages)
6 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
22 May 2020Registration of charge 045372090002, created on 19 May 2020 (41 pages)
18 May 2020Registration of charge 045372090001, created on 12 May 2020 (60 pages)
8 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
10 October 2019Secretary's details changed for Mrs Christine Imray on 10 October 2019 (1 page)
10 October 2019Change of details for Mr Daniel Jeffers Imray as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
10 October 2019Director's details changed for Mr Daniel Jeffers Imray on 10 October 2019 (2 pages)
16 September 2019Appointment of Mrs Christine Imray as a director on 16 September 2019 (2 pages)
28 June 2019Cessation of Alfonso Costa as a person with significant control on 10 December 2018 (1 page)
28 June 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
30 April 2019Change of name notice (2 pages)
30 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-12
(1 page)
22 January 2019Purchase of own shares. (3 pages)
2 January 2019Cancellation of shares. Statement of capital on 10 December 2018
  • GBP 200.0
(4 pages)
2 January 2019Solvency Statement dated 10/12/18 (1 page)
2 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2018Termination of appointment of Alfonso Costa as a director on 10 December 2018 (1 page)
10 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
11 July 2017Registered office address changed from 6 High Street Ely Cambridgeshire CB7 4JU England to Northside House Mount Pleasant Barnet EN4 9EE on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 6 High Street Ely Cambridgeshire CB7 4JU England to Northside House Mount Pleasant Barnet EN4 9EE on 11 July 2017 (1 page)
29 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
4 May 2016Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 4 May 2016 (1 page)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(5 pages)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(5 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company be authorised to enter into contracts facilitating the subscription for class e shares by the following individuals who are directors of the company involving the payments decribed 19/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company be authorised to enter into contracts facilitating the subscription for class e shares by the following individuals who are directors of the company involving the payments decribed 19/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
17 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 500,200
(6 pages)
17 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 500,200
(6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 September 2012Secretary's details changed for Christine Imray on 1 August 2012 (2 pages)
19 September 2012Director's details changed for Daniel Jeffers Imray on 1 August 2012 (2 pages)
19 September 2012Director's details changed for Daniel Jeffers Imray on 1 August 2012 (2 pages)
19 September 2012Secretary's details changed for Christine Imray on 1 August 2012 (2 pages)
19 September 2012Secretary's details changed for Christine Imray on 1 August 2012 (2 pages)
19 September 2012Director's details changed for Daniel Jeffers Imray on 1 August 2012 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
15 November 2010Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 15 November 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 February 2009Registered office changed on 08/02/2009 from abacus house 68A north street romford essex RM1 1DA (1 page)
8 February 2009Registered office changed on 08/02/2009 from abacus house 68A north street romford essex RM1 1DA (1 page)
1 November 2008Return made up to 17/09/08; no change of members (7 pages)
1 November 2008Return made up to 17/09/08; no change of members (7 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
5 October 2007Return made up to 17/09/07; full list of members (8 pages)
5 October 2007Return made up to 17/09/07; full list of members (8 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
10 October 2006Return made up to 17/09/06; full list of members (8 pages)
10 October 2006Return made up to 17/09/06; full list of members (8 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
23 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
29 September 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 September 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 March 2005Ad 06/04/04--------- £ si 198@1 (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Ad 06/04/04--------- £ si 198@1 (2 pages)
9 March 2005New director appointed (2 pages)
18 October 2004Return made up to 17/09/04; full list of members (7 pages)
18 October 2004Return made up to 17/09/04; full list of members (7 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 September 2003Return made up to 17/09/03; full list of members (7 pages)
25 September 2003Return made up to 17/09/03; full list of members (7 pages)
22 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 12 elm parade saint nicholas avenue elm park hornchurch essex RM12 4RH (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 12 elm parade saint nicholas avenue elm park hornchurch essex RM12 4RH (1 page)
6 November 2002Company name changed elitevale LIMITED\certificate issued on 06/11/02 (2 pages)
6 November 2002Company name changed elitevale LIMITED\certificate issued on 06/11/02 (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 280 grays inn road london WC1X 8EB (1 page)
6 November 2002Registered office changed on 06/11/02 from: 280 grays inn road london WC1X 8EB (1 page)
17 September 2002Incorporation (11 pages)
17 September 2002Incorporation (11 pages)